Background WavePink WaveYellow Wave

BLACKFINCH NOMINEES LIMITED (08613094)

BLACKFINCH NOMINEES LIMITED (08613094) is an active UK company. incorporated on 17 July 2013. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BLACKFINCH NOMINEES LIMITED has been registered for 12 years. Current directors include COOK, Richard James, SIMMONDS, Richard Leonard.

Company Number
08613094
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
Meadow Barn, Cheltenham, GL53 9PQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COOK, Richard James, SIMMONDS, Richard Leonard
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKFINCH NOMINEES LIMITED

BLACKFINCH NOMINEES LIMITED is an active company incorporated on 17 July 2013 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BLACKFINCH NOMINEES LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08613094

LTD Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Meadow Barn Elkstone Studios Cheltenham, GL53 9PQ,

Previous Addresses

1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH England
From: 1 February 2018To: 22 January 2026
Blackfinch House Chequers Close Malvern WR14 1GP
From: 27 March 2014To: 1 February 2018
Lsa House Chequers Close Malvern WR14 1GP England
From: 17 July 2013To: 27 March 2014
Timeline

4 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 16
Loan Secured
Aug 19
Loan Secured
Dec 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COOK, Richard James

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born January 1978
Director
Appointed 17 Jul 2013

SIMMONDS, Richard Leonard

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born December 1979
Director
Appointed 01 Nov 2016

DAVIES, Pauline

Resigned
Chequers Close, MalvernWR14 1GP
Secretary
Appointed 17 Jul 2013
Resigned 25 Apr 2017

Persons with significant control

1

Elkstone Studios, CheltenhamGL53 9PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2013
NEWINCIncorporation