Background WavePink WaveYellow Wave

DOWNING NOMINEES LIMITED (08641949)

DOWNING NOMINEES LIMITED (08641949) is an active UK company. incorporated on 7 August 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DOWNING NOMINEES LIMITED has been registered for 12 years. Current directors include MCGING, Tony Michael.

Company Number
08641949
Status
active
Type
ltd
Incorporated
7 August 2013
Age
12 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCGING, Tony Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNING NOMINEES LIMITED

DOWNING NOMINEES LIMITED is an active company incorporated on 7 August 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DOWNING NOMINEES LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08641949

LTD Company

Age

12 Years

Incorporated 7 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

DOWNING SIX VCT LIMITED
From: 16 December 2013To: 6 December 2016
DOWNING THREE VCT LIMITED
From: 7 August 2013To: 16 December 2013
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 30 September 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 30 September 2024
5th Floor Ergon House Horseferry Road London SW1P 2AL
From: 13 August 2014To: 2 October 2017
10 Lower Grosvenor Place London SW1W 0EN United Kingdom
From: 7 August 2013To: 13 August 2014
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Dec 16
Funding Round
Jun 19
New Owner
Aug 19
New Owner
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Left
Dec 25
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCGING, Tony Michael

Active
Lower Thames Street, LondonEC3R 6EN
Born June 1965
Director
Appointed 27 Nov 2024

FRASER, Gary

Resigned
Lower Thames Street, LondonEC3R 6EN
Born August 1971
Director
Appointed 04 Jul 2022
Resigned 30 Nov 2025

MCGING, Tony Michael

Resigned
St Magnus House, LondonEC3R 6HD
Born June 1965
Director
Appointed 05 Dec 2016
Resigned 04 Jul 2022

WHITEHOUSE, Grant Leslie

Resigned
Lower Thames Street, LondonEC3R 6EN
Born March 1966
Director
Appointed 07 Aug 2013
Resigned 27 Nov 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Tony Michael Mcging

Active
Lower Thames Street, LondonEC3R 6AF
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2025

Mr Gary Fraser

Ceased
Lower Thames Street, LondonEC3R 6EN
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2022
Ceased 12 Dec 2025

Mr Tony Michael Mcging

Ceased
St Magnus House, LondonEC3R 6HD
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2019
Ceased 04 Jul 2022

Mr Grant Leslie Whitehouse

Ceased
Lower Thames Street, LondonEC3R 6EN
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2025
Fundings
Financials
Latest Activities

Filing History

56

Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
8 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Resolution
6 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2013
CONNOTConfirmation Statement Notification
Incorporation Company
7 August 2013
NEWINCIncorporation