Background WavePink WaveYellow Wave

SPINNAKER NOMINEES LIMITED (08723459)

SPINNAKER NOMINEES LIMITED (08723459) is an active UK company. incorporated on 8 October 2013. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. SPINNAKER NOMINEES LIMITED has been registered for 12 years. Current directors include SMITH, Claire Marie, TICKELL, Robert Marston, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C..

Company Number
08723459
Status
active
Type
ltd
Incorporated
8 October 2013
Age
12 years
Address
Building D West, Ground Floor Ibm Hursley Office, Winchester, SO21 2JN
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
SMITH, Claire Marie, TICKELL, Robert Marston, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPINNAKER NOMINEES LIMITED

SPINNAKER NOMINEES LIMITED is an active company incorporated on 8 October 2013 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. SPINNAKER NOMINEES LIMITED was registered 12 years ago.(SIC: 66290)

Status

active

Active since 12 years ago

Company No

08723459

LTD Company

Age

12 Years

Incorporated 8 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Building D West, Ground Floor Ibm Hursley Office Hursley Park Road Winchester, SO21 2JN,

Previous Addresses

Building 5000 Ground Floor Lakeside, North Harbour Western Road Portsmouth Hampshire PO6 3AU England
From: 4 March 2024To: 1 November 2024
Lakeside Building 5000 North Harbour Portsmouth PO3 6AU England
From: 27 February 2024To: 4 March 2024
PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU
From: 8 October 2013To: 27 February 2024
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Mar 15
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SMITH, Claire Marie

Active
Ibm Hursley Office, WinchesterSO21 2JN
Secretary
Appointed 17 Jul 2024

SMITH, Claire Marie

Active
Ibm Hursley Office, WinchesterSO21 2JN
Born August 1967
Director
Appointed 17 Jul 2024

TICKELL, Robert Marston

Active
Ibm Hursley Office, WinchesterSO21 2JN
Born March 1957
Director
Appointed 08 Oct 2013

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 08 Oct 2013

BUTLER, Paul Stuart

Resigned
North Harbour, PortsmouthPO6 3AU
Secretary
Appointed 10 Jun 2021
Resigned 17 Jul 2024

GRIFFITHS, Mark

Resigned
North Harbour, PortsmouthPO6 3AU
Secretary
Appointed 23 May 2018
Resigned 10 Jun 2021

SPANN, Adrian

Resigned
North Harbour, PortsmouthPO6 3AU
Secretary
Appointed 08 Oct 2013
Resigned 23 May 2018

BUTLER, Paul Stuart

Resigned
Lakeside, North Harbour, PortsmouthPO6 3AU
Born January 1964
Director
Appointed 10 Jun 2021
Resigned 17 Jul 2024

GRIFFITHS, Mark

Resigned
North Harbour, PortsmouthPO6 3AU
Born August 1962
Director
Appointed 23 May 2018
Resigned 10 Jun 2021

KAY, David James

Resigned
North Harbour, PortsmouthPO6 3AU
Born April 1955
Director
Appointed 08 Oct 2013
Resigned 31 Mar 2015

SPANN, Adrian, Mr

Resigned
North Harbour, PortsmouthPO6 3AU
Born October 1969
Director
Appointed 08 Oct 2013
Resigned 23 May 2018

Persons with significant control

1

North Harbour, PortsmouthPO6 3AU

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 November 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2013
NEWINCIncorporation