Background WavePink WaveYellow Wave

AZTEC NOMINEES (UK) LIMITED (10319259)

AZTEC NOMINEES (UK) LIMITED (10319259) is an active UK company. incorporated on 9 August 2016. with registered office in Whiteley, Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AZTEC NOMINEES (UK) LIMITED has been registered for 9 years. Current directors include DUFFIELD, James, WHITTINGHAM, James Ronald.

Company Number
10319259
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, PO15 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUFFIELD, James, WHITTINGHAM, James Ronald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZTEC NOMINEES (UK) LIMITED

AZTEC NOMINEES (UK) LIMITED is an active company incorporated on 9 August 2016 with the registered office located in Whiteley, Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AZTEC NOMINEES (UK) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10319259

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

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

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South Whiteley, Fareham, PO15 7AD,

Previous Addresses

Forum 4, C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD United Kingdom
From: 9 April 2019To: 2 December 2020
Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH United Kingdom
From: 9 August 2016To: 9 April 2019
Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Dec 20
Director Left
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUFFIELD, James

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born April 1971
Director
Appointed 09 Aug 2016

WHITTINGHAM, James Ronald

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born February 1978
Director
Appointed 09 Aug 2016

ASHTON, Fern Michaela

Resigned
C/O Aztec Financial Services (Uk) Limited,, Whiteley, FarehamPO15 7AD
Secretary
Appointed 20 Jun 2018
Resigned 07 Oct 2019

MCCARTHY, James

Resigned
Parkway, FarehamPO15 7FH
Secretary
Appointed 09 Aug 2016
Resigned 10 Apr 2018

SOMERS, Laura Hayley

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Secretary
Appointed 24 Oct 2019
Resigned 20 May 2021

HARRISON, Paul David

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born December 1976
Director
Appointed 09 Aug 2016
Resigned 19 Sept 2025

STAMPER, Christopher Ian

Resigned
C/O Aztec Financial Services (Uk) Limited,, Whiteley, FarehamPO15 7AD
Born January 1975
Director
Appointed 09 Aug 2016
Resigned 13 Nov 2020

Persons with significant control

1

Throgmorton Avenue, LondonEC2N 2DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
21 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
9 August 2016
NEWINCIncorporation