Background WavePink WaveYellow Wave

MYRTLEBROOK NOMINEES LIMITED (11500099)

MYRTLEBROOK NOMINEES LIMITED (11500099) is an active UK company. incorporated on 3 August 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MYRTLEBROOK NOMINEES LIMITED has been registered for 7 years. Current directors include WEBB, James Neil, WHITE, Giles Alistair.

Company Number
11500099
Status
active
Type
ltd
Incorporated
3 August 2018
Age
7 years
Address
2 St. James's Street, London, SW1A 1EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WEBB, James Neil, WHITE, Giles Alistair
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYRTLEBROOK NOMINEES LIMITED

MYRTLEBROOK NOMINEES LIMITED is an active company incorporated on 3 August 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MYRTLEBROOK NOMINEES LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11500099

LTD Company

Age

7 Years

Incorporated 3 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

112 NOMINEES LIMITED
From: 3 August 2018To: 3 December 2020
Contact
Address

2 St. James's Street London, SW1A 1EF,

Previous Addresses

112 Jermyn Street London SW1Y 6LS United Kingdom
From: 3 August 2018To: 12 July 2023
Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Aug 21
Director Left
Aug 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WEBB, James Neil

Active
St. James's Street, LondonSW1A 1EF
Born July 1964
Director
Appointed 03 Aug 2018

WHITE, Giles Alistair

Active
St. James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 03 Aug 2018

TWISLETON-WYKEHAM-FIENNES, Ivo Martindale

Resigned
Jermyn Street, LondonSW1Y 6LS
Born September 1978
Director
Appointed 03 Aug 2018
Resigned 01 Jan 2021

Persons with significant control

3

2 Active
1 Ceased

Ivo Martindale Twisleton-Wykeham-Fiennes

Ceased
Jermyn Street, LondonSW1Y 6LS
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2018
Ceased 01 Jan 2021

James Neil Webb

Active
St. James's Street, LondonSW1A 1EF
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2018

Giles Alistair White

Active
St. James's Street, LondonSW1A 1EF
Born July 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Voting rights 50 to 75 percent as firm
Notified 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Resolution
3 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Incorporation Company
3 August 2018
NEWINCIncorporation