Background WavePink WaveYellow Wave

CORNELIAN ASSET MANAGERS NOMINEES LIMITED (SC215947)

CORNELIAN ASSET MANAGERS NOMINEES LIMITED (SC215947) is an active UK company. incorporated on 20 February 2001. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CORNELIAN ASSET MANAGERS NOMINEES LIMITED has been registered for 25 years. Current directors include CHAPPLE, Dean, JONES, Katherine Louise.

Company Number
SC215947
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
Hobart House, Edinburgh, EH2 1EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAPPLE, Dean, JONES, Katherine Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNELIAN ASSET MANAGERS NOMINEES LIMITED

CORNELIAN ASSET MANAGERS NOMINEES LIMITED is an active company incorporated on 20 February 2001 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CORNELIAN ASSET MANAGERS NOMINEES LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

SC215947

LTD Company

Age

25 Years

Incorporated 20 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

NOBLE ASSET MANAGERS NOMINEES LIMITED
From: 20 March 2001To: 1 March 2005
NOBLE ASSET NOMINEES LIMITED
From: 20 February 2001To: 20 March 2001
Contact
Address

Hobart House 80 Hanover Street Edinburgh, EH2 1EL,

Previous Addresses

30 Charlotte Square Edinburgh EH2 4ET
From: 7 November 2013To: 9 September 2020
21 Charlotte Square Edinburgh Midlothian EH2 4DF
From: 20 February 2001To: 7 November 2013
Timeline

29 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
May 10
Director Left
May 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jun 21
Director Joined
Jan 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CHAPPLE, Dean

Active
Lombard Street, LondonEC3V 9AH
Born April 1979
Director
Appointed 21 Mar 2025

JONES, Katherine Louise

Active
80 Hanover Street, EdinburghEH2 1EL
Born May 1981
Director
Appointed 14 Nov 2024

DRURY, Benjamin

Resigned
21 Charlotte Square, MidlothianEH2 4DF
Secretary
Appointed 30 Mar 2010
Resigned 21 Apr 2011

SIMPSON, Judith Margaret

Resigned
30 Meadowside Road, CuparKY15 5DD
Secretary
Appointed 24 Oct 2005
Resigned 30 Mar 2010

NOBLE FINANCIAL HOLDINGS LIMITED

Resigned
76 George Street, EdinburghEH2 3BU
Corporate secretary
Appointed 20 Feb 2001
Resigned 24 Oct 2005

ABBONDANZA, Caroline Whitney

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born June 1977
Director
Appointed 16 Mar 2023
Resigned 30 Aug 2024

AQUILINA, Claire

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born September 1974
Director
Appointed 28 Feb 2020
Resigned 21 Mar 2025

BROOKS, Marcus Martin

Resigned
Reston, EyemouthTD14 5LN
Born December 1964
Director
Appointed 23 Apr 2010
Resigned 14 Sept 2015

CROSS, Lynsey Jane

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born July 1974
Director
Appointed 06 Jan 2022
Resigned 16 Mar 2023

GRAHAM, David Thomas

Resigned
Dalnabruich, BlairgowriePH10 6LJ
Born November 1957
Director
Appointed 23 Mar 2001
Resigned 09 Dec 2005

HARTLEY, Alan James

Resigned
31 Cadogan Road, EdinburghEH16 6LY
Born September 1947
Director
Appointed 11 Jul 2007
Resigned 22 Jan 2010

JACKSON, Anne Regina

Resigned
Charlotte Square, EdinburghEH2 4ET
Born May 1957
Director
Appointed 14 Sept 2015
Resigned 28 Feb 2020

JACKSON, John

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born June 1956
Director
Appointed 28 Feb 2020
Resigned 28 May 2021

JACKSON, John

Resigned
Inverleith Terrace, EdinburghEH3 5NU
Born June 1956
Director
Appointed 09 Dec 2005
Resigned 12 Feb 2013

PATEL, Suchita Vijaychandra

Resigned
Lombard Street, LondonEC3V 9AH
Born May 1970
Director
Appointed 30 Aug 2024
Resigned 24 Oct 2024

RICHARDSON, Jeremy Francis

Resigned
Charlotte Square, EdinburghEH2 4ET
Born September 1963
Director
Appointed 21 Apr 2017
Resigned 28 Feb 2020

RICHARDSON, Jeremy Francis

Resigned
Charlotte Square, EdinburghEH2 4ET
Born September 1963
Director
Appointed 24 Jan 2014
Resigned 22 Sept 2016

RICHARDSON, Jeremy Francis

Resigned
Newhaven Road, EdinburghEH6 4QE
Born September 1963
Director
Appointed 23 Mar 2001
Resigned 09 Dec 2010

ROBB, Douglas Stewart

Resigned
Charlotte Square, EdinburghEH2 4ET
Born April 1973
Director
Appointed 01 Oct 2012
Resigned 24 Jan 2014

ROBINSON, Alasdair Nicholson

Resigned
Charlotte Square, EdinburghEH2 4ET
Born September 1970
Director
Appointed 22 Sept 2016
Resigned 21 Apr 2017

SIMPSON, Judith Margaret

Resigned
30 Meadowside Road, CuparKY15 5DD
Born September 1966
Director
Appointed 09 Dec 2005
Resigned 23 Apr 2010

SMEATON, Robin Campbell

Resigned
10 Hillpark Avenue, EdinburghEH4 7AT
Born March 1953
Director
Appointed 20 Feb 2001
Resigned 23 Mar 2001

Persons with significant control

1

80 Hanover Street, EdinburghEH2 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
23 March 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2022
AAAnnual Accounts
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2022
AAAnnual Accounts
Legacy
4 February 2022
PARENT_ACCPARENT_ACC
Legacy
4 February 2022
AGREEMENT2AGREEMENT2
Legacy
4 February 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2020
AAAnnual Accounts
Legacy
11 December 2020
PARENT_ACCPARENT_ACC
Legacy
11 December 2020
AGREEMENT2AGREEMENT2
Legacy
11 December 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Resolution
9 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2008
AAAnnual Accounts
Legacy
28 May 2008
288cChange of Particulars
Legacy
29 February 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Legacy
24 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
20 February 2007
288cChange of Particulars
Legacy
30 October 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2005
363aAnnual Return
Legacy
28 May 2004
225Change of Accounting Reference Date
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Legacy
10 January 2004
288cChange of Particulars
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
8 February 2002
AAAnnual Accounts
Legacy
9 January 2002
225Change of Accounting Reference Date
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2001
NEWINCIncorporation