Company NameInvestor Nominees Limited
DirectorsJohn Tumilty and Richard Simon Wilson
Company StatusActive
Company Number07147714
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr John Tumilty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(13 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr Richard Simon Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(13 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr Tomas William Carruthers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStandon House 21 Mansell Street
London
E1 8AA
Director NameMr Douglas Hugh Boyce
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandon House 21 Mansell Street
London
E1 8AA
Secretary NamePaul Michael Burniston
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressStandon House 21 Mansell Street
London
E1 8AA
Director NameWilliam Kett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandon House 21 Mansell Street
London
E1 8AA
Director NameMr Adam Seale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandon House 21 Mansell Street
London
E1 8AA
Director NameMr Barry Michael Bicknell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(2 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr Brian Martin Gray
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2017)
RoleCompliance
Country of ResidenceScotland
Correspondence AddressStandon House 21 Mansell Street
London
E1 8AA
Secretary NameMr Sebastian Theron
StatusResigned
Appointed01 January 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2014)
RoleCompany Director
Correspondence AddressStandon House 21 Mansell Street
London
E1 8AA
Director NameMr Gary Shaw
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 2023)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address201 Deansgate
Manchester
M3 3NW

Contact

Websiteiii.co.uk
Telephone0845 2003637
Telephone regionUnknown

Location

Registered Address201 Deansgate
Manchester
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Interactive Investor Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
16 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
14 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 August 2018Registered office address changed from Standon House 21 Mansell Street London E1 8AA to 201 Deansgate Manchester M3 3NW on 17 August 2018 (1 page)
9 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
11 December 2017Notification of Interactive Investor Services Limited as a person with significant control on 8 December 2017 (2 pages)
11 December 2017Cessation of Interactive Investor Trading Limited as a person with significant control on 8 December 2017 (1 page)
11 December 2017Cessation of Interactive Investor Trading Limited as a person with significant control on 8 December 2017 (1 page)
11 December 2017Notification of Interactive Investor Services Limited as a person with significant control on 8 December 2017 (2 pages)
26 October 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
26 October 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
30 June 2017Notification of Interactive Investor Trading Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Cessation of Adam Seale as a person with significant control on 6 April 2016 (1 page)
30 June 2017Cessation of Adam Seale as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Interactive Investor Trading Limited as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page)
15 March 2017Appointment of Mr Gary Shaw as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mr Gary Shaw as a director on 15 March 2017 (2 pages)
13 March 2017Termination of appointment of Brian Martin Gray as a director on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Brian Martin Gray as a director on 28 February 2017 (1 page)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 February 2015Termination of appointment of Douglas Hugh Boyce as a director on 31 December 2014 (1 page)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Termination of appointment of Douglas Hugh Boyce as a director on 31 December 2014 (1 page)
4 July 2014Termination of appointment of Sebastian Theron as a secretary (1 page)
4 July 2014Termination of appointment of Sebastian Theron as a secretary (1 page)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
22 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
11 January 2013Appointment of Mr Brian Martin Gray as a director (2 pages)
11 January 2013Appointment of Mr Sebastian Theron as a secretary (1 page)
11 January 2013Termination of appointment of Paul Burniston as a secretary (1 page)
11 January 2013Appointment of Mr Brian Martin Gray as a director (2 pages)
11 January 2013Termination of appointment of William Kett as a director (1 page)
11 January 2013Termination of appointment of Paul Burniston as a secretary (1 page)
11 January 2013Termination of appointment of William Kett as a director (1 page)
11 January 2013Appointment of Mr Sebastian Theron as a secretary (1 page)
5 November 2012Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
5 November 2012Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
8 October 2012Appointment of Mr Barry Michael Bicknell as a director (2 pages)
8 October 2012Appointment of Mr Barry Michael Bicknell as a director (2 pages)
8 October 2012Termination of appointment of Tomas Carruthers as a director (1 page)
8 October 2012Appointment of Mr Adam Seale as a director (2 pages)
8 October 2012Appointment of Mr Adam Seale as a director (2 pages)
8 October 2012Termination of appointment of Tomas Carruthers as a director (1 page)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
19 January 2011Appointment of William Kett as a director (3 pages)
19 January 2011Appointment of William Kett as a director (3 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)