Advanced company searchLink opens in new window

FUNDSDIRECT ISA NOMINEES LIMITED

Company number 04134994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
15 Dec 2020 TM01 Termination of appointment of Robert Andrew Regan as a director on 14 December 2020
15 Dec 2020 AP01 Appointment of Mr. Richard Graham Denning as a director on 14 December 2020
15 Dec 2020 AP01 Appointment of Mr. Thomas Frederic Bischler as a director on 14 December 2020
07 Nov 2020 CH01 Director's details changed for Mr Robert Andrew Regan on 1 September 2020
08 Oct 2020 PSC05 Change of details for Investment Funds Direct Limited as a person with significant control on 1 September 2020
08 Oct 2020 PSC05 Change of details for Investment Funds Direct Limited as a person with significant control on 1 September 2020
16 Sep 2020 PSC02 Notification of M&G Group Regulated Entity Holding Company Limited as a person with significant control on 1 September 2020
16 Sep 2020 PSC07 Cessation of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 1 September 2020
02 Sep 2020 AD01 Registered office address changed from Trimbridge House Trim Street Bath BA1 1HB to 10 Fenchurch Avenue London EC3M 5AG on 2 September 2020
02 Sep 2020 AP04 Appointment of M&G Management Services Limited as a secretary on 1 September 2020
02 Sep 2020 TM02 Termination of appointment of Royal London Management Services Limited as a secretary on 1 September 2020
24 Jul 2020 TM01 Termination of appointment of Heidi Elizabeth Johnson as a director on 14 July 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
12 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any restriction on the authorised share capital is revoked & deleted/directors authorisied to deal with matters giving rise to an actual or portential conflict 27/02/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
08 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
06 Jun 2018 TM01 Termination of appointment of Jonathan Paul Taylor as a director on 30 May 2018