Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITE ROSE NOMINEES LIMITED
Company Information for

WHITE ROSE NOMINEES LIMITED

2 MOORGATE, LONDON, EC2R 6AG,
Company Registration Number
01917323
Private Limited Company
Active

Company Overview

About White Rose Nominees Ltd
WHITE ROSE NOMINEES LIMITED was founded on 1985-05-29 and has its registered office in London. The organisation's status is listed as "Active". White Rose Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITE ROSE NOMINEES LIMITED
 
Legal Registered Office
2 MOORGATE
LONDON
EC2R 6AG
Other companies in EC2R
 
Filing Information
Company Number 01917323
Company ID Number 01917323
Date formed 1985-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:45:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WHITE ROSE NOMINEES LIMITED
The following companies were found which have the same name as WHITE ROSE NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITE ROSE NOMINEES PTY. LTD. Active Company formed on the 1982-01-18

Company Officers of WHITE ROSE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL CURRAN
Director 2012-11-08
ROBERT MICHAEL KITCHEN
Director 2014-01-21
CLAIRE NICOLA MORRIS
Director 2014-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTHONY JOHN SMOKER
Director 2002-12-31 2014-04-25
BROWN SHIPLEY & CO LIMITED
Company Secretary 2000-09-01 2013-12-30
PAUL FRANK CODY
Director 2003-04-04 2012-11-08
STEPHEN BLANEY
Director 2003-02-03 2012-03-01
ANTHONY DAVID PETER HURLEY
Director 2003-04-04 2011-09-23
ASHLEY LAWRENCE ALGER
Director 1991-12-05 2003-02-28
TIMOTHY PATRICK SAUNT
Director 2000-09-01 2003-02-03
TREVOR CHARLES COOKE
Director 2000-09-01 2002-12-31
STEPHEN RUSSELL JACKSON
Director 1991-11-30 2002-12-31
ASHLEY LAWRENCE ALGER
Company Secretary 1998-12-05 2000-08-31
ROBERT DAVID ASH
Director 1991-12-05 2000-08-31
JOHN DAVID BARSTOW
Director 1998-04-06 2000-08-31
CARL JAMES BUSHBY
Director 1991-12-05 2000-08-31
ANTHONY ROBERT ELDER
Director 1998-04-06 2000-08-31
ADRIAN STUART HOLEY
Director 1998-04-06 2000-08-31
SHIRLEY MANSOUR
Director 1998-04-06 2000-08-31
JOHN EDWARD CHARLES NEWSOME
Director 1991-12-05 2000-08-31
STUART JOHN SCOTT
Director 1991-11-30 2000-08-31
WILLIAM REGINALD MANNERS SUTTON
Director 1991-12-05 2000-08-31
RICHARD WHITELEY
Director 1991-12-05 2000-08-31
DUNCAN CHARLES WILLIAMS
Director 1998-04-06 2000-08-31
CHARLES ROBERT KERR
Company Secretary 1991-11-30 1998-12-05
CHARLES ROBERT KERR
Director 1991-11-30 1998-12-05
ARTHUR HARRIS
Director 1991-11-30 1994-04-01
JONATHAN MAXWELL STANLEY SMITHIE
Director 1991-11-30 1993-05-07
ALASTAIR PHILIP HUNTER SMART
Director 1991-11-30 1992-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL CURRAN THE R.A. ROBERTS PARTNERSHIP LTD Director 2016-12-13 CURRENT 1997-05-06 Active - Proposal to Strike off
ANDREW PAUL CURRAN HAMPTON DEAN LIMITED Director 2015-07-01 CURRENT 2000-07-03 Active - Proposal to Strike off
ANDREW PAUL CURRAN HAMPTON DEAN HOLDINGS LIMITED Director 2015-07-01 CURRENT 2006-06-22 Active - Proposal to Strike off
ANDREW PAUL CURRAN BROWN SHIPLEY & CO. LIMITED Director 2014-01-01 CURRENT 1945-09-08 Active
ANDREW PAUL CURRAN THE BROWN SHIPLEY PENSION PORTFOLIO LIMITED Director 2012-11-08 CURRENT 1980-03-26 Dissolved 2013-08-20
ANDREW PAUL CURRAN CAWOOD, SMITHIE & CO. LIMITED Director 2012-11-08 CURRENT 1965-01-12 Active - Proposal to Strike off
ANDREW PAUL CURRAN SLARK TRUSTEE COMPANY LIMITED Director 2009-07-03 CURRENT 1982-02-24 Active - Proposal to Strike off
ANDREW PAUL CURRAN FAIRMOUNT PENSION TRUSTEES LIMITED Director 2007-11-01 CURRENT 1987-02-24 Active
ROBERT MICHAEL KITCHEN HAMPTON DEAN HOLDINGS LIMITED Director 2015-07-01 CURRENT 2006-06-22 Active - Proposal to Strike off
ROBERT MICHAEL KITCHEN CAWOOD, SMITHIE & CO. LIMITED Director 2014-01-23 CURRENT 1965-01-12 Active - Proposal to Strike off
ROBERT MICHAEL KITCHEN SLARK TRUSTEE COMPANY LIMITED Director 2013-10-16 CURRENT 1982-02-24 Active - Proposal to Strike off
ROBERT MICHAEL KITCHEN FAIRMOUNT TRUSTEE SERVICES LIMITED Director 2013-09-16 CURRENT 1985-04-30 Active
CLAIRE NICOLA MORRIS SLARK TRUSTEE COMPANY LIMITED Director 2009-07-03 CURRENT 1982-02-24 Active - Proposal to Strike off
CLAIRE NICOLA MORRIS FAIRMOUNT TRUSTEE SERVICES LIMITED Director 2004-08-25 CURRENT 1985-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL CURRAN
2024-03-22Director's details changed for Mr Andrew Richard Kyle on 2024-03-22
2024-03-21DIRECTOR APPOINTED MR ANDREW RICHARD KYLE
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-06-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-06-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-08-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM Founders Court Lothbury London EC2R 7HE
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-08-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 15
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 15
2015-12-14AR0130/11/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-10CH01Director's details changed for Miss Claire Nicola Evans on 2015-02-22
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 15
2014-12-22AR0130/11/14 ANNUAL RETURN FULL LIST
2014-06-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMOKER
2014-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY BROWN SHIPLEY & CO LIMITED
2014-01-22AP01DIRECTOR APPOINTED MISS CLAIRE NICOLA EVANS
2014-01-22AP01DIRECTOR APPOINTED MR ROBERT MICHAEL KITCHEN
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 15
2013-12-16AR0130/11/13 ANNUAL RETURN FULL LIST
2013-04-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-14AR0130/11/12 ANNUAL RETURN FULL LIST
2012-11-09AP01DIRECTOR APPOINTED MR ANDREW PAUL CURRAN
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CODY
2012-03-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLANEY
2011-12-05AR0130/11/11 FULL LIST
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HURLEY
2011-08-24AA31/12/10 TOTAL EXEMPTION FULL
2011-01-17AR0130/11/10 FULL LIST
2011-01-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROWN SHIPLEY & CO LIMITED / 30/11/2010
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM LEATHERHEAD HOUSE STATION ROAD LEATHERHEAD SURREY KT22 7FG
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-19AR0130/11/09 FULL LIST
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 7 GROVE PARK COURT HARROGATE NORTH YORKSHIRE HG1 4DP
2007-01-03363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28AUDAUDITOR'S RESIGNATION
2006-03-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-08363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-11363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-10363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-13288cDIRECTOR'S PARTICULARS CHANGED
2003-06-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-13288aNEW DIRECTOR APPOINTED
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: FOUNDERS COURT LOTHBURY LONDON EC2R 7HE
2003-03-08288bDIRECTOR RESIGNED
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-20288bDIRECTOR RESIGNED
2003-01-07288bDIRECTOR RESIGNED
2003-01-07288bDIRECTOR RESIGNED
2003-01-07288aNEW DIRECTOR APPOINTED
2002-12-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-08-29288cDIRECTOR'S PARTICULARS CHANGED
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-28363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-28288bDIRECTOR RESIGNED
2001-02-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-13363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-11-13SRES01ADOPT ARTICLES 06/11/00
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25288bDIRECTOR RESIGNED
2000-09-25225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 7 GROVE PARK COURT HARROGATE NORTH YORKSHIRE HG1 4DP
2000-09-25AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to WHITE ROSE NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITE ROSE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHITE ROSE NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITE ROSE NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of WHITE ROSE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE ROSE NOMINEES LIMITED
Trademarks
We have not found any records of WHITE ROSE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE ROSE NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as WHITE ROSE NOMINEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITE ROSE NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITE ROSE NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITE ROSE NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.