Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CORNELIAN ASSET MANAGERS NOMINEES LIMITED
Company Information for

CORNELIAN ASSET MANAGERS NOMINEES LIMITED

HOBART HOUSE, 80 HANOVER STREET, EDINBURGH, EH2 1EL,
Company Registration Number
SC215947
Private Limited Company
Active

Company Overview

About Cornelian Asset Managers Nominees Ltd
CORNELIAN ASSET MANAGERS NOMINEES LIMITED was founded on 2001-02-20 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cornelian Asset Managers Nominees Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CORNELIAN ASSET MANAGERS NOMINEES LIMITED
 
Legal Registered Office
HOBART HOUSE
80 HANOVER STREET
EDINBURGH
EH2 1EL
Other companies in EH2
 
Previous Names
NOBLE ASSET MANAGERS NOMINEES LIMITED01/03/2005
Filing Information
Company Number SC215947
Company ID Number SC215947
Date formed 2001-02-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:42:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNELIAN ASSET MANAGERS NOMINEES LIMITED
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.

Company Officers of CORNELIAN ASSET MANAGERS NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ANNE REGINA JACKSON
Director 2015-09-14
JEREMY FRANCIS RICHARDSON
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR NICHOLSON ROBINSON
Director 2016-09-22 2017-04-21
JEREMY FRANCIS RICHARDSON
Director 2014-01-24 2016-09-22
MARCUS MARTIN BROOKS
Director 2010-04-23 2015-09-14
DOUGLAS STEWART ROBB
Director 2012-10-01 2014-01-24
JOHN JACKSON
Director 2005-12-09 2013-02-12
BENJAMIN DRURY
Company Secretary 2010-03-30 2011-04-21
JEREMY FRANCIS RICHARDSON
Director 2001-03-23 2010-12-09
JUDITH MARGARET SIMPSON
Director 2005-12-09 2010-04-23
JUDITH MARGARET SIMPSON
Company Secretary 2005-10-24 2010-03-30
ALAN JAMES HARTLEY
Director 2007-07-11 2010-01-22
DAVID THOMAS GRAHAM
Director 2001-03-23 2005-12-09
NOBLE FINANCIAL HOLDINGS LIMITED
Company Secretary 2001-02-20 2005-10-24
ROBIN CAMPBELL SMEATON
Director 2001-02-20 2001-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE REGINA JACKSON CORNELIAN ASSET MANAGERS GROUP LIMITED Director 2014-10-30 CURRENT 2000-05-04 Active
ANNE REGINA JACKSON CORNELIAN ASSET MANAGERS LIMITED Director 2014-01-24 CURRENT 1988-09-30 Active
JEREMY FRANCIS RICHARDSON NCM BUYOUT (GP) LIMITED Director 2006-05-15 CURRENT 2006-01-31 Active
JEREMY FRANCIS RICHARDSON CORNELIAN ASSET MANAGERS GROUP LIMITED Director 2000-05-08 CURRENT 2000-05-04 Active
JEREMY FRANCIS RICHARDSON CORNELIAN ASSET MANAGERS LIMITED Director 1994-04-06 CURRENT 1988-09-30 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
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-19Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-19Audit exemption subsidiary accounts made up to 2023-06-30
2023-03-23Second filing of director appointment of Caroline Whitney Abbondanza
2023-03-23Second filing of director appointment of Caroline Whitney Abbondanza
2023-03-20APPOINTMENT TERMINATED, DIRECTOR LYNSEY JANE CROSS
2023-03-20DIRECTOR APPOINTED CHIEF TECHNOLOGY OFFICER CAROLINE WHITNEY ABBONDANZA
2023-02-22CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-12-12Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-12Audit exemption subsidiary accounts made up to 2022-06-30
2022-12-12Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-12-12Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-02-04Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-04Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-04Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-04Audit exemption subsidiary accounts made up to 2021-06-30
2022-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-06DIRECTOR APPOINTED MRS LYNSEY JANE CROSS
2022-01-06AP01DIRECTOR APPOINTED MRS LYNSEY JANE CROSS
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-12-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM 30 Charlotte Square Edinburgh EH2 4ET
2020-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-09RES01ADOPT ARTICLES 09/03/20
2020-03-05AP01DIRECTOR APPOINTED CLAIRE AQUILINA
2020-03-05AA01Current accounting period shortened from 30/09/20 TO 30/06/20
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE REGINA JACKSON
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-04-21AP01DIRECTOR APPOINTED MR JEREMY FRANCIS RICHARDSON
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR NICHOLSON ROBINSON
2017-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FRANCIS RICHARDSON
2016-10-06AP01DIRECTOR APPOINTED MR ALASDAIR NICHOLSON ROBINSON
2016-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-02AR0120/02/16 ANNUAL RETURN FULL LIST
2015-12-08AP01DIRECTOR APPOINTED MRS ANNE REGINA JACKSON
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS MARTIN BROOKS
2015-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0120/02/15 ANNUAL RETURN FULL LIST
2014-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-26AR0120/02/14 ANNUAL RETURN FULL LIST
2014-01-28AP01DIRECTOR APPOINTED MR JEREMY FRANCIS RICHARDSON
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBB
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM 21 Charlotte Square Edinburgh Midlothian EH2 4DF
2013-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-02-25AR0120/02/13 ANNUAL RETURN FULL LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2012-10-02AP01DIRECTOR APPOINTED MR DOUGLAS STEWART ROBB
2012-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-03-15AR0120/02/12 FULL LIST
2011-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN DRURY
2011-02-24AR0120/02/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MARTIN BROOKS / 23/02/2011
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARDSON
2010-05-06AP01DIRECTOR APPOINTED MR MARCUS MARTIN BROOKS
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH SIMPSON
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-04-15AP03SECRETARY APPOINTED MR BENJAMIN DRURY
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY JUDITH SIMPSON
2010-03-15AR0120/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET SIMPSON / 19/02/2010
2009-02-27363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 20/03/2008
2008-02-29363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARDSON / 23/03/2001
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-20363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 76 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3BU
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW SECRETARY APPOINTED
2005-11-04288bSECRETARY RESIGNED
2005-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-03-01CERTNMCOMPANY NAME CHANGED NOBLE ASSET MANAGERS NOMINEES LI MITED CERTIFICATE ISSUED ON 01/03/05
2005-02-22363aRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-05-28225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2004-03-01363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-01-10288cSECRETARY'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-26363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-02-18288cDIRECTOR'S PARTICULARS CHANGED
2002-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-01-09225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01
2001-04-03288aNEW DIRECTOR APPOINTED
2001-04-03288bDIRECTOR RESIGNED
2001-04-03288aNEW DIRECTOR APPOINTED
2001-03-20CERTNMCOMPANY NAME CHANGED NOBLE ASSET NOMINEES LIMITED CERTIFICATE ISSUED ON 20/03/01
2001-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CORNELIAN ASSET MANAGERS 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 CORNELIAN ASSET MANAGERS 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
CORNELIAN ASSET MANAGERS NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 CORNELIAN ASSET MANAGERS NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of CORNELIAN ASSET MANAGERS NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNELIAN ASSET MANAGERS NOMINEES LIMITED
Trademarks
We have not found any records of CORNELIAN ASSET MANAGERS NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNELIAN ASSET MANAGERS 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 (74990 - Non-trading company) as CORNELIAN ASSET MANAGERS NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CORNELIAN ASSET MANAGERS 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 CORNELIAN ASSET MANAGERS 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 CORNELIAN ASSET MANAGERS 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.