Company NameISI Nominees Limited
Company StatusActive
Company Number03924330
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Stuart Patrick Jackson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 3rd Floor
21 Mincing Lane
London
EC3R 7AG
Director NameMr Diarmuid Conor O'Hegarty
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 3rd Floor
21 Mincing Lane
London
EC3R 7AG
Secretary NameMr Diarmuid Conor O'Hegarty
StatusCurrent
Appointed30 June 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressThe Minster Building 3rd Floor
21 Mincing Lane
London
EC3R 7AG
Director NameMiss Julia Williams
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 3rd Floor
21 Mincing Lane
London
EC3R 7AG
Director NameMr Jonathan Mark Piers Fox-Andrews
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Cheyne Gardens
London
SW3 5QT
Director NameMr Charles Brimble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Regent On The River
William Morris Way Chelsea
London
SW6 2UT
Director NameMr Philip Wasling
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Close High Street
Swineshead
Bedford
Bedfordshire
MK44 2AA
Secretary NameMr Charles Brimble
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Regent On The River
William Morris Way Chelsea
London
SW6 2UT
Director NameMr Fabian James Dunbar Somerville-Cotton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(13 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 3rd Floor
21 Mincing Lane
London
EC3R 7AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteadmsecurities.com

Location

Registered AddressThe Minster Building 3rd Floor
21 Mincing Lane
London
EC3R 7AG
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Adm Investor Services International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

2 October 2023Full accounts made up to 31 December 2022 (12 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
15 September 2022Full accounts made up to 31 December 2021 (12 pages)
7 July 2022Appointment of Miss Julia Williams as a director on 4 July 2022 (2 pages)
23 May 2022Termination of appointment of Fabian James Dunbar Somerville-Cotton as a director on 5 May 2022 (1 page)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (12 pages)
21 April 2021Director's details changed for Mr Fabian James Dunbar Somerville-Cotton on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Mr Diarmuid Conor O'hegarty on 21 April 2021 (2 pages)
21 April 2021Secretary's details changed for Mr Diarmuid Conor O'hegarty on 21 April 2021 (1 page)
21 April 2021Director's details changed for Mr Stuart Patrick Jackson on 21 April 2021 (2 pages)
12 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (11 pages)
14 September 2020Registered office address changed from 4th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 3TT to The Minster Building 3rd Floor 21 Mincing Lane London EC3R 7AG on 14 September 2020 (1 page)
17 August 2020Director's details changed for Mr Stuart Patrick Jackson on 24 July 2020 (2 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (11 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
3 September 2018Full accounts made up to 31 December 2017 (11 pages)
17 May 2018Notification of Adm Investor Services International Limited as a person with significant control on 26 June 2016 (2 pages)
13 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 February 2018Cessation of Jean-Marc Lamontagne-Defriez as a person with significant control on 3 April 2017 (1 page)
20 July 2017Full accounts made up to 31 December 2016 (9 pages)
20 July 2017Full accounts made up to 31 December 2016 (9 pages)
4 July 2017Termination of appointment of Charles Brimble as a secretary on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Diarmuid Conor O'hegarty as a secretary on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Philip Wasling as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Charles Brimble as a secretary on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Charles Brimble as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Charles Brimble as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Diarmuid Conor O'hegarty as a secretary on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Philip Wasling as a director on 30 June 2017 (1 page)
7 June 2017Appointment of Mr Diarmuid Conor O'hegarty as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Mr Stuart Patrick Jackson as a director on 5 June 2017 (2 pages)
7 June 2017Appointment of Mr Stuart Patrick Jackson as a director on 5 June 2017 (2 pages)
7 June 2017Appointment of Mr Diarmuid Conor O'hegarty as a director on 6 June 2017 (2 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (13 pages)
15 August 2016Full accounts made up to 31 December 2015 (13 pages)
1 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(6 pages)
1 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(6 pages)
7 July 2015Full accounts made up to 31 December 2014 (8 pages)
7 July 2015Full accounts made up to 31 December 2014 (8 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
19 May 2014Full accounts made up to 31 December 2013 (8 pages)
19 May 2014Full accounts made up to 31 December 2013 (8 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(6 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(6 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(6 pages)
23 January 2014Termination of appointment of Jonathan Fox-Andrews as a director (1 page)
23 January 2014Termination of appointment of Jonathan Fox-Andrews as a director (1 page)
10 June 2013Full accounts made up to 31 December 2012 (9 pages)
10 June 2013Full accounts made up to 31 December 2012 (9 pages)
14 March 2013Appointment of Mr Fabian James Dunbar Somerville-Cotton as a director (2 pages)
14 March 2013Appointment of Mr Fabian James Dunbar Somerville-Cotton as a director (2 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
1 June 2012Full accounts made up to 31 December 2011 (9 pages)
1 June 2012Full accounts made up to 31 December 2011 (9 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
7 June 2011Full accounts made up to 31 December 2010 (9 pages)
7 June 2011Full accounts made up to 31 December 2010 (9 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
19 May 2010Full accounts made up to 31 December 2009 (9 pages)
19 May 2010Full accounts made up to 31 December 2009 (9 pages)
1 March 2010Director's details changed for Mr Charles Brimble on 8 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Jonathan Mark Piers Fox-Andrews on 8 February 2010 (2 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Jonathan Mark Piers Fox-Andrews on 8 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Jonathan Mark Piers Fox-Andrews on 8 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Charles Brimble on 8 February 2010 (2 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Charles Brimble on 8 February 2010 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (8 pages)
2 October 2009Full accounts made up to 31 December 2008 (8 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (9 pages)
8 August 2008Full accounts made up to 31 December 2007 (9 pages)
12 June 2008Return made up to 08/02/08; full list of members (4 pages)
12 June 2008Return made up to 08/02/08; full list of members (4 pages)
23 August 2007Full accounts made up to 31 December 2006 (8 pages)
23 August 2007Full accounts made up to 31 December 2006 (8 pages)
25 March 2007Return made up to 08/02/07; full list of members (7 pages)
25 March 2007Return made up to 08/02/07; full list of members (7 pages)
27 February 2007Registered office changed on 27/02/07 from: 10TH floor temple court 11 queen victoria street london EC4N 4TJ (1 page)
27 February 2007Registered office changed on 27/02/07 from: 10TH floor temple court 11 queen victoria street london EC4N 4TJ (1 page)
10 April 2006Return made up to 08/02/06; full list of members (7 pages)
10 April 2006Return made up to 08/02/06; full list of members (7 pages)
4 April 2006Full accounts made up to 31 December 2005 (7 pages)
4 April 2006Full accounts made up to 31 December 2005 (7 pages)
27 April 2005Full accounts made up to 31 December 2004 (7 pages)
27 April 2005Full accounts made up to 31 December 2004 (7 pages)
31 January 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Full accounts made up to 31 December 2003 (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (7 pages)
24 February 2004Return made up to 08/02/04; full list of members (7 pages)
24 February 2004Return made up to 08/02/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (7 pages)
1 March 2003Return made up to 08/02/03; full list of members (7 pages)
1 March 2003Return made up to 08/02/03; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (7 pages)
3 April 2002Return made up to 08/02/02; full list of members (8 pages)
3 April 2002Return made up to 08/02/02; full list of members (8 pages)
3 November 2001Full accounts made up to 31 December 2000 (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (7 pages)
8 March 2001Return made up to 08/02/01; full list of members (7 pages)
8 March 2001Return made up to 08/02/01; full list of members (7 pages)
15 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 March 2000Ad 08/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 March 2000Ad 08/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Secretary resigned (1 page)
8 February 2000Incorporation (17 pages)
8 February 2000Incorporation (17 pages)