White Rose Nominee Investments Limited LEEDS


White Rose Nominee Investments started in year 1987 as Private Limited Company with registration number 02177954. The White Rose Nominee Investments company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Leeds at 5th Floor Valiant Building. Postal code: LS1 5QS.

The company has 2 directors, namely David B., David H.. Of them, David H. has been with the company the longest, being appointed on 3 April 2008 and David B. has been with the company for the least time - from 30 September 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

White Rose Nominee Investments Limited Address / Contact

Office Address 5th Floor Valiant Building
Office Address2 South Parade
Town Leeds
Post code LS1 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02177954
Date of Incorporation Wed, 14th Oct 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

David B.

Position: Director

Appointed: 30 September 2013

David H.

Position: Director

Appointed: 03 April 2008

Paul C.

Position: Director

Appointed: 30 September 2013

Resigned: 01 April 2022

Michael W.

Position: Director

Appointed: 20 June 2011

Resigned: 30 September 2013

Michael W.

Position: Secretary

Appointed: 31 March 2011

Resigned: 30 September 2013

Anthony C.

Position: Director

Appointed: 03 April 2008

Resigned: 30 November 2009

Philip A.

Position: Director

Appointed: 03 April 2008

Resigned: 31 August 2010

Peter G.

Position: Director

Appointed: 03 April 2008

Resigned: 30 November 2009

Alan D.

Position: Director

Appointed: 15 December 2001

Resigned: 05 January 2009

Clive L.

Position: Director

Appointed: 20 November 1995

Resigned: 01 June 1998

Peter C.

Position: Director

Appointed: 07 May 1991

Resigned: 03 April 2008

James G.

Position: Director

Appointed: 07 May 1991

Resigned: 03 April 2008

Philip C.

Position: Director

Appointed: 07 May 1991

Resigned: 03 April 2008

Donald L.

Position: Director

Appointed: 01 May 1991

Resigned: 15 December 2000

William G.

Position: Director

Appointed: 01 May 1991

Resigned: 20 November 1995

James G.

Position: Secretary

Appointed: 01 May 1991

Resigned: 31 March 2011

Tom M.

Position: Director

Appointed: 01 May 1991

Resigned: 18 December 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Yfm Private Equity Limited from Leeds, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Yfm Private Equity Limited

5th Floor, Valiant Bulding 14 South Parade, Leeds, LS1 5QS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies Register
Registration number 2174994
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Debtors9 9649 9649 9649 964
Other
Amounts Owed By Related Parties9 9649 9649 9649 964
Net Current Assets Liabilities9 9649 9649 9649 964

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 3rd, October 2023
Free Download (8 pages)

Company search

Advertisements