Company NameCornelian Asset Managers Nominees Limited
Company StatusActive
Company NumberSC215947
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Previous NameNoble Asset Managers Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(19 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameClaire Aquilina
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(19 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMrs Lynsey Jane Cross
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr Robin Campbell Smeaton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Hillpark Avenue
Edinburgh
Midlothian
EH4 7AT
Scotland
Director NameDavid Thomas Graham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 2005)
RoleInvestment Manager
Correspondence AddressDalnabruich
Golf Course Road, Rosemount
Blairgowrie
Perthshire
PH10 6LJ
Scotland
Secretary NameJudith Margaret Simpson
NationalityBritish
StatusResigned
Appointed24 October 2005(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadowside Road
Cupar
KY15 5DD
Scotland
Director NameJudith Margaret Simpson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadowside Road
Cupar
KY15 5DD
Scotland
Director NameMr John Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Inverleith Terrace
Edinburgh
EH3 5NU
Scotland
Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Secretary NameMr Benjamin Drury
StatusResigned
Appointed30 March 2010(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 April 2011)
RoleCompany Director
Correspondence Address21 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Marcus Martin Brooks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2015)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressFairlaw House Reston
Eyemouth
Berwickshire
TD14 5LN
Scotland
Director NameMr Douglas Stewart Robb
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2014)
RoleDirector Finance, Compliance & Operations
Country of ResidenceUnited Kingdom
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Jeremy Francis Richardson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2016)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMrs Anne Regina Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Alasdair Nicholson Robinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(15 years, 7 months after company formation)
Appointment Duration7 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Jeremy Francis Richardson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Secretary NameNoble Financial Holdings Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websitecornelianam.com
Email address[email protected]
Telephone0131 2434130
Telephone regionEdinburgh

Location

Registered AddressHobart House
80 Hanover Street
Edinburgh
EH2 1EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cornelian Asset Managers Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
19 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (190 pages)
19 January 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (2 pages)
19 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
19 January 2024Audit exemption subsidiary accounts made up to 30 June 2023 (8 pages)
23 March 2023Second filing for the appointment of Caroline Whitney Abbondanza as a director (3 pages)
20 March 2023Termination of appointment of Lynsey Jane Cross as a director on 16 March 2023 (1 page)
20 March 2023Appointment of Chief Technology Officer Caroline Whitney Abbondanza as a director on 16 March 2023
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 23/03/2023
(2 pages)
22 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
12 December 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
12 December 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
12 December 2022Audit exemption subsidiary accounts made up to 30 June 2022 (6 pages)
12 December 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (187 pages)
27 July 2022Change of details for Cornelian Asset Managers Group Limited as a person with significant control on 6 April 2016 (2 pages)
27 July 2022Change of details for Cornelian Asset Managers Group Limited as a person with significant control on 9 September 2020 (2 pages)
25 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
4 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
4 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (185 pages)
4 February 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
4 February 2022Audit exemption subsidiary accounts made up to 30 June 2021 (6 pages)
6 January 2022Appointment of Mrs Lynsey Jane Cross as a director on 6 January 2022 (2 pages)
4 June 2021Termination of appointment of John Jackson as a director on 28 May 2021 (1 page)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
11 December 2020Audit exemption subsidiary accounts made up to 30 June 2020 (6 pages)
11 December 2020Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
11 December 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
11 December 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (172 pages)
9 September 2020Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET to Hobart House 80 Hanover Street Edinburgh EH2 1EL on 9 September 2020 (1 page)
26 June 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
9 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 March 2020Appointment of Claire Aquilina as a director on 28 February 2020 (2 pages)
5 March 2020Termination of appointment of Jeremy Francis Richardson as a director on 28 February 2020 (1 page)
5 March 2020Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
5 March 2020Termination of appointment of Anne Regina Jackson as a director on 28 February 2020 (1 page)
5 March 2020Appointment of Mr John Jackson as a director on 28 February 2020 (2 pages)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
2 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
21 April 2017Appointment of Mr Jeremy Francis Richardson as a director on 21 April 2017 (2 pages)
21 April 2017Appointment of Mr Jeremy Francis Richardson as a director on 21 April 2017 (2 pages)
21 April 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
21 April 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
21 April 2017Termination of appointment of Alasdair Nicholson Robinson as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Alasdair Nicholson Robinson as a director on 21 April 2017 (1 page)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
12 October 2016Termination of appointment of Jeremy Francis Richardson as a director on 22 September 2016 (1 page)
12 October 2016Termination of appointment of Jeremy Francis Richardson as a director on 22 September 2016 (1 page)
6 October 2016Appointment of Mr Alasdair Nicholson Robinson as a director on 22 September 2016 (2 pages)
6 October 2016Appointment of Mr Alasdair Nicholson Robinson as a director on 22 September 2016 (2 pages)
28 April 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
28 April 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
8 December 2015Appointment of Mrs Anne Regina Jackson as a director on 14 September 2015 (2 pages)
8 December 2015Termination of appointment of Marcus Martin Brooks as a director on 14 September 2015 (1 page)
8 December 2015Appointment of Mrs Anne Regina Jackson as a director on 14 September 2015 (2 pages)
8 December 2015Termination of appointment of Marcus Martin Brooks as a director on 14 September 2015 (1 page)
27 April 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
27 April 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
28 January 2014Termination of appointment of Douglas Robb as a director (1 page)
28 January 2014Appointment of Mr Jeremy Francis Richardson as a director (2 pages)
28 January 2014Termination of appointment of Douglas Robb as a director (1 page)
28 January 2014Appointment of Mr Jeremy Francis Richardson as a director (2 pages)
7 November 2013Registered office address changed from 21 Charlotte Square Edinburgh Midlothian EH2 4DF on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 21 Charlotte Square Edinburgh Midlothian EH2 4DF on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 21 Charlotte Square Edinburgh Midlothian EH2 4DF on 7 November 2013 (1 page)
19 July 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
19 July 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
12 February 2013Termination of appointment of John Jackson as a director (1 page)
12 February 2013Termination of appointment of John Jackson as a director (1 page)
2 October 2012Appointment of Mr Douglas Stewart Robb as a director (2 pages)
2 October 2012Appointment of Mr Douglas Stewart Robb as a director (2 pages)
11 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
11 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 April 2011Termination of appointment of Benjamin Drury as a secretary (1 page)
21 April 2011Termination of appointment of Benjamin Drury as a secretary (1 page)
21 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 February 2011Director's details changed for Mr Marcus Martin Brooks on 23 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Marcus Martin Brooks on 23 February 2011 (2 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
4 February 2011Termination of appointment of Alan Hartley as a director (1 page)
4 February 2011Termination of appointment of Jeremy Richardson as a director (1 page)
4 February 2011Termination of appointment of Alan Hartley as a director (1 page)
4 February 2011Termination of appointment of Jeremy Richardson as a director (1 page)
6 May 2010Appointment of Mr Marcus Martin Brooks as a director (2 pages)
6 May 2010Appointment of Mr Marcus Martin Brooks as a director (2 pages)
6 May 2010Termination of appointment of Judith Simpson as a director (1 page)
6 May 2010Termination of appointment of Judith Simpson as a director (1 page)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
15 April 2010Appointment of Mr Benjamin Drury as a secretary (1 page)
15 April 2010Appointment of Mr Benjamin Drury as a secretary (1 page)
15 April 2010Termination of appointment of Judith Simpson as a secretary (1 page)
15 April 2010Termination of appointment of Judith Simpson as a secretary (1 page)
15 March 2010Director's details changed for Judith Margaret Simpson on 19 February 2010 (2 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Judith Margaret Simpson on 19 February 2010 (2 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
27 February 2009Return made up to 20/02/09; full list of members (4 pages)
27 February 2009Return made up to 20/02/09; full list of members (4 pages)
23 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 May 2008Director's change of particulars / john jackson / 20/03/2008 (1 page)
28 May 2008Director's change of particulars / john jackson / 20/03/2008 (1 page)
29 February 2008Director's change of particulars / jeremy richardson / 23/03/2001 (1 page)
29 February 2008Director's change of particulars / jeremy richardson / 23/03/2001 (1 page)
29 February 2008Return made up to 20/02/08; full list of members (4 pages)
29 February 2008Return made up to 20/02/08; full list of members (4 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 20/02/07; full list of members (2 pages)
20 February 2007Return made up to 20/02/07; full list of members (2 pages)
30 October 2006Registered office changed on 30/10/06 from: 76 george street edinburgh midlothian EH2 3BU (1 page)
30 October 2006Registered office changed on 30/10/06 from: 76 george street edinburgh midlothian EH2 3BU (1 page)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 March 2006Return made up to 20/02/06; full list of members (7 pages)
2 March 2006Return made up to 20/02/06; full list of members (7 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (1 page)
4 November 2005New secretary appointed (1 page)
1 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 March 2005Company name changed noble asset managers nominees li mited\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed noble asset managers nominees li mited\certificate issued on 01/03/05 (2 pages)
22 February 2005Return made up to 20/02/05; full list of members (2 pages)
22 February 2005Return made up to 20/02/05; full list of members (2 pages)
28 May 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
28 May 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
1 March 2004Return made up to 20/02/04; full list of members (7 pages)
1 March 2004Return made up to 20/02/04; full list of members (7 pages)
20 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
20 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
10 January 2004Secretary's particulars changed (1 page)
10 January 2004Secretary's particulars changed (1 page)
27 February 2003Return made up to 20/02/03; full list of members (7 pages)
27 February 2003Return made up to 20/02/03; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
16 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
26 February 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2002Director's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
8 February 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
8 February 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
9 January 2002Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
9 January 2002Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
20 March 2001Company name changed noble asset nominees LIMITED\certificate issued on 20/03/01 (2 pages)
20 March 2001Company name changed noble asset nominees LIMITED\certificate issued on 20/03/01 (2 pages)
20 February 2001Incorporation (23 pages)
20 February 2001Incorporation (23 pages)