Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Downing Nominees Limited
Downing Nominees Limited is an active company incorporated on 7 August 2013 with the registered office located in London, City of London. Downing Nominees Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
6 years ago
Compulsory strike-off
was discontinued 29 days ago
Company No
08641949
Private limited company
Age
12 years
Incorporated
7 August 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 August 2025
(1 month ago)
Next confirmation dated
8 August 2026
Due by
22 August 2026
(11 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Downing Nominees Limited
Contact
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on
6 Jan 2025
(8 months ago)
Previous address was
10 Lower Thames Street London EC3R 6EN England
Companies in EC3R 6AF
Telephone
020 76303319
Email
Unreported
Website
Downing.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Gary Fraser
PSC • Director • British • Lives in England • Born in Aug 1971 • Partner, Cfo
Tony Michael McGing
Director • Accountant • British • Lives in UK • Born in Jun 1965
Grant Leslie Whitehouse
Director • Accountant • British
Mr Grant Leslie Whitehouse
PSC • British • Lives in UK • Born in Mar 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Downing Corporate Finance Limited
Grant Leslie Whitehouse and are mutual people.
Active
Downing Members Limited
Tony Michael McGing and Grant Leslie Whitehouse are mutual people.
Active
Ebury Corporate Services Limited
Tony Michael McGing is a mutual person.
Active
Kimbolton Lodge Limited
Grant Leslie Whitehouse is a mutual person.
Active
Cadbury House Hotel And Country Club Limited
Grant Leslie Whitehouse is a mutual person.
Active
16 Hamlet Road Management Limited
Tony Michael McGing is a mutual person.
Active
Nick Cox Construction Limited
Tony Michael McGing is a mutual person.
Active
Investment Graveyard Limited
Grant Leslie Whitehouse is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
29 Days Ago on 9 Aug 2025
Confirmation Submitted
1 Month Ago on 8 Aug 2025
Micro Accounts Submitted
1 Month Ago on 8 Aug 2025
Compulsory Gazette Notice
1 Month Ago on 29 Jul 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Mr Tony Michael Mcging Appointed
9 Months Ago on 27 Nov 2024
Grant Leslie Whitehouse Resigned
9 Months Ago on 27 Nov 2024
Mr Gary Fraser (PSC) Details Changed
11 Months Ago on 30 Sep 2024
Mr Grant Leslie Whitehouse (PSC) Details Changed
11 Months Ago on 30 Sep 2024
Mr Gary Fraser (PSC) Details Changed
11 Months Ago on 30 Sep 2024
Get Alerts
Get Credit Report
Discover Downing Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 9 Aug 2025
Confirmation statement made on 8 August 2025 with no updates
Submitted on 8 Aug 2025
Micro company accounts made up to 31 August 2024
Submitted on 8 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Jul 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Termination of appointment of Grant Leslie Whitehouse as a director on 27 November 2024
Submitted on 27 Nov 2024
Appointment of Mr Tony Michael Mcging as a director on 27 November 2024
Submitted on 27 Nov 2024
Director's details changed for Mr Grant Leslie Whitehouse on 30 September 2024
Submitted on 30 Sep 2024
Change of details for Mr Gary Fraser as a person with significant control on 30 September 2024
Submitted on 30 Sep 2024
Change of details for Mr Grant Leslie Whitehouse as a person with significant control on 30 September 2024
Submitted on 30 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs