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 Members Limited
Downing Members Limited is an active company incorporated on 23 January 2014 with the registered office located in London, City of London. Downing Members Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08858166
Private limited company
Age
12 years
Incorporated
23 January 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 June 2025
(7 months ago)
Next confirmation dated
14 June 2026
Due by
28 June 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 May 2025
Due by
28 February 2026
(1 month remaining)
Learn more about Downing Members Limited
Contact
Update Details
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on
6 Jan 2025
(1 year 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
6
Shareholders
1
Controllers (PSC)
1
Peter Naylor
Director • British • Lives in England • Born in Aug 1982
Tony Michael McGing
Director • Accountant • Lives in UK • Born in Jun 1965
James Alexander Weaver
Director • Lives in England • Born in May 1982
Nicholas Peter Lewis
Director • British • Lives in England • Born in Oct 1955
Anne Sanders
Director • Accountant • Lives in England • Born in Feb 1973
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 LLP
Tony Michael McGing, Peter Naylor, and 4 more are mutual people.
Active
Downing Group LLP
Tony Michael McGing, Peter Naylor, and 4 more are mutual people.
Active
Downing Corporate Finance Limited
Nicholas Peter Lewis and Tony Michael McGing are mutual people.
Active
Ebury Corporate Services Limited
Nicholas Peter Lewis and Tony Michael McGing are mutual people.
Active
The Downing Foundation
James Alexander Weaver and Nicholas Peter Lewis are mutual people.
Active
Downing Corporate Finance Lending Limited
Tony Michael McGing and Nicholas Peter Lewis are mutual people.
Active
LTS 1986 Limited
Tony Michael McGing and Nicholas Peter Lewis are mutual people.
Active
Snow Hill BPRA LLP
Tony Michael McGing and Nicholas Peter Lewis are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 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
£200
Decreased by £9 (-4%)
Total Liabilities
£0
Same as previous period
Net Assets
£200
Decreased by £9 (-4%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Mr Peter Naylor Appointed
4 Months Ago on 19 Sep 2025
Confirmation Submitted
7 Months Ago on 14 Jun 2025
Grant Leslie Whitehouse Resigned
7 Months Ago on 27 May 2025
Micro Accounts Submitted
11 Months Ago on 20 Feb 2025
Downing Corporate Finance Limited (PSC) Details Changed
1 Year Ago on 6 Jan 2025
Registered Address Changed
1 Year Ago on 6 Jan 2025
Downing Corporate Finance Limited (PSC) Details Changed
1 Year 3 Months Ago on 30 Sep 2024
Mr Tony Michael Mcging Details Changed
1 Year 3 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 30 Sep 2024
Ms Anne Sanders Details Changed
1 Year 3 Months Ago on 30 Sep 2024
Get Alerts
Get Credit Report
Discover Downing Members 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
Appointment of Mr Peter Naylor as a director on 19 September 2025
Submitted on 19 Sep 2025
Confirmation statement made on 14 June 2025 with updates
Submitted on 14 Jun 2025
Termination of appointment of Grant Leslie Whitehouse as a director on 27 May 2025
Submitted on 27 May 2025
Micro company accounts made up to 31 May 2024
Submitted on 20 Feb 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
Change of details for Downing Corporate Finance Limited as a person with significant control on 6 January 2025
Submitted on 6 Jan 2025
Director's details changed for Mr Grant Leslie Whitehouse on 30 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr Nicholas Peter Lewis on 30 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr James Alexander Weaver on 30 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr Jonathan Robin Boss 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