COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED

COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00199039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED located?

    Registered Office Address
    30 Gresham Street
    London
    EC2V 7PG
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRESDNER KLEINWORT CAPITAL INVESTMENT COMPANY LIMITEDApr 30, 2001Apr 30, 2001
    KLEINWORT BENSON GENERAL INVESTMENT COMPANY LIMITEDJun 07, 1994Jun 07, 1994
    AUSTRALIAN AND GENERAL INVESTMENT TRUST COMPANY LIMITEDJul 02, 1924Jul 02, 1924

    What are the latest accounts for COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2022

    LRESSP

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 08, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jul 05, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jul 01, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jul 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jul 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2013

    Statement of capital following an allotment of shares on Jul 05, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Who are the officers of COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    British11724060005
    LEVY, Anthony David
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish98888430001
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish11724060005
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    DANIEL, Irina Marsovna
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    Secretary
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    British113609450004
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    British44972470001
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    British44972470001
    SCHRAGER VON ALTISHOFEN, Nicola Jane
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    Secretary
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    British110050670001
    STEVENS, Andrew John
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    Secretary
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    British103050090001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British45988970001
    ALFORD, George Francis Onslow
    28 Eagle Wharf
    Lafone Street
    SE1 London
    Director
    28 Eagle Wharf
    Lafone Street
    SE1 London
    British52398760003
    BALIMAN, Michael Raymond
    Brackenfell
    12 Woodland Way
    CR8 2HU Purley
    Surrey
    Director
    Brackenfell
    12 Woodland Way
    CR8 2HU Purley
    Surrey
    British41038250002
    BARKER, Timothy Gwynne
    Thorpe Hall
    Thorpe Morieux
    IP30 0NW Bury St Edmunds
    Suffolk
    Director
    Thorpe Hall
    Thorpe Morieux
    IP30 0NW Bury St Edmunds
    Suffolk
    United KingdomBritish54546720001
    BROOKS, Stephen John
    Talgarth
    Forest Road
    KT24 5BB East Horsley
    Surrey
    Director
    Talgarth
    Forest Road
    KT24 5BB East Horsley
    Surrey
    British65674510002
    CHURCHILL-COLEMAN, Peter Edwin
    56 The Woodfields
    CR2 0HF Sanderstead
    Surrey
    Director
    56 The Woodfields
    CR2 0HF Sanderstead
    Surrey
    EnglandBritish32456890001
    COLLINS, Keith Patrick
    11 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    Director
    11 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    United KingdomIrish82321160001
    COWLEY, Andrew Christian
    21 Sutherland Street
    SW1V 4JU London
    Director
    21 Sutherland Street
    SW1V 4JU London
    United KingdomBritish71336420002
    FREEMAN, Paul Richard
    Colletia
    Mill End Green Great Easton
    CM6 2DN Dunmow
    Essex
    Director
    Colletia
    Mill End Green Great Easton
    CM6 2DN Dunmow
    Essex
    British65714870001
    GROVER, Anthony Phillip
    76 Park Rise
    AL5 3AL Harpenden
    Hertfordshire
    Director
    76 Park Rise
    AL5 3AL Harpenden
    Hertfordshire
    British82499680001
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    JEENS, Robert Charles Hubert
    39 Vineyard Hill Road
    SW19 7JL London
    Director
    39 Vineyard Hill Road
    SW19 7JL London
    British33252290001
    JOHNSTON, Stuart Law
    Logan House
    65 West Hill
    SW15 2UL London
    Director
    Logan House
    65 West Hill
    SW15 2UL London
    EnglandBritish78624900001
    KEELEY, Arthur Michael Joseph
    12 Chester Row
    SW1W 9JH London
    Director
    12 Chester Row
    SW1W 9JH London
    Australian38909670004
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Director
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    LOUKES, Elain Elder, Dr
    69 Hornsey La Gardens
    N6 5PA London
    Director
    69 Hornsey La Gardens
    N6 5PA London
    British115474860001
    LOWE, Stephen John
    20 Manor Way
    Blackheath
    SE3 9EF London
    Director
    20 Manor Way
    Blackheath
    SE3 9EF London
    EnglandBritish31086660002
    MANNING, Brian William John
    Brickwall House Moatfields
    Moat Road Fordham
    CO6 3PG Colchester
    Essex
    Director
    Brickwall House Moatfields
    Moat Road Fordham
    CO6 3PG Colchester
    Essex
    British76692080001
    MCCOMB, Robert Wilson
    3 Firs Avenue
    Muswell Hill
    N10 3LY London
    Director
    3 Firs Avenue
    Muswell Hill
    N10 3LY London
    United KingdomBritish13929280001
    O'HAIRE, Cormac Patrick Thomas
    1 Windermere Road
    Ealing
    W5 4TJ London
    Director
    1 Windermere Road
    Ealing
    W5 4TJ London
    Irish56976610001
    PRIEBE, Christopher Cyril Kay
    43 Bloomfield Terrace
    SW1W 8PQ London
    Director
    43 Bloomfield Terrace
    SW1W 8PQ London
    British98202460001
    STEVENS, Andrew John
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    British103050090002
    WHITE, Andrew John
    17 Powis Close
    SL6 3DP Maidenhead
    Berkshire
    United Kingdom
    Director
    17 Powis Close
    SL6 3DP Maidenhead
    Berkshire
    United Kingdom
    British8107360003
    WILLIAMS, Malcolm Francis
    Gatsworth Marley Lane
    GU27 3PZ Haslemere
    Surrey
    Director
    Gatsworth Marley Lane
    GU27 3PZ Haslemere
    Surrey
    United KingdomBritish11934580002
    WRIGHT, Christopher
    139 Main Street
    06490 Southport
    Connecticut
    Usa
    Director
    139 Main Street
    06490 Southport
    Connecticut
    Usa
    United StatesBritish28392630002

    What are the latest statements on persons with significant control for COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge by way of supplemental trust deed
    Created On Dec 01, 1958
    Delivered On Dec 10, 1958
    Satisfied
    Amount secured
    For further securing debenture stock of the guardian investment trust co.LTD.inclusive of debenture stock secured by trust deeds dated respectively 28/6/1889 & 22/11/1950
    Short particulars
    (See doc no 93 for detail). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debentures Corporation Limited
    Transactions
    • Dec 10, 1958Registration of a charge
    • Feb 03, 2022Satisfaction of a charge (MR04)

    Does COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2022Commencement of winding up
    Mar 29, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0