MOORGATE NOMINEES LIMITED
Overview
Company Name | MOORGATE NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00233730 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOORGATE NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MOORGATE NOMINEES LIMITED located?
Registered Office Address | 10 Queen Street Place EC4R 1BE London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MOORGATE NOMINEES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MOORGATE NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Dr Gregory Peter Simidian on Oct 29, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from 80 Strand London WC2R 0RL England to 10 Queen Street Place London EC4R 1BE on Apr 21, 2015 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW | 1 pages | AD03 | ||||||||||
Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on Oct 22, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address Wells Point 79 Wells Street London W1T 3QN | 1 pages | AD04 | ||||||||||
Director's details changed for Dr Gregory Peter Simidian on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from 80 Strand London WC2R 0RL England to Wells Point 79 Wells Street London W1T 3QN on Oct 21, 2014 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW | 1 pages | AD02 | ||||||||||
Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on Oct 13, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Matthew Jones as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Mark Kerswell as a director | 2 pages | TM01 | ||||||||||
Annual return made up to May 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Termination of appointment of Claire Baty as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Matthew David Alexander Jones as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of MOORGATE NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMIDIAN, Gregory Peter, Dr | Director | Queen Street Place EC4R 1BE London 10 | Hong Kong | British | Chief Executive Officer | 62291070004 | ||||
BATY, Claire Vanessa | Secretary | 79 Wells Street W1T 3QN London Wells Point United Kingdom | 172523630001 | |||||||
BATY, Claire Vanessa | Secretary | 50 Poland Street W1F 7AX London St Giles House United Kingdom | British | 154576220001 | ||||||
BENYON, Nicholas Spencer | Secretary | 39 Daryngton Drive UB6 8BQ Greenfield Middlesex | British | Company Secretary | 51507140003 | |||||
JONES, Matthew David Alexander | Secretary | 79 Wells Street W1T 3QN London Wells Point United Kingdom | 184798480001 | |||||||
KEITH, Philippa Anne | Secretary | 79 Wells Street W1T 3QN London Wells Point United Kingdom | 163453760001 | |||||||
ROBERTS, Ian Paul Hartin | Secretary | 50 Poland Street W1F 7AX London St Giles House United Kingdom | British | 73221640002 | ||||||
HILL SAMUEL BANK LIMITED | Secretary | 100 Wood Street EC2P 2AJ London | 3915480001 | |||||||
ANDERSON, Martin Hugh Fraser | Director | 3 Maids Of Honour Row The Green TW9 1NY Richmond Surrey | England | British | Banker | 41366690001 | ||||
AULSEBROOK, Stephen William | Director | Old Glebe House Main Road IP6 9BZ Tuddenham | United Kingdom | British | Banker | 156338240001 | ||||
BENYON, Nicholas Spencer | Director | 39 Daryngton Drive UB6 8BQ Greenfield Middlesex | British | Director | 51507140003 | |||||
BROOKBANK, Thomas Frederick | Director | 25 Morella Road Wandsworth Common SW12 8UQ London | British | Banker | 37826050002 | |||||
BROWN, Alastair Vaughan | Director | Flat 6 84 Middlesex Street E1 7EZ London | Canadian | Banker | 61709640001 | |||||
BUCHAN, Charles Walter Edward Ralph | Director | Southsea Farm Kington Langley SN15 5PB Chippenham Wiltshire | England | British | Banker | 8368920001 | ||||
BUCKS, Peter | Director | 104 Addison Gardens W14 0DS London | British | Banker | 8368930001 | |||||
CONFINO, Daniel Michael | Director | 50 Loampit Hill SE13 7SW London | British | Banker | 8368980001 | |||||
GILLESPIE, Hugh Rollo | Director | The Old Rectory Kirby Wiske YO7 4ER Thirsk North Yorkshire | England | British | Banker | 38196710001 | ||||
HARRIS, Peter Jonathan | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | England | British | Finance Director | 40917640001 | ||||
HELEY, Richard William | Director | Hope Villa 1 Wallace Road N1 2PG London | British | Banker | 26075150001 | |||||
KERSWELL, Mark Henry | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | England | British | Accountant | 82609620003 | ||||
KING, Deborah Ann | Director | Mogador Lodge Mogador KT20 7HL Tadworth Surrey | British | Banker | 14735830001 | |||||
LALLY, Michael | Director | 50 Poland Street W1F 7AX London St Giles House United Kingdom | United Kingdom | British | Finance Director | 57649530002 | ||||
LLEWELLYN-LLOYD, Edward John | Director | 17 Trinity Road SW19 8QT London | British | Banker | 8369250001 | |||||
MANDER, Michael Stuart | Director | 41 Rivermill Grosvenor Road SW1V 3TN London | England | British | Banker | 118843520001 | ||||
MAYES, Colin Barrie Douglas | Director | 30 Bovingdon Road SW6 2AP London | British | Banker | 14735840001 | |||||
MEDDINGS, Richard Henry | Director | 200 East 69th Street Apartment 35c Trump Palace NY10021 New York New York Usa | British | Banker | 65400050003 | |||||
PARKER, Anthony John | Director | 29 Pemberton Road KT8 9LG East Molesey Surrey | United Kingdom | British | Banker | 110758080001 | ||||
PERRIN, Roger William Nasmith | Director | 7 Southwood Avenue KT2 7HD Kingston Upon Thames Surrey | British | Banker | 8369390001 | |||||
PERRY, Stephen Fenwick | Director | 36 Woodland Road IG10 1HJ Loughton Essex | British | Bank Administrator | 14735870001 | |||||
REED, Adrian John Harbottle | Director | 17 Wilmington Square WC1X 0ER London | England | British | Banker | 8369400001 | ||||
RIMMER, Robert | Director | 6 St Helens Road Whittle Le Woods PR6 7NQ Chorley Lancashire | British | Director | 10833410001 | |||||
SATOW, Robert William | Director | 641 Fifth Avenue NY 10022 New York United States Of America | British | Merchant Banker | 48748650002 | |||||
SCOTT-BARRETT, Jonathan | Director | Midgham Park Midgham RG7 5UG Reading Walnut Cottage Berkshire England | United Kingdom | British | Publisher | 132426100001 | ||||
SOLOMONS, Richard | Director | 102 Gloucester Road New Barnet EN5 1NA Barnet Hertfordshire | British | Banker | 14735890001 | |||||
STANTON, Marcus John Gregory | Director | 13 Kempson Road SW6 4PX London | British | Banker | 72230920001 |
Who are the persons with significant control of MOORGATE NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Perfect Information Limited | Apr 06, 2016 | Queen Street Place EC4R 1BE London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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