MOORGATE NOMINEES LIMITED

MOORGATE NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOORGATE NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00233730
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MOORGATE NOMINEES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MOORGATE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 08, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Oct 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Dr Gregory Peter Simidian on Oct 29, 2015

    2 pagesCH01

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

    3 pagesAA

    Registered office address changed from 80 Strand London WC2R 0RL England to 10 Queen Street Place London EC4R 1BE on Apr 21, 2015

    1 pagesAD01

    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 pagesAD02

    Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

    1 pagesAD03

    Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on Oct 22, 2014

    1 pagesAD01

    Annual return made up to Oct 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 100
    SH01

    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 pagesAD02

    Register(s) moved to registered office address Wells Point 79 Wells Street London W1T 3QN

    1 pagesAD04

    Director's details changed for Dr Gregory Peter Simidian on Aug 01, 2013

    2 pagesCH01

    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 pagesAD01

    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 pagesAD02

    Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on Oct 13, 2014

    1 pagesAD01

    Termination of appointment of Matthew Jones as a secretary

    2 pagesTM02

    Termination of appointment of Mark Kerswell as a director

    2 pagesTM01

    Annual return made up to May 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 100
    SH01

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

    1 pagesAA

    Termination of appointment of Claire Baty as a secretary

    1 pagesTM02

    Appointment of Matthew David Alexander Jones as a secretary

    2 pagesAP03

    Who are the officers of MOORGATE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMIDIAN, Gregory Peter, Dr
    Queen Street Place
    EC4R 1BE London
    10
    Director
    Queen Street Place
    EC4R 1BE London
    10
    Hong KongBritishChief Executive Officer62291070004
    BATY, Claire Vanessa
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Secretary
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    172523630001
    BATY, Claire Vanessa
    50 Poland Street
    W1F 7AX London
    St Giles House
    United Kingdom
    Secretary
    50 Poland Street
    W1F 7AX London
    St Giles House
    United Kingdom
    British154576220001
    BENYON, Nicholas Spencer
    39 Daryngton Drive
    UB6 8BQ Greenfield
    Middlesex
    Secretary
    39 Daryngton Drive
    UB6 8BQ Greenfield
    Middlesex
    BritishCompany Secretary51507140003
    JONES, Matthew David Alexander
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Secretary
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    184798480001
    KEITH, Philippa Anne
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Secretary
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    163453760001
    ROBERTS, Ian Paul Hartin
    50 Poland Street
    W1F 7AX London
    St Giles House
    United Kingdom
    Secretary
    50 Poland Street
    W1F 7AX London
    St Giles House
    United Kingdom
    British73221640002
    HILL SAMUEL BANK LIMITED
    100 Wood Street
    EC2P 2AJ London
    Secretary
    100 Wood Street
    EC2P 2AJ London
    3915480001
    ANDERSON, Martin Hugh Fraser
    3 Maids Of Honour Row
    The Green
    TW9 1NY Richmond
    Surrey
    Director
    3 Maids Of Honour Row
    The Green
    TW9 1NY Richmond
    Surrey
    EnglandBritishBanker41366690001
    AULSEBROOK, Stephen William
    Old Glebe House
    Main Road
    IP6 9BZ Tuddenham
    Director
    Old Glebe House
    Main Road
    IP6 9BZ Tuddenham
    United KingdomBritishBanker156338240001
    BENYON, Nicholas Spencer
    39 Daryngton Drive
    UB6 8BQ Greenfield
    Middlesex
    Director
    39 Daryngton Drive
    UB6 8BQ Greenfield
    Middlesex
    BritishDirector51507140003
    BROOKBANK, Thomas Frederick
    25 Morella Road
    Wandsworth Common
    SW12 8UQ London
    Director
    25 Morella Road
    Wandsworth Common
    SW12 8UQ London
    BritishBanker37826050002
    BROWN, Alastair Vaughan
    Flat 6 84 Middlesex Street
    E1 7EZ London
    Director
    Flat 6 84 Middlesex Street
    E1 7EZ London
    CanadianBanker61709640001
    BUCHAN, Charles Walter Edward Ralph
    Southsea Farm
    Kington Langley
    SN15 5PB Chippenham
    Wiltshire
    Director
    Southsea Farm
    Kington Langley
    SN15 5PB Chippenham
    Wiltshire
    EnglandBritishBanker8368920001
    BUCKS, Peter
    104 Addison Gardens
    W14 0DS London
    Director
    104 Addison Gardens
    W14 0DS London
    BritishBanker8368930001
    CONFINO, Daniel Michael
    50 Loampit Hill
    SE13 7SW London
    Director
    50 Loampit Hill
    SE13 7SW London
    BritishBanker8368980001
    GILLESPIE, Hugh Rollo
    The Old Rectory
    Kirby Wiske
    YO7 4ER Thirsk
    North Yorkshire
    Director
    The Old Rectory
    Kirby Wiske
    YO7 4ER Thirsk
    North Yorkshire
    EnglandBritishBanker38196710001
    HARRIS, Peter Jonathan
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    EnglandBritishFinance Director40917640001
    HELEY, Richard William
    Hope Villa 1 Wallace Road
    N1 2PG London
    Director
    Hope Villa 1 Wallace Road
    N1 2PG London
    BritishBanker26075150001
    KERSWELL, Mark Henry
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    EnglandBritishAccountant82609620003
    KING, Deborah Ann
    Mogador Lodge Mogador
    KT20 7HL Tadworth
    Surrey
    Director
    Mogador Lodge Mogador
    KT20 7HL Tadworth
    Surrey
    BritishBanker14735830001
    LALLY, Michael
    50 Poland Street
    W1F 7AX London
    St Giles House
    United Kingdom
    Director
    50 Poland Street
    W1F 7AX London
    St Giles House
    United Kingdom
    United KingdomBritishFinance Director57649530002
    LLEWELLYN-LLOYD, Edward John
    17 Trinity Road
    SW19 8QT London
    Director
    17 Trinity Road
    SW19 8QT London
    BritishBanker8369250001
    MANDER, Michael Stuart
    41 Rivermill
    Grosvenor Road
    SW1V 3TN London
    Director
    41 Rivermill
    Grosvenor Road
    SW1V 3TN London
    EnglandBritishBanker118843520001
    MAYES, Colin Barrie Douglas
    30 Bovingdon Road
    SW6 2AP London
    Director
    30 Bovingdon Road
    SW6 2AP London
    BritishBanker14735840001
    MEDDINGS, Richard Henry
    200 East 69th Street
    Apartment 35c Trump Palace
    NY10021 New York
    New York
    Usa
    Director
    200 East 69th Street
    Apartment 35c Trump Palace
    NY10021 New York
    New York
    Usa
    BritishBanker65400050003
    PARKER, Anthony John
    29 Pemberton Road
    KT8 9LG East Molesey
    Surrey
    Director
    29 Pemberton Road
    KT8 9LG East Molesey
    Surrey
    United KingdomBritishBanker110758080001
    PERRIN, Roger William Nasmith
    7 Southwood Avenue
    KT2 7HD Kingston Upon Thames
    Surrey
    Director
    7 Southwood Avenue
    KT2 7HD Kingston Upon Thames
    Surrey
    BritishBanker8369390001
    PERRY, Stephen Fenwick
    36 Woodland Road
    IG10 1HJ Loughton
    Essex
    Director
    36 Woodland Road
    IG10 1HJ Loughton
    Essex
    BritishBank Administrator14735870001
    REED, Adrian John Harbottle
    17 Wilmington Square
    WC1X 0ER London
    Director
    17 Wilmington Square
    WC1X 0ER London
    EnglandBritishBanker8369400001
    RIMMER, Robert
    6 St Helens Road
    Whittle Le Woods
    PR6 7NQ Chorley
    Lancashire
    Director
    6 St Helens Road
    Whittle Le Woods
    PR6 7NQ Chorley
    Lancashire
    BritishDirector10833410001
    SATOW, Robert William
    641 Fifth Avenue
    NY 10022 New York
    United States Of America
    Director
    641 Fifth Avenue
    NY 10022 New York
    United States Of America
    BritishMerchant Banker48748650002
    SCOTT-BARRETT, Jonathan
    Midgham Park
    Midgham
    RG7 5UG Reading
    Walnut Cottage
    Berkshire
    England
    Director
    Midgham Park
    Midgham
    RG7 5UG Reading
    Walnut Cottage
    Berkshire
    England
    United KingdomBritishPublisher132426100001
    SOLOMONS, Richard
    102 Gloucester Road
    New Barnet
    EN5 1NA Barnet
    Hertfordshire
    Director
    102 Gloucester Road
    New Barnet
    EN5 1NA Barnet
    Hertfordshire
    BritishBanker14735890001
    STANTON, Marcus John Gregory
    13 Kempson Road
    SW6 4PX London
    Director
    13 Kempson Road
    SW6 4PX London
    BritishBanker72230920001

    Who are the persons with significant control of MOORGATE NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Street Place
    EC4R 1BE London
    10
    England
    Apr 06, 2016
    Queen Street Place
    EC4R 1BE London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02758652
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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