GLYNS NOMINEES LIMITED

GLYNS NOMINEES LIMITED

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

    Company NameGLYNS NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00240694
    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 GLYNS NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GLYNS NOMINEES LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLYNS NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GLYNS 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

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

    7 pagesAA

    Notification of Natwest Markets Plc as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Confirmation statement made on Jul 13, 2018 with updates

    5 pagesCS01

    Appointment of Gary Moore as a director on Jun 01, 2018

    2 pagesAP01

    Termination of appointment of Andrew James Nicholson as a director on May 31, 2018

    1 pagesTM01

    Appointment of Yvonne Addison as a director on Feb 28, 2018

    2 pagesAP01

    Termination of appointment of Carolyn Jean Down as a director on Feb 28, 2018

    1 pagesTM01

    Notification of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Confirmation statement made on Jul 09, 2017 with updates

    6 pagesCS01

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

    7 pagesAA

    Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on Mar 03, 2017

    1 pagesAD01

    Confirmation statement made on Jul 09, 2016 with updates

    6 pagesCS01

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

    7 pagesAA

    Annual return made up to Jul 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 100
    SH01

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

    8 pagesAA

    Appointment of Mrs Carolyn Jean Down as a director on Jun 18, 2015

    2 pagesAP01

    Annual return made up to Jul 09, 2014 with full list of shareholders

    5 pagesAR01

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

    8 pagesAA

    Annual return made up to Jul 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

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

    7 pagesAA

    Termination of appointment of Christine Russell as a secretary

    1 pagesTM02

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Who are the officers of GLYNS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    ADDISON, Yvonne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official168780540002
    MOORE, Gary
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Director
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    ScotlandBritishBank Official247794910001
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official166757310001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    163976820001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    149094880001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    ADAMS, Sarah Jane
    60 Kingsmead Avenue
    KT4 8UZ Worcester Park
    Surrey
    Director
    60 Kingsmead Avenue
    KT4 8UZ Worcester Park
    Surrey
    BritishBank Clerk59354370001
    ALLAN, Gordon Robert
    10 Eridge Green
    Kents Hill
    MK7 6JE Milton Keynes
    Director
    10 Eridge Green
    Kents Hill
    MK7 6JE Milton Keynes
    BritishBank Official35413620002
    BETNEY, Lee Alan
    3 Furlay Close
    SG6 4YL Letchworth
    Hertfordshire
    Director
    3 Furlay Close
    SG6 4YL Letchworth
    Hertfordshire
    BritishBank Official59354470001
    COLEMAN, Simon Gary
    131 Eden Way
    BR3 3DW Beckenham
    Kent
    Director
    131 Eden Way
    BR3 3DW Beckenham
    Kent
    BritishBank Official52466060001
    CRAWFORD, Kenneth William
    Croftways
    Park Avenue Farnborough Park
    BR6 8LH Orpington
    Kent
    Director
    Croftways
    Park Avenue Farnborough Park
    BR6 8LH Orpington
    Kent
    BritishBank Official79075180001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    BritishAsst Co Secretary62801910001
    DARE, Simon Christopher
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    Director
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    BritishBank Official53439560001
    DAVIES, Kevin James
    34 Littleheath Road
    DA7 4DN Bexleyheath
    Kent
    Director
    34 Littleheath Road
    DA7 4DN Bexleyheath
    Kent
    United KingdomBritishBank Official62962930001
    DAVIES, Stephen William
    3 The Cedars
    Brook Road
    IG9 5TS Buckhurst Hill
    Essex
    Director
    3 The Cedars
    Brook Road
    IG9 5TS Buckhurst Hill
    Essex
    BritishBank Official74709820001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Director
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    EnglandBritishSenior Co. Sec. Asst.184298970001
    DUNCAN, James
    Flat 6 Sylvan House
    3 Hanbury Drive Winchmore Hill
    N21 London
    Director
    Flat 6 Sylvan House
    3 Hanbury Drive Winchmore Hill
    N21 London
    BritishBank Official44453440001
    EWEN, Nichola
    27 Sinclair Way
    DA2 7JS Dartford
    Kent
    Director
    27 Sinclair Way
    DA2 7JS Dartford
    Kent
    BritishBank Official31551480001
    GEACH, Anthony Francis
    61 Ozonia Way
    SS12 0PQ Wickford
    Essex
    Director
    61 Ozonia Way
    SS12 0PQ Wickford
    Essex
    BritishBank Official38656710001
    GOULDS, Philip Arthur
    28 Wilmour Gardens
    BR4 0LH West Wickham
    Kent
    Director
    28 Wilmour Gardens
    BR4 0LH West Wickham
    Kent
    BritishBank Official59354540002
    GOULDS, Philip Arthur
    19 Foxbury Road
    BR1 4DG Bromley
    Kent
    Director
    19 Foxbury Road
    BR1 4DG Bromley
    Kent
    BritishBank Official59354540001
    HARPER, Alan Christopher
    9 Fernheath
    Barton Hills
    LU3 4DG Luton
    Bedfordshire
    Director
    9 Fernheath
    Barton Hills
    LU3 4DG Luton
    Bedfordshire
    BritishBank Official33508000001
    HAWKINS, Alan Roy
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    Director
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    EnglandBritishBank Official53574770001
    HEPBURN, Jonathan Robert
    55 Swanston Gardens
    EH10 7DE Edinburgh
    Director
    55 Swanston Gardens
    EH10 7DE Edinburgh
    BritishBank Official77370430001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritishBank Official92378040002
    HUGHES, Simon Nicholas
    24a Serby Avenue
    SG8 5EH Royston
    Hertfordshire
    Director
    24a Serby Avenue
    SG8 5EH Royston
    Hertfordshire
    BritishBank Official39937980002
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritishBank Official154943750001
    JOHNSON, Brian Albert William
    2 Woolmans Close
    EN10 6PR Broxbourne
    Hertfordshire
    Director
    2 Woolmans Close
    EN10 6PR Broxbourne
    Hertfordshire
    BritishAdministrator637630001
    LAYZELL, Pamela Jane
    Lamberden 30 Longmeads
    Rusthall
    TN3 0AY Tunbridge Wells
    Kent
    Director
    Lamberden 30 Longmeads
    Rusthall
    TN3 0AY Tunbridge Wells
    Kent
    BritishBank Official53452430001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    BritishBank Official1369400003
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    EnglandBritishChartered Secretary34423910002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    The Royal Bank Of Scotland Plc
    St Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    Apr 06, 2016
    St Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    St Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    Apr 06, 2016
    St Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1985 And 1989
    Place RegisteredCompanies House
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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