CHASE NOMINEES LIMITED
Overview
Company Name | CHASE NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00248239 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHASE NOMINEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHASE NOMINEES LIMITED located?
Registered Office Address | 25 Bank Street Canary Wharf E14 5JP London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHASE NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHASE NOMINEES LIMITED?
Last Confirmation Statement Made Up To | May 10, 2025 |
---|---|
Next Confirmation Statement Due | May 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2024 |
Overdue | No |
What are the latest filings for CHASE NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Director's details changed for Marie Lesley Clayton on Sep 21, 2022 | 2 pages | CH01 | ||||||||||
Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on Aug 31, 2022 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 31, 2022 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Marie Lesley Clayton on Feb 04, 2022 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Termination of appointment of William Rupert Sibthorp as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Marie Lesley Clayton as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Director's details changed for Paul Julian Berrelly on Jun 11, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Jul 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr William Rupert Sibthorp as a director on Dec 19, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Paul Creely as a director on Dec 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthea Kate Welch as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of CHASE NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J.P. MORGAN SECRETARIES (UK) LIMITED | Secretary | Bank Street Canary Wharf E14 5JP London 25 United Kingdom |
| 131351630001 | ||||||||||
BERRELLY, Paul Julian | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British | Bank Manager | 163039230002 | ||||||||
CLAYTON, Marie Lesley | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British | Director | 287838150003 | ||||||||
MCNEIL, Stuart James | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British | Director | 189244800001 | ||||||||
CALLER, Mitchell Bernard | Secretary | 5 Claremont Park Finchley N3 1TG London | British | 7736330001 | ||||||||||
CARROLL, Robert Courtney | Secretary | 18 Daly Cross Road Mt Kisco New York Ny 10549 Usa | British | 69427890001 | ||||||||||
HARTE, Brian Arthur | Secretary | Kingsmead 5 Hillier Road GU1 2JG Guildford Surrey | British | Company Secretary | 42130530001 | |||||||||
HORAN, Anthony James | Secretary | 400 East 52nd Street New York Ny 10022 Usa | American | 78708760002 | ||||||||||
LYALL, Ian Robert | Secretary | 125 London Wall London EC2Y 5AJ | British | Banker | 181859690001 | |||||||||
AITCHISON, Timothy John | Director | 43 Thorn Road West Canford Heath BH17 9AU Poole Dorset | British | Bank Officer | 7736360001 | |||||||||
BAGSHAW, Terence Joseph | Director | 20 Maplewood Close Totton SO40 8WH Southampton | British | Banker | 56141570001 | |||||||||
BALLARD, Michael Raymond | Director | Hurdles Farm SPT 0JP Fontmell Magna Dorset | British | Banker | 15729470001 | |||||||||
BARNES, Ian David | Director | Flat One 185 Alma Road Charminster BH9 1AQ Bournemouth Dorset | British | Banking | 39574780001 | |||||||||
BETHELL, William Alexander | Director | 125 London Wall EC2Y 5AJ London | British | Director | 110303960001 | |||||||||
BRATT, Mark | Director | 7 Perryfield Gardens Castledean Park BH7 7HF Bournemouth Dorset | British | Bank Officer | 20285300001 | |||||||||
BULE, David Edward | Director | 3 Benellen Towers Benellen Avenue BH4 9LT Bournemouth Dorset | British | Banker | 54839580001 | |||||||||
BURROWS, Jonathan | Director | 125 London Wall EC2Y 5AJ London | United Kingdom | British | Director | 126810430001 | ||||||||
CAMERON, Peter | Director | 125 London Wall EC2Y 5AJ London | British | Banker | 57503360002 | |||||||||
CHAGAR, Jaswinder Singh | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | Bank Officer | 76008180001 | ||||||||
CHALKLEY, Andrew Paul | Director | 4 Sanders Way Courtauld Road N19 3JA Islington London | British | Bank Clerk | 34528350001 | |||||||||
CHARLES, Paul | Director | 29 Durweston Close BH9 3QB Bournemouth | British | Bank Officer | 34525330001 | |||||||||
COLLINS, Helen Catherine | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | Executive Director | 155104100001 | ||||||||
CREELY, James Paul | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British | Vice President | 165692030002 | ||||||||
DAKIN, Katrina Jane | Director | 1 Manor Court Cottage Ashurst Road, Ashurst TN3 9SY Tunbridge Wells Kent | British | Banker | 68715030001 | |||||||||
DANES, Robert Bruce | Director | 19 Saxon Road SO23 7DJ Winchester Hants | England | British | Banking Official | 98822690001 | ||||||||
DAVIS, Andrew | Director | 125 London Wall EC2Y 5AJ London | British | Banker | 52376140003 | |||||||||
DINGLE, Derrick | Director | 26 Regent On The River Block A William Morris Way SW6 2UU London | British | Uk Securities Handling Supervi | 40217340001 | |||||||||
DUCKENFIELD, Andrew Peter | Director | 125 London Wall EC2Y 5AJ London | British | Bank Supervisor | 103874860002 | |||||||||
FORD, Garry | Director | 15 Meadow Grove BH31 6XL Verwood Dorset | British | Banker | 57503390001 | |||||||||
FOSTER, Jennifer Margaret Claire | Director | 38 Ashley Park Ashley Heath BH24 2HB Ringwood Hampshire | British | Bank Official | 40021680001 | |||||||||
GLADWYN, Clare | Director | 14 Penrith Close BH31 6XE Verwood Dorset | British | Banker | 60040060001 | |||||||||
GREEN, Donna Samantha | Director | 16 Bay Court Frimley Way E1 4AG London | British | Bank Clerk | 57830620001 | |||||||||
GREEN, Iain Anthony | Director | Flat 32 Arcadia Court 45 Old Castle Street E1 7NY London | British | Banker | 62587480001 | |||||||||
GREGORY, Dean | Director | 12 Magnolia Court 1 Clarendon Road BH4 8AH Bournemouth Dorset | British | Bank Official | 40031430001 | |||||||||
GRIFFITHS, Simon Darren | Director | 137 Everton Road Hordle SO41 0HA Lymington Hampshire | British | Bank Officer | 58317190001 |
Who are the persons with significant control of CHASE NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J.P. Morgan Capital Holdings Limited | Aug 31, 2022 | Bank Street Canary Wharf E14 5JP London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jpmorgan Chase Bank, National Association | Jul 08, 2016 | Polaris Parkway 43240 Columbus 1111 Ohio United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHASE NOMINEES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 08, 2016 | Aug 31, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Jul 07, 2016 | Jul 08, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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