BANKAMERICA NOMINEES LIMITED
Overview
| Company Name | BANKAMERICA NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00410014 |
| 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 BANKAMERICA NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BANKAMERICA NOMINEES LIMITED located?
| Registered Office Address | 2 King Edward Street EC1A 1HQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BANKAMERICA NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BANKAMERICA NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for BANKAMERICA NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Termination of appointment of Rita Maria Cordes as a director on May 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Appointment of Rita Maria Cordes as a director on Jun 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Hamish Carmody as a director on Apr 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Hamish Carmody as a director on Mar 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of Henrik Zsigmond Lang as a director on Mar 10, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||
Appointment of Henrik Zsigmond Lang as a director on Mar 30, 2017 | 2 pages | AP01 | ||
Termination of appointment of Tony Minchella as a director on Mar 29, 2017 | 1 pages | TM01 | ||
Who are the officers of BANKAMERICA NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretary | King Edward Street EC1A 1HQ London 2 England |
| 93977210001 | ||||||||||
| BURGE, Chad Lee | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 156842820002 | |||||||||
| CHURCH, Fiona | Secretary | 5 Canada Square E14 5AQ London | British | 116911130001 | ||||||||||
| CLOWES, Stephen Bernard | Secretary | Hartsridge Harts Lane, South Godstone RH9 8LZ Godstone Surrey | British | 40195710004 | ||||||||||
| LI, Helene Yuk Hing | Secretary | King Edward Street EC1A 1HQ London 2 | British | 127963840001 | ||||||||||
| STEVENS, Robert Brian | Secretary | 139 Rusthall Avenue Chiswick W4 1BL London | British | 28371200001 | ||||||||||
| TILGNER, Tracy K | Secretary | Flat 8 55 Queensgate SW7 5JW London | American | 36015120001 | ||||||||||
| ADAMSON, Clive Peter | Director | 74 Mount Ararat Road TW10 6PN Richmond Surrey | United Kingdom | British | 54923710001 | |||||||||
| ARBER, James Edward | Director | 12 Ashridge Gardens N13 4LA London | British | 37438510001 | ||||||||||
| AUSTIC, Nicola Dennet | Director | 167 Thomas More Street E1W 1YD London | British | 116347270001 | ||||||||||
| BAIRSTO, Helen Caroline | Director | 18 Blyth Wood Park 20 Blyth Road BR1 3TN Bromley Kent | British | 31837780002 | ||||||||||
| BIGWOOD, Saghar | Director | 16 The Mead BR3 2PE Beckenham Kent | British | 38867490001 | ||||||||||
| BILHAM, Martin Robert | Director | 9 Beresford Road Chingford E4 6ED London | British | 22309540001 | ||||||||||
| BRIAND, Julie Silvia Nathalie | Director | King Edward Street EC1A 1HQ London 2 | England | British,French | 163678790001 | |||||||||
| BRIGNELL, Derek | Director | 32 Rowan Road DA7 4BW Bexleyheath Kent | British | 37438560001 | ||||||||||
| BURROWS, Claire Yvette | Director | 125 Winlaton Road BR1 5QA Bromley Kent | British | 43283070001 | ||||||||||
| CARMODY, Hamish | Director | King Edward Street EC1A 1HQ London 2 | England | New Zealander | 268382360001 | |||||||||
| CASSIDY, James William | Director | 85 Clarence Road N22 4PG London | British | 69734380001 | ||||||||||
| CASSIDY, James William | Director | 85 Clarence Road N22 4PG London | British | 69734380001 | ||||||||||
| CLARK, Michael James | Director | 64 Steynton Avenue DA5 3HG Bexley Kent | British | 7752410001 | ||||||||||
| CLARKE, Nicole | Director | 48 Capstan Close Chadwell Heath RM6 4PY Romford Essex | British | 31837790001 | ||||||||||
| CLOWES, Stephen Bernard | Director | Hartsridge Harts Lane, South Godstone RH9 8LZ Godstone Surrey | United Kingdom | British | 40195710004 | |||||||||
| CORBIN, Joanne | Director | 19 Government Row EN3 6JN Enfield Lock Middlesex | British | 35350730001 | ||||||||||
| CORDES, Rita Maria | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 284181660001 | |||||||||
| DOWNES, Andrew Christopher George | Director | 708 Kenton Lane HA3 6AB Harrow Weald Middlesex | British | 37438630001 | ||||||||||
| DOWNES, Andrew Christopher George | Director | 708 Kenton Lane HA3 6AB Harrow Weald Middlesex | British | 37438630001 | ||||||||||
| EVERARD, Stephen Mark | Director | Holly Lodge New Road Southwater RH13 9AU Horsham West Sussex | British | 87534140001 | ||||||||||
| HELLMUTH, Michael | Director | 70 Holly Tree BR8 7BD Swanley Kent | British | 35350760001 | ||||||||||
| IRWIN, Paul Ronald | Director | 30 Stenning Avenue SS17 0RP Linford Essex | British | 31837810001 | ||||||||||
| JOHNSON, Gary | Director | 3 The Glade Shirley CR0 7QG Croydon | British | 35344800003 | ||||||||||
| JONES, Richard Ian | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 159225600001 | |||||||||
| KAYLOR, Bonney Jayne | Director | 33 Dawlish Drive Seven Kings IG3 9ED Ilford Essex | British | 42855670001 | ||||||||||
| KNIGHT, Daniel Frank | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 122924240001 | |||||||||
| LANG, Henrik Zsigmond | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 228447900001 | |||||||||
| MCMULLAN, Dermot John | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 2352850002 |
Who are the persons with significant control of BANKAMERICA NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of America Corporation | Apr 06, 2016 | 1209 Orange Street Wilmington The Corporation Trust Center De19801 United States | 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