SWISSAM NOMINEES LIMITED

SWISSAM NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSWISSAM NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00586970
    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 SWISSAM NOMINEES LIMITED?

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

    Where is SWISSAM NOMINEES LIMITED located?

    Registered Office Address
    C/O Legal And Compliance Dept
    Credit Suisse First Boston
    E14 4QR One Cabot Square
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SWISSAM NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SWISSAM NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SWISSAM 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

    Termination of appointment of Christopher Joneleit as a director

    1 pagesTM01

    Termination of appointment of Elisabeth Rose as a director

    1 pagesTM01

    Annual return made up to Oct 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2013

    Statement of capital on Oct 24, 2013

    • Capital: GBP 100
    SH01

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

    9 pagesAA

    Termination of appointment of Costas Michaelides as a director

    1 pagesTM01

    Annual return made up to Oct 23, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Appointment of Michel Judet as a director

    3 pagesAP01

    Termination of appointment of Susannah Aliker as a director

    1 pagesTM01

    Annual return made up to Oct 23, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Appointment of Christopher Dennis Joneleit as a director

    3 pagesAP01

    Termination of appointment of Darryl Burke as a director

    1 pagesTM01

    Annual return made up to Oct 23, 2010 with full list of shareholders

    8 pagesAR01

    Appointment of Susannah Louise Aliker as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Termination of appointment of Andrew Reid as a director

    1 pagesTM01

    Appointment of Paul Edward Hare as a director

    3 pagesAP01

    Termination of appointment of Kevin Studd as a director

    1 pagesTM01

    Director's details changed for Costas Michaelides on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Costas Michaelides on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Costas P Michaelides on Oct 01, 2009

    2 pagesCH01

    Who are the officers of SWISSAM NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARE, Paul Edward
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Secretary
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    British23220350004
    HARE, Paul Edward
    Cabot Square
    E14 4QJ London
    1
    Director
    Cabot Square
    E14 4QJ London
    1
    United KingdomBritish23220350004
    JUDET, Michel
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdonBritish167919960001
    HORNSEY, Nicholas John
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    Secretary
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    British50650950002
    JENKINS, William John
    95 High Street
    Wivenhoe
    CO7 9AB Colchester
    Essex
    Secretary
    95 High Street
    Wivenhoe
    CO7 9AB Colchester
    Essex
    British36005520001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALIKER, Susannah Louise
    Cabot Square
    E14 4QJ London
    One
    Director
    Cabot Square
    E14 4QJ London
    One
    United KingdomBritish99766410001
    ANSELMIN, Edward Francis
    20 Regina Lane
    Staten Island
    FOREIGN New York 10312
    Usa
    Director
    20 Regina Lane
    Staten Island
    FOREIGN New York 10312
    Usa
    American31089810001
    BARBALATO, Kenneth
    9 Sloehiddon Road
    Briarcliff Manor
    FOREIGN New York 10510
    Usa
    Director
    9 Sloehiddon Road
    Briarcliff Manor
    FOREIGN New York 10510
    Usa
    American31089820001
    BRETTON, Nigel Paul
    Blue Clay
    33 Rose Walk
    AL4 9AA St Albans
    Hertfordshire
    Director
    Blue Clay
    33 Rose Walk
    AL4 9AA St Albans
    Hertfordshire
    British75188550001
    BURKE, Darryl John
    C/O Legal And Compliance Dept
    Credit Suisse First Boston
    E14 4QR One Cabot Square
    London
    Director
    C/O Legal And Compliance Dept
    Credit Suisse First Boston
    E14 4QR One Cabot Square
    London
    UsaDual - Australian And British134314980001
    BURROWES, Kevin James
    Samuelson House
    Hatchford Park Ockham Lane
    KT11 1LP Cobham
    Surrey
    Director
    Samuelson House
    Hatchford Park Ockham Lane
    KT11 1LP Cobham
    Surrey
    British105411790001
    DAHLGREN, Bo Edvard
    2 Roehampton Gate
    SW15 5JS London
    Director
    2 Roehampton Gate
    SW15 5JS London
    Swedish40315440001
    DI DONNA, Salvatore Rino
    409 Gibson Hill Road
    Chester
    New York 10918
    Usa
    Director
    409 Gibson Hill Road
    Chester
    New York 10918
    Usa
    American31089840001
    ELSBY, John Raymond
    28 Massingham Street
    E1 4EW London
    Director
    28 Massingham Street
    E1 4EW London
    British47611460001
    HELWIG, George James
    Tower Hill Road
    Scarborough
    FOREIGN New York 10520
    Usa
    Director
    Tower Hill Road
    Scarborough
    FOREIGN New York 10520
    Usa
    American31089830001
    HILL, Thomas Cuthill
    55 Broome Road
    CM11 1ES Billericay
    Essex
    Director
    55 Broome Road
    CM11 1ES Billericay
    Essex
    British1504660001
    HOFER, Paul Robert
    2 Albert Place
    W8 5PD London
    Director
    2 Albert Place
    W8 5PD London
    Swiss27631260001
    HUDSON, Christian
    33 Churchill Road
    Tenafly
    Nj07670
    Usa
    Director
    33 Churchill Road
    Tenafly
    Nj07670
    Usa
    Us Citizen80494170001
    JENKINS, William John
    95 High Street
    Wivenhoe
    CO7 9AB Colchester
    Essex
    Director
    95 High Street
    Wivenhoe
    CO7 9AB Colchester
    Essex
    British36005520001
    JENSEN-HUMPHREYS, Julien Jensen
    16 Childs Hall Road
    Bookham
    KT23 3QG Leatherhead
    Surrey
    Director
    16 Childs Hall Road
    Bookham
    KT23 3QG Leatherhead
    Surrey
    British1504680001
    JONELEIT, Christopher Dennis
    New York
    Eleven Madison Avenue
    10010 3629
    United States
    Director
    New York
    Eleven Madison Avenue
    10010 3629
    United States
    United StatesAmerican158635350001
    MICHAELIDES, Costas, Chair Of The Board Of Directors
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomAmerican,Cypriot73091230001
    NIELSON, Peter
    9 Fred Jahn Drive
    Freehold
    Nj 07728
    Usa
    Director
    9 Fred Jahn Drive
    Freehold
    Nj 07728
    Usa
    American94216610001
    PIZER, Glen Louis
    109 East Bartlett Road
    Middle Island
    New York
    Usa
    Director
    109 East Bartlett Road
    Middle Island
    New York
    Usa
    American53170620001
    REID, Andrew William
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritish126957830001
    REZAK, Adam
    2911 Joyce Lane
    Merrick
    New York 11566
    Usa
    Director
    2911 Joyce Lane
    Merrick
    New York 11566
    Usa
    American118892350001
    RODRIGUEZ, Jorge Jose
    15 East 91st Street Apt 4b
    Ny
    Ny 10128
    Usa
    Director
    15 East 91st Street Apt 4b
    Ny
    Ny 10128
    Usa
    Us Citizen80493920001
    ROSE, Elisabeth
    C/O Legal And Compliance Dept
    Credit Suisse First Boston
    E14 4QR One Cabot Square
    London
    Director
    C/O Legal And Compliance Dept
    Credit Suisse First Boston
    E14 4QR One Cabot Square
    London
    UsaBritish134314930001
    RUSSELL, William Robert
    18 Woodside Road
    Bickley
    BR1 2ES Bromley
    Kent
    Director
    18 Woodside Road
    Bickley
    BR1 2ES Bromley
    Kent
    British16897920001
    SCHAERER, Christoph
    Floor 16 Five Cabot Square
    E14 4QR London
    Director
    Floor 16 Five Cabot Square
    E14 4QR London
    Swiss77286730001
    SCHWARTZ, Martin
    15 Howard Park Drive
    Tenafly
    FOREIGN New Jersey 07670
    Usa
    Director
    15 Howard Park Drive
    Tenafly
    FOREIGN New Jersey 07670
    Usa
    American31089850001
    STEVENS, Robert Brian
    139 Rusthall Avenue
    Chiswick
    W4 1BL London
    Director
    139 Rusthall Avenue
    Chiswick
    W4 1BL London
    British28371200001
    STUDD, Kevin Lester
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritish86302520001
    TRINGALI, Matthew
    181 Fallwood Parkway
    Farmingdale New York 11735
    FOREIGN Usa
    Director
    181 Fallwood Parkway
    Farmingdale New York 11735
    FOREIGN Usa
    American58933360001

    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