JAMES CAPEL (NOMINEES) LIMITED
Overview
| Company Name | JAMES CAPEL (NOMINEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00637672 |
| 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 JAMES CAPEL (NOMINEES) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JAMES CAPEL (NOMINEES) LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JAMES CAPEL (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 JAMES CAPEL (NOMINEES) LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for JAMES CAPEL (NOMINEES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Daniel French as a director on Sep 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen Brian Alexander as a director on Aug 23, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Jun 24, 2022 | 2 pages | AP04 | ||
Termination of appointment of Sulagna Goswami as a secretary on Feb 25, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Appointment of Ms. Sulagna Goswami as a secretary on Feb 18, 2021 | 2 pages | AP03 | ||
Termination of appointment of Sutheja Kj as a secretary on Feb 18, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Nov 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Sutheja Kj as a secretary on Sep 25, 2019 | 2 pages | AP03 | ||
Termination of appointment of Nandan Shanbhag as a secretary on Sep 25, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Termination of appointment of Jennafer Te Brake as a secretary on Feb 12, 2019 | 1 pages | TM02 | ||
Appointment of Mr Nandan Shanbhag as a secretary on Feb 18, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of JAMES CAPEL (NOMINEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HSBC CORPORATE SECRETARY (UK) LIMITED | Secretary | Canada Square E14 5HQ London 8 United Kingdom |
| 293059380001 | ||||||||||
| FRENCH, Daniel | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 313633150001 | |||||||||
| PARKINSON, Fintan | Director | E14 5HQ London 8 Canada Square United Kingdom | United Kingdom | British | 249007780001 | |||||||||
| BOTCHWAY, Denette | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 190141910001 | |||||||||||
| COLE, Jennifer | Secretary | Flat 2 The Earl Of Devon 213 Devons Road Bow Common E3 3QX London | British | 74489480002 | ||||||||||
| FERLEY, Emma Suzanne | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 151095140002 | |||||||||||
| FORSTER, Helen | Secretary | Flat 4 5 Corkran Road KT6 6PL Surbiton Surrey | British | 106129360001 | ||||||||||
| GOSWAMI, Sulagna, Ms. | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 280101290001 | |||||||||||
| GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||||||
| HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 166480610001 | |||||||||||
| JONES, Gordon John Barltrop | Secretary | 33 Church Manor CM23 5AF Bishops Stortford Hertfordshire | British | 12029350001 | ||||||||||
| KJ, Sutheja, Mr. | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 263305490001 | |||||||||||
| MCCORMACK, Peter | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 225405990001 | |||||||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||||||
| POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||||||
| QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||||||
| SHANBHAG, Nandan | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 255522250001 | |||||||||||
| STAFFORD, Paul Andrew | Secretary | Heathfield 19 Grange Road Ickleton CB10 1SZ Saffron Walden Essex | British | 56035370002 | ||||||||||
| TE BRAKE, Jennafer | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 248726100001 | |||||||||||
| WALMSLEY, Debbie | Secretary | 1 Aquila Street St Johns Wood NW8 6PN London | British | 79119680001 | ||||||||||
| ALEXANDER, Stephen Brian | Director | E14 5HQ London 8 Canada Square United Kingdom | United Kingdom | British | 242832970001 | |||||||||
| AMURA, Dominic Anthony | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 205784020001 | |||||||||
| ANDERSON, Graham Stuart | Director | The Hedgerows Hall Road Elsenham CM22 6DN Bishops Stortford Hertfordshire | England | British | 198158600001 | |||||||||
| ANDREWS, Neil Raffan | Director | 47 Saint Johns Road BR5 1HT Petts Wood Kent | England | British | 176277630001 | |||||||||
| BARNFATHER, Mark David | Director | Flat 5 Cornercroft 2 Wickham Avenue SM3 8DT Cheam Surrey | British | 69177850001 | ||||||||||
| BARSTOW, Tina Louise | Director | 5 Benny Hill Close SO50 5GG Eastleigh Hampshire | British | 103333090001 | ||||||||||
| BAXTER, John Porter | Director | 47 St Andrews Road CR5 3HH Coulsdon Surrey | British | 53074230001 | ||||||||||
| BIRCHLEY, Raymond Michael | Director | Elmcroft 35 Rayleigh Road Hutton CM13 1AJ Brentwood Essex | British | 17130250001 | ||||||||||
| BOTTOM, Michael Stephen | Director | 12 Hathaway Gardens Chadwell Heath RM6 5TP Romford Essex | England | British | 55371390001 | |||||||||
| BRANCH, Joanna Claire | Director | Braemalhouse Queenborough Lane, Great Notley CM77 7QE Braintree Essex | British | 93327600001 | ||||||||||
| CAMERON, Alastair Langdon Craig | Director | 48 Lowther Road SW13 9NU London | British | 61541700001 | ||||||||||
| CARROLL, Charles Stanley | Director | 10 Duloe Road PE19 4HW Eaton Socon Cambridgeshire | British | 61892290001 | ||||||||||
| CARSER, Cara Joan | Director | 22 Ironbridge Crescent Park Gate SO31 7FX Southampton | British | 86222900002 | ||||||||||
| CASS, Alan Alfred | Director | 48 Hulse Avenue Collier Row RM7 8NT Romford Essex | British | 17130260001 | ||||||||||
| CATO, Richard | Director | 4 Walton Road DA14 4LD Sidcup Kent | England | British | 80754810004 |
Who are the persons with significant control of JAMES CAPEL (NOMINEES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Bank Plc | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | 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