GERRARD NOMINEES LIMITED
Overview
Company Name | GERRARD NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01457922 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GERRARD NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GERRARD NOMINEES LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GERRARD NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
APS DIVESTMENT NOMINEES LIMITED | Mar 23, 1993 | Mar 23, 1993 |
MURRCO NOMINEES LIMITED | Oct 31, 1979 | Oct 31, 1979 |
What are the latest accounts for GERRARD NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GERRARD NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Barclays Group Archive Dallimore Road Wythenshawe Manchester M23 9JA | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on Mar 28, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Richard Henry Philipps as a director on Feb 09, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Barclays Investment Solutions Limited as a person with significant control on Dec 21, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Gerrard Management Services Limited as a person with significant control on Dec 21, 2017 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Nov 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Gerrard Investment Management Limited as a person with significant control on Oct 02, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Dr Philip Andrew Frank Byle as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mark Andrew Richards as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Mr Richard Henry Philipps as a director | 2 pages | AP01 | ||||||||||
Who are the officers of GERRARD NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
BYLE, Philip Andrew Frank, Dr. | Director | Churchill Place E14 5HP London 1 England | England | British | Banker | 175463080001 | ||||
RICHARDS, Mark Andrew | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | Managing Director | 182116990001 | ||||
AMBROSE, Susan Margaret | Secretary | 6 Hyndland Avenue G11 5BW Glasgow Scotland | British | 44400380001 | ||||||
EVANS, Michael Robert Nesbit | Secretary | Widney House Bentley Heath B93 8LX Solihull West Midlands | British | 372530001 | ||||||
FALLON, David Edward | Secretary | Flat 41 50 Roman Road E2 0LT London | British | 15319720001 | ||||||
SLOCOMBE, Stephen Roy | Secretary | 92 Stratton Drive IG11 9HD Barking Essex | British | 55097590002 | ||||||
ARCHIBALD, James Tait | Director | 11 Rodel Drive Polmont FK2 0YU Falkirk Stirlingshire | British | Office Manager | 459400001 | |||||
ATKINS, Frances | Director | 19 Cliff Avenue SS9 1HF Leigh On Sea Essex | British | Private Client Operations Dire | 59722890001 | |||||
BALDOCK, Andrew James | Director | 5 Glanmead Shenfield CM15 8ER Brentwood Essex | British | Settlement Director | 11155330001 | |||||
BEVERIDGE, George | Director | 236 Alderman Road Knightswood G13 3UT Glasgow Lanarkshire | British | Assistant Office Manager | 1285640001 | |||||
BIGGART, Stuart David | Director | 41 Langside Drive Newlands G43 2QQ Glasgow | Scotland | Scottish | Private Client Investment Mana | 20110002 | ||||
BOLSOVER, Michael Timothy | Director | Wakehurst Limes Close Bramshott GU30 7SL Liphook Hampshire | England | British | Chartered Accountant | 104281460001 | ||||
BRAITHWAITE, Rowan Richard | Director | Drumlochan House FK16 6AX Doune Perthshire | United Kingdom | British | Private Client Investment Mana | 54450110001 | ||||
BROWN, Charles Harold | Director | Gaidrew Drymen G63 0DN Glasgow | British | Private Client Investment Mana | 534510002 | |||||
BROWN, David Robert | Director | 23 Inverewe Drive Thornliebank G46 8TH Glasgow | British | Nominee Manager | 36969130001 | |||||
CADWALLADER, John Patrick | Director | 38 Barnetts Lane DY10 3HH Kidderminster Worcestershire | England | British | Stockbroker | 880770001 | ||||
CORNWALL, Ian Sinclair | Director | Avallon Port Glasgow Road PA13 4QG Kilmacolm Renfrewshire | British | Group Compliance Director | 9491160002 | |||||
CROALL, James Rae | Director | 40 Lamington Road Cardonald G52 2SE Glasgow | British | Assistant Office Manager | 27856060001 | |||||
CURRIE, David Mclean | Director | Churchill Place E14 5HP London 1 England | Scotland | British | Accountant | 136790250001 | ||||
DYCE, Alexander Hamilton | Director | 1 Churchill Place E14 5HP London | British | Banker | 101888140002 | |||||
EVANS, Michael Robert Nesbit | Director | Widney House Bentley Heath B93 8LX Solihull West Midlands | British | Stockbroker | 372530001 | |||||
FERGUSON, Ian Johnston | Director | 61 Aitken Drive KA15 2ER Beith Ayrshire Scotland | British | Accountant | 1082990001 | |||||
FERGUSON, Ian Johnston | Director | 61 Aitken Drive KA15 2ER Beith Ayrshire Scotland | British | Group Finance Director | 1082990001 | |||||
FLINDERS, David Charles | Director | Merlewood Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | United Kingdom | British | Assistant Director | 52183810002 | ||||
GORDON, James | Director | 3 Glen Falloch Way Cumbernauld G68 0FL Glasgow Scotland | United Kingdom | British | Stockbroking | 115709960001 | ||||
GRIFFITHS, Jolyon David Hewer | Director | 6 Lawrence Avenue SG12 8JL Stanstead Abbotts Hertfordshire | United Kingdom | British | Chartered Accountant | 35793040001 | ||||
HODGSON, Elaine Fiona | Director | 48 Priorwood Road Newton Mearns G77 6WR Glasgow Lanarkshire | British | Nominees Supervisor | 41419810002 | |||||
HOLLANDS, Michael Alan | Director | Bishton Manor Albrighton WV7 3AY Salop | British | Stockbroker | 222240001 | |||||
KELLEY, Peter Hudson Spence | Director | 27 Dean Street Brewood ST19 9BU Stafford Staffordshire | British | Corporate Finance Consultant | 66781200001 | |||||
KELLOCK, Peter James | Director | The Sheiling Florence Drive PA10 4JL Kilmalolm Scotland | British | Nominee Official | 37929760001 | |||||
KIBBLEWHITE, Mark Anthony | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | Banking | 106757900001 | ||||
LEWIS, Timothy John Grist | Director | Harvard House East High Street CM4 9BA Stock Essex | British | Managing Director | 36227160001 | |||||
MACKAY, Iain Donald John | Director | Stuc-An-T Sagairt Milton Of Buchanan G63 0HY Drymen | British | Group Managing Director | 222230001 | |||||
MACLEAN, Allan | Director | Flat 2 355 Argyle Street G2 8LT Glasgow | British | Director | 36227180001 |
Who are the persons with significant control of GERRARD NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gerrard Management Services Limited | Dec 21, 2017 | Churchill Place E14 5HP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Barclays Investment Solutions Limited | Apr 06, 2016 | Churchill Place E14 5HP London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does GERRARD NOMINEES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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