CLOSE TRUST NOMINEES LIMITED
Overview
| Company Name | CLOSE TRUST NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02003174 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLOSE TRUST NOMINEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CLOSE TRUST NOMINEES LIMITED located?
| Registered Office Address | 10 Crown Place EC2A 4FT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLOSE TRUST NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRANVILLE TRUST NOMINEES LIMITED | Feb 16, 1987 | Feb 16, 1987 |
| ALTOLEASE LIMITED | Mar 24, 1986 | Mar 24, 1986 |
What are the latest accounts for CLOSE TRUST NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for CLOSE TRUST NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Elizabeth Anne Lee as a director on Jun 27, 2019 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Priya Emily Pujara as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Valerie Helena Thomas as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Close Brothers Limited as a person with significant control on Aug 31, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robin Magnus O'donnell as a director on Aug 12, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Valerie Helena Thomas as a director on Aug 12, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Robin Magnus O'donnell as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dean Gilbert as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CLOSE TRUST NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PUJARA, Priya Emily | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | 255000060001 | |||||
| JOHN, Philip David | Secretary | 31 Heathside KT10 9TD Esher Surrey | British | 45305590001 | ||||||
| MARTIN, John Richard Gardiner | Secretary | 53 Mornington Road IG8 0TL Woodford Green Essex | British | 30522830001 | ||||||
| WATSON, Simon Donald | Secretary | 4 Dumville Drive RH9 8NY Godstone Surrey | British | 48982500003 | ||||||
| GRANVILLE BAIRD SECRETARIES LIMITED | Secretary | Mint House 77 Mansell Street E1 8AF London | 69554420001 | |||||||
| ALLSOPP, Michael Edward Ranulph | Director | Baccarat Little Coxwell SN7 7LW Faringdon Oxfordshire | England | British | 2908160001 | |||||
| ANDREWS, Mark Christopher | Director | 18 Ferndown Emerson Park RM11 3JL Hornchurch Essex | British | 30522820001 | ||||||
| BERRETT, Richard Patrick | Director | 107 Lavington Road BN14 7SH Worthing West Sussex | England | British | 160791510001 | |||||
| DACK, Martin Ian | Director | 57 Thornhill Road Ickenham UB10 8SQ Uxbridge Middlesex | United Kingdom | British | 166430880001 | |||||
| GILBERT, Dean Ashley | Director | Crown Place EC2A 4FT London 10 United Kingdom | England | British | 174218900001 | |||||
| LEE, Elizabeth Anne | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | 146774720001 | |||||
| MARTIN, John Richard Gardiner | Director | 53 Mornington Road IG8 0TL Woodford Green Essex | British | 30522830001 | ||||||
| MERRIAM, Andrew William Kennedy | Director | Oak Lawn House IP23 7NN Eye Suffolk | England | British | 22584510002 | |||||
| O'DONNELL, Robin Magnus | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | 185210040001 | |||||
| SELLERS, Robin David | Director | Boytons Acre CB11 4FS Saffron Walden 4 Essex | United Kingdom | British | 42712940010 | |||||
| THOMAS, Valerie Helena | Director | 10 Crown Place EC2A 4FT London Close Brothers Group Plc United Kingdom | United Kingdom | British | 79772960001 | |||||
| TILLEY, Charles Basil | Director | 58 Brodrick Road SW17 7DY London | United Kingdom | British | 10163820001 |
Who are the persons with significant control of CLOSE TRUST NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Close Brothers Limited | Apr 14, 2016 | 10 Crown Place EC2A 4FT London Close Brothers Group Plc 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