COMMERZBANK SECURITIES NOMINEES LIMITED
Overview
Company Name | COMMERZBANK SECURITIES NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02144157 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of COMMERZBANK SECURITIES NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COMMERZBANK SECURITIES NOMINEES LIMITED located?
Registered Office Address | 30 Gresham Street London EC2V 7PG |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMMERZBANK SECURITIES NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
DRESDNER KLEINWORT SECURITIES NOMINEES LIMITED | Sep 18, 2006 | Sep 18, 2006 |
DRKWS NOMINEES LIMITED | Apr 30, 2001 | Apr 30, 2001 |
KBS GENERAL NOMINEES LIMITED | Oct 01, 1988 | Oct 01, 1988 |
KGS GENERAL NOMINEES LIMITED | Jan 28, 1988 | Jan 28, 1988 |
KGS GENERAL NOMINEE LIMITED | Oct 13, 1987 | Oct 13, 1987 |
HACKREMCO (NO.344) LIMITED | Jul 02, 1987 | Jul 02, 1987 |
What are the latest accounts for COMMERZBANK SECURITIES NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for COMMERZBANK SECURITIES NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 15, 2021 | 7 pages | LIQ03 | ||||||||||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andre Kolb as a director on Jan 13, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Lilli Filip as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Michael Robert Crouch-Baker as a director on Feb 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shelley Anne Coleman as a director on Feb 25, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of COMMERZBANK SECURITIES NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALL, James Cameron | Secretary | 30 Gresham Street London EC2V 7PG | British | Chartered Secretary | 11724060005 | |||||
LEVY, Anthony David | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | Chartered Accountant | 98888430001 | ||||
WALL, James Cameron | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | Chartered Secretary | 11724060005 | ||||
AMEY, Michelle | Secretary | 4 Holme Road RM11 3QS Hornchurch Essex | British | 57746950002 | ||||||
ASCHAM, Kathleen Rose | Secretary | 26 Penns Road GU32 2EN Petersfield Hampshire | British | 48164460001 | ||||||
BENTICK-OWENS, Pia Anne Maria | Secretary | 41 Amhurst Gardens TW7 6AN Isleworth Middlesex | British | 53914450001 | ||||||
MORRISON, Audrey | Secretary | 20 Bliss Avenue SG17 5SF Shefford Bedfordshire | British | 44972470001 | ||||||
SALT, Kirsten June | Secretary | 88a Mildmay Grove South N1 4PJ London | British | 38993290002 | ||||||
SCHRAGER VON ALTISHOFEN, Nicola Jane | Secretary | Oliver House Stud Ched Glow SN16 9EZ Malmesbury Wiltshire | British | 110050670001 | ||||||
STEVENS, Andrew John | Secretary | 30 Gresham Street London EC2V 7PG | British | 103050090002 | ||||||
BALL, Simon Peter | Director | Glendalough 19 Roedean Crescent Roehampton SW15 5JX London | British | Chartered Accountant | 78766980001 | |||||
CATES, Emily Jane Psyche Delia Yonge | Director | 30 Gresham Street London EC2V 7PG | England | British | Investments Banking Operations | 115781680001 | ||||
CHURCHILL-COLEMAN, Peter Edwin | Director | 56 The Woodfields CR2 0HF Sanderstead Surrey | England | British | Company Secretary | 32456890001 | ||||
COLEMAN, Shelley Anne | Director | Gresham Street EC2V 7PG London 30 United Kingdom | England | British | Company Director | 159259330001 | ||||
CROUCH-BAKER, Michael Robert | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | Investment Banker | 11506920002 | ||||
FILIP, Lilli | Director | Gresham Street EC2V 7PG London 30 United Kingdom | Germany | German | Company Director | 165660550001 | ||||
GOULDSON, George Michael | Director | 34 Clerke Drive Kemsley ME10 2RY Sittingbourne Kent | British | Manager-Securities Settlements | 11506930001 | |||||
JOYNER, Desmond William | Director | 5 Long Slip Langton Green TN3 0BT Tunbridge Wells Kent | British | Investment Banker | 9438960001 | |||||
KOLB, Andre | Director | Gresham Street EC2V 7PG London 30 United Kingdom | Germany | German | General Manager | 168642920002 | ||||
LONGCROFT, Peter Leonard | Director | 4 Lakeside Close Reydon IP18 6YA Southwold Suffolk | British | Company Secretary | 32431030003 | |||||
NASH, Ian Nicholas | Director | 19 Waveney Close Wapping E1 9JL London | British | Bank Officer | 11452840002 | |||||
SMITH, Geoffrey Leslie | Director | 7 Oaklands Road Groombridge TN3 9SB Tunbridge Wells Kent | England | British | Director Settlements Securitie | 55706990001 | ||||
THOMPSON, Rodney Edward | Director | 41 Woodland Way Theydon Bois CM16 7DY Epping Essex | British | Manager | 11452850001 | |||||
WHEELWRIGHT, Adam Spencer | Director | Ollards Grove IG10 4DW Loughton 25 Essex United Kingdom | United Kingdom | British | Operations Manager Investment | 115864280002 | ||||
WHITEHOUSE, Nigel Douglas | Director | 66 Telfords Yard 6-8 The High E1W 2BQ London | British | Chartered Accountant | 79782000004 |
Who are the persons with significant control of COMMERZBANK SECURITIES NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Commerzbank Finance Limited | Apr 06, 2016 | Gresham Street EC2V 7PG London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COMMERZBANK SECURITIES NOMINEES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental security deed (supplemental to a security deed dated 11 july 1996) | Created On Jun 17, 1999 Delivered On Jul 07, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee which arise out of or in connection with the provision of crest settlement bank facilities | |
Short particulars All sums and payments from time to time receivable by or for the account of the company by reason of or in respect of the closing out or liquidation of any unsettled contract relating to any stocks in crest. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security deed | Created On Jul 11, 1996 Delivered On Jul 22, 1996 | Satisfied | Amount secured All monies due or to become due from the company and/or kleinwort benson securities limited to the chargee on any account whatsoever | |
Short particulars All sums and payments receivable by or for the account of the company in respect of any transfer or debit of or any agreement to transfer or debit stock from any eligible stock account and all right title and interest to and in all monies standing to the credit of the controlled accounts with all rights etc and by way of floating charge all eligible stock and all property and sums etc. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does COMMERZBANK SECURITIES 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