COMMERZBANK SECURITIES NOMINEES LIMITED

COMMERZBANK SECURITIES NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMMERZBANK SECURITIES NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02144157
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COMMERZBANK SECURITIES NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRESDNER KLEINWORT SECURITIES NOMINEES LIMITEDSep 18, 2006Sep 18, 2006
    DRKWS NOMINEES LIMITEDApr 30, 2001Apr 30, 2001
    KBS GENERAL NOMINEES LIMITEDOct 01, 1988Oct 01, 1988
    KGS GENERAL NOMINEES LIMITEDJan 28, 1988Jan 28, 1988
    KGS GENERAL NOMINEE LIMITEDOct 13, 1987Oct 13, 1987
    HACKREMCO (NO.344) LIMITEDJul 02, 1987Jul 02, 1987

    What are the latest accounts for COMMERZBANK SECURITIES NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for COMMERZBANK SECURITIES NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 15, 2021

    7 pagesLIQ03

    Confirmation statement made on Apr 22, 2021 with no updates

    3 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 16, 2020

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andre Kolb as a director on Jan 13, 2020

    1 pagesTM01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Apr 02, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Apr 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Apr 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Annual return made up to Apr 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Lilli Filip as a director on Mar 04, 2016

    1 pagesTM01

    Annual return made up to Apr 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Termination of appointment of Michael Robert Crouch-Baker as a director on Feb 25, 2015

    1 pagesTM01

    Termination of appointment of Shelley Anne Coleman as a director on Feb 25, 2015

    1 pagesTM01

    Who are the officers of COMMERZBANK SECURITIES NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    BritishChartered Secretary11724060005
    LEVY, Anthony David
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritishChartered Accountant98888430001
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritishChartered Secretary11724060005
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    ASCHAM, Kathleen Rose
    26 Penns Road
    GU32 2EN Petersfield
    Hampshire
    Secretary
    26 Penns Road
    GU32 2EN Petersfield
    Hampshire
    British48164460001
    BENTICK-OWENS, Pia Anne Maria
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    Secretary
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    British53914450001
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    British44972470001
    SALT, Kirsten June
    88a Mildmay
    Grove South
    N1 4PJ London
    Secretary
    88a Mildmay
    Grove South
    N1 4PJ London
    British38993290002
    SCHRAGER VON ALTISHOFEN, Nicola Jane
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    Secretary
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    British110050670001
    STEVENS, Andrew John
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    British103050090002
    BALL, Simon Peter
    Glendalough 19 Roedean Crescent
    Roehampton
    SW15 5JX London
    Director
    Glendalough 19 Roedean Crescent
    Roehampton
    SW15 5JX London
    BritishChartered Accountant78766980001
    CATES, Emily Jane Psyche Delia Yonge
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    EnglandBritishInvestments Banking Operations115781680001
    CHURCHILL-COLEMAN, Peter Edwin
    56 The Woodfields
    CR2 0HF Sanderstead
    Surrey
    Director
    56 The Woodfields
    CR2 0HF Sanderstead
    Surrey
    EnglandBritishCompany Secretary32456890001
    COLEMAN, Shelley Anne
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    Director
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    EnglandBritishCompany Director159259330001
    CROUCH-BAKER, Michael Robert
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritishInvestment Banker11506920002
    FILIP, Lilli
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    Director
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    GermanyGermanCompany Director165660550001
    GOULDSON, George Michael
    34 Clerke Drive
    Kemsley
    ME10 2RY Sittingbourne
    Kent
    Director
    34 Clerke Drive
    Kemsley
    ME10 2RY Sittingbourne
    Kent
    BritishManager-Securities Settlements11506930001
    JOYNER, Desmond William
    5 Long Slip
    Langton Green
    TN3 0BT Tunbridge Wells
    Kent
    Director
    5 Long Slip
    Langton Green
    TN3 0BT Tunbridge Wells
    Kent
    BritishInvestment Banker9438960001
    KOLB, Andre
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    Director
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    GermanyGermanGeneral Manager168642920002
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Director
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    BritishCompany Secretary32431030003
    NASH, Ian Nicholas
    19 Waveney Close
    Wapping
    E1 9JL London
    Director
    19 Waveney Close
    Wapping
    E1 9JL London
    BritishBank Officer11452840002
    SMITH, Geoffrey Leslie
    7 Oaklands Road
    Groombridge
    TN3 9SB Tunbridge Wells
    Kent
    Director
    7 Oaklands Road
    Groombridge
    TN3 9SB Tunbridge Wells
    Kent
    EnglandBritishDirector Settlements Securitie55706990001
    THOMPSON, Rodney Edward
    41 Woodland Way
    Theydon Bois
    CM16 7DY Epping
    Essex
    Director
    41 Woodland Way
    Theydon Bois
    CM16 7DY Epping
    Essex
    BritishManager11452850001
    WHEELWRIGHT, Adam Spencer
    Ollards Grove
    IG10 4DW Loughton
    25
    Essex
    United Kingdom
    Director
    Ollards Grove
    IG10 4DW Loughton
    25
    Essex
    United Kingdom
    United KingdomBritishOperations Manager Investment115864280002
    WHITEHOUSE, Nigel Douglas
    66 Telfords Yard
    6-8 The High
    E1W 2BQ London
    Director
    66 Telfords Yard
    6-8 The High
    E1W 2BQ London
    BritishChartered Accountant79782000004

    Who are the persons with significant control of COMMERZBANK SECURITIES NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number551334
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COMMERZBANK SECURITIES NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 07, 1999Registration of a charge (395)
    • Nov 27, 2019Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 22, 1996Registration of a charge (395)
    • Nov 27, 2019Satisfaction of a charge (MR04)

    Does COMMERZBANK SECURITIES NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2020Commencement of winding up
    Apr 19, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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