GTUA NOMINEES LIMITED
Overview
| Company Name | GTUA NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02676424 |
| 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 GTUA NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GTUA NOMINEES LIMITED located?
| Registered Office Address | Council Secretariat Lloyds One Lime Street EC3M 7HA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GTUA NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GTUA 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 | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Karen Patricia Oliver as a director on Dec 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan May as a director on Dec 15, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jan 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jan 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Lloyds Nominees Secretary Limited on Jan 10, 2013 | 2 pages | CH04 | ||||||||||
Director's details changed for Lloyds Nominees Secretary Limited on Jan 10, 2013 | 2 pages | CH02 | ||||||||||
Who are the officers of GTUA NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS NOMINEES SECRETARY LIMITED | Secretary | Council Secretariat Lloyds EC3M 7HA London One Lime Street United Kingdom |
| 83796550003 | ||||||||||
| OLIVER, Karen Patricia | Director | Council Secretariat Lloyds One Lime Street EC3M 7HA London | England | British | 220726980001 | |||||||||
| LLOYDS NOMINEES DIRECTOR LIMITED | Director | Council Secretariat Lloyds EC3M 7HA London One Lime Street United Kingdom |
| 83796480001 | ||||||||||
| LLOYDS NOMINEES SECRETARY LIMITED | Director | Council Secretariat Lloyds EC3M 7HA London One Lime Street United Kingdom |
| 83796550003 | ||||||||||
| GLOVER, Michael Logan | Secretary | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
| GLOVER, Simon Edward | Secretary | 21 Letchworth Avenue ME4 6NP Chatham Kent | British | 35952930003 | ||||||||||
| LUETCHFORD, Angela | Secretary | 39 Brindle Way ME5 8UA Chatham Kent | British | 56015830001 | ||||||||||
| GREEN, Charles Edward | Director | 59 Chestnut Avenue Walderslade ME5 9BB Chatham Kent | British | 41500800001 | ||||||||||
| KEMP, Alan George | Director | 32 Pump Lane Rainham ME8 7AB Gillingham Kent | British | 4061740001 | ||||||||||
| KING, Graeme Crockatt | Director | Strath Darent House Shoreham Road Otford TN14 5RW Sevenoaks Kent | England | British | 3687670001 | |||||||||
| MAY, Jonathan | Director | One Lime Street EC3M 7HA London Lloyd's United Kingdom | England | British | 132208680002 | |||||||||
| ROBERTSON, Steven Andrew | Director | Lime Street EC3M 7HA London Lloyd,S, One United Kingdom | United Kingdom | British | 186100450001 | |||||||||
| TYNE, Colin | Director | 25 Riversmead EN11 8DP Hoddesdon Hertfordshire | British | 41500790001 |
Who are the persons with significant control of GTUA NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Society Or Corporation Of Lloyd's | Apr 06, 2016 | Lime Street EC3M 7HA London 1 England | 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