GLOBAL CUSTODY NOMINEES LIMITED
Overview
| Company Name | GLOBAL CUSTODY NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03069614 |
| 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 GLOBAL CUSTODY NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GLOBAL CUSTODY NOMINEES LIMITED located?
| Registered Office Address | 160 Queen Victoria Street London EC4V 4LA |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLOBAL CUSTODY NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for GLOBAL CUSTODY NOMINEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GLOBAL CUSTODY 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 Bny Mellon Directorate Services Limited as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bny Mellon Corporate Directors Limited as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 12, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Yolande Bird on Mar 28, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 12, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew John as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of William Shepherd as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr John Charles Tisdall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Johnston as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 12, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for Mark Quarterman on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Appointment of Bny Mellon Directorate Services Limited as a director | 3 pages | AP02 | ||||||||||
Appointment of Bny Mellon Corporate Directors Limited as a director | 3 pages | AP02 | ||||||||||
Termination of appointment of Shelfco Ltd as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Shelfco Holdings Ltd as a director | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Keane as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 12, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of GLOBAL CUSTODY NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BNY MELLON SECRETARIES (UK) LIMITED | Secretary | Queen Victoria Street EC4V 4LA London 160 England |
| 73421460005 | ||||||||||
| CADMAN, Yolande | Director | Piccadilly Gardens M1 1RN Manchester 1 | United Kingdom | British | 134590540002 | |||||||||
| QUARTERMAN, Mark | Director | Piccadilly Gardens M1 1RN Manchester One | United Kingdom | British | 134466980001 | |||||||||
| TISDALL, John Charles | Director | 160 Queen Victoria Street London EC4V 4LA | United Kingdom | British | 179942380001 | |||||||||
| GRANT, Keith Nigel | Secretary | The Willows Pondtail Drive RH12 5HY Horsham West Sussex | British | 60473870001 | ||||||||||
| JACKMAN, Robert Alec | Secretary | Downas 27 Moss Lane HA5 3BB Pinner Middlesex | British | 52252150001 | ||||||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| LITTLEJOHN, Robert Edward Stuart | Secretary | 1 Paddock Close GU15 2BJ Camberley Surrey | British | 76997050001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALLAN, Gordon Robert | Director | 10 Eridge Green Kents Hill MK7 6JE Milton Keynes | British | 35413620002 | ||||||||||
| BONUTTO, Steven | Director | Blackbird Cottage 23 Archway Street SW13 0AS London | Australian | 59290590001 | ||||||||||
| BURNS, Anna Jane | Director | Canada Square E14 5AL London 1 | United Kingdom | British | 134555110001 | |||||||||
| CHEESMAN, Pamela Jane | Director | 48 Erskine Park Road TN4 8UP Tunbridge Wells Kent | British | 64776900002 | ||||||||||
| CHILDS, Mark David | Director | 17 Crofton Avenue DA5 3AS Bexley Kent | British | 62240520001 | ||||||||||
| DARE, Simon Christopher | Director | 6 Bishops Road Upper Hale GU9 0JA Farnham Surrey | British | 53439560001 | ||||||||||
| DAVIES, Kevin James | Director | 34 Littleheath Road DA7 4DN Bexleyheath Kent | United Kingdom | British | 62962930001 | |||||||||
| DUNCAN, James | Director | Flat 6 Sylvan House 3 Hanbury Drive Winchmore Hill N21 London | British | 44453440001 | ||||||||||
| EDWARDS, Robert William | Director | 3 Balcombe Close DA6 8GA Bexleyheath Kent | United Kingdom | British | 59294640001 | |||||||||
| FISHER, Martin | Director | 13 Oaklands Drive SL5 7NE Ascot Berkshire | England | British | 59297490001 | |||||||||
| FLYNN, Patrick Bartholemew | Director | Pinehurst 98 Lower Vicarage Road Kennington TN24 9AP Ashford Kent | British | 47438770003 | ||||||||||
| GEACH, Anthony Francis | Director | 61 Ozonia Way SS12 0PQ Wickford Essex | British | 38656710001 | ||||||||||
| GOULDS, Philip Arthur | Director | 19 Foxbury Road BR1 4DG Bromley Kent | British | 59354540001 | ||||||||||
| GRANT, Keith Nigel | Director | The Willows Pondtail Drive RH12 5HY Horsham West Sussex | British | 60473870001 | ||||||||||
| HARMAN, David Frankie | Director | 61 Mycenae Road SE3 7SE London | British | 59302210001 | ||||||||||
| HAWKINS, Alan Roy | Director | 70 Ardleigh Court Hutton Road CM15 8NA Shenfield Essex | England | British | 53574770001 | |||||||||
| HERZOG, Gregory G | Director | Piccadilly Gardens M1 1RN Manchester One | United Kingdom | United States | 134799670001 | |||||||||
| HOFFMAN, Keith John | Director | 186 Boxley Road Penenden Heath ME14 2HG Maidstone Kent | British | 13197420001 | ||||||||||
| HUGHES, Simon Nicholas | Director | 24a Serby Avenue SG8 5EH Royston Hertfordshire | British | 39937980002 | ||||||||||
| JACKMAN, Robert Alec | Director | Downas 27 Moss Lane HA5 3BB Pinner Middlesex | British | 52252150001 | ||||||||||
| JOHN, Andrew | Director | Piccadilly Gardens M1 1RN Manchester One | United Kingdom | British | 134582000001 | |||||||||
| JOHNSTON, John Meikle | Director | 160 Queen Victoria Street EC4V 4LA London The Bank Of New Mellon Centre United Kingdom | United Kingdom | British | 116070740003 | |||||||||
| KEANE, Robert Francis | Director | Canada Square E14 5AL London One | United Kingdom | Irish | 135027290001 | |||||||||
| LAYZELL, Pamela Jane | Director | Lamberden 30 Longmeads Rusthall TN3 0AY Tunbridge Wells Kent | British | 53452430001 | ||||||||||
| LEA, John Albert | Director | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| LINDSAY, Gordon Alan, Dr | Director | Durrance Manor Smithers Hill RH13 8PE Horsham West Sussex | England | British | 13518340002 |
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