GLOBAL CUSTODY NOMINEES LIMITED

GLOBAL CUSTODY NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGLOBAL CUSTODY NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03069614
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GLOBAL CUSTODY NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for GLOBAL CUSTODY NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLOBAL CUSTODY NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Bny Mellon Directorate Services Limited as a director on Aug 01, 2015

    1 pagesTM01

    Termination of appointment of Bny Mellon Corporate Directors Limited as a director on Aug 01, 2015

    1 pagesTM01

    Annual return made up to Dec 12, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Director's details changed for Yolande Bird on Mar 28, 2014

    2 pagesCH01

    Annual return made up to Dec 12, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Andrew John as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Termination of appointment of William Shepherd as a director

    1 pagesTM01

    Appointment of Mr John Charles Tisdall as a director

    2 pagesAP01

    Termination of appointment of John Johnston as a director

    1 pagesTM01

    Annual return made up to Dec 12, 2012 with full list of shareholders

    10 pagesAR01

    Director's details changed for Mark Quarterman on Jan 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Appointment of Bny Mellon Directorate Services Limited as a director

    3 pagesAP02

    Appointment of Bny Mellon Corporate Directors Limited as a director

    3 pagesAP02

    Termination of appointment of Shelfco Ltd as a director

    2 pagesTM01

    Termination of appointment of Shelfco Holdings Ltd as a director

    2 pagesTM01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Robert Keane as a director

    2 pagesTM01

    Annual return made up to Dec 12, 2011 with full list of shareholders

    11 pagesAR01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of GLOBAL CUSTODY NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNY MELLON SECRETARIES (UK) LIMITED
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Secretary
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Identification TypeEuropean Economic Area
    Registration Number4115131
    73421460005
    CADMAN, Yolande
    Piccadilly Gardens
    M1 1RN Manchester
    1
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    1
    United KingdomBritish134590540002
    QUARTERMAN, Mark
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomBritish134466980001
    TISDALL, John Charles
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    United KingdomBritish179942380001
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Secretary
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    British60473870001
    JACKMAN, Robert Alec
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    Secretary
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    British52252150001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LITTLEJOHN, Robert Edward Stuart
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    Secretary
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    British76997050001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLAN, Gordon Robert
    10 Eridge Green
    Kents Hill
    MK7 6JE Milton Keynes
    Director
    10 Eridge Green
    Kents Hill
    MK7 6JE Milton Keynes
    British35413620002
    BONUTTO, Steven
    Blackbird Cottage
    23 Archway Street
    SW13 0AS London
    Director
    Blackbird Cottage
    23 Archway Street
    SW13 0AS London
    Australian59290590001
    BURNS, Anna Jane
    Canada Square
    E14 5AL London
    1
    Director
    Canada Square
    E14 5AL London
    1
    United KingdomBritish134555110001
    CHEESMAN, Pamela Jane
    48 Erskine Park Road
    TN4 8UP Tunbridge Wells
    Kent
    Director
    48 Erskine Park Road
    TN4 8UP Tunbridge Wells
    Kent
    British64776900002
    CHILDS, Mark David
    17 Crofton Avenue
    DA5 3AS Bexley
    Kent
    Director
    17 Crofton Avenue
    DA5 3AS Bexley
    Kent
    British62240520001
    DARE, Simon Christopher
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    Director
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    British53439560001
    DAVIES, Kevin James
    34 Littleheath Road
    DA7 4DN Bexleyheath
    Kent
    Director
    34 Littleheath Road
    DA7 4DN Bexleyheath
    Kent
    United KingdomBritish62962930001
    DUNCAN, James
    Flat 6 Sylvan House
    3 Hanbury Drive Winchmore Hill
    N21 London
    Director
    Flat 6 Sylvan House
    3 Hanbury Drive Winchmore Hill
    N21 London
    British44453440001
    EDWARDS, Robert William
    3 Balcombe Close
    DA6 8GA Bexleyheath
    Kent
    Director
    3 Balcombe Close
    DA6 8GA Bexleyheath
    Kent
    United KingdomBritish59294640001
    FISHER, Martin
    13 Oaklands Drive
    SL5 7NE Ascot
    Berkshire
    Director
    13 Oaklands Drive
    SL5 7NE Ascot
    Berkshire
    EnglandBritish59297490001
    FLYNN, Patrick Bartholemew
    Pinehurst 98 Lower Vicarage Road
    Kennington
    TN24 9AP Ashford
    Kent
    Director
    Pinehurst 98 Lower Vicarage Road
    Kennington
    TN24 9AP Ashford
    Kent
    British47438770003
    GEACH, Anthony Francis
    61 Ozonia Way
    SS12 0PQ Wickford
    Essex
    Director
    61 Ozonia Way
    SS12 0PQ Wickford
    Essex
    British38656710001
    GOULDS, Philip Arthur
    19 Foxbury Road
    BR1 4DG Bromley
    Kent
    Director
    19 Foxbury Road
    BR1 4DG Bromley
    Kent
    British59354540001
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Director
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    British60473870001
    HARMAN, David Frankie
    61 Mycenae Road
    SE3 7SE London
    Director
    61 Mycenae Road
    SE3 7SE London
    British59302210001
    HAWKINS, Alan Roy
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    Director
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    EnglandBritish53574770001
    HERZOG, Gregory G
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomUnited States134799670001
    HOFFMAN, Keith John
    186 Boxley Road
    Penenden Heath
    ME14 2HG Maidstone
    Kent
    Director
    186 Boxley Road
    Penenden Heath
    ME14 2HG Maidstone
    Kent
    British13197420001
    HUGHES, Simon Nicholas
    24a Serby Avenue
    SG8 5EH Royston
    Hertfordshire
    Director
    24a Serby Avenue
    SG8 5EH Royston
    Hertfordshire
    British39937980002
    JACKMAN, Robert Alec
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    Director
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    British52252150001
    JOHN, Andrew
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomBritish134582000001
    JOHNSTON, John Meikle
    160 Queen Victoria Street
    EC4V 4LA London
    The Bank Of New Mellon Centre
    United Kingdom
    Director
    160 Queen Victoria Street
    EC4V 4LA London
    The Bank Of New Mellon Centre
    United Kingdom
    United KingdomBritish116070740003
    KEANE, Robert Francis
    Canada Square
    E14 5AL London
    One
    Director
    Canada Square
    E14 5AL London
    One
    United KingdomIrish135027290001
    LAYZELL, Pamela Jane
    Lamberden 30 Longmeads
    Rusthall
    TN3 0AY Tunbridge Wells
    Kent
    Director
    Lamberden 30 Longmeads
    Rusthall
    TN3 0AY Tunbridge Wells
    Kent
    British53452430001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LINDSAY, Gordon Alan, Dr
    Durrance Manor
    Smithers Hill
    RH13 8PE Horsham
    West Sussex
    Director
    Durrance Manor
    Smithers Hill
    RH13 8PE Horsham
    West Sussex
    EnglandBritish13518340002

    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