PRAESYS ONE NOMINEES LIMITED
Overview
| Company Name | PRAESYS ONE NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03619151 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRAESYS ONE NOMINEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PRAESYS ONE NOMINEES LIMITED located?
| Registered Office Address | 1 Chaseside BH7 7DA Bournemouth United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRAESYS ONE NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINEWORKERS' PENSION SCHEME (CHASE GIS) NOMINEES LIMITED | Oct 16, 1998 | Oct 16, 1998 |
| RASINBAY LIMITED | Aug 20, 1998 | Aug 20, 1998 |
What are the latest accounts for PRAESYS ONE NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRAESYS ONE NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for PRAESYS ONE NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Termination of appointment of Stuart James Mcneil as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Julian Berrelly as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed mineworkers' pension scheme (chase gis) nominees LIMITED\certificate issued on 29/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to 1 Chaseside Bournemouth BH7 7DA on Nov 28, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nicholas Barker as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marie Lesley Clayton as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Penelope Siderfin as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Oliver Blagden as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on Dec 02, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of J.P. Morgan Limited as a person with significant control on Dec 02, 2022 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Director's details changed for Marie Lesley Clayton on Sep 21, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Marie Lesley Clayton on Feb 04, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Who are the officers of PRAESYS ONE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J.P, MORGAN SECRETARIES (UK) LIMITED | Secretary | Bank Street Canary Wharf E14 5JP London 25 United Kingdom |
| 79105090022 | ||||||||||
| BARKER, Nicholas | Director | Chaseside BH7 7DA Bournemouth 1 United Kingdom | United Kingdom | British | 329847780001 | |||||||||
| BLAGDEN, Oliver | Director | Chaseside BH7 7DA Bournemouth 1 United Kingdom | United Kingdom | British | 329847520001 | |||||||||
| SIDERFIN, Penelope | Director | Chaseside BH7 7DA Bournemouth 1 United Kingdom | United Kingdom | British | 329847530001 | |||||||||
| CARROLL, Robert Courtney | Secretary | 18 Daly Cross Road Mt Kisco New York Ny 10549 Usa | British | 69427890001 | ||||||||||
| HARTE, Brian Arthur | Secretary | Kingsmead 5 Hillier Road GU1 2JG Guildford Surrey | British | 42130530001 | ||||||||||
| HORAN, Anthony James | Secretary | 400 East 52nd Street New York Ny 10022 Usa | American | 78708760002 | ||||||||||
| LYALL, Ian Robert | Secretary | 125 London Wall London EC2Y 5AJ | British | 181859690001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| BERRELLY, Paul Julian | Director | Chaseside BH7 7DA Bournemouth 1 United Kingdom | United Kingdom | British | 163039230002 | |||||||||
| BETHELL, William Alexander | Director | 125 London Wall EC2Y 5AJ London | British | 110303960001 | ||||||||||
| BULE, David Edward | Director | 3 Benellen Towers Benellen Avenue BH4 9LT Bournemouth Dorset | British | 54839580001 | ||||||||||
| BURROWS, Jonathan | Director | 125 London Wall EC2Y 5AJ London | United Kingdom | British | 126810430001 | |||||||||
| CAMERON, Peter | Director | 125 London Wall EC2Y 5AJ London | British | 57503360002 | ||||||||||
| CHAGAR, Jaswinder Singh | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 76008180001 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| CLAYTON, Marie Lesley | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British | 287838150003 | |||||||||
| COLLINS, Helen Catherine | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 155104100001 | |||||||||
| CREELY, James | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 165692030001 | |||||||||
| DAVIS, Andrew | Director | 125 London Wall EC2Y 5AJ London | British | 52376140003 | ||||||||||
| DUCKENFIELD, Andrew Peter | Director | 125 London Wall EC2Y 5AJ London | British | 103874860002 | ||||||||||
| HARTE, Brian Arthur | Director | Kingsmead 5 Hillier Road GU1 2JG Guildford Surrey | England | British | 42130530001 | |||||||||
| HORNING, Robert Andrew | Director | 125 London Wall EC2Y 5AJ London | British | 107411300001 | ||||||||||
| JOHNSON, Sarah Jane | Director | 125 London Wall EC2Y 5AJ London | British | 113756570001 | ||||||||||
| JONES, Jamie | Director | 125 London Wall London EC2Y 5AJ | United Kingdom | British | 155113930001 | |||||||||
| KRISHNAN, Peter | Director | 125 London Wall London EC2Y 5AJ | United Kingdom | British | 146645780001 | |||||||||
| LIVESEY, Alison Paula | Director | London Wall EC2Y 5AJ London 125 England | United Kingdom | British | 130095630001 | |||||||||
| LYALL, Ian Robert | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | England | British | 181859690001 | |||||||||
| MAXWELL, Andrew | Director | 125 London Wall EC2Y 5AJ London | United Kingdom | British | 113754430001 | |||||||||
| MCNEIL, Stuart James | Director | Chaseside BH7 7DA Bournemouth 1 United Kingdom | United Kingdom | British | 189244800001 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| SIBTHORP, William Rupert | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British | 253663410001 | |||||||||
| WELCH, Anthea Kate | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British | 175104730002 |
Who are the persons with significant control of PRAESYS ONE NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J.P. Morgan Capital Holdings Limited | Dec 02, 2022 | Bank Street Canary Wharf E14 5JP London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| J.P. Morgan Limited | Apr 06, 2016 | Bank Street Canary Wharf E14 5JP London 25 England | Yes | ||||||||||
| |||||||||||||
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