MERCHANT SECURITIES (NOMINEES) LIMITED - LONDON
Company Profile | Company Filings |
Overview
MERCHANT SECURITIES (NOMINEES) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
MERCHANT SECURITIES (NOMINEES) LIMITED was incorporated 36 years ago on 26/08/1987 and has the registered number: 02157498. The accounts status is DORMANT.
MERCHANT SECURITIES (NOMINEES) LIMITED was incorporated 36 years ago on 26/08/1987 and has the registered number: 02157498. The accounts status is DORMANT.
MERCHANT SECURITIES (NOMINEES) LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
24 MONUMENT STREET
LONDON
EC3R 8AJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2021 | 16/11/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NICOLA JANE FRASER | Jul 1973 | British | Director | 2020-05-05 | CURRENT |
MR STEPHEN PAUL HAINES | Aug 1964 | British | Director | 2016-05-10 UNTIL 2017-03-31 | RESIGNED |
GRAY'S INN SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED | |||
MR JEREMY PAUL GIBSON | Secretary | 2017-03-31 UNTIL 2019-10-07 | RESIGNED | ||
MRS REHANA LORAM | Secretary | 2016-05-09 UNTIL 2016-07-01 | RESIGNED | ||
MR STEPHEN PAUL HAINES | Secretary | 2016-07-01 UNTIL 2017-03-31 | RESIGNED | ||
MR DUNCAN JAMES GAGER | Secretary | 2013-08-01 UNTIL 2016-05-09 | RESIGNED | ||
ROSE MARIE SEXTON | Sep 1962 | Secretary | 1994-09-16 UNTIL 2013-08-01 | RESIGNED | |
MR JEREMY PAUL GIBSON | May 1973 | British | Director | 2017-03-31 UNTIL 2019-10-07 | RESIGNED |
MR GRAEME ROGER SMITH | Mar 1967 | British | Director | 1994-12-16 UNTIL 2006-05-24 | RESIGNED |
MR ALFIO TAGLIABUE | Dec 1967 | Italian | Director | 2016-05-09 UNTIL 2017-03-31 | RESIGNED |
DUNCAN WILLIAM TROY | Jun 1959 | United Kingdom | Director | RESIGNED | |
STEPHEN CHARLTON | Feb 1958 | British | Director | 1993-10-14 UNTIL 1994-12-16 | RESIGNED |
MR JOHN SIDNEY HARDCASTLE FOSTER-POWELL | Oct 1959 | British | Director | 2008-11-10 UNTIL 2011-09-28 | RESIGNED |
MR DUNCAN JAMES GAGER | Dec 1962 | British | Director | 2015-12-14 UNTIL 2016-05-09 | RESIGNED |
NICHOLAS WILLIAM MARK EDMONSTONE | Apr 1964 | British | Director | RESIGNED | |
RICHARD ALAN GRUNDY | Jun 1962 | British | Director | RESIGNED | |
MR NIGEL JOHN GURNEY | Oct 1966 | British | Director | 2011-09-28 UNTIL 2013-03-31 | RESIGNED |
FRANCISCO ANTHONY BODIE FABRIZI | Jun 1961 | British | Director | 2006-05-24 UNTIL 2008-06-13 | RESIGNED |
JOHN CROKE | Dec 1963 | Irish | Director | 1996-10-08 UNTIL 1997-04-18 | RESIGNED |
MR SIMON ROBERT CLEMENTS | Jul 1973 | British | Director | 2012-09-19 UNTIL 2015-12-14 | RESIGNED |
MR PATRICK TIMOTHY CLARIDGE | Mar 1964 | British | Director | 2008-06-13 UNTIL 2012-06-14 | RESIGNED |
MR JOHN DAVID WHITE | Nov 1966 | British | Director | 2019-10-07 UNTIL 2021-07-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sanlam Securities Uk Limited | 2016-04-06 | Sevenoaks Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MERCHANT SECURITIES (NOMINEES) LIMITED | 2021-02-16 | 31-12-2020 | £100 equity |
Dormant Company Accounts - MERCHANT SECURITIES (NOMINEES) LIMITED | 2021-02-06 | 31-12-2019 | £100 equity |
Dormant Company Accounts - MERCHANT SECURITIES (NOMINEES) LIMITED | 2019-09-04 | 31-12-2018 | £100 equity |
Dormant Company Accounts - MERCHANT SECURITIES (NOMINEES) LIMITED | 2018-09-21 | 31-12-2017 | £100 equity |
Dormant Company Accounts - MERCHANT SECURITIES (NOMINEES) LIMITED | 2017-09-28 | 31-12-2016 | £100 equity |
Dormant Company Accounts - MERCHANT SECURITIES (NOMINEES) LIMITED | 2016-10-01 | 31-12-2015 | £100 equity |
Dormant Company Accounts - MERCHANT SECURITIES (NOMINEES) LIMITED | 2015-10-21 | 31-12-2014 | £100 equity |
Dormant Company Accounts - MERCHANT SECURITIES (NOMINEES) LIMITED | 2014-09-27 | 31-12-2013 | £100 equity |