MERCHANT SECURITIES (NOMINEES) LIMITED
Status | DISSOLVED |
Company No. | 02157498 |
Category | Private Limited Company |
Incorporated | 26 Aug 1987 |
Age | 36 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 8 days |
SUMMARY
MERCHANT SECURITIES (NOMINEES) LIMITED is an dissolved private limited company with number 02157498. It was incorporated 36 years, 9 months, 4 days ago, on 26 August 1987 and it was dissolved 2 years, 2 months, 8 days ago, on 22 March 2022. The company address is 24 Monument Street, London, EC3R 8AJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Termination director company with name termination date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-27
Officer name: John David White
Documents
Accounts with accounts type dormant
Date: 14 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 05 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Change to a person with significant control
Date: 08 Oct 2020
Action Date: 07 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sanlam Securities Uk Limited
Change date: 2020-10-07
Documents
Appoint person director company with name date
Date: 12 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-05
Officer name: Mrs Nicola Jane Fraser
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-12
New address: 24 Monument Street London EC3R 8AJ
Old address: C/O Sanlam Private Investments (Uk) Limited 16 South Park Sevenoaks Kent TN13 1AN
Documents
Confirmation statement with no updates
Date: 09 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Paul Gibson
Termination date: 2019-10-07
Documents
Termination secretary company with name termination date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy Paul Gibson
Termination date: 2019-10-07
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-07
Officer name: Mr John David White
Documents
Accounts with accounts type dormant
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type dormant
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-31
Officer name: Mr Jeremy Paul Gibson
Documents
Termination director company with name termination date
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Stephen Paul Haines
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Paul Gibson
Appointment date: 2017-03-31
Documents
Termination director company with name termination date
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Alfio Tagliabue
Documents
Termination secretary company with name termination date
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-31
Officer name: Stephen Paul Haines
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 17 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Paul Haines
Appointment date: 2016-07-01
Documents
Termination secretary company with name termination date
Date: 17 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rehana Loram
Termination date: 2016-07-01
Documents
Termination director company with name termination date
Date: 17 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan James Gager
Termination date: 2016-05-09
Documents
Appoint person secretary company with name date
Date: 17 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-05-09
Officer name: Mrs Rehana Loram
Documents
Termination secretary company with name termination date
Date: 17 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duncan James Gager
Termination date: 2016-05-09
Documents
Appoint person director company with name date
Date: 17 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Haines
Appointment date: 2016-05-10
Documents
Appoint person director company with name date
Date: 17 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-09
Officer name: Mr Alfio Tagliabue
Documents
Appoint person director company with name date
Date: 15 Dec 2015
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan James Gager
Appointment date: 2015-12-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Termination director company with name termination date
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Robert Clements
Termination date: 2015-12-14
Documents
Accounts with accounts type dormant
Date: 20 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type dormant
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type dormant
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rose Sexton
Documents
Appoint person secretary company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Duncan James Gager
Documents
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Gurney
Documents
Change registered office address company with date old address
Date: 04 Mar 2013
Action Date: 04 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-04
Old address: 51-55 Gresham Street London EC2V 7EL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Change registered office address company with date old address
Date: 02 Nov 2012
Action Date: 02 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-02
Old address: 51-55 Gresham Street London EC2V 7HQ England
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Robert Clements
Documents
Termination director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Claridge
Documents
Change account reference date company previous shortened
Date: 31 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Foster-Powell
Documents
Appoint person director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel John Gurney
Documents
Accounts with accounts type dormant
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Change registered office address company with date old address
Date: 15 Jul 2010
Action Date: 15 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-15
Old address: John Stow House 18 Bevis Marks London EC3A 7JB United Kingdom
Documents
Termination director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Edmonstone
Documents
Accounts with accounts type dormant
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Timothy Claridge
Change date: 2009-11-02
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 03/12/2008 from john stow house 18 bevis marks london EC3A 7JB
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr john sidney hardcastle foster-powell
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed patrick timothy claridge
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director francisco fabrizi
Documents
Accounts with accounts type dormant
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Legacy
Date: 05 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 05/01/07 from: 34 southwark bridge road london SE1 9EU
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 29 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/05; full list of members
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 21 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type dormant
Date: 22 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/99; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 19 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/98; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 18 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/97; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 11 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 11/06/97 from: 42 borough high street london SE1 1XW
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
MAPLE HOUSE 5 THE MAPLES,BRISTOL,BS49 4FS
Number: | 06373463 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 ST DUNSTANS HILL,SUTTON,SM1 2LW
Number: | 10465246 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ALMA SQUARE,,YO11 1JU
Number: | 02729159 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGH STREET,BRUTON,BA10 0AH
Number: | 08896773 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 TYCROES ROAD,AMMANFORD,SA18 3NS
Number: | 09611909 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ALDEBURGH LIBRARY FOUNDATION
ALDEBURGH LIBRARY,ALDEBURGH,IP15 5EG
Number: | 08211480 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |