UKBizDB.co.uk

CHASE (GA EXTERNAL PENSION) NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chase (ga External Pension) Nominees Limited. The company was founded 26 years ago and was given the registration number 03462550. The firm's registered office is in LONDON. You can find them at 25 Bank Street, Canary Wharf, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHASE (GA EXTERNAL PENSION) NOMINEES LIMITED
Company Number:03462550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 Bank Street, Canary Wharf, London, E14 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Corporate Secretary12 December 2002Active
35, Old Bailey, London, EC4M 7AU

Director02 September 2011Active
35, Old Bailey, London, EC4M 7AU

Director30 September 2021Active
35, Old Bailey, London, EC4M 7AU

Director24 June 2014Active
18 Daly Cross Road, Mt Kisco, Usa,

Secretary04 July 2000Active
Kingsmead 5 Hillier Road, Guildford, GU1 2JG

Secretary17 March 1998Active
400 East 52nd Street, New York, Usa,

Secretary04 July 2000Active
125 London Wall, London, EC2Y 5AJ

Secretary23 March 2001Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary07 November 1997Active
125 London Wall, London, EC2Y 5AJ

Director29 December 2005Active
125 London Wall, London, EC2Y 5AJ

Director07 December 2007Active
125 London Wall, London, EC2Y 5AJ

Director17 March 1998Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director08 February 2005Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director07 November 1997Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director18 October 2010Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director06 December 2011Active
125 London Wall, London, EC2Y 5AJ

Director24 August 2005Active
125 London Wall, London, EC2Y 5AJ

Director24 August 2005Active
15 Meadow Grove, Verwood, BH31 6XL

Director17 March 1998Active
Kingsmead 5 Hillier Road, Guildford, GU1 2JG

Director17 March 1998Active
51 Donald Drive, Chadwell Heath, Romford, RM6 5EB

Director17 March 1998Active
125 London Wall, London, EC2Y 5AJ

Director24 August 2005Active
125 London Wall, London, EC2Y 5AJ

Director05 June 2006Active
125 London Wall, London, EC2Y 5AJ

Director18 October 2010Active
125 London Wall, London, EC2Y 5AJ

Director19 October 2009Active
125, London Wall, London, England, EC2Y 5AJ

Director30 April 2008Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director23 March 2001Active
125 London Wall, London, EC2Y 5AJ

Director05 June 2006Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director07 November 1997Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director19 December 2018Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director03 January 2013Active

People with Significant Control

J.P. Morgan Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Bank Street, London, England, E14 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved liquidation.

Download
2023-04-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-14Address

Change sail address company with new address.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-13Resolution

Resolution.

Download
2022-10-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-06-16Officers

Change person director company with change date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-09-25Resolution

Resolution.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.