UKBizDB.co.uk

COMMERZBANK SECURITIES NOMINEES LIMITED

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

This company is commonly known as Commerzbank Securities Nominees Limited. The company was founded 36 years ago and was given the registration number 02144157. The firm's registered office is in . You can find them at 30 Gresham Street, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COMMERZBANK SECURITIES NOMINEES LIMITED
Company Number:02144157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1987
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Gresham Street, London, EC2V 7PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Gresham Street, London, EC2V 7PG

Secretary25 July 2003Active
30 Gresham Street, London, EC2V 7PG

Director26 April 2012Active
30 Gresham Street, London, EC2V 7PG

Director22 June 2005Active
4 Holme Road, Hornchurch, RM11 3QS

Secretary20 July 1998Active
26 Penns Road, Petersfield, GU32 2EN

Secretary-Active
41 Amhurst Gardens, Isleworth, TW7 6AN

Secretary16 October 1997Active
20 Bliss Avenue, Shefford, SG17 5SF

Secretary09 October 1995Active
88a Mildmay, Grove South, London, N1 4PJ

Secretary28 February 1997Active
Oliver House Stud, Ched Glow, Malmesbury, SN16 9EZ

Secretary-Active
30 Gresham Street, London, EC2V 7PG

Secretary22 June 2005Active
Glendalough 19 Roedean Crescent, Roehampton, London, SW15 5JX

Director-Active
30 Gresham Street, London, EC2V 7PG

Director11 September 2006Active
56 The Woodfields, Sanderstead, CR2 0HF

Director-Active
30, Gresham Street, London, United Kingdom, EC2V 7PG

Director30 November 2011Active
30 Gresham Street, London, EC2V 7PG

Director-Active
30, Gresham Street, London, United Kingdom, EC2V 7PG

Director30 November 2011Active
34 Clerke Drive, Kemsley, Sittingbourne, ME10 2RY

Director-Active
5 Long Slip, Langton Green, Tunbridge Wells, TN3 0BT

Director-Active
30, Gresham Street, London, United Kingdom, EC2V 7PG

Director30 November 2011Active
4 Lakeside Close, Reydon, Southwold, IP18 6YA

Director09 December 1993Active
19 Waveney Close, Wapping, London, E1 9JL

Director09 December 1993Active
7 Oaklands Road, Groombridge, Tunbridge Wells, TN3 9SB

Director23 June 1998Active
41 Woodland Way, Theydon Bois, Epping, CM16 7DY

Director-Active
25, Ollards Grove, Loughton, United Kingdom, IG10 4DW

Director11 September 2006Active
66 Telfords Yard, 6-8 The High, London, E1W 2BQ

Director07 January 2002Active

People with Significant Control

Commerzbank Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Gresham Street, London, United Kingdom, EC2V 7PG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved liquidation.

Download
2022-01-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Resolution

Resolution.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-11-27Mortgage

Mortgage satisfy charge full.

Download
2019-11-27Mortgage

Mortgage satisfy charge full.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type dormant.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type dormant.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Accounts

Accounts with accounts type dormant.

Download
2016-03-04Officers

Termination director company with name termination date.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type dormant.

Download
2015-02-26Officers

Termination director company with name termination date.

Download
2015-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.