This company is commonly known as James Capel (taiwan) Nominees Limited. The company was founded 35 years ago and was given the registration number 02272289. The firm's registered office is in . You can find them at 8 Canada Square, London, , . This company's SIC code is 99999 - Dormant Company.
Name | : | JAMES CAPEL (TAIWAN) NOMINEES LIMITED |
---|---|---|
Company Number | : | 02272289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Canada Square, London, E14 5HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Canada Square, London, United Kingdom, E14 5HQ | Corporate Secretary | 24 June 2022 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 18 September 2023 | Active |
8 Canada Square, London, United Kingdom, E14 5HQ | Director | 18 July 2018 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 13 August 2014 | Active |
Flat 2 The Earl Of Devon, 213 Devons Road Bow Common, London, E3 3QX | Secretary | 05 February 2001 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 06 May 2010 | Active |
Flat 4, 5 Corkran Road, Surbiton, KT6 6PL | Secretary | 14 July 2005 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 18 February 2021 | Active |
13, Whitworth Street, London, United Kingdom, SE10 9EN | Secretary | 17 October 2008 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 02 February 2012 | Active |
33 Church Manor, Bishops Stortford, CM23 5AF | Secretary | - | Active |
8 Canada Square, London, United Kingdom, E14 5HQ | Secretary | 25 September 2019 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 23 February 2017 | Active |
8 Canada Square, London, E14 5HQ | Secretary | 18 May 2006 | Active |
69b Replingham Road, Southfields, Wimbledon, SW18 5LU | Secretary | 01 August 2003 | Active |
Bridge House 57 Chipping Hill, Witham, CM8 2JT | Secretary | 01 July 1996 | Active |
8 Canada Square, London, United Kingdom, E14 5HQ | Secretary | 18 February 2019 | Active |
Heathfield 19 Grange Road, Ickleton, Saffron Walden, CB10 1SZ | Secretary | 14 May 1997 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 18 July 2018 | Active |
1 Aquila Street, St Johns Wood, London, NW8 6PN | Secretary | 07 February 2000 | Active |
8 Canada Square, London, United Kingdom, E14 5HQ | Director | 04 January 2018 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 04 March 2016 | Active |
47 Saint Johns Road, Petts Wood, BR5 1HT | Director | 28 March 2000 | Active |
Flat 5 Cornercroft, 2 Wickham Avenue, Cheam, SM3 8DT | Director | 29 February 2000 | Active |
47 St Andrews Road, Coulsdon, CR5 3HH | Director | 14 May 1997 | Active |
Elmcroft 35 Rayleigh Road, Hutton, Brentwood, CM13 1AJ | Director | - | Active |
12 Hathaway Gardens, Chadwell Heath, Romford, RM6 5TP | Director | 14 October 1997 | Active |
Braemalhouse, Queenborough Lane, Great Notley, Braintree, CM77 7QE | Director | 13 October 2003 | Active |
48 Lowther Road, London, SW13 9NU | Director | - | Active |
10 Duloe Road, Eaton Socon, PE19 4HW | Director | 14 December 1998 | Active |
7, Whopshott Avenue, Horsell, Woking, United Kingdom, GU21 4UE | Director | 19 November 2002 | Active |
48 Hulse Avenue, Collier Row, Romford, RM7 8NT | Director | - | Active |
4 Walton Road, Sidcup, DA14 4LD | Director | 31 January 2002 | Active |
4 Walton Road, Sidcup, DA14 4LD | Director | 14 May 1997 | Active |
5 Bressey Grove, London, E18 2HU | Director | 17 April 2000 | Active |
Hsbc Bank Plc | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Canada Square, London, United Kingdom, E14 5HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-28 | Officers | Termination secretary company with name termination date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2021-02-24 | Officers | Termination secretary company with name termination date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Officers | Appoint person secretary company with name date. | Download |
2019-09-26 | Officers | Termination secretary company with name termination date. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-20 | Officers | Termination secretary company with name termination date. | Download |
2019-02-20 | Officers | Appoint person secretary company with name date. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.