Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANNEL NOMINEES LIMITED
Company Information for

CHANNEL NOMINEES LIMITED

LONDON, W1U,
Company Registration Number
02167509
Private Limited Company
Dissolved

Dissolved 2016-02-06

Company Overview

About Channel Nominees Ltd
CHANNEL NOMINEES LIMITED was founded on 1987-09-21 and had its registered office in London. The company was dissolved on the 2016-02-06 and is no longer trading or active.

Key Data
Company Name
CHANNEL NOMINEES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02167509
Date formed 1987-09-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-02-06
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANNEL NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAGSHAW
Company Secretary 2006-12-07
ZOE VICTORIA WHATMORE
Director 2011-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
OLUFEMI BABATUNDE OYE
Director 2011-05-11 2012-08-06
JOSE MARIA SICILIA SENOVILLA
Director 2009-01-01 2012-08-06
STUART WILLIAM CLARK
Director 2008-04-03 2011-09-16
SALLY MARGARET GILDING
Director 2008-04-03 2011-05-11
GRAHAM HODGKIN
Director 2008-04-03 2009-01-01
REGULA LIMITED
Director 2001-05-09 2008-04-03
ADRIAN BRETTELL DYKE
Company Secretary 2005-06-24 2006-12-07
ADAM PAUL RUTHERFORD
Company Secretary 2003-05-06 2005-06-24
TREVONA LIMITED
Company Secretary 2001-05-09 2003-05-06
PETER JAMES ADAMS
Director 1998-06-12 2001-05-10
LAURA ANNE AHTO
Director 2000-08-02 2001-05-10
MAXWELL JOHN BUTCHER
Director 1998-06-12 2001-05-10
ANDREW MARK CULLEN
Director 1998-06-12 2001-05-10
STEPHEN E DONOVAN
Director 2000-08-02 2001-05-10
TERENCE HUGH MCCAUGHEY
Director 2000-08-02 2001-05-10
ANTONY JONATHAN WARR
Director 1998-06-12 2001-05-10
HELEN ESTELLE GREEN
Company Secretary 2000-03-31 2001-05-09
STEPHEN JOHN ROBERT LEWIS
Director 1999-10-11 2000-06-30
ANTHONY CHRISTOPHER WHITTER
Company Secretary 1993-01-31 2000-03-31
ROGER CLIVE BOOTH
Director 1997-11-28 1999-09-30
DAVID KENNETH CADDY
Director 1997-09-09 1998-06-15
RICHARD JAMES TURNER
Director 1997-11-28 1998-06-15
PAUL RICHARD BAVIN
Director 1995-08-31 1997-11-28
DAVID GEORGE PENFOLD
Director 1993-01-31 1997-11-28
HENRY CHARLES BENSON
Director 1993-01-31 1997-10-02
STEPHEN RICHARD PAGE
Company Secretary 1993-01-31 1997-09-19
KELVIN MEADE
Director 1997-05-24 1997-07-11
LEONARD JAMES COARE
Director 1993-01-31 1997-05-24
DAVID HUGH THOMAS
Director 1994-01-13 1995-08-01
JOHN WILLIAM BISHOP
Director 1993-01-31 1994-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LOUISE BAGSHAW DB GROUP SERVICES (UK) LIMITED Company Secretary 2009-04-14 CURRENT 1995-07-04 Active
JOANNE LOUISE BAGSHAW DB NEXUS INVESTMENTS (UK) LIMITED Company Secretary 2008-12-03 CURRENT 2008-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB NEXUS IBERIAN INVESTMENTS (UK) LIMITED Company Secretary 2008-12-03 CURRENT 2008-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB RAIL TRADING (UK) LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
JOANNE LOUISE BAGSHAW D B RAIL HOLDINGS (UK) NO.1 LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
JOANNE LOUISE BAGSHAW DB ICON INVESTMENTS LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Liquidation
JOANNE LOUISE BAGSHAW DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Liquidation
JOANNE LOUISE BAGSHAW DBUK PCAM LIMITED Company Secretary 2007-06-27 CURRENT 2005-02-15 Liquidation
JOANNE LOUISE BAGSHAW TIM (LONDON) LIMITED Company Secretary 2007-02-08 CURRENT 1989-12-15 Dissolved 2013-12-13
JOANNE LOUISE BAGSHAW CARDALES UK LIMITED Company Secretary 2007-02-08 CURRENT 1998-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB U.K. NOMINEES LIMITED Company Secretary 2006-12-08 CURRENT 1980-12-30 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW DB MICROCREDIT DEVELOPMENT FUND Company Secretary 2006-12-07 CURRENT 2002-01-22 Dissolved 2013-11-09
JOANNE LOUISE BAGSHAW BANKERS TRUST NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1928-07-18 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW BT CTAG NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1989-02-22 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW FUNDS NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1993-12-24 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW PEMBOL NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1978-09-04 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW MORGAN NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1928-02-13 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW BT GLOBENET NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1987-09-30 Active
JOANNE LOUISE BAGSHAW MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Company Secretary 2006-09-29 CURRENT 1989-05-15 Dissolved 2014-04-28
ZOE VICTORIA WHATMORE BANKERS TRUST NOMINEES LIMITED Director 2011-09-16 CURRENT 1928-07-18 Dissolved 2016-02-06
ZOE VICTORIA WHATMORE BT CTAG NOMINEES LIMITED Director 2011-09-16 CURRENT 1989-02-22 Dissolved 2016-02-06
ZOE VICTORIA WHATMORE DB U.K. NOMINEES LIMITED Director 2011-09-16 CURRENT 1980-12-30 Dissolved 2016-02-06
ZOE VICTORIA WHATMORE FUNDS NOMINEES LIMITED Director 2011-09-16 CURRENT 1993-12-24 Dissolved 2016-02-06
ZOE VICTORIA WHATMORE PEMBOL NOMINEES LIMITED Director 2011-09-16 CURRENT 1978-09-04 Dissolved 2016-02-06
ZOE VICTORIA WHATMORE MORGAN NOMINEES LIMITED Director 2011-09-16 CURRENT 1928-02-13 Dissolved 2016-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2015
2015-11-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2015
2014-04-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2014
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 23 GREAT WINCHESTER STREET LONDON, EC2P 2AX
2013-04-164.70DECLARATION OF SOLVENCY
2013-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-16LRESSPSPECIAL RESOLUTION TO WIND UP
2013-02-22LATEST SOC22/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-22AR0131/01/13 FULL LIST
2012-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSE SENOVILLA
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR OLUFEMI OYE
2012-02-16AR0131/01/12 FULL LIST
2012-02-01AP01DIRECTOR APPOINTED MRS ZOE VICTORIA WHATMORE
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARK
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-25AP01DIRECTOR APPOINTED MR OLUFEMI BABATUNDE OYE
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GILDING
2011-02-22AR0131/01/11 FULL LIST
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-16AR0131/01/10 FULL LIST
2009-10-29AA31/12/08 TOTAL EXEMPTION FULL
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE BAGSHAW / 22/05/2009
2009-08-17RES01ADOPT ARTICLES 07/08/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY GILDING / 02/02/2009
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / STUART CLARK / 05/03/2009
2009-02-20288aDIRECTOR APPOINTED JOSE MARIA SICILIA SENOVILLA
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM HODGKIN
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10288aDIRECTOR APPOINTED MR GRAHAM HODGKIN
2008-04-10288aDIRECTOR APPOINTED MS SALLY MARGARET GILDING
2008-04-10288aDIRECTOR APPOINTED MR STUART WILLIAM CLARK
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR REGULA LIMITED
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18288cSECRETARY'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
2007-01-31363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-24288aNEW SECRETARY APPOINTED
2006-12-22288bSECRETARY RESIGNED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01288aNEW SECRETARY APPOINTED
2005-09-01288bSECRETARY RESIGNED
2005-03-10363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20288aNEW SECRETARY APPOINTED
2003-05-20288bSECRETARY RESIGNED
2003-03-28363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-06-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-08363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-04288aNEW SECRETARY APPOINTED
2001-06-04288aNEW DIRECTOR APPOINTED
2001-06-01288bDIRECTOR RESIGNED
2001-06-01288bDIRECTOR RESIGNED
2001-06-01288bDIRECTOR RESIGNED
2001-06-01288bDIRECTOR RESIGNED
2001-06-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHANNEL NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHANNEL NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANNEL NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of CHANNEL NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANNEL NOMINEES LIMITED
Trademarks
We have not found any records of CHANNEL NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANNEL NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CHANNEL NOMINEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CHANNEL NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANNEL NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANNEL NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.