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

QUAY NOMINEES LIMITED

C/O CRITCHLEYS BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OXFORDSHIRE, OX1 2EP,
Company Registration Number
02287215
Private Limited Company
Liquidation

Company Overview

About Quay Nominees Ltd
QUAY NOMINEES LIMITED was founded on 1988-08-15 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Quay Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUAY NOMINEES LIMITED
 
Legal Registered Office
C/O CRITCHLEYS BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OXFORDSHIRE
OX1 2EP
Other companies in EC2V
 
Filing Information
Company Number 02287215
Company ID Number 02287215
Date formed 1988-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2019-05-04 14:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUAY NOMINEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD LTD
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.
Companies with same name QUAY NOMINEES LIMITED
The following companies were found which have the same name as QUAY NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUAY NOMINEES PTY LTD Dissolved Company formed on the 2015-10-01

Company Officers of QUAY NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
CONNIE MEI LING LAW
Company Secretary 2002-04-10
CATHERINE ELIZABETH DYSON
Director 2018-05-30
BRIAN MARK JOHNSON
Director 2014-11-28
KEVIN PATRICK MCKENNA
Director 2014-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STEPHEN HEYWORTH
Director 2014-11-28 2018-05-30
TREVOR ANTHONY GATFIELD
Director 2004-10-29 2014-12-31
STEVEN MARK BURGESS
Director 2005-01-24 2014-11-28
DAVID PERCIVAL LANG
Director 1997-02-17 2009-01-22
JEREMY PATRICK MCKEOWN
Director 2005-01-24 2008-03-31
CHRISTIAN MATTHEW MAHER
Director 2005-01-24 2007-08-05
RICHARD HICKINBOTHAM
Director 2002-05-20 2004-10-29
DAVID EDWARD JOHNSON
Director 2002-05-20 2004-07-28
PEREGRINE KENNETH OUGHTON CROSTHWAITE
Director 1992-09-01 2004-03-31
PETER RUSSELL DOLBY
Director 1997-09-22 2003-03-31
CHARLES JAMES HUE WILLIAMS
Director 1994-04-13 2002-10-01
KERRY ANNE ABIGAIL THOMAS
Company Secretary 1999-04-28 2002-04-10
BRIAN DARNELL NEWMAN
Director 1992-09-01 2002-03-29
LYNDA LAVELLE
Company Secretary 1998-04-03 1999-04-28
CAROLINE SUSAN FREEMAN
Company Secretary 1994-04-29 1998-04-03
PETER FREDERICK ROSS
Director 1992-09-01 1996-12-31
AMANDA JEAN MARSH
Company Secretary 1992-09-01 1994-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONNIE MEI LING LAW DIAGONAL NOMINEES LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
CONNIE MEI LING LAW INVESTEC CAPITAL SOLUTIONS LIMITED Company Secretary 2017-12-06 CURRENT 2015-01-22 Active
CONNIE MEI LING LAW INVESTEC CS LIMITED Company Secretary 2017-12-06 CURRENT 2015-01-22 Liquidation
CONNIE MEI LING LAW PIF INVESTMENTS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
CONNIE MEI LING LAW FEDSURE INVESTMENTS (UK) LIMITED Company Secretary 2016-10-06 CURRENT 1997-06-20 Liquidation
CONNIE MEI LING LAW TUDORTREE PROPERTIES LIMITED Company Secretary 2016-10-06 CURRENT 2003-09-14 Liquidation
CONNIE MEI LING LAW TORTEVAL LM LIMITED Company Secretary 2016-10-06 CURRENT 2006-06-28 Active
CONNIE MEI LING LAW POLICY PORTFOLIO LIMITED Company Secretary 2016-10-06 CURRENT 1948-02-17 Active
CONNIE MEI LING LAW TRADED ENDOWMENT POLICIES LTD Company Secretary 2016-10-06 CURRENT 1998-06-25 Liquidation
CONNIE MEI LING LAW INV-GERMAN RETAIL LTD Company Secretary 2016-10-06 CURRENT 2002-10-18 Active
CONNIE MEI LING LAW MI VEHICLE FINANCE LIMITED Company Secretary 2010-02-23 CURRENT 2005-12-05 Active
CONNIE MEI LING LAW INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Company Secretary 2007-04-02 CURRENT 2007-03-02 Liquidation
CONNIE MEI LING LAW HENDERSON CROSTHWAITE (OLD) LIMITED Company Secretary 2005-08-01 CURRENT 1986-06-24 Dissolved 2015-01-24
CONNIE MEI LING LAW HENDERSON CROSTHWAITE HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-08 Dissolved 2015-01-24
CONNIE MEI LING LAW CF CORPORATE FINANCE LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-05 Active
CONNIE MEI LING LAW IEC UK INVESTMENT MANAGEMENT LTD Company Secretary 2005-06-23 CURRENT 2005-04-15 Active
CONNIE MEI LING LAW QUANTUM FUNDING LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-07 Active
CONNIE MEI LING LAW GMG NOMINEES LIMITED Company Secretary 2003-07-31 CURRENT 1959-01-09 Dissolved 2014-08-13
CONNIE MEI LING LAW GUINNESS MAHON MUNICIPAL SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1963-02-12 Dissolved 2014-08-14
CONNIE MEI LING LAW INVESTRACK LIMITED Company Secretary 2002-07-16 CURRENT 2001-05-16 Dissolved 2017-05-09
CONNIE MEI LING LAW TECHNOLOGY NOMINEES LIMITED Company Secretary 2002-04-10 CURRENT 1986-11-19 Active
CONNIE MEI LING LAW GUINNESS MAHON LEASING LIMITED Company Secretary 2002-03-08 CURRENT 1990-05-25 Liquidation
CONNIE MEI LING LAW HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Company Secretary 2002-03-08 CURRENT 1987-08-19 Dissolved 2017-06-02
CONNIE MEI LING LAW INVESTEC BANK (NOMINEES) LIMITED Company Secretary 2002-03-08 CURRENT 1985-01-25 Liquidation
CONNIE MEI LING LAW INVESTEC ASSET FINANCE PLC Company Secretary 2002-03-08 CURRENT 1987-10-15 Active
CATHERINE ELIZABETH DYSON GUINNESS MAHON HOLDINGS LIMITED Director 2018-05-30 CURRENT 1992-02-10 Liquidation
CATHERINE ELIZABETH DYSON EVOLUTION CAPITAL INVESTMENT LIMITED Director 2018-05-30 CURRENT 1997-04-25 Active
CATHERINE ELIZABETH DYSON FEDSURE INVESTMENTS (UK) LIMITED Director 2018-05-30 CURRENT 1997-06-20 Liquidation
CATHERINE ELIZABETH DYSON PANARAMA PROPERTIES (UK) LIMITED Director 2018-05-30 CURRENT 2014-09-02 Liquidation
CATHERINE ELIZABETH DYSON POLICY PORTFOLIO LIMITED Director 2018-05-30 CURRENT 1948-02-17 Active
CATHERINE ELIZABETH DYSON INVESTEC GROUP (UK) LIMITED Director 2018-05-30 CURRENT 1988-02-02 Liquidation
CATHERINE ELIZABETH DYSON INVESTEC SECURITIES LIMITED Director 2018-05-30 CURRENT 1972-01-20 Active
CATHERINE ELIZABETH DYSON BEALE DOBIE & COMPANY LIMITED Director 2018-05-30 CURRENT 1989-06-19 Active
CATHERINE ELIZABETH DYSON INVESTEC FINANCE LIMITED Director 2018-05-30 CURRENT 2000-11-16 Active
CATHERINE ELIZABETH DYSON GFT HOLDINGS LIMITED Director 2018-05-30 CURRENT 2001-08-31 Active
CATHERINE ELIZABETH DYSON DIAGONAL NOMINEES LIMITED Director 2018-05-30 CURRENT 2017-12-19 Active
CATHERINE ELIZABETH DYSON ICF INVESTMENTS LIMITED Director 2018-05-30 CURRENT 1968-03-25 Liquidation
CATHERINE ELIZABETH DYSON INVESTEC BANK (NOMINEES) LIMITED Director 2018-05-30 CURRENT 1985-01-25 Liquidation
CATHERINE ELIZABETH DYSON INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2018-05-30 CURRENT 1933-07-26 Active
CATHERINE ELIZABETH DYSON INVESTEC INVESTMENTS (UK) LIMITED Director 2018-05-30 CURRENT 1925-04-24 Active
CATHERINE ELIZABETH DYSON INVESTEC INVESTMENT TRUST PLC Director 2018-05-30 CURRENT 1937-05-27 Active
CATHERINE ELIZABETH DYSON GUINNESS MAHON GROUP LIMITED Director 2018-05-30 CURRENT 1982-04-07 Active
CATHERINE ELIZABETH DYSON INVESTEC (UK) LIMITED Director 2018-05-30 CURRENT 1996-10-02 Active
CATHERINE ELIZABETH DYSON TRADED ENDOWMENT POLICIES LTD Director 2018-05-30 CURRENT 1998-06-25 Liquidation
BRIAN MARK JOHNSON DIAGONAL NOMINEES LIMITED Director 2018-01-08 CURRENT 2017-12-19 Active
BRIAN MARK JOHNSON PANARAMA PROPERTIES (UK) LIMITED Director 2016-11-22 CURRENT 2014-09-02 Liquidation
BRIAN MARK JOHNSON ICF INVESTMENTS LIMITED Director 2016-08-18 CURRENT 1968-03-25 Liquidation
BRIAN MARK JOHNSON INVESTEC BANK (NOMINEES) LIMITED Director 2016-06-23 CURRENT 1985-01-25 Liquidation
BRIAN MARK JOHNSON THE EVOLUTION GROUP LIMITED Director 2014-12-08 CURRENT 1997-04-24 Dissolved 2016-07-20
BRIAN MARK JOHNSON CHRISTOWS LIMITED Director 2014-12-08 CURRENT 2006-09-27 Dissolved 2016-07-15
BRIAN MARK JOHNSON EVOLUTION BEESON GREGORY LIMITED Director 2014-12-08 CURRENT 2003-07-21 Dissolved 2016-07-18
BRIAN MARK JOHNSON CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS MAHON INTERNATIONAL LIMITED Director 2014-12-08 CURRENT 1962-05-09 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS PEAT (OVERSEAS) LIMITED Director 2014-12-08 CURRENT 1961-08-03 Dissolved 2017-05-09
BRIAN MARK JOHNSON HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2014-12-08 CURRENT 1987-08-19 Dissolved 2017-06-02
BRIAN MARK JOHNSON INVESTEC 2 LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS MAHON INVESTMENTS LIMITED Director 2014-12-08 CURRENT 1979-11-06 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTRACK LIMITED Director 2014-12-08 CURRENT 2001-05-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTEC GRESHAM II LIMITED Director 2014-12-08 CURRENT 1963-04-26 Dissolved 2018-06-06
BRIAN MARK JOHNSON EVOLUTION CAPITAL INVESTMENT LIMITED Director 2014-12-08 CURRENT 1997-04-25 Active
BRIAN MARK JOHNSON INVESTEC GROUP (UK) LIMITED Director 2014-12-08 CURRENT 1988-02-02 Liquidation
BRIAN MARK JOHNSON INVESTEC SECURITIES LIMITED Director 2014-12-08 CURRENT 1972-01-20 Active
BRIAN MARK JOHNSON INVESTEC FINANCE LIMITED Director 2014-12-08 CURRENT 2000-11-16 Active
BRIAN MARK JOHNSON GFT HOLDINGS LIMITED Director 2014-12-08 CURRENT 2001-08-31 Active
BRIAN MARK JOHNSON INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1933-07-26 Active
BRIAN MARK JOHNSON INVESTEC INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1925-04-24 Active
BRIAN MARK JOHNSON GUINNESS MAHON GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1927-03-11 Liquidation
BRIAN MARK JOHNSON GUINNESS MAHON GROUP LIMITED Director 2014-12-08 CURRENT 1982-04-07 Active
BRIAN MARK JOHNSON GLADEPARK DEVELOPMENTS LIMITED Director 2014-11-28 CURRENT 2000-03-24 Dissolved 2017-06-02
BRIAN MARK JOHNSON GUINNESS MAHON HOLDINGS LIMITED Director 2014-11-28 CURRENT 1992-02-10 Liquidation
BRIAN MARK JOHNSON FEDSURE INVESTMENTS (UK) LIMITED Director 2014-11-28 CURRENT 1997-06-20 Liquidation
BRIAN MARK JOHNSON POLICY PORTFOLIO LIMITED Director 2014-11-28 CURRENT 1948-02-17 Active
BRIAN MARK JOHNSON BEALE DOBIE & COMPANY LIMITED Director 2014-11-28 CURRENT 1989-06-19 Active
BRIAN MARK JOHNSON TRADED ENDOWMENT POLICIES LTD Director 2014-11-28 CURRENT 1998-06-25 Liquidation
BRIAN MARK JOHNSON INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2014-07-28 CURRENT 1960-08-19 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTEC (UK) LIMITED Director 2014-07-28 CURRENT 1996-10-02 Active
BRIAN MARK JOHNSON INVESTEC INVESTMENT TRUST PLC Director 2014-07-16 CURRENT 1937-05-27 Active
KEVIN PATRICK MCKENNA DIAGONAL NOMINEES LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
KEVIN PATRICK MCKENNA INVESTEC 1 LIMITED Director 2014-12-11 CURRENT 1912-01-10 Active
KEVIN PATRICK MCKENNA EVOLUTION GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1994-09-21 Dissolved 2016-07-18
KEVIN PATRICK MCKENNA EVOLUTION SECURITIES LIMITED Director 2014-12-08 CURRENT 1988-11-14 Dissolved 2016-07-14
KEVIN PATRICK MCKENNA CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS MAHON INTERNATIONAL LIMITED Director 2014-12-08 CURRENT 1962-05-09 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS PEAT (OVERSEAS) LIMITED Director 2014-12-08 CURRENT 1961-08-03 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2014-12-08 CURRENT 1987-08-19 Dissolved 2017-06-02
KEVIN PATRICK MCKENNA INVESTEC 2 LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2014-12-08 CURRENT 1960-08-19 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS MAHON INVESTMENTS LIMITED Director 2014-12-08 CURRENT 1979-11-06 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTRACK LIMITED Director 2014-12-08 CURRENT 2001-05-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTEC GRESHAM II LIMITED Director 2014-12-08 CURRENT 1963-04-26 Dissolved 2018-06-06
KEVIN PATRICK MCKENNA EVOLUTION CAPITAL INVESTMENT LIMITED Director 2014-12-08 CURRENT 1997-04-25 Active
KEVIN PATRICK MCKENNA INVESTEC GROUP (UK) LIMITED Director 2014-12-08 CURRENT 1988-02-02 Liquidation
KEVIN PATRICK MCKENNA INVESTEC SECURITIES LIMITED Director 2014-12-08 CURRENT 1972-01-20 Active
KEVIN PATRICK MCKENNA GFT HOLDINGS LIMITED Director 2014-12-08 CURRENT 2001-08-31 Active
KEVIN PATRICK MCKENNA INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1933-07-26 Active
KEVIN PATRICK MCKENNA GUINNESS MAHON GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1927-03-11 Liquidation
KEVIN PATRICK MCKENNA INVESTEC INVESTMENT TRUST PLC Director 2014-12-08 CURRENT 1937-05-27 Active
KEVIN PATRICK MCKENNA GUINNESS MAHON GROUP LIMITED Director 2014-12-08 CURRENT 1982-04-07 Active
KEVIN PATRICK MCKENNA INVESTEC (UK) LIMITED Director 2014-12-08 CURRENT 1996-10-02 Active
KEVIN PATRICK MCKENNA GLADEPARK DEVELOPMENTS LIMITED Director 2014-11-28 CURRENT 2000-03-24 Dissolved 2017-06-02
KEVIN PATRICK MCKENNA GUINNESS MAHON HOLDINGS LIMITED Director 2014-11-28 CURRENT 1992-02-10 Liquidation
KEVIN PATRICK MCKENNA FEDSURE INVESTMENTS (UK) LIMITED Director 2014-11-28 CURRENT 1997-06-20 Liquidation
KEVIN PATRICK MCKENNA POLICY PORTFOLIO LIMITED Director 2014-11-28 CURRENT 1948-02-17 Active
KEVIN PATRICK MCKENNA BEALE DOBIE & COMPANY LIMITED Director 2014-11-28 CURRENT 1989-06-19 Active
KEVIN PATRICK MCKENNA TRADED ENDOWMENT POLICIES LTD Director 2014-11-28 CURRENT 1998-06-25 Liquidation
KEVIN PATRICK MCKENNA THE EVOLUTION GROUP LIMITED Director 2012-05-17 CURRENT 1997-04-24 Dissolved 2016-07-20
KEVIN PATRICK MCKENNA CHRISTOWS LIMITED Director 2012-05-17 CURRENT 2006-09-27 Dissolved 2016-07-15
KEVIN PATRICK MCKENNA EVOLUTION BEESON GREGORY LIMITED Director 2012-05-17 CURRENT 2003-07-21 Dissolved 2016-07-18
KEVIN PATRICK MCKENNA INVESTEC INVESTMENTS (UK) LIMITED Director 2012-05-17 CURRENT 1925-04-24 Active
KEVIN PATRICK MCKENNA INVESTEC BANK PLC Director 2012-05-10 CURRENT 1950-12-20 Active
KEVIN PATRICK MCKENNA TORTEVAL LM LIMITED Director 2012-02-02 CURRENT 2006-06-28 Active
KEVIN PATRICK MCKENNA WIMBLEDON PARK MORTGAGE FUNDING LIMITED Director 2011-05-03 CURRENT 2006-09-27 Dissolved 2015-01-24
KEVIN PATRICK MCKENNA NORLAND DACS 24 LIMITED Director 2011-05-03 CURRENT 2004-03-15 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA NEWBURY FUNDING LIMITED Director 2011-05-03 CURRENT 2004-03-15 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA ALEXANDRA PARK MORTGAGE FUNDING LIMITED Director 2011-05-03 CURRENT 2003-01-22 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA NORLAND DACS 16 LIMITED Director 2011-05-03 CURRENT 2003-08-19 Converted / Closed
KEVIN PATRICK MCKENNA NORLAND DACS 17 LIMITED Director 2011-05-03 CURRENT 2003-12-15 Converted / Closed
KEVIN PATRICK MCKENNA NORLAND DACS 18 LIMITED Director 2011-05-03 CURRENT 2004-03-02 Dissolved 2017-03-30

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
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM 30 Gresham Street London EC2V 7QP England
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM 30 Gresham Street London EC2V 7QP England
2019-04-19LIQ01Voluntary liquidation declaration of solvency
2019-04-19LIQ01Voluntary liquidation declaration of solvency
2019-04-19600Appointment of a voluntary liquidator
2019-04-19600Appointment of a voluntary liquidator
2019-04-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-28
2019-04-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-28
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-06-06AP01DIRECTOR APPOINTED MS CATHERINE ELIZABETH DYSON
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHEN HEYWORTH
2018-05-25PSC05Change of details for Investec Bank Plc as a person with significant control on 2018-05-25
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 2 Gresham Street London EC2V 7QP
2018-05-23CH03SECRETARY'S DETAILS CHNAGED FOR CONNIE MEI LING LAW on 2018-05-23
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN HEYWORTH / 23/05/2018
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK MCKENNA / 23/05/2018
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK JOHNSON / 23/05/2018
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-11-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0101/09/15 ANNUAL RETURN FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ANTHONY GATFIELD
2014-12-17AP01DIRECTOR APPOINTED MR KEVIN PATRICK MCKENNA
2014-12-17AP01DIRECTOR APPOINTED MR. BRIAN MARK JOHNSON
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK BURGESS
2014-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HEYWORTH
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0101/09/14 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-03AR0101/09/13 ANNUAL RETURN FULL LIST
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 12/01/2012
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27AR0101/09/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20AR0101/09/11 FULL LIST
2010-11-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-28AR0101/09/10 FULL LIST
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 30/11/2009
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY GATFIELD / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID LANG
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR JEREMY MCKEOWN
2008-09-03363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-05363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2006-09-28363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-18363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-03-17288aNEW DIRECTOR APPOINTED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288aNEW DIRECTOR APPOINTED
2004-12-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-02288bDIRECTOR RESIGNED
2004-10-13363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-08-25288bDIRECTOR RESIGNED
2004-04-07288bDIRECTOR RESIGNED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-06363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-04-06288bDIRECTOR RESIGNED
2003-01-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-08363aRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-11-08288bSECRETARY RESIGNED
2002-10-31288aNEW SECRETARY APPOINTED
2002-10-25288bDIRECTOR RESIGNED
2002-06-13288aNEW DIRECTOR APPOINTED
2002-05-31288aNEW DIRECTOR APPOINTED
2002-04-19288bDIRECTOR RESIGNED
2001-12-31288cSECRETARY'S PARTICULARS CHANGED
2001-12-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-28363aRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-28363aRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-30363aRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-06-04AUDAUDITOR'S RESIGNATION
1999-05-20288bSECRETARY RESIGNED
1999-05-14288aNEW SECRETARY APPOINTED
1999-04-12287REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 32 ST MARY AT HILL LONDON EC3P 3AJ
1998-10-14225ACC. REF. DATE EXTENDED FROM 24/12/98 TO 31/03/99
1998-10-13363aRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-10-13288cDIRECTOR'S PARTICULARS CHANGED
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 QUAY NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-04-05
Notices to2019-04-05
Resolution2019-04-05
Fines / Sanctions
No fines or sanctions have been issued against QUAY 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
QUAY 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 QUAY NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUAY NOMINEES LIMITED
Trademarks
We have not found any records of QUAY NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUAY 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 QUAY 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 QUAY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyQUAY NOMINEES LIMITEDEvent Date2019-04-05
Name of Company: QUAY NOMINEES LIMITED Company Number: 02287215 Nature of Business: Financial intermediation not elsewhere classified Registered office: 30 Gresham Street, London, EC2V 7QP Type of Liq…
 
Initiating party Event TypeNotices to
Defending partyQUAY NOMINEES LIMITEDEvent Date2019-04-05
 
Initiating party Event TypeResolution
Defending partyQUAY NOMINEES LIMITEDEvent Date2019-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUAY 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 QUAY 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.