Mineworkers' Pension Scheme (chase Gis) Nominees Limited LONDON


Mineworkers' Pension Scheme (chase Gis) Nominees started in year 1998 as Private Limited Company with registration number 03619151. The Mineworkers' Pension Scheme (chase Gis) Nominees company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 25 Bank Street. Postal code: E14 5JP. Since Fri, 16th Oct 1998 Mineworkers' Pension Scheme (chase Gis) Nominees Limited is no longer carrying the name Rasinbay.

The firm has 3 directors, namely Marie C., Stuart M. and Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 2 September 2011 and Marie C. has been with the company for the least time - from 30 September 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mineworkers' Pension Scheme (chase Gis) Nominees Limited Address / Contact

Office Address 25 Bank Street
Office Address2 Canary Wharf
Town London
Post code E14 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03619151
Date of Incorporation Thu, 20th Aug 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Marie C.

Position: Director

Appointed: 30 September 2021

Stuart M.

Position: Director

Appointed: 24 June 2014

Paul B.

Position: Director

Appointed: 02 September 2011

J.p. Morgan Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 12 December 2002

William S.

Position: Director

Appointed: 19 December 2018

Resigned: 30 September 2021

Anthea J.

Position: Director

Appointed: 03 January 2013

Resigned: 01 October 2018

James C.

Position: Director

Appointed: 06 December 2011

Resigned: 19 December 2018

Jamie J.

Position: Director

Appointed: 18 October 2010

Resigned: 02 September 2011

Helen C.

Position: Director

Appointed: 18 October 2010

Resigned: 27 June 2014

Peter K.

Position: Director

Appointed: 19 October 2009

Resigned: 06 December 2011

Alison L.

Position: Director

Appointed: 30 April 2008

Resigned: 19 October 2010

Jonathan B.

Position: Director

Appointed: 07 December 2007

Resigned: 19 October 2010

Andrew M.

Position: Director

Appointed: 05 June 2006

Resigned: 19 October 2009

Sarah J.

Position: Director

Appointed: 05 June 2006

Resigned: 01 November 2008

William B.

Position: Director

Appointed: 29 December 2005

Resigned: 30 April 2008

Andrew D.

Position: Director

Appointed: 24 August 2005

Resigned: 02 March 2006

Andrew D.

Position: Director

Appointed: 24 August 2005

Resigned: 31 December 2008

Robert H.

Position: Director

Appointed: 24 August 2005

Resigned: 07 December 2007

Jaswinder C.

Position: Director

Appointed: 08 February 2005

Resigned: 09 August 2012

Ian L.

Position: Director

Appointed: 23 March 2001

Resigned: 30 May 2013

Ian L.

Position: Secretary

Appointed: 23 March 2001

Resigned: 04 May 2012

Anthony H.

Position: Secretary

Appointed: 04 July 2000

Resigned: 02 January 2004

Robert C.

Position: Secretary

Appointed: 04 July 2000

Resigned: 12 December 2002

David B.

Position: Director

Appointed: 03 November 1998

Resigned: 09 April 1999

Peter C.

Position: Director

Appointed: 16 October 1998

Resigned: 31 December 2005

Brian H.

Position: Secretary

Appointed: 16 October 1998

Resigned: 23 March 2001

Brian H.

Position: Director

Appointed: 16 October 1998

Resigned: 23 March 2001

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1998

Resigned: 16 October 1998

Martin R.

Position: Nominee Director

Appointed: 20 August 1998

Resigned: 16 October 1998

Peter C.

Position: Nominee Director

Appointed: 20 August 1998

Resigned: 16 October 1998

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is J.p. Morgan Capital Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is J.p. Morgan Limited that entered London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

J.P. Morgan Capital Holdings Limited

25 Bank Street, Canary Wharf, London, E14 5JP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3871969
Notified on 2 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

J.P. Morgan Limited

25 Bank Street, Canary Wharf, London, E14 5JP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 248609
Notified on 6 April 2016
Ceased on 2 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rasinbay October 16, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (5 pages)

Company search

Advertisements