Stanlife Nominees Limited LONDON


Stanlife Nominees started in year 1990 as Private Limited Company with registration number 02476060. The Stanlife Nominees company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at 25 Bank Street. Postal code: E14 5JP.

The company 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 the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stanlife 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 02476060
Date of Incorporation Thu, 1st Mar 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 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 W.

Position: Director

Appointed: 03 January 2013

Resigned: 01 October 2018

James C.

Position: Director

Appointed: 06 December 2011

Resigned: 19 December 2018

Helen C.

Position: Director

Appointed: 18 October 2010

Resigned: 27 June 2014

Jamie J.

Position: Director

Appointed: 18 October 2010

Resigned: 02 September 2011

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

Sarah J.

Position: Director

Appointed: 05 June 2006

Resigned: 01 November 2008

Andrew M.

Position: Director

Appointed: 05 June 2006

Resigned: 19 October 2009

William B.

Position: Director

Appointed: 29 December 2005

Resigned: 30 April 2008

Robert H.

Position: Director

Appointed: 24 August 2005

Resigned: 07 December 2007

Andrew D.

Position: Director

Appointed: 24 August 2005

Resigned: 02 March 2006

Andrew D.

Position: Director

Appointed: 24 August 2005

Resigned: 31 December 2008

Ian L.

Position: Director

Appointed: 02 March 2005

Resigned: 30 May 2013

Jaswinder C.

Position: Director

Appointed: 13 May 2003

Resigned: 09 August 2012

Ian L.

Position: Secretary

Appointed: 26 April 2001

Resigned: 04 May 2012

Catherine E.

Position: Director

Appointed: 13 July 2000

Resigned: 02 March 2005

Robert C.

Position: Secretary

Appointed: 13 July 2000

Resigned: 12 December 2002

Anthony H.

Position: Secretary

Appointed: 13 July 2000

Resigned: 02 January 2004

Peter C.

Position: Director

Appointed: 15 January 1999

Resigned: 31 December 2005

Karen J.

Position: Director

Appointed: 15 January 1999

Resigned: 23 April 2002

Alexander B.

Position: Director

Appointed: 15 January 1999

Resigned: 02 March 2005

Andrew B.

Position: Director

Appointed: 15 January 1999

Resigned: 02 March 2005

Brian H.

Position: Secretary

Appointed: 28 March 1994

Resigned: 26 April 2001

Eamon W.

Position: Director

Appointed: 02 March 1994

Resigned: 30 January 1998

Philip H.

Position: Director

Appointed: 02 March 1994

Resigned: 16 April 1998

Brian T.

Position: Director

Appointed: 12 May 1993

Resigned: 02 March 2005

Vivienne W.

Position: Director

Appointed: 01 March 1992

Resigned: 02 March 1994

Mark B.

Position: Director

Appointed: 01 March 1992

Resigned: 29 May 2001

Mitchell C.

Position: Secretary

Appointed: 01 March 1992

Resigned: 28 March 1994

Charles J.

Position: Director

Appointed: 01 March 1992

Resigned: 10 May 1993

Timothy A.

Position: Director

Appointed: 01 March 1992

Resigned: 02 March 2005

Grenville S.

Position: Director

Appointed: 01 March 1992

Resigned: 02 March 1994

Michael B.

Position: Director

Appointed: 01 March 1992

Resigned: 02 September 1994

Robert D.

Position: Director

Appointed: 01 March 1992

Resigned: 23 April 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is J.p. Morgan Capital Holdings Limited from London, England. The abovementioned PSC is classified 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. Another entity in the PSC register is Jpmorgan Chase Bank, National Association that put Columbus, United States as the official address. This PSC has a legal form of "a corporate", 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 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jpmorgan Chase Bank, National Association

1111 Polaris Parkway, Columbus, Ohio, 43240, United States

Legal authority United States
Legal form Corporate
Country registered United States
Place registered United States Of America
Registration number 8
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 6th, October 2023
Free Download (5 pages)

Company search

Advertisements