Chase (ga Group) Nominees Limited LONDON


Founded in 1997, Chase (ga Group) Nominees, classified under reg no. 03462679 is an active company. Currently registered at 25 Bank Street E14 5JP, London the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since March 18, 1998 Chase (ga Group) Nominees Limited is no longer carrying the name Basketfrost.

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 present 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.

Chase (ga Group) 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 03462679
Date of Incorporation Fri, 7th Nov 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

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

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

Andrew D.

Position: Director

Appointed: 24 August 2005

Resigned: 02 March 2006

Robert H.

Position: Director

Appointed: 24 August 2005

Resigned: 07 December 2007

Andrew D.

Position: Director

Appointed: 24 August 2005

Resigned: 31 December 2008

Jaswinder C.

Position: Director

Appointed: 08 February 2005

Resigned: 09 August 2012

Ian L.

Position: Secretary

Appointed: 23 March 2001

Resigned: 04 May 2012

Ian L.

Position: Director

Appointed: 23 March 2001

Resigned: 30 May 2013

Anthony H.

Position: Secretary

Appointed: 04 July 2000

Resigned: 02 January 2004

Robert C.

Position: Secretary

Appointed: 04 July 2000

Resigned: 12 December 2002

Brian H.

Position: Secretary

Appointed: 17 March 1998

Resigned: 23 March 2001

Garry F.

Position: Director

Appointed: 17 March 1998

Resigned: 29 May 2001

Philip H.

Position: Director

Appointed: 17 March 1998

Resigned: 16 April 1998

Peter C.

Position: Director

Appointed: 17 March 1998

Resigned: 31 December 2005

Brian H.

Position: Director

Appointed: 17 March 1998

Resigned: 23 March 2001

Peter C.

Position: Nominee Director

Appointed: 07 November 1997

Resigned: 17 March 1998

Martin R.

Position: Nominee Director

Appointed: 07 November 1997

Resigned: 17 March 1998

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 1997

Resigned: 17 March 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is J.p. Morgan Capital Holdings Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is J.p. Morgan Limited that entered London, England as the 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

Basketfrost March 18, 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 December 31, 2022
filed on: 6th, November 2023
Free Download (4 pages)

Company search

Advertisements