South East Asia Uk (type C) Nominees Limited LONDON


South East Asia Uk (type C) Nominees started in year 1998 as Private Limited Company with registration number 03536300. The South East Asia Uk (type C) Nominees company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 25 Bank Street. Postal code: E14 5JP. Since 2016-10-27 South East Asia Uk (type C) Nominees Limited is no longer carrying the name Mstc Nominees (life).

The company has 5 directors, namely Marie C., Yusuf A. and Owen S. and others. Of them, Paul B. has been with the company the longest, being appointed on 2 September 2011 and Marie C. and Yusuf A. have 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.

South East Asia Uk (type C) 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 03536300
Date of Incorporation Mon, 23rd Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (144 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

Yusuf A.

Position: Director

Appointed: 30 September 2021

Owen S.

Position: Director

Appointed: 23 October 2019

Stuart M.

Position: Director

Appointed: 24 June 2014

Paul B.

Position: Director

Appointed: 02 September 2011

MORGAN SECRETARIES (UK) LIMITED J.p

Position: Corporate Secretary

Appointed: 12 December 2002

William S.

Position: Director

Appointed: 19 December 2018

Resigned: 30 September 2021

Hannah E.

Position: Director

Appointed: 21 December 2016

Resigned: 30 September 2021

Damon S.

Position: Director

Appointed: 21 December 2016

Resigned: 23 October 2019

Anthea W.

Position: Director

Appointed: 03 January 2013

Resigned: 26 October 2016

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

Robert H.

Position: Director

Appointed: 31 August 2005

Resigned: 07 December 2007

Andrew D.

Position: Director

Appointed: 31 August 2005

Resigned: 02 March 2006

Andrew D.

Position: Director

Appointed: 31 August 2005

Resigned: 31 December 2008

Jaswinder C.

Position: Director

Appointed: 02 March 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

Robert C.

Position: Secretary

Appointed: 04 July 2000

Resigned: 12 December 2002

Anthony H.

Position: Secretary

Appointed: 04 July 2000

Resigned: 02 January 2004

Peter C.

Position: Director

Appointed: 01 October 1998

Resigned: 31 December 2005

David B.

Position: Director

Appointed: 01 October 1998

Resigned: 09 April 1999

Brian H.

Position: Secretary

Appointed: 01 October 1998

Resigned: 23 March 2001

Brian H.

Position: Director

Appointed: 01 October 1998

Resigned: 23 March 2001

Vincent D.

Position: Secretary

Appointed: 23 March 1998

Resigned: 01 October 1998

David N.

Position: Director

Appointed: 23 March 1998

Resigned: 01 October 1998

Alistair R.

Position: Director

Appointed: 23 March 1998

Resigned: 01 October 1998

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, 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 persons with significant control register is Jpmorgan Chase Bank, National Association that entered 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 previous names

Mstc Nominees (life) October 27, 2016

Company filings

Filing category
Accounts Address Annual return 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