Background WavePink WaveYellow Wave

CHEMBANK NOMINEES LIMITED (00676035)

CHEMBANK NOMINEES LIMITED (00676035) is an active UK company. incorporated on 24 November 1960. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHEMBANK NOMINEES LIMITED has been registered for 65 years. Current directors include BRIGGS, Andrew Timothy, CLARK, Paul, GOODEN, Graham.

Company Number
00676035
Status
active
Type
ltd
Incorporated
24 November 1960
Age
65 years
Address
25 Bank Street, London, E14 5JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRIGGS, Andrew Timothy, CLARK, Paul, GOODEN, Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMBANK NOMINEES LIMITED

CHEMBANK NOMINEES LIMITED is an active company incorporated on 24 November 1960 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHEMBANK NOMINEES LIMITED was registered 65 years ago.(SIC: 82990)

Status

active

Active since 65 years ago

Company No

00676035

LTD Company

Age

65 Years

Incorporated 24 November 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

25 Bank Street Canary Wharf London, E14 5JP,

Previous Addresses

125 London Wall London EC2Y 5AJ England
From: 24 November 1960To: 6 July 2012
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
May 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

J.P. MORGAN SECRETARIES (UK) LIMITED

Active
Bank Street, LondonE14 5JP
Corporate secretary
Appointed 31 Jan 2002

BRIGGS, Andrew Timothy

Active
Bank Street, LondonE14 5JP
Born July 1979
Director
Appointed 23 Oct 2019

CLARK, Paul

Active
Bank Street, LondonE14 5JP
Born April 1973
Director
Appointed 23 Oct 2019

GOODEN, Graham

Active
Bank Street, LondonE14 5JP
Born December 1975
Director
Appointed 14 May 2025

CARROLL, Robert Courtney

Resigned
18 Daly Cross Road, Mt Kisco
Secretary
Appointed 05 Jul 2000
Resigned 12 Dec 2002

HORAN, Anthony James

Resigned
400 East 52nd Street, New York
Secretary
Appointed 05 Jul 2000
Resigned 02 Jan 2004

LAMB, James Christopher George

Resigned
51 Berriedale Avenue, HoveBN3 4JG
Secretary
Appointed N/A
Resigned 13 Dec 1993

LYALL, Ian Robert

Resigned
London Wall, LondonEC2Y 5AJ
Secretary
Appointed 13 Dec 1993
Resigned 04 May 2012

OATES, Karen Ann

Resigned
35 Coltsfoot Drive, MaidstoneME14 5FP
Secretary
Appointed 15 Sept 1997
Resigned 31 Jan 2002

ALLEN, Andrew Charles

Resigned
22 Home Farm Crescent, CaerleonNP6 1RF
Born March 1962
Director
Appointed N/A
Resigned 01 Nov 1993

BARBER, Richard Noel

Resigned
71 Ulster Avenue, Southend On SeaSS3 9HL
Born May 1964
Director
Appointed N/A
Resigned 26 May 1993

BORRETT, John

Resigned
The Tower Apartment, CapelRH5 5HQ
Born March 1957
Director
Appointed 26 May 1993
Resigned 08 Sept 1993

BREARLEY, Mark Newton

Resigned
Ground Floor 57 Ennismore Gardens, LondonSW7 1AJ
Director
Appointed 18 Jan 1995
Resigned 27 Aug 1996

COHEN, Stephen Gregory

Resigned
Bank Street, LondonE14 5JP
Born October 1964
Director
Appointed 07 Aug 2009
Resigned 01 Aug 2012

CROCKER, Paul Alvin

Resigned
43 Willingale Way, Southend On SeaSS1 3SN
Born January 1950
Director
Appointed 01 Jul 1998
Resigned 31 May 2002

DRYSDALE, William Dermot

Resigned
Weavers Goudhurst Road, TonbridgeTN12 8AY
Born December 1952
Director
Appointed 01 Aug 1994
Resigned 27 Aug 1996

EDWARDS, Julie Elizabeth

Resigned
20 Watermill Road, ColchesterCO5 9SR
Born March 1961
Director
Appointed N/A
Resigned 01 Aug 1994

EMENY, Henry Charles

Resigned
The Orchard, AberthinCF7 7HU
Born March 1941
Director
Appointed N/A
Resigned 01 Aug 1994

FLYNN, Patrick Bartholomew Simon

Resigned
125 London Wall, LondonEC2Y 5AJ
Born February 1964
Director
Appointed 05 Jun 2006
Resigned 07 Aug 2009

FRASCA, William

Resigned
7 Courtney Place, CobhamKT11 2BE
Born June 1960
Director
Appointed 31 May 2002
Resigned 06 Aug 2004

GRIFFIN, Parker

Resigned
12 Eriswell Road, Walton On ThamesKT12 5DG
Born May 1953
Director
Appointed 31 May 2002
Resigned 20 Jul 2005

JOHNSON, James Charles

Resigned
125 London Wall, LondonEC2Y 5AJ
Born July 1951
Director
Appointed 06 Aug 2004
Resigned 31 Jan 2006

JONES, David Ivor

Resigned
53 Oakwood Avenue, PurleyCR8 1AR
Born September 1945
Director
Appointed 01 Nov 1993
Resigned 01 Jul 1998

KINGSWELL, Paul Michael

Resigned
125 London Wall, LondonEC2Y 5AJ
Born October 1962
Director
Appointed 21 Oct 2006
Resigned 30 Jun 2007

KNIGHTON, David

Resigned
Bank Street, LondonE14 5JP
Born October 1970
Director
Appointed 30 Jun 2007
Resigned 25 Aug 2014

MALDE, Bhagesh

Resigned
125 London Wall, LondonEC2Y 5AJ
Born December 1963
Director
Appointed 20 Jul 2005
Resigned 31 May 2006

MCNEIL, Stuart James

Resigned
Bank Street, LondonE14 5JP
Born March 1972
Director
Appointed 25 Jun 2014
Resigned 23 Oct 2019

MEEK, Alexandra Mary

Resigned
Tower View, BashleyBH25 5SQ
Born October 1964
Director
Appointed 06 Aug 2004
Resigned 20 Jul 2005

MULLEY, Michael John

Resigned
47 Millrace Close, CardiffCF4 5UQ
Born March 1952
Director
Appointed N/A
Resigned 22 Mar 1994

NICHOLS, Andrew Michael

Resigned
Bank Street, LondonE14 5JP
Born July 1979
Director
Appointed 01 Aug 2012
Resigned 23 Oct 2019

PORTER, Geoffrey John

Resigned
2a Monkswell Road, MonmouthNP5 3PF
Born June 1946
Director
Appointed N/A
Resigned 31 Jul 1993

RICKARD, Karen Rosemarie

Resigned
125 London Wall, LondonEC2Y 5AJ
Born September 1962
Director
Appointed 20 Jul 2005
Resigned 21 Oct 2006

SAVILLE, Richard William

Resigned
25 The Chequers, Buckhurst HillIG9 5RH
Born May 1966
Director
Appointed 08 Sept 1993
Resigned 19 Jun 1995

SCOTT, Iain Albert Marshall

Resigned
112 Kingsway, OrpingtonBR5 1PU
Born April 1962
Director
Appointed 22 Jun 2001
Resigned 22 Jul 2004

STEWARD, Andrew James King

Resigned
Furzefield West End Lane, HaslemereGU27 2EN
Born June 1958
Director
Appointed 22 Mar 1994
Resigned 27 Aug 1996

Persons with significant control

2

1 Active
1 Ceased
Bank Street, LondonE14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Bank Street, LondonE14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Memorandum Articles
21 November 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Resolution
3 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 March 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Legacy
17 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
6 April 2005
363aAnnual Return
Legacy
15 December 2004
288cChange of Particulars
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2004
AAAnnual Accounts
Legacy
9 March 2004
363aAnnual Return
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
5 June 2003
363aAnnual Return
Legacy
9 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 April 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
10 September 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1998
AAAnnual Accounts
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1997
AAAnnual Accounts
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 1996
AAAnnual Accounts
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1995
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
5 October 1994
AAAnnual Accounts
Resolution
9 August 1994
RESOLUTIONSResolutions
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Legacy
16 November 1993
288288
Accounts With Accounts Type Dormant
26 October 1993
AAAnnual Accounts
Legacy
23 September 1993
287Change of Registered Office
Legacy
16 September 1993
288288
Legacy
20 August 1993
288288
Legacy
3 June 1993
288288
Legacy
26 March 1993
363aAnnual Return
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
19 January 1993
288288
Legacy
29 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Accounts With Accounts Type Dormant
8 May 1992
AAAnnual Accounts
Resolution
8 May 1992
RESOLUTIONSResolutions
Resolution
8 May 1992
RESOLUTIONSResolutions
Resolution
8 May 1992
RESOLUTIONSResolutions
Resolution
8 May 1992
RESOLUTIONSResolutions
Legacy
8 April 1992
363sAnnual Return (shuttle)
Legacy
22 January 1992
225(1)225(1)
Legacy
3 October 1991
288288
Legacy
29 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 1991
AAAnnual Accounts
Resolution
8 April 1991
RESOLUTIONSResolutions
Legacy
6 April 1990
363363
Accounts With Accounts Type Dormant
15 March 1990
AAAnnual Accounts
Resolution
15 March 1990
RESOLUTIONSResolutions
Legacy
28 June 1989
288288
Legacy
31 May 1989
288288
Legacy
28 March 1989
363363
Accounts With Accounts Type Dormant
23 February 1989
AAAnnual Accounts
Legacy
2 December 1988
363363
Accounts With Made Up Date
28 October 1988
AAAnnual Accounts
Legacy
6 June 1988
288288
Legacy
4 March 1988
288288
Legacy
28 February 1988
288288
Accounts With Accounts Type Dormant
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Resolution
30 September 1987
RESOLUTIONSResolutions
Legacy
29 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Legacy
30 June 1986
363363
Legacy
10 June 1986
288288