Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chase C.S. Central Nominees Limited
Chase C.S. Central Nominees Limited is a dissolved company incorporated on 14 January 1994 with the registered office located in London, City of London. Chase C.S. Central Nominees Limited was registered 31 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 July 2023
(2 years 1 month ago)
Was
29 years old
at the time of dissolution
Following
liquidation
Company No
02887934
Private limited company
Age
31 years
Incorporated
14 January 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Chase C.S. Central Nominees Limited
Contact
Address
C/O MAZARS LLP
30 Old Bailey
London
EC4M 7AU
Address changed on
14 Oct 2022
(2 years 10 months ago)
Previous address was
Companies in EC4M 7AU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Paul Julian Berrelly
Director • Bank Manager • British • Lives in UK • Born in Sep 1973
Marie Lesley Clayton
Director • British • Lives in UK • Born in Aug 1982
Stuart James McNeil
Director • British • Lives in UK • Born in Mar 1972
Morgan Secretaries (UK) Limited J.P
Secretary
J.P. Morgan Capital Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Littledown Nominees Limited
Morgan Secretaries (UK) Limited J.P, Paul Julian Berrelly, and 2 more are mutual people.
Active
Stanlife Nominees Limited
Morgan Secretaries (UK) Limited J.P, Paul Julian Berrelly, and 2 more are mutual people.
Active
MSTC Nominees Limited
Morgan Secretaries (UK) Limited J.P, Paul Julian Berrelly, and 2 more are mutual people.
Active
South East Asia UK (Type C) Nominees Limited
Morgan Secretaries (UK) Limited J.P, Paul Julian Berrelly, and 2 more are mutual people.
Active
Praesys One Nominees Limited
Morgan Secretaries (UK) Limited J.P, Paul Julian Berrelly, and 2 more are mutual people.
Active
Chase Nominees Limited
Paul Julian Berrelly, Stuart James McNeil, and 1 more are mutual people.
Active
Robert Fleming Nominees Limited
Paul Julian Berrelly, Stuart James McNeil, and 1 more are mutual people.
Active
Hanover Nominees Limited
Morgan Secretaries (UK) Limited J.P, Paul Julian Berrelly, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 1 Month Ago on 18 Jul 2023
Inspection Address Changed
2 Years 10 Months Ago on 14 Oct 2022
Voluntary Liquidator Appointed
2 Years 10 Months Ago on 13 Oct 2022
Declaration of Solvency
2 Years 10 Months Ago on 13 Oct 2022
Registered Address Changed
2 Years 10 Months Ago on 13 Oct 2022
Marie Lesley Clayton Details Changed
2 Years 11 Months Ago on 21 Sep 2022
J.P. Morgan Capital Holdings Limited (PSC) Appointed
3 Years Ago on 31 Aug 2022
Marie Lesley Clayton Details Changed
3 Years Ago on 4 Feb 2022
Confirmation Submitted
3 Years Ago on 11 Jan 2022
Dormant Accounts Submitted
3 Years Ago on 1 Oct 2021
Get Alerts
Get Credit Report
Discover Chase C.S. Central Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Jul 2023
Return of final meeting in a members' voluntary winding up
Submitted on 18 Apr 2023
Register inspection address has been changed to Office of J P Morgan 25 Bank Street Canary Wharf London E14 5JP
Submitted on 14 Oct 2022
Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to 30 Old Bailey London EC4M 7AU on 13 October 2022
Submitted on 13 Oct 2022
Declaration of solvency
Submitted on 13 Oct 2022
Appointment of a voluntary liquidator
Submitted on 13 Oct 2022
Resolutions
Submitted on 13 Oct 2022
Director's details changed for Marie Lesley Clayton on 21 September 2022
Submitted on 23 Sep 2022
Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on 31 August 2022
Submitted on 1 Sep 2022
Withdrawal of a person with significant control statement on 31 August 2022
Submitted on 31 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs