BANKAMERICA NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BANKAMERICA NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00410014

Incorporation date

08/05/1946

Size

Dormant

Contacts

Registered address

Registered address

2 King Edward Street, London EC1A 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1946)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon30/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/07/2023
Termination of appointment of Rita Maria Cordes as a director on 2023-05-19
dot icon02/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/06/2021
Appointment of Rita Maria Cordes as a director on 2021-06-10
dot icon11/06/2021
Termination of appointment of Hamish Carmody as a director on 2021-04-26
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon23/03/2020
Appointment of Mr Hamish Carmody as a director on 2020-03-10
dot icon23/03/2020
Termination of appointment of Henrik Zsigmond Lang as a director on 2020-03-10
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon12/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Appointment of Henrik Zsigmond Lang as a director on 2017-03-30
dot icon31/03/2017
Termination of appointment of Tony Minchella as a director on 2017-03-29
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon26/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon09/11/2015
Termination of appointment of Julie Silvia Nathalie Briand as a director on 2015-10-30
dot icon13/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon18/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon06/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/09/2013
Termination of appointment of David Parker as a director
dot icon02/09/2013
Termination of appointment of Daniel Knight as a director
dot icon02/09/2013
Termination of appointment of Richard Jones as a director
dot icon28/08/2013
Appointment of Tony Minchella as a director
dot icon28/08/2013
Appointment of Chad Lee Burge as a director
dot icon28/08/2013
Appointment of Julie Silvia Nathalie Briand as a director
dot icon11/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/09/2012
Appointment of Merrill Lynch Corporate Services Limited as a secretary
dot icon26/09/2012
Termination of appointment of Helene Li as a secretary
dot icon14/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Appointment of Mr Richard Ian Jones as a director
dot icon06/04/2011
Termination of appointment of David Thomson as a director
dot icon11/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2009-10-09 with full list of shareholders
dot icon26/11/2009
Resolutions
dot icon10/11/2009
Termination of appointment of Dermot Mcmullan as a director
dot icon05/11/2009
Secretary's details changed for Helene Yuk Hing Li on 2009-10-19
dot icon05/11/2009
Director's details changed for Daniel Frank Knight on 2009-10-19
dot icon05/11/2009
Director's details changed for Mr Dermot John Mcmullan on 2009-10-19
dot icon30/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon30/10/2009
Director's details changed for Daniel Frank Knight on 2009-10-08
dot icon30/10/2009
Director's details changed for David Marcus Parker on 2009-10-08
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/10/2009
Registered office address changed from 5 Canada Square London E14 5AQ on 2009-10-19
dot icon02/10/2009
Director appointed david marcus parker
dot icon22/09/2009
Director appointed david fraser thomson
dot icon17/09/2009
Appointment terminated director kantilal pithia
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon22/10/2008
Return made up to 08/10/08; full list of members
dot icon31/07/2008
Director and secretary appointed kantilal girdharlal pithia
dot icon15/07/2008
Appointment terminated director mark smith
dot icon21/02/2008
New secretary appointed
dot icon19/02/2008
Secretary resigned
dot icon31/10/2007
Return made up to 08/10/07; full list of members
dot icon03/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/07/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon19/03/2007
Director's particulars changed
dot icon06/12/2006
Return made up to 08/10/06; full list of members
dot icon06/12/2006
New secretary appointed
dot icon06/12/2006
New director appointed
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Secretary resigned
dot icon16/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/01/2006
Return made up to 08/10/05; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/10/2004
Return made up to 08/10/04; full list of members
dot icon15/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/09/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon13/05/2004
Location of register of members
dot icon27/11/2003
Return made up to 08/10/03; full list of members
dot icon12/11/2003
Registered office changed on 12/11/03 from: 1 alie street london E1 8DE
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon11/03/2003
Auditor's resignation
dot icon16/12/2002
Return made up to 08/10/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Return made up to 08/10/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
Return made up to 08/10/00; full list of members
dot icon25/08/2000
Secretary's particulars changed;director's particulars changed
dot icon17/11/1999
Return made up to 08/10/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon08/12/1998
Return made up to 08/10/98; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon03/11/1997
Return made up to 08/10/97; full list of members
dot icon03/11/1997
Director resigned
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon27/10/1996
New director appointed
dot icon27/10/1996
New director appointed
dot icon27/10/1996
Director resigned
dot icon26/10/1996
Return made up to 08/10/96; full list of members
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Director resigned
dot icon17/02/1996
Secretary's particulars changed
dot icon03/01/1996
Return made up to 08/10/95; full list of members
dot icon14/09/1995
Director resigned
dot icon18/07/1995
Director resigned
dot icon23/05/1995
Director resigned
dot icon23/05/1995
Director resigned
dot icon23/05/1995
Director resigned
dot icon23/05/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon28/04/1995
New director appointed
dot icon13/04/1995
New director appointed
dot icon13/04/1995
Full accounts made up to 1994-12-31
dot icon30/03/1995
Director resigned
dot icon30/03/1995
Director resigned
dot icon24/02/1995
Secretary's particulars changed
dot icon23/02/1995
Director resigned
dot icon23/02/1995
Director resigned
dot icon23/02/1995
Director resigned
dot icon12/10/1994
Director's particulars changed
dot icon12/10/1994
Director's particulars changed
dot icon12/10/1994
Return made up to 08/10/94; full list of members
dot icon04/09/1994
Secretary resigned;new secretary appointed
dot icon17/05/1994
Full accounts made up to 1993-12-31
dot icon09/05/1994
Secretary resigned;new secretary appointed
dot icon09/05/1994
New director appointed
dot icon09/05/1994
New director appointed
dot icon25/04/1994
Director resigned
dot icon25/04/1994
Director resigned
dot icon16/01/1994
New director appointed
dot icon16/01/1994
New director appointed
dot icon16/01/1994
Director resigned;new director appointed
dot icon25/10/1993
Return made up to 08/10/93; full list of members
dot icon10/09/1993
Director resigned
dot icon19/08/1993
Director resigned
dot icon22/07/1993
New director appointed
dot icon22/07/1993
Director resigned;new director appointed
dot icon22/07/1993
Director resigned;new director appointed
dot icon22/07/1993
Director resigned;new director appointed
dot icon06/07/1993
Director resigned
dot icon29/06/1993
Director's particulars changed
dot icon21/05/1993
Full accounts made up to 1992-12-31
dot icon21/05/1993
Resolutions
dot icon21/05/1993
Resolutions
dot icon21/05/1993
Resolutions
dot icon15/01/1993
New director appointed
dot icon15/01/1993
New director appointed
dot icon01/12/1992
Return made up to 08/10/92; full list of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon18/10/1992
New director appointed
dot icon18/10/1992
New director appointed
dot icon18/10/1992
Director resigned;new director appointed
dot icon18/10/1992
Secretary resigned;new secretary appointed
dot icon18/10/1992
Director resigned;new director appointed
dot icon18/10/1992
New director appointed
dot icon18/10/1992
New director appointed
dot icon18/10/1992
New director appointed
dot icon07/05/1992
Director resigned
dot icon02/01/1992
Return made up to 08/10/91; full list of members
dot icon04/09/1991
Secretary resigned;new secretary appointed
dot icon28/08/1991
Accounts for a dormant company made up to 1990-12-31
dot icon07/08/1991
Resolutions
dot icon07/08/1991
Resolutions
dot icon07/08/1991
Resolutions
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Director resigned
dot icon01/03/1991
Director resigned
dot icon01/03/1991
New director appointed
dot icon01/03/1991
New director appointed
dot icon01/03/1991
Secretary resigned;new secretary appointed
dot icon25/01/1991
Registered office changed on 25/01/91 from: 25 cannon st P.O. box 407 london EC4P 4HN
dot icon25/01/1991
Location of register of members
dot icon25/01/1991
Location of register of directors' interests
dot icon08/11/1990
Accounts for a dormant company made up to 1989-12-31
dot icon08/11/1990
Resolutions
dot icon22/10/1990
Return made up to 08/10/90; full list of members
dot icon10/04/1989
Accounts for a dormant company made up to 1988-12-31
dot icon10/04/1989
Return made up to 02/02/89; full list of members
dot icon29/09/1988
Accounts made up to 1987-12-31
dot icon29/09/1988
Return made up to 18/08/88; full list of members
dot icon12/10/1987
Return made up to 29/04/87; full list of members
dot icon29/05/1987
New director appointed
dot icon29/05/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Return made up to 15/05/86; full list of members
dot icon29/10/1986
Director resigned;new director appointed
dot icon11/07/1986
Accounts for a dormant company made up to 1985-12-31
dot icon08/05/1946
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassidy, James William
Director
22/03/1995 - 25/08/1995
1
Thomson, David Fraser
Director
01/09/2009 - 28/03/2011
58
Tomlin, Annette Elizabeth
Director
09/05/1995 - 01/10/1996
-
Kaylor, Bonney Jayne
Director
30/03/1995 - 01/10/1996
-
Downes, Andrew Christopher George
Director
26/11/1993 - 08/10/1995
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANKAMERICA NOMINEES LIMITED

BANKAMERICA NOMINEES LIMITED is an(a) Active company incorporated on 08/05/1946 with the registered office located at 2 King Edward Street, London EC1A 1HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANKAMERICA NOMINEES LIMITED?

toggle

BANKAMERICA NOMINEES LIMITED is currently Active. It was registered on 08/05/1946 .

Where is BANKAMERICA NOMINEES LIMITED located?

toggle

BANKAMERICA NOMINEES LIMITED is registered at 2 King Edward Street, London EC1A 1HQ.

What does BANKAMERICA NOMINEES LIMITED do?

toggle

BANKAMERICA NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BANKAMERICA NOMINEES LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.