SOUTH EAST ASIA UK (TYPE C) NOMINEES LIMITED
LONDON MSTC NOMINEES (LIFE) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5JP

Company number 03536300
Status Active
Incorporation Date 23 March 1998
Company Type Private Limited Company
Address 25 BANK STREET, CANARY WHARF, LONDON, E14 5JP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Director's details changed for James Creely on 1 March 2017; Appointment of Damon Edward Shipe as a director on 21 December 2016. The most likely internet sites of SOUTH EAST ASIA UK (TYPE C) NOMINEES LIMITED are www.southeastasiauktypecnominees.co.uk, and www.south-east-asia-uk-type-c-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. South East Asia Uk Type C Nominees Limited is a Private Limited Company. The company registration number is 03536300. South East Asia Uk Type C Nominees Limited has been working since 23 March 1998. The present status of the company is Active. The registered address of South East Asia Uk Type C Nominees Limited is 25 Bank Street Canary Wharf London E14 5jp. . J.P. MORGAN SECRETARIES (UK) LIMITED is a Secretary of the company. BERRELLY, Paul Julian is a Director of the company. CREELY, James Paul is a Director of the company. ELSON, Hannah Ellen is a Director of the company. MCNEIL, Stuart James is a Director of the company. SHIPE, Damon Edward is a Director of the company. Secretary CARROLL, Robert Courtney has been resigned. Secretary D'ARPINO, Vincent Anthony has been resigned. Secretary HARTE, Brian Arthur has been resigned. Secretary HORAN, Anthony James has been resigned. Secretary LYALL, Ian Robert has been resigned. Director BETHELL, William Alexander has been resigned. Director BULE, David Edward has been resigned. Director BURROWS, Jonathan has been resigned. Director CAMERON, Peter has been resigned. Director CHAGAR, Jaswinder Singh has been resigned. Director COLLNS, Helen Catherine has been resigned. Director DAVIS, Andrew has been resigned. Director DUCKENFIELD, Andrew Peter has been resigned. Director HARTE, Brian Arthur has been resigned. Director HORNING, Robert Andrew has been resigned. Director JOHNSON, Sarah Jane has been resigned. Director JONES, Jamie has been resigned. Director KRISHNAN, Peter has been resigned. Director LIVESEY, Alison Paula has been resigned. Director LYALL, Ian Robert has been resigned. Director MAXWELL, Andrew has been resigned. Director NEWMAN, David has been resigned. Director REID, Alistair Garnet has been resigned. Director WELCH, Anthea Kate has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
J.P. MORGAN SECRETARIES (UK) LIMITED
Appointed Date: 12 December 2002

Director
BERRELLY, Paul Julian
Appointed Date: 02 September 2011
52 years old

Director
CREELY, James Paul
Appointed Date: 06 December 2011
47 years old

Director
ELSON, Hannah Ellen
Appointed Date: 21 December 2016
51 years old

Director
MCNEIL, Stuart James
Appointed Date: 24 June 2014
53 years old

Director
SHIPE, Damon Edward
Appointed Date: 21 December 2016
53 years old

Resigned Directors

Secretary
CARROLL, Robert Courtney
Resigned: 12 December 2002
Appointed Date: 04 July 2000

Secretary
D'ARPINO, Vincent Anthony
Resigned: 01 October 1998
Appointed Date: 23 March 1998

Secretary
HARTE, Brian Arthur
Resigned: 23 March 2001
Appointed Date: 01 October 1998

Secretary
HORAN, Anthony James
Resigned: 02 January 2004
Appointed Date: 04 July 2000

Secretary
LYALL, Ian Robert
Resigned: 04 May 2012
Appointed Date: 23 March 2001

Director
BETHELL, William Alexander
Resigned: 30 April 2008
Appointed Date: 29 December 2005
56 years old

Director
BULE, David Edward
Resigned: 09 April 1999
Appointed Date: 01 October 1998
54 years old

Director
BURROWS, Jonathan
Resigned: 19 October 2010
Appointed Date: 07 December 2007
60 years old

Director
CAMERON, Peter
Resigned: 31 December 2005
Appointed Date: 01 October 1998
78 years old

Director
CHAGAR, Jaswinder Singh
Resigned: 09 August 2012
Appointed Date: 02 March 2005
72 years old

Director
COLLNS, Helen Catherine
Resigned: 27 June 2014
Appointed Date: 18 October 2010
58 years old

Director
DAVIS, Andrew
Resigned: 31 December 2008
Appointed Date: 31 August 2005
63 years old

Director
DUCKENFIELD, Andrew Peter
Resigned: 02 March 2006
Appointed Date: 31 August 2005
62 years old

Director
HARTE, Brian Arthur
Resigned: 23 March 2001
Appointed Date: 01 October 1998
72 years old

Director
HORNING, Robert Andrew
Resigned: 07 December 2007
Appointed Date: 31 August 2005
59 years old

Director
JOHNSON, Sarah Jane
Resigned: 01 November 2008
Appointed Date: 05 June 2006
60 years old

Director
JONES, Jamie
Resigned: 02 September 2011
Appointed Date: 18 October 2010
56 years old

Director
KRISHNAN, Peter
Resigned: 06 December 2011
Appointed Date: 19 October 2009
58 years old

Director
LIVESEY, Alison Paula
Resigned: 19 October 2010
Appointed Date: 30 April 2008
49 years old

Director
LYALL, Ian Robert
Resigned: 30 May 2013
Appointed Date: 23 March 2001
74 years old

Director
MAXWELL, Andrew
Resigned: 19 October 2009
Appointed Date: 05 June 2006
68 years old

Director
NEWMAN, David
Resigned: 01 October 1998
Appointed Date: 23 March 1998
67 years old

Director
REID, Alistair Garnet
Resigned: 01 October 1998
Appointed Date: 23 March 1998
70 years old

Director
WELCH, Anthea Kate
Resigned: 26 October 2016
Appointed Date: 03 January 2013
52 years old

Persons With Significant Control

Jpmorgan Chase Bank, National Association
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH EAST ASIA UK (TYPE C) NOMINEES LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
02 Mar 2017
Director's details changed for James Creely on 1 March 2017
09 Feb 2017
Appointment of Damon Edward Shipe as a director on 21 December 2016
18 Jan 2017
Appointment of Hannah Ellen Elson as a director on 21 December 2016
08 Dec 2016
Resolutions
  • RES13 ‐ Name change 26/10/2016

...
... and 98 more events
16 Oct 1998
Secretary resigned
16 Oct 1998
New secretary appointed;new director appointed
16 Oct 1998
New director appointed
16 Oct 1998
New director appointed
23 Mar 1998
Incorporation