Company NameGerrard Nominees Limited
Company StatusDissolved
Company Number01457922
CategoryPrivate Limited Company
Incorporation Date31 October 1979(43 years, 11 months ago)
Dissolution Date7 April 2019 (4 years, 5 months ago)
Previous NamesMurrco Nominees Limited and APS Divestment Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Andrew Richards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(34 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 07 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDr Philip Andrew Frank Byle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(35 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 07 April 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed17 December 2003(24 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 07 April 2019)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePeter Hudson Spence Kelley
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(12 years, 1 month after company formation)
Appointment Duration-1 years, 1 month (resigned 30 January 1991)
RoleCorporate Finance Consultant
Correspondence Address27 Dean Street
Brewood
Stafford
Staffordshire
ST19 9BU
Director NameMichael Alan Hollands
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleStockbroker
Correspondence AddressBishton Manor
Albrighton
Salop
WV7 3AY
Director NameMichael Robert Nesbit Evans
Date of BirthApril 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleStockbroker
Correspondence AddressWidney House
Bentley Heath
Solihull
West Midlands
B93 8LX
Director NameMr John Patrick Cadwallader
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address38 Barnetts Lane
Kidderminster
Worcestershire
DY10 3HH
Secretary NameMichael Robert Nesbit Evans
NationalityBritish
StatusResigned
Appointed08 December 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressWidney House
Bentley Heath
Solihull
West Midlands
B93 8LX
Director NameJames Rae Croall
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 1996)
RoleAssistant Office Manager
Correspondence Address40 Lamington Road
Cardonald
Glasgow
G52 2SE
Scotland
Director NameGeorge Beveridge
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(13 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 July 1993)
RoleAssistant Office Manager
Correspondence Address236 Alderman Road
Knightswood
Glasgow
Lanarkshire
G13 3UT
Scotland
Director NameJames Tait Archibald
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(13 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 November 1993)
RoleOffice Manager
Correspondence Address11 Rodel Drive
Polmont
Falkirk
Stirlingshire
FK2 0YU
Scotland
Director NameAllan Maclean
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1996)
RoleCompany Director
Correspondence AddressFlat 2
355 Argyle Street
Glasgow
G2 8LT
Scotland
Director NameTimothy John Grist Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 August 1995)
RoleManaging Director
Correspondence AddressHarvard House East
High Street
Stock
Essex
CM4 9BA
Director NameMr Jolyon David Hewer Griffiths
Date of BirthFebruary 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 August 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Director NameMr David Charles Flinders
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 August 1995)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlewood Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameDavid Robert Brown
Date of BirthDecember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 December 1994)
RoleNominee Manager
Correspondence Address23 Inverewe Drive
Thornliebank
Glasgow
G46 8TH
Scotland
Secretary NameDavid Edward Fallon
NationalityBritish
StatusResigned
Appointed31 December 1993(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 1995)
RoleCompany Director
Correspondence AddressFlat 41
50 Roman Road
London
E2 0LT
Director NamePeter James Kellock
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 1996)
RoleNominee Official
Correspondence AddressThe Sheiling
Florence Drive
Kilmalolm
PA10 4JL
Scotland
Director NameIain Donald John Mackay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1999)
RoleGroup Managing Director
Correspondence AddressStuc-An-T Sagairt
Milton Of Buchanan
Drymen
G63 0HY
Scotland
Director NameIan Sinclair Cornwall
Date of BirthFebruary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2000)
RoleGroup Compliance Director
Correspondence AddressAvallon Port Glasgow Road
Kilmacolm
Renfrewshire
PA13 4QG
Scotland
Secretary NameSusan Margaret Ambrose
NationalityBritish
StatusResigned
Appointed21 August 1995(15 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address6 Hyndland Avenue
Glasgow
G11 5BW
Scotland
Director NameElaine Fiona Hodgson
Date of BirthNovember 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(16 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 2000)
RoleNominees Supervisor
Correspondence Address48 Priorwood Road
Newton Mearns
Glasgow
Lanarkshire
G77 6WR
Scotland
Director NameMr Stuart David Biggart
Date of BirthNovember 1956 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed08 November 2000(21 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2003)
RolePrivate Client Investment Mana
Country of ResidenceScotland
Correspondence Address41 Langside Drive
Newlands
Glasgow
G43 2QQ
Scotland
Director NameJames Gordon
Date of BirthNovember 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(21 years after company formation)
Appointment Duration5 years, 9 months (resigned 28 August 2006)
RoleStockbroking
Country of ResidenceUnited Kingdom
Correspondence Address3 Glen Falloch Way
Cumbernauld
Glasgow
G68 0FL
Scotland
Director NameFrances Atkins
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(21 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2003)
RolePrivate Client Operations Dire
Correspondence Address19 Cliff Avenue
Leigh On Sea
Essex
SS9 1HF
Director NameAndrew James Baldock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(21 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2003)
RoleSettlement Director
Correspondence Address5 Glanmead
Shenfield
Brentwood
Essex
CM15 8ER
Director NameCharles Harold Brown
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2002)
RolePrivate Client Investment Mana
Correspondence AddressGaidrew
Drymen
Glasgow
G63 0DN
Scotland
Director NameRowan Richard Braithwaite
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(21 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2003)
RolePrivate Client Investment Mana
Country of ResidenceUnited Kingdom
Correspondence AddressDrumlochan House
Doune
Perthshire
FK16 6AX
Scotland
Director NameIan Johnston Ferguson
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(23 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2007)
RoleAccountant
Correspondence Address61 Aitken Drive
Beith
Ayrshire
KA15 2ER
Scotland
Director NameIan Johnston Ferguson
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(23 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2007)
RoleAccountant
Correspondence Address61 Aitken Drive
Beith
Ayrshire
KA15 2ER
Scotland
Director NameMr Michael Timothy Bolsover
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWakehurst
Limes Close Bramshott
Liphook
Hampshire
GU30 7SL
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed21 October 2003(23 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD
Director NameAlexander Hamilton Dyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(25 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Anthony Kibblewhite
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(25 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2010)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David McLean Currie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(29 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitebarclayswealth.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Gerrard Investment Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
5 October 2017Change of details for Gerrard Investment Management Limited as a person with significant control on 2 October 2017 (2 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5
(6 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 June 2015Appointment of Dr Philip Andrew Frank Byle as a director on 19 June 2015 (2 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5
(5 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5
(5 pages)
12 June 2014Appointment of Mark Andrew Richards as a director (2 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
(4 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
(4 pages)
28 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 May 2013Appointment of Mr Richard Henry Philipps as a director (2 pages)
20 May 2013Termination of appointment of David Currie as a director (1 page)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
5 July 2010Termination of appointment of Ramsay Urquhart as a director (1 page)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 April 2010Appointment of Ramsay Alexander Urquhart as a director (2 pages)
1 April 2010Termination of appointment of Mark Kibblewhite as a director (1 page)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 March 2009Director appointed david mclean currie (2 pages)
3 March 2009Appointment terminated director alistair morris (1 page)
14 January 2009Return made up to 01/01/09; full list of members (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 16/09/2008
(1 page)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
15 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
22 March 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
8 December 2006Return made up to 01/12/06; full list of members (2 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 September 2006Director resigned (1 page)
3 January 2006Return made up to 01/12/05; full list of members (6 pages)
28 December 2005Director's particulars changed (1 page)
9 November 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 August 2005New director appointed (3 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
1 June 2005Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page)
30 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 2004Director resigned (1 page)
12 October 2004Auditor's resignation (1 page)
7 October 2004New director appointed (2 pages)
12 August 2004Full accounts made up to 31 December 2003 (8 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
23 March 2004Return made up to 08/12/03; full list of members (8 pages)
12 January 2004New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 March 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
9 January 2003Return made up to 08/12/02; full list of members (12 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
9 March 2002New director appointed (1 page)
13 December 2001Return made up to 08/12/01; full list of members (10 pages)
13 November 2001Amended accounts made up to 31 December 2000 (3 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/01/01
(10 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 December 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
7 November 2000Company name changed aps divestment nominees LIMITED\certificate issued on 08/11/00 (2 pages)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 July 1999Accounts for a dormant company made up to 28 March 1999 (3 pages)
8 January 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1998Accounts for a dormant company made up to 29 March 1998 (3 pages)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 December 1997Return made up to 08/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1997Registered office changed on 18/12/97 from: 66 wilson street london EC2A 2BL (1 page)
4 March 1997Accounts for a dormant company made up to 26 April 1996 (3 pages)
28 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
7 January 1997Return made up to 08/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
6 May 1996Return made up to 08/12/95; no change of members (8 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Secretary resigned (2 pages)
19 February 1996Director resigned (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New secretary appointed (2 pages)
15 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 February 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 March 1993Company name changed murrco nominees LIMITED\certificate issued on 23/03/93 (2 pages)
22 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
27 March 1987Full accounts made up to 9 May 1986 (8 pages)
31 October 1979Incorporation (16 pages)