Company NameGeorgetown (Nominees) Limited
Company StatusActive
Company Number04927205
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 5 months ago)
Previous NameClaycall Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Scott Thomas Kumar Mody
StatusCurrent
Appointed05 October 2020(17 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Rachel Clare Thompson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(18 years, 5 months after company formation)
Appointment Duration2 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr David Sean Plant
Date of BirthJune 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed19 December 2023(20 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Benjamin John Marten
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(20 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Mark John Harford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Addison Grove
London
W4 1EP
Director NameMr William Nicholas Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 16 August 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Secretary NameMr Barry Lawson
NationalityBritish
StatusResigned
Appointed12 November 2003(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Honor Oak Road
London
SE23 3SQ
Director NameMr David Robert Shaw
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFuaran Southcliffe
Port Patrick
Stranraer
Wigtownshire
DG9 8LE
Scotland
Director NameMr Jonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 19 December 2023)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameDavid Marsh Hankin
NationalityBritish
StatusResigned
Appointed17 February 2009(5 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Secretary NameRachel Clare Thompson
NationalityBritish
StatusResigned
Appointed26 January 2010(6 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 October 2020)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(8 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 2017(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Charles Stuart John Barter
33.33%
Ordinary
1 at £1Jonathan Raoul Hughes
33.33%
Ordinary
1 at £1William Nicholas Jackson
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

19 December 2023Termination of appointment of Jonathan Raoul Hughes as a director on 19 December 2023 (1 page)
19 December 2023Appointment of Mr David Sean Plant as a director on 19 December 2023 (2 pages)
19 December 2023Appointment of Mr Benjamin John Marten as a director on 19 December 2023 (2 pages)
23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
26 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
20 January 2023Change of details for Mr Jonathan Raoul Hughes as a person with significant control on 7 November 2022 (2 pages)
20 January 2023Director's details changed for Mr Jonathan Raoul Hughes on 7 November 2022 (2 pages)
28 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
30 September 2022Secretary's details changed for Mr Scott Thomas Kumar Mody on 12 September 2022 (1 page)
15 September 2022Director's details changed for Ms Rachel Clare Thompson on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Jonathan Raoul Hughes on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Adam Maxwell Jones on 12 September 2022 (2 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
12 September 2022Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 5 Marble Arch London W1H 7EJ on 12 September 2022 (1 page)
10 March 2022Appointment of Mr Adam Maxwell Jones as a director on 10 March 2022 (2 pages)
10 March 2022Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page)
20 January 2022Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages)
20 January 2022Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page)
26 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
3 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
21 June 2021Change of details for William Nicholas Jackson as a person with significant control on 1 June 2021 (2 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
5 October 2020Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page)
5 October 2020Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages)
19 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 November 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
26 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 March 2017Appointment of Charles Stuart John Barter as a director on 24 February 2017 (2 pages)
2 March 2017Appointment of Charles Stuart John Barter as a director on 24 February 2017 (2 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3
(5 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3
(5 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(5 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(5 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(5 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
11 February 2014Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom on 11 February 2014 (1 page)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(5 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(5 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(5 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
15 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Appointment of Mr Paul Richard Gunner as a director (3 pages)
9 October 2012Appointment of Mr Paul Richard Gunner as a director (3 pages)
9 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
16 August 2012Termination of appointment of William Jackson as a director (1 page)
16 August 2012Termination of appointment of William Jackson as a director (1 page)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
4 February 2010Termination of appointment of David Hankin as a secretary (2 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
4 February 2010Termination of appointment of David Hankin as a secretary (2 pages)
21 December 2009Secretary's details changed for David Marsh Hankin on 21 December 2009 (1 page)
21 December 2009Secretary's details changed for David Marsh Hankin on 21 December 2009 (1 page)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Raoul Hughes on 9 October 2009 (2 pages)
17 November 2009Director's details changed for William Nicholas Jackson on 9 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Jonathan Raoul Hughes on 9 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Jonathan Raoul Hughes on 9 October 2009 (2 pages)
17 November 2009Director's details changed for William Nicholas Jackson on 9 October 2009 (2 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for William Nicholas Jackson on 9 October 2009 (2 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 March 2009Secretary appointed david marsh hankin (2 pages)
2 March 2009Secretary appointed david marsh hankin (2 pages)
6 February 2009Appointment terminated secretary barry lawson (1 page)
6 February 2009Appointment terminated secretary barry lawson (1 page)
9 October 2008Return made up to 09/10/08; full list of members (4 pages)
9 October 2008Return made up to 09/10/08; full list of members (4 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 April 2008Director's change of particulars / william jackson / 14/04/2008 (1 page)
23 April 2008Director's change of particulars / william jackson / 14/04/2008 (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
18 October 2007Return made up to 09/10/07; full list of members (3 pages)
18 October 2007Return made up to 09/10/07; full list of members (3 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
12 October 2006Return made up to 09/10/06; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006
(3 pages)
12 October 2006Return made up to 09/10/06; full list of members (3 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006
(1 page)
31 July 2006Director's particulars changed (1 page)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 July 2006Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page)
12 July 2006Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page)
15 November 2005Return made up to 09/10/05; full list of members (7 pages)
15 November 2005Return made up to 09/10/05; full list of members (7 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 June 2005New director appointed (4 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (4 pages)
12 November 2004Return made up to 09/10/04; full list of members (7 pages)
12 November 2004Return made up to 09/10/04; full list of members (7 pages)
5 March 2004Ad 24/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 March 2004Ad 24/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (3 pages)
27 January 2004Company name changed claycall LIMITED\certificate issued on 27/01/04 (2 pages)
27 January 2004Company name changed claycall LIMITED\certificate issued on 27/01/04 (2 pages)
22 November 2003New secretary appointed (3 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003Registered office changed on 22/11/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 November 2003Registered office changed on 22/11/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 November 2003New director appointed (3 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New secretary appointed (3 pages)
22 November 2003New director appointed (2 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003New director appointed (3 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 October 2003Incorporation (7 pages)
9 October 2003Incorporation (7 pages)