Company NameBank Of America Gss Nominees Limited
DirectorsChad Lee Burge and Morgan Downey
Company StatusActive
Company Number05806376
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChad Lee Burge
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2010(4 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMorgan Downey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2011(5 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleBank Officer
Country of ResidenceIreland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed25 September 2012(6 years, 4 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJacqui Kirk
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJuliana Man
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleBanker
Correspondence Address5 Canada Square
London
E14 5AQ
Secretary NameJacqui Tate
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleSolicitor
Correspondence Address19 Lysia Street
London
SW6 6NF
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed14 February 2008(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2012)
RoleCompany Director
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameSusan Keiser
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2008(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 March 2009)
RoleBanker
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameMichael Martin Tolentino
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePeter Jhon Chepulis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2009(3 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 June 2010)
RoleBanking Executive
Country of ResidenceUnited States
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Tom Cubitt
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(4 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 December 2010)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJonathon Spitznagel
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2010(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 September 2011)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJulie Silvia Nathalie Briand
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2011(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2015)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ

Contact

Websitebankofamerica.com

Location

Registered Address2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Bank Of America (Gss) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

16 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
23 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
21 March 2018Cessation of Bank of America (Gss) Limited as a person with significant control on 8 February 2018 (1 page)
21 March 2018Notification of Bank of America Corporation as a person with significant control on 8 February 2018 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
9 November 2015Termination of appointment of Julie Silvia Nathalie Briand as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of Julie Silvia Nathalie Briand as a director on 30 October 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(6 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(6 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(6 pages)
15 January 2015Director's details changed for Chad Lee Burge on 22 June 2012 (2 pages)
15 January 2015Director's details changed for Chad Lee Burge on 22 June 2012 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 July 2013Director's details changed for Chad Lee Burge on 21 June 2012 (2 pages)
16 July 2013Director's details changed for Chad Lee Burge on 21 June 2012 (2 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
25 September 2012Termination of appointment of Helene Li as a secretary (1 page)
25 September 2012Termination of appointment of Helene Li as a secretary (1 page)
25 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
12 October 2011Appointment of Downey Morgan as a director (3 pages)
12 October 2011Appointment of Downey Morgan as a director (3 pages)
11 October 2011Appointment of Julie Silvia Nathalie Briand as a director (3 pages)
11 October 2011Appointment of Julie Silvia Nathalie Briand as a director (3 pages)
6 October 2011Termination of appointment of Jonathon Spitznagel as a director (1 page)
6 October 2011Termination of appointment of Jonathon Spitznagel as a director (1 page)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
19 January 2011Appointment of Jonathon Spitznagel as a director (3 pages)
19 January 2011Appointment of Jonathon Spitznagel as a director (3 pages)
19 January 2011Appointment of Chad Lee Burge as a director (3 pages)
19 January 2011Appointment of Chad Lee Burge as a director (3 pages)
13 January 2011Termination of appointment of Jacqui Kirk as a director (1 page)
13 January 2011Termination of appointment of Jacqui Kirk as a director (1 page)
13 January 2011Termination of appointment of Tom Cubitt as a director (1 page)
13 January 2011Termination of appointment of Tom Cubitt as a director (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 July 2010Appointment of Tom Cubitt as a director (3 pages)
7 July 2010Appointment of Tom Cubitt as a director (3 pages)
23 June 2010Termination of appointment of Peter Chepulis as a director (1 page)
23 June 2010Termination of appointment of Peter Chepulis as a director (1 page)
14 June 2010Termination of appointment of Michael Tolentino as a director (1 page)
14 June 2010Termination of appointment of Michael Tolentino as a director (1 page)
10 June 2010Director's details changed for Jacqui Tate on 7 June 2010 (2 pages)
10 June 2010Director's details changed for Jacqui Tate on 7 June 2010 (2 pages)
10 June 2010Director's details changed for Jacqui Tate on 7 June 2010 (2 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
26 January 2010Appointment of Peter John Chepulis as a director (3 pages)
26 January 2010Appointment of Peter John Chepulis as a director (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 November 2009Company name changed lasalle gts nominees LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Change of name with request to seek comments from relevant body (1 page)
3 November 2009Company name changed lasalle gts nominees LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
3 November 2009Change of name with request to seek comments from relevant body (1 page)
3 November 2009Change of name notice (2 pages)
30 October 2009Director's details changed for Michael Martin Tolentino on 19 October 2009 (2 pages)
30 October 2009Director's details changed for Jacqui Tate on 19 October 2009 (2 pages)
30 October 2009Director's details changed for Jacqui Tate on 19 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Martin Tolentino on 19 October 2009 (2 pages)
29 October 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (1 page)
29 October 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
8 April 2009Return made up to 02/04/09; full list of members (3 pages)
8 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 April 2009Appointment terminated director susan keiser (1 page)
6 April 2009Appointment terminated director susan keiser (1 page)
17 March 2009Memorandum and Articles of Association (10 pages)
17 March 2009Memorandum and Articles of Association (10 pages)
6 March 2009Auditor's resignation (1 page)
6 March 2009Auditor's resignation (1 page)
1 November 2008Full accounts made up to 31 December 2007 (9 pages)
1 November 2008Full accounts made up to 31 December 2007 (9 pages)
6 August 2008Director appointed michael martin tolentino (2 pages)
6 August 2008Director appointed susan keiser (2 pages)
6 August 2008Director appointed susan keiser (2 pages)
6 August 2008Director appointed michael martin tolentino (2 pages)
25 July 2008Appointment terminated director juliana man (1 page)
25 July 2008Appointment terminated director juliana man (1 page)
11 June 2008Full accounts made up to 31 December 2006 (9 pages)
11 June 2008Full accounts made up to 31 December 2006 (9 pages)
29 May 2008Company name changed lasalle gsts nominees LIMITED\certificate issued on 29/05/08 (2 pages)
29 May 2008Company name changed lasalle gsts nominees LIMITED\certificate issued on 29/05/08 (2 pages)
18 April 2008Return made up to 02/04/08; full list of members (3 pages)
18 April 2008Director's change of particulars / juliana man / 02/04/2008 (1 page)
18 April 2008Return made up to 02/04/08; full list of members (3 pages)
18 April 2008Director's change of particulars / juliana man / 02/04/2008 (1 page)
17 March 2008Director's change of particulars / juliana man / 07/03/2008 (1 page)
17 March 2008Director's change of particulars / jacqui tate / 07/03/2008 (1 page)
17 March 2008Director's change of particulars / juliana man / 07/03/2008 (1 page)
17 March 2008Director's change of particulars / jacqui tate / 07/03/2008 (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
21 January 2008Registered office changed on 21/01/08 from: 82 bishopsgate london EC2N 4BN (1 page)
21 January 2008Registered office changed on 21/01/08 from: 82 bishopsgate london EC2N 4BN (1 page)
7 January 2008Memorandum and Articles of Association (10 pages)
7 January 2008Memorandum and Articles of Association (10 pages)
2 January 2008Company name changed abn amro gsts nominees LIMITED\certificate issued on 02/01/08 (3 pages)
2 January 2008Company name changed abn amro gsts nominees LIMITED\certificate issued on 02/01/08 (3 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
14 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
4 May 2006Incorporation (17 pages)
4 May 2006Incorporation (17 pages)