ADDITIONAL SECURITIES LIMITED

Register to unlock more data on OkredoRegister

ADDITIONAL SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00325101

Incorporation date

08/03/1937

Size

Full

Contacts

Registered address

Registered address

Council Secretariat, One Lime Street London, EC3M 7HACopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1937)
dot icon25/03/2026
Termination of appointment of Alexandra Louise Cliff as a director on 2026-03-20
dot icon28/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon04/08/2025
Full accounts made up to 2024-12-31
dot icon20/03/2025
Termination of appointment of Jonathan Grant May as a director on 2025-03-19
dot icon20/03/2025
Appointment of Mr Mark James Dyson as a director on 2025-03-19
dot icon15/01/2025
Director's details changed for Ms Alex Cliff on 2025-01-15
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon27/04/2023
Termination of appointment of Steve Andre Anthony Jules as a director on 2023-04-18
dot icon27/04/2023
Appointment of Ms Alex Cliff as a director on 2023-04-18
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon15/10/2021
Termination of appointment of Caroline Angela Dunn as a director on 2021-10-15
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon19/05/2021
Termination of appointment of Hayley Dana Spink as a director on 2021-05-06
dot icon19/05/2021
Appointment of Ms Caroline Angela Dunn as a director on 2021-05-06
dot icon11/12/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Appointment of Mr Jonathan May as a director on 2020-09-08
dot icon14/09/2020
Termination of appointment of Burkhard Rudolf Keese as a director on 2020-09-08
dot icon11/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon28/05/2020
Satisfaction of charge 003251010011 in full
dot icon13/05/2020
Registration of charge 003251010012, created on 2020-05-07
dot icon08/10/2019
Termination of appointment of Jamshaid Islam as a director on 2019-09-27
dot icon08/10/2019
Appointment of Mr Steve Andre Anthony Jules as a director on 2019-09-27
dot icon24/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Appointment of Mr Burkhard Rudolf Keese as a director on 2019-04-01
dot icon12/04/2019
Termination of appointment of John David Parry as a director on 2019-04-01
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon22/03/2018
Full accounts made up to 2017-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon05/07/2017
Appointment of Mr Andrew Stephen Gurney as a director on 2017-06-30
dot icon04/07/2017
Appointment of Mr Jamshaid Islam as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of Rosemary Frances Beaver as a director on 2017-06-30
dot icon27/04/2017
Full accounts made up to 2016-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon13/07/2016
Appointment of Miss Hayley Dana Spink as a director on 2016-06-29
dot icon12/07/2016
Termination of appointment of Jonathan May as a director on 2016-06-29
dot icon12/07/2016
Termination of appointment of Vincent Raymond Hughes Vandendael as a director on 2016-06-29
dot icon19/05/2016
Registration of charge 003251010011, created on 2016-05-16
dot icon04/04/2016
Full accounts made up to 2015-12-31
dot icon17/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon28/01/2015
Registration of charge 003251010010, created on 2015-01-27
dot icon18/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon04/09/2014
Termination of appointment of Stuart John Simpson as a director on 2014-08-22
dot icon04/09/2014
Termination of appointment of Stuart John Simpson as a director on 2014-08-22
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Termination of appointment of Luke Savage as a director
dot icon20/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon20/09/2013
Director's details changed for John David Parry on 2013-08-22
dot icon20/09/2013
Secretary's details changed for Lloyds Nominees Secretary Limited on 2013-08-22
dot icon20/09/2013
Director's details changed for Rosemary Frances Beaver on 2013-08-22
dot icon23/08/2013
Auditor's resignation
dot icon14/08/2013
Auditor's resignation
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon22/04/2013
Appointment of Mr Vincent Raymond Hughes Vandendael as a director
dot icon12/09/2012
Termination of appointment of Jose Ribeiro as a director
dot icon12/09/2012
Appointment of Mr Stuart John Simpson as a director
dot icon12/09/2012
Director's details changed for Jonathan May on 2012-07-01
dot icon12/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon05/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon17/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon11/11/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 22/08/08; full list of members
dot icon29/07/2008
Director appointed jonathan may
dot icon29/07/2008
Director appointed jose ribeiro
dot icon29/07/2008
Appointment terminated director philip jones
dot icon13/05/2008
Full accounts made up to 2007-12-31
dot icon12/09/2007
Return made up to 22/08/07; full list of members
dot icon11/07/2007
Director resigned
dot icon10/07/2007
Director resigned
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon29/09/2006
Return made up to 22/08/06; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
New director appointed
dot icon18/10/2005
Director resigned
dot icon01/09/2005
Return made up to 22/08/05; full list of members
dot icon10/11/2004
Director resigned
dot icon10/11/2004
New director appointed
dot icon14/09/2004
Return made up to 22/08/04; full list of members
dot icon21/04/2004
New secretary appointed
dot icon21/04/2004
Secretary resigned
dot icon20/04/2004
Full accounts made up to 2003-12-31
dot icon18/09/2003
Return made up to 22/08/03; full list of members
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon12/06/2003
Particulars of mortgage/charge
dot icon31/03/2003
Particulars of mortgage/charge
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
Secretary resigned
dot icon12/09/2002
Director resigned
dot icon12/09/2002
New director appointed
dot icon12/09/2002
Return made up to 22/08/02; full list of members
dot icon28/08/2002
New director appointed
dot icon28/08/2002
Director resigned
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon23/11/2001
Secretary resigned
dot icon12/11/2001
New secretary appointed
dot icon13/09/2001
Return made up to 22/08/01; full list of members
dot icon08/07/2001
Director resigned
dot icon08/07/2001
New director appointed
dot icon29/05/2001
Full accounts made up to 2000-12-31
dot icon01/03/2001
Director resigned
dot icon01/03/2001
Director resigned
dot icon01/03/2001
Director resigned
dot icon01/03/2001
Director resigned
dot icon01/03/2001
New director appointed
dot icon01/03/2001
New director appointed
dot icon01/03/2001
New director appointed
dot icon21/12/2000
New director appointed
dot icon08/11/2000
Director resigned
dot icon06/09/2000
Return made up to 22/08/00; full list of members
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon08/11/1999
Particulars of mortgage/charge
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon15/09/1999
Return made up to 22/08/99; full list of members
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Resolutions
dot icon05/10/1998
New secretary appointed
dot icon17/09/1998
Return made up to 22/08/98; full list of members
dot icon15/09/1998
New secretary appointed
dot icon15/09/1998
Secretary resigned
dot icon26/08/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Director's particulars changed
dot icon24/06/1998
Particulars of mortgage/charge
dot icon25/09/1997
New director appointed
dot icon17/09/1997
Return made up to 22/08/97; full list of members
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon14/07/1997
Director resigned
dot icon05/12/1996
New secretary appointed
dot icon05/12/1996
Secretary resigned
dot icon17/09/1996
Return made up to 22/08/96; full list of members
dot icon22/05/1996
Full accounts made up to 1995-12-31
dot icon02/04/1996
Declaration of mortgage charge released/ceased
dot icon22/02/1996
Particulars of mortgage/charge
dot icon03/01/1996
Particulars of mortgage/charge
dot icon09/11/1995
Secretary resigned
dot icon09/11/1995
New secretary appointed
dot icon19/09/1995
Return made up to 22/08/95; no change of members
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon18/05/1995
Director resigned
dot icon17/05/1995
Particulars of mortgage/charge
dot icon30/04/1995
Director resigned;new director appointed
dot icon21/02/1995
New director appointed
dot icon10/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 22/08/94; no change of members
dot icon27/06/1994
Full accounts made up to 1993-12-31
dot icon16/01/1994
New director appointed
dot icon16/01/1994
New director appointed
dot icon16/01/1994
New director appointed
dot icon28/09/1993
Return made up to 22/08/93; full list of members
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon18/04/1993
Director resigned
dot icon18/04/1993
Director resigned
dot icon18/04/1993
Director resigned
dot icon18/04/1993
Director resigned
dot icon10/01/1993
Director resigned
dot icon29/09/1992
Return made up to 22/08/92; full list of members
dot icon21/06/1992
Full accounts made up to 1991-12-31
dot icon17/03/1992
New director appointed
dot icon17/03/1992
New director appointed
dot icon26/02/1992
Registered office changed on 26/02/92 from: lime street london EC3M 7HA
dot icon25/02/1992
Director resigned
dot icon16/02/1992
Director resigned;new director appointed
dot icon26/11/1991
Full accounts made up to 1990-12-31
dot icon26/09/1991
Secretary resigned;new secretary appointed
dot icon26/09/1991
New secretary appointed
dot icon26/09/1991
Return made up to 22/08/91; full list of members
dot icon02/06/1991
Director resigned
dot icon02/06/1991
Director resigned
dot icon02/06/1991
New director appointed
dot icon02/06/1991
New director appointed
dot icon18/10/1990
Return made up to 14/09/90; full list of members
dot icon10/09/1990
Full accounts made up to 1989-12-31
dot icon29/03/1990
New director appointed
dot icon08/02/1990
Director resigned
dot icon29/09/1989
Full accounts made up to 1988-12-31
dot icon27/09/1989
Return made up to 22/08/89; full list of members
dot icon22/03/1989
Director resigned;new director appointed
dot icon02/09/1988
Full accounts made up to 1987-12-31
dot icon13/07/1988
Return made up to 07/06/88; no change of members
dot icon11/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon02/06/1987
Return made up to 29/04/87; no change of members
dot icon13/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/09/1986
Director resigned
dot icon28/07/1986
Full accounts made up to 1985-12-31
dot icon11/03/1975
Miscellaneous
dot icon09/03/1937
Miscellaneous
dot icon08/03/1937
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
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LLOYDS NOMINEES SECRETARY LIMITED
Corporate Secretary
08/04/2004 - Present
94
Islam, Jamshaid
Director
30/06/2017 - 27/09/2019
31
Hodson, Andrew Charles
Director
23/02/2001 - 02/09/2005
10
Forbes, Christopher David
Director
14/12/1993 - 23/02/2001
29
Wallace, Andrew John L'estrange
Director
05/04/1995 - 23/02/2001
12

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 ADDITIONAL SECURITIES LIMITED

ADDITIONAL SECURITIES LIMITED is an(a) Active company incorporated on 08/03/1937 with the registered office located at Council Secretariat, One Lime Street London, EC3M 7HA. There are currently 3 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 ADDITIONAL SECURITIES LIMITED?

toggle

ADDITIONAL SECURITIES LIMITED is currently Active. It was registered on 08/03/1937 .

Where is ADDITIONAL SECURITIES LIMITED located?

toggle

ADDITIONAL SECURITIES LIMITED is registered at Council Secretariat, One Lime Street London, EC3M 7HA.

What does ADDITIONAL SECURITIES LIMITED do?

toggle

ADDITIONAL SECURITIES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for ADDITIONAL SECURITIES LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Alexandra Louise Cliff as a director on 2026-03-20.