ANGLO CHINESE SECURITIES, LIMITED

Register to unlock more data on OkredoRegister

ANGLO CHINESE SECURITIES, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06242520

Incorporation date

10/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon16/04/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon08/09/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-09-08
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon21/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon06/12/2023
Registered office address changed from Haines Watts, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2023-12-06
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon26/07/2022
Cessation of Patrick Ralph Johnson as a person with significant control on 2022-07-26
dot icon26/07/2022
Notification of Stephen Edward Clark as a person with significant control on 2022-07-26
dot icon26/07/2022
Notification of Christopher John Howe as a person with significant control on 2022-07-26
dot icon22/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-09-30
dot icon24/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon06/01/2021
Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Haines Watts, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2021-01-06
dot icon06/01/2021
Termination of appointment of Newhaven Group Limited as a secretary on 2020-12-31
dot icon09/11/2020
Registered office address changed from 3rd Floor Number 35 Soho Square London W1D 3QX England to Milner House 14 Manchester Square London W1U 3PP on 2020-11-09
dot icon16/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon13/07/2020
Registered office address changed from Wye Lodge 66 High Street Old Stevenage Hertfordshire SG1 3EA to 3rd Floor Number 35 Soho Square London W1D 3QX on 2020-07-13
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon18/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon20/03/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon20/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon07/11/2016
Accounts for a dormant company made up to 2016-09-30
dot icon07/04/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon07/04/2016
Secretary's details changed for Newhaven Limited on 2015-08-10
dot icon25/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon17/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon29/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon01/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon20/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon20/02/2014
Secretary's details changed for Newhaven Limited on 2014-02-20
dot icon20/02/2014
Registered office address changed from 35 Soho Square London W1D 3QX United Kingdom on 2014-02-20
dot icon11/03/2013
Appointment of Newhaven Limited as a secretary
dot icon11/03/2013
Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2013-03-11
dot icon28/02/2013
Termination of appointment of Reed Smith Corporate Services Limited as a secretary
dot icon26/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon20/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon23/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon06/09/2011
Appointment of Reed Smith Corporate Services Limited as a secretary
dot icon06/09/2011
Termination of appointment of Rb Secretariat Limited as a secretary
dot icon19/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon15/02/2011
Director's details changed for Patrick Ralph Johnson on 2011-02-01
dot icon11/02/2011
Director's details changed for Patrick Ralph Johnson on 2011-02-01
dot icon02/12/2010
Accounts for a dormant company made up to 2010-09-30
dot icon13/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Rb Secretariat Limited on 2010-05-10
dot icon09/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon26/01/2010
Previous accounting period extended from 2009-05-31 to 2009-09-30
dot icon19/05/2009
Return made up to 10/05/09; full list of members
dot icon19/05/2009
Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009
dot icon19/05/2009
Director's change of particulars / patrick johnson / 30/04/2009
dot icon03/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon31/03/2009
Registered office changed on 31/03/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE
dot icon08/10/2008
Secretary appointed rb secretariat LIMITED
dot icon08/10/2008
Appointment terminated director peregrine secretarial services LIMITED
dot icon08/10/2008
Appointment terminated secretary office organization & services LIMITED
dot icon08/10/2008
Director appointed patrick ralph johnson
dot icon08/10/2008
Registered office changed on 08/10/2008 from level 1, exchange house primrose street london EC2A 2HS
dot icon10/06/2008
Return made up to 10/05/08; full list of members
dot icon10/07/2007
Memorandum and Articles of Association
dot icon28/06/2007
Certificate of change of name
dot icon10/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
29/08/2011 - 28/02/2013
147
RB SECRETARIAT LIMITED
Corporate Secretary
30/09/2008 - 29/08/2011
57
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
10/05/2007 - 30/09/2008
683
NEWHAVEN LIMITED
Corporate Secretary
28/02/2013 - 31/12/2020
35
Johnson, Patrick Ralph, Mr.
Director
30/09/2008 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO CHINESE SECURITIES, LIMITED

ANGLO CHINESE SECURITIES, LIMITED is an(a) Active company incorporated on 10/05/2007 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO CHINESE SECURITIES, LIMITED?

toggle

ANGLO CHINESE SECURITIES, LIMITED is currently Active. It was registered on 10/05/2007 .

Where is ANGLO CHINESE SECURITIES, LIMITED located?

toggle

ANGLO CHINESE SECURITIES, LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does ANGLO CHINESE SECURITIES, LIMITED do?

toggle

ANGLO CHINESE SECURITIES, LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANGLO CHINESE SECURITIES, LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-02-10 with no updates.