CITY ONE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CITY ONE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02515237

Incorporation date

25/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1990)
dot icon18/10/2025
Final Gazette dissolved following liquidation
dot icon18/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/03/2024
Liquidators' statement of receipts and payments to 2024-01-05
dot icon10/03/2023
Liquidators' statement of receipts and payments to 2023-01-05
dot icon12/03/2022
Liquidators' statement of receipts and payments to 2022-01-05
dot icon20/03/2021
Liquidators' statement of receipts and payments to 2021-01-05
dot icon28/01/2020
Statement of affairs
dot icon16/01/2020
Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to 3 Field Court London WC1R 5EF on 2020-01-16
dot icon15/01/2020
Appointment of a voluntary liquidator
dot icon15/01/2020
Resolutions
dot icon19/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/08/2018
Termination of appointment of Malcolmbe Bertram Warne as a director on 2018-06-01
dot icon04/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon25/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon24/07/2017
Notification of John Ronald Burness Newlands as a person with significant control on 2016-04-06
dot icon02/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon29/12/2016
Termination of appointment of Ronald George Jennings as a director on 2016-12-01
dot icon22/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon25/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon01/12/2015
Termination of appointment of David Munro Anderson as a director on 2015-12-01
dot icon29/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon22/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon30/08/2014
Appointment of Mr Ronald George Jennings as a director on 2014-08-29
dot icon28/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon23/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon20/03/2014
Satisfaction of charge 1 in full
dot icon14/11/2013
Appointment of Mr David Munro Anderson as a director
dot icon19/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon29/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon23/07/2012
Director's details changed for Mr John Ronald Burness Newlands on 2012-07-22
dot icon22/07/2012
Statement of capital following an allotment of shares on 2011-10-18
dot icon08/06/2012
Registered office address changed from 7Th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX on 2012-06-08
dot icon04/11/2011
Appointment of Mr Malcolmbe Bertram Warne as a director
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon23/07/2010
Registered office address changed from 70-74 City Road London EC1Y 2BJ on 2010-07-23
dot icon23/07/2010
Director's details changed for Mr John Ronald Burness Newlands on 2010-06-25
dot icon15/12/2009
Termination of appointment of Ursula Schoenenberger as a secretary
dot icon15/12/2009
Termination of appointment of Douglas Henderson as a director
dot icon30/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon25/06/2009
Return made up to 25/06/09; full list of members
dot icon10/03/2009
Appointment terminated director simon kiero-watson
dot icon22/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon27/06/2008
Return made up to 25/06/08; full list of members
dot icon13/06/2008
Director appointed john ronald burness newlands logged form
dot icon10/06/2008
Director appointed mr john ronald burness newlands
dot icon10/06/2008
Appointment terminated director ursula schoenenberger
dot icon22/05/2008
Appointment terminated director selvan sahathevan
dot icon07/04/2008
Registered office changed on 07/04/2008 from 5 frederick's place old jewry london EC2R 8AB
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/02/2008
Nc inc already adjusted 29/11/07
dot icon29/02/2008
Resolutions
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
Div 10/01/08
dot icon21/12/2007
Certificate of change of name
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon24/08/2007
Return made up to 25/06/07; no change of members
dot icon09/03/2007
Full accounts made up to 2006-11-30
dot icon20/07/2006
Return made up to 25/06/06; full list of members
dot icon18/07/2006
Full accounts made up to 2005-11-30
dot icon21/07/2005
Full accounts made up to 2004-11-30
dot icon21/07/2005
Return made up to 25/06/05; full list of members
dot icon30/06/2004
Return made up to 25/06/04; full list of members
dot icon19/04/2004
Full accounts made up to 2003-11-30
dot icon18/07/2003
Return made up to 25/06/03; full list of members
dot icon25/06/2003
Full accounts made up to 2002-11-30
dot icon19/07/2002
Return made up to 25/06/02; full list of members
dot icon27/03/2002
Full accounts made up to 2001-11-30
dot icon25/07/2001
Full accounts made up to 2000-11-30
dot icon10/07/2001
Return made up to 25/06/01; full list of members
dot icon22/01/2001
Auditor's resignation
dot icon24/07/2000
Return made up to 25/06/00; full list of members
dot icon29/02/2000
Full accounts made up to 1999-11-30
dot icon19/08/1999
Full accounts made up to 1998-11-30
dot icon16/07/1999
Return made up to 25/06/99; no change of members
dot icon21/08/1998
Return made up to 25/06/98; no change of members
dot icon18/06/1998
Full accounts made up to 1997-11-30
dot icon05/11/1997
Full accounts made up to 1996-11-30
dot icon26/08/1997
Return made up to 25/06/97; full list of members
dot icon23/10/1996
Return made up to 25/06/96; no change of members
dot icon23/10/1996
Director's particulars changed
dot icon23/10/1996
Secretary's particulars changed;director's particulars changed
dot icon19/09/1996
New secretary appointed;new director appointed
dot icon05/06/1996
Secretary resigned;director resigned
dot icon06/03/1996
Full accounts made up to 1995-11-30
dot icon10/07/1995
Return made up to 25/06/95; full list of members
dot icon24/02/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 25/06/94; no change of members
dot icon24/06/1994
Full accounts made up to 1993-11-30
dot icon28/07/1993
Registered office changed on 28/07/93 from: 2ND floor the clergy house mark street london. EC2A 4ER
dot icon01/07/1993
Return made up to 25/06/93; no change of members
dot icon05/03/1993
Full accounts made up to 1992-11-30
dot icon30/06/1992
Return made up to 25/06/92; full list of members
dot icon24/04/1992
Full accounts made up to 1991-11-30
dot icon10/04/1992
Ad 03/04/92--------- £ si 2000@1=2000 £ ic 25100/27100
dot icon09/03/1992
Ad 26/02/92--------- £ si 1200@1=1200 £ ic 23900/25100
dot icon21/02/1992
Return made up to 25/06/91; full list of members
dot icon20/02/1992
Ad 14/02/92--------- £ si 1000@1=1000 £ ic 22900/23900
dot icon31/01/1992
Registered office changed on 31/01/92 from: suite 9 37 lexham gardens london W8 5JR
dot icon16/12/1991
Ad 29/11/91--------- £ si 600@1=600 £ ic 22300/22900
dot icon14/11/1991
Ad 06/11/91--------- £ si 1100@1=1100 £ ic 21200/22300
dot icon27/07/1991
Ad 18/07/91--------- £ si 2000@1=2000 £ ic 19200/21200
dot icon20/05/1991
New secretary appointed
dot icon20/05/1991
Secretary resigned;new director appointed
dot icon09/05/1991
Certificate of change of name
dot icon09/05/1991
Certificate of change of name
dot icon08/05/1991
Ad 24/04/91--------- £ si 1800@1=1800 £ ic 17400/19200
dot icon27/03/1991
Ad 12/11/90--------- £ si 1200@1=1200 £ ic 16200/17400
dot icon14/11/1990
Ad 08/11/90--------- £ si 1200@1=1200 £ ic 15000/16200
dot icon17/10/1990
Ad 26/06/90--------- £ si 14998@1=14998 £ ic 2/15000
dot icon17/10/1990
Resolutions
dot icon17/10/1990
£ nc 3000/100000 26/06/90
dot icon22/08/1990
Accounting reference date notified as 30/11
dot icon02/08/1990
Secretary resigned;new secretary appointed
dot icon19/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconNext confirmation date
25/06/2020
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, David Munro
Director
30/10/2013 - 01/12/2015
15
Warne, Malcolmbe Bertram
Director
03/10/2011 - 01/06/2018
5
Newlands, John Ronald Burness
Director
22/05/2008 - Present
17
Jennings, Ronald George
Director
29/08/2014 - 01/12/2016
-
Schoenenberger, Ursula
Director
01/06/1996 - 22/05/2008
1

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CITY ONE SECURITIES LIMITED

CITY ONE SECURITIES LIMITED is an(a) Dissolved company incorporated on 25/06/1990 with the registered office located at 3 Field Court, London WC1R 5EF. 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 CITY ONE SECURITIES LIMITED?

toggle

CITY ONE SECURITIES LIMITED is currently Dissolved. It was registered on 25/06/1990 and dissolved on 18/10/2025.

Where is CITY ONE SECURITIES LIMITED located?

toggle

CITY ONE SECURITIES LIMITED is registered at 3 Field Court, London WC1R 5EF.

What does CITY ONE SECURITIES LIMITED do?

toggle

CITY ONE SECURITIES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CITY ONE SECURITIES LIMITED?

toggle

The latest filing was on 18/10/2025: Final Gazette dissolved following liquidation.