CLAVIS SECURITIES PLC

Register to unlock more data on OkredoRegister

CLAVIS SECURITIES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05778179

Incorporation date

11/04/2006

Size

Full

Contacts

Registered address

Registered address

40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2006)
dot icon03/12/2024
Final Gazette dissolved following liquidation
dot icon03/09/2024
Return of final meeting in a members' voluntary winding up
dot icon16/01/2024
Declaration of solvency
dot icon16/01/2024
Resolutions
dot icon16/01/2024
Appointment of a voluntary liquidator
dot icon16/01/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 2024-01-16
dot icon11/01/2024
Satisfaction of charge 1 in full
dot icon12/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon30/12/2022
Current accounting period shortened from 2021-12-31 to 2021-12-30
dot icon25/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon01/11/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Court order
dot icon17/05/2021
-
dot icon17/05/2021
Rectified The form CH01 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
Rectified The form PSC07 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form AP02 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form TM01 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form AP02 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form AP01 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form TM02 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form AP04 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form TM01 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form PSC02 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form TM01 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon06/05/2021
-
dot icon06/05/2021
Rectified The form AD01 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon30/04/2021
-
dot icon30/04/2021
Rectified The form AD01 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon14/07/2020
Full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon23/03/2020
Director's details changed for Intertrust Directors 2 Limited on 2020-03-16
dot icon23/03/2020
Director's details changed for Intertrust Directors 1 Limited on 2020-03-16
dot icon23/03/2020
Secretary's details changed for Intertrust Corporate Services Limited on 2020-03-16
dot icon23/03/2020
Change of details for Intertrust Corporate Services Limited as a person with significant control on 2020-03-16
dot icon23/03/2020
Registered office address changed from , 35 Great St. Helens, London, EC3A 6AP to 86-90 Paul Street London EC2A 4NE on 2020-03-23
dot icon07/11/2019
Director's details changed for Ms Paivi Helena Whitaker on 2019-11-07
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon10/07/2018
Satisfaction of charge 1 in part
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon21/12/2016
Director's details changed for Sfm Directors (No.2) Limited on 2016-12-09
dot icon21/12/2016
Director's details changed for Sfm Directors Limited on 2016-12-09
dot icon21/12/2016
Secretary's details changed for Sfm Corporate Services Limited on 2016-12-09
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon01/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon23/04/2014
Full accounts made up to 2013-12-31
dot icon02/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon09/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon07/03/2011
Auditor's resignation
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon04/05/2010
Director's details changed for Sfm Directors (No.2) Limited on 2010-04-11
dot icon04/05/2010
Director's details changed for Sfm Directors Limited on 2010-04-11
dot icon04/05/2010
Secretary's details changed for Sfm Corporate Services Limited on 2010-04-11
dot icon25/11/2009
Director's details changed for Ms Paivi Helena Whitaker on 2009-11-24
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 11/04/09; full list of members
dot icon01/08/2008
Director appointed ms paivi helena whitaker
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 11/04/08; full list of members
dot icon14/05/2008
Secretary's change of particulars / sfm corporate services LIMITED / 10/04/2008
dot icon14/05/2008
Director's change of particulars / sfm directors (no.2) LIMITED / 10/04/2008
dot icon14/05/2008
Director's change of particulars / sfm directors LIMITED / 10/04/2008
dot icon17/01/2008
Auditor's resignation
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon25/04/2007
Return made up to 11/04/07; full list of members
dot icon22/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Certificate of authorisation to commence business and borrow
dot icon01/06/2006
Application to commence business
dot icon03/05/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon11/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
05/04/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitaker, Helena Paivi
Director
01/08/2008 - Present
189

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAVIS SECURITIES PLC

CLAVIS SECURITIES PLC is an(a) Dissolved company incorporated on 11/04/2006 with the registered office located at 40a Station Road, Upminster, Essex RM14 2TR. 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 CLAVIS SECURITIES PLC?

toggle

CLAVIS SECURITIES PLC is currently Dissolved. It was registered on 11/04/2006 and dissolved on 03/12/2024.

Where is CLAVIS SECURITIES PLC located?

toggle

CLAVIS SECURITIES PLC is registered at 40a Station Road, Upminster, Essex RM14 2TR.

What does CLAVIS SECURITIES PLC do?

toggle

CLAVIS SECURITIES PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLAVIS SECURITIES PLC?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved following liquidation.