DBS VICKERS SECURITIES (UK) LIMITED

Register to unlock more data on OkredoRegister

DBS VICKERS SECURITIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02219032

Incorporation date

09/02/1988

Size

Full

Contacts

Registered address

Registered address

10 Lower Thames Street, London EC3R 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1988)
dot icon19/10/2024
Final Gazette dissolved following liquidation
dot icon19/07/2024
Return of final meeting in a members' voluntary winding up
dot icon05/02/2024
Liquidators' statement of receipts and payments to 2024-01-19
dot icon03/01/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 2024-01-03
dot icon30/01/2023
Resolutions
dot icon30/01/2023
Appointment of a voluntary liquidator
dot icon30/01/2023
Declaration of solvency
dot icon30/01/2023
Registered office address changed from One London Wall London EC2Y 5EA United Kingdom to 66 Prescot Street London E1 8NN on 2023-01-31
dot icon18/10/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon09/11/2021
Termination of appointment of Lionel Meng Huat Lim as a director on 2021-11-01
dot icon07/06/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/02/2021
Registered office address changed from 1 London Wall London EC2Y 5EB United Kingdom to One London Wall London EC2Y 5EA on 2021-02-11
dot icon30/11/2020
Registered office address changed from 4th Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 1 London Wall London EC2Y 5EB on 2020-11-30
dot icon22/05/2020
Full accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon27/02/2020
Director's details changed for Rudiger Von Wedel on 2020-02-27
dot icon01/11/2019
Appointment of Rudiger Von Wedel as a director on 2019-10-28
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon30/08/2019
Appointment of Kenneth Yew Choong Tang as a director on 2019-08-20
dot icon30/08/2019
Appointment of Bulbul Barrett as a director on 2019-08-20
dot icon30/08/2019
Termination of appointment of Muriel Michele Simon as a director on 2019-08-20
dot icon03/04/2019
Appointment of Lionel Meng Huat Lim as a director on 2019-04-01
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon03/04/2019
Termination of appointment of Kok Ann Lim as a director on 2019-03-31
dot icon30/08/2018
Appointment of Mrs Muriel Michele Simon as a director on 2018-08-20
dot icon30/08/2018
Termination of appointment of Graham Neal Booth as a director on 2018-08-20
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon25/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon01/06/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon27/05/2014
Secretary's details changed for Carter Backer Winter Trustees Ltd on 2014-04-22
dot icon14/11/2013
Appointment of Mr Kok Ann Lim as a director
dot icon14/11/2013
Termination of appointment of Edmund Lee as a director
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon15/03/2013
Appointment of Carter Backer Winter Trustees Ltd as a secretary
dot icon15/03/2013
Termination of appointment of Carter Backer Winter Llp as a secretary
dot icon27/06/2012
Appointment of Carter Backer Winter Llp as a secretary
dot icon27/06/2012
Termination of appointment of Direct Control Limited as a secretary
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon06/03/2012
Full accounts made up to 2011-12-31
dot icon26/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon04/06/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon26/05/2010
Director's details changed for Graham Neal Booth on 2010-04-14
dot icon26/05/2010
Director's details changed for Edmund Lee on 2010-04-14
dot icon26/05/2010
Secretary's details changed for Direct Control Limited on 2010-04-14
dot icon14/05/2009
Return made up to 14/04/09; full list of members
dot icon14/05/2009
Director's change of particulars / edmund lee / 14/04/2009
dot icon25/03/2009
Full accounts made up to 2008-12-31
dot icon18/09/2008
Auditor's resignation
dot icon28/05/2008
Return made up to 14/04/08; full list of members
dot icon27/05/2008
Full accounts made up to 2007-12-31
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 14/04/07; full list of members
dot icon19/01/2007
Director resigned
dot icon06/06/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 14/04/06; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Registered office changed on 18/05/05 from: 7TH floor finsbury circus house 12-15 finsbury circus london EC2M 7BT
dot icon18/05/2005
Return made up to 14/04/05; full list of members
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Director resigned
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 14/04/04; full list of members
dot icon03/12/2003
New director appointed
dot icon31/07/2003
Director resigned
dot icon29/04/2003
Return made up to 14/04/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon02/06/2002
Return made up to 14/04/02; full list of members
dot icon02/06/2002
New secretary appointed
dot icon31/12/2001
Registered office changed on 31/12/01 from: 5TH floor 78 cornhill london EC3V 3QQ
dot icon09/11/2001
Director resigned
dot icon08/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon24/10/2001
New director appointed
dot icon04/10/2001
Registered office changed on 04/10/01 from: 7TH floor, finsbury circus house 12-15 finsbury circus london EC2M 7BT
dot icon01/10/2001
Certificate of change of name
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 14/04/01; full list of members
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon17/04/2000
Return made up to 14/04/00; full list of members
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Director resigned
dot icon25/05/1999
New director appointed
dot icon18/05/1999
Location of register of members
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
New secretary appointed
dot icon18/05/1999
Return made up to 14/04/99; full list of members
dot icon18/05/1999
Location of register of members address changed
dot icon13/03/1999
Full accounts made up to 1998-12-31
dot icon17/04/1998
Return made up to 14/04/98; full list of members
dot icon26/03/1998
Full accounts made up to 1997-12-31
dot icon20/01/1998
New director appointed
dot icon18/04/1997
Return made up to 14/04/97; full list of members
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon27/03/1997
Director resigned
dot icon27/03/1997
New director appointed
dot icon13/01/1997
Registered office changed on 13/01/97 from: 6TH floor, gota house 70 cannon street london EC4N 6AE
dot icon19/04/1996
Return made up to 14/04/96; full list of members
dot icon08/03/1996
Full accounts made up to 1995-12-31
dot icon12/01/1996
Director resigned
dot icon12/01/1996
Director resigned
dot icon03/10/1995
New director appointed
dot icon03/10/1995
Director resigned
dot icon20/04/1995
Return made up to 14/04/95; full list of members
dot icon20/04/1995
Location of debenture register address changed
dot icon29/03/1995
Full accounts made up to 1994-12-31
dot icon20/04/1994
Full accounts made up to 1993-12-31
dot icon20/04/1994
Return made up to 14/04/94; no change of members
dot icon28/04/1993
Return made up to 14/04/93; no change of members
dot icon19/04/1993
Director resigned
dot icon02/04/1993
Full accounts made up to 1992-12-31
dot icon05/01/1993
Registered office changed on 05/01/93 from: 2ND floor 19/21 moorgate london EC2R 6BU
dot icon05/01/1993
Director resigned;new director appointed
dot icon22/04/1992
Return made up to 14/04/92; full list of members
dot icon31/03/1992
Full accounts made up to 1991-12-31
dot icon20/08/1991
Full accounts made up to 1990-12-31
dot icon27/06/1991
Secretary resigned
dot icon27/06/1991
Return made up to 14/04/91; full list of members
dot icon21/05/1991
New director appointed
dot icon22/02/1991
Director resigned;new director appointed
dot icon05/11/1990
New director appointed
dot icon05/11/1990
Return made up to 13/07/90; full list of members
dot icon13/08/1990
Full accounts made up to 1989-12-31
dot icon08/09/1989
Return made up to 14/04/89; full list of members
dot icon04/05/1989
Full accounts made up to 1988-12-31
dot icon09/03/1989
New director appointed
dot icon04/03/1989
Registered office changed on 04/03/89 from: 18 king william street london EC4N 75A
dot icon04/03/1989
Location of debenture register
dot icon04/03/1989
Location of register of members
dot icon04/03/1989
New director appointed
dot icon04/03/1989
Director resigned;new director appointed
dot icon04/03/1989
Director's particulars changed
dot icon04/03/1989
Secretary resigned;new secretary appointed
dot icon28/02/1989
Wd 21/02/89 ad 29/12/88--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon20/05/1988
Wd 21/04/88 ad 25/02/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon12/04/1988
Wd 14/03/88 pd 25/02/88--------- £ si 2@1
dot icon12/04/1988
Nc inc already adjusted
dot icon12/04/1988
Resolutions
dot icon21/03/1988
Registered office changed on 21/03/88 from: 2ND floor 19/21 moorgate london EC2R gbu
dot icon21/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1988
Registered office changed on 21/03/88 from: 124/128 city road london EC1V2NJ
dot icon21/03/1988
Director resigned;new director appointed
dot icon21/03/1988
Accounting reference date notified as 31/12
dot icon07/03/1988
Certificate of change of name
dot icon09/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
31/03/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Bulbul
Director
20/08/2019 - Present
3
Tang, Kenneth Yew Choong
Director
20/08/2019 - Present
-
Von Wedel, Rudiger
Director
28/10/2019 - Present
-

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+
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 DBS VICKERS SECURITIES (UK) LIMITED

DBS VICKERS SECURITIES (UK) LIMITED is an(a) Dissolved company incorporated on 09/02/1988 with the registered office located at 10 Lower Thames Street, London EC3R 6AF. 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 DBS VICKERS SECURITIES (UK) LIMITED?

toggle

DBS VICKERS SECURITIES (UK) LIMITED is currently Dissolved. It was registered on 09/02/1988 and dissolved on 19/10/2024.

Where is DBS VICKERS SECURITIES (UK) LIMITED located?

toggle

DBS VICKERS SECURITIES (UK) LIMITED is registered at 10 Lower Thames Street, London EC3R 6AF.

What does DBS VICKERS SECURITIES (UK) LIMITED do?

toggle

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

What is the latest filing for DBS VICKERS SECURITIES (UK) LIMITED?

toggle

The latest filing was on 19/10/2024: Final Gazette dissolved following liquidation.