MERCHANT SECURITIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MERCHANT SECURITIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03660054

Incorporation date

01/11/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O SANLAM PRIVATE INVESTMENTS (UK) LIMITED, 16 South Park, Sevenoaks, Kent TN13 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1998)
dot icon13/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2016
First Gazette notice for voluntary strike-off
dot icon13/12/2016
Application to strike the company off the register
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/08/2016
Appointment of Mr Stephen Paul Haines as a secretary on 2016-07-01
dot icon16/08/2016
Termination of appointment of Rehana Loram as a secretary on 2016-07-01
dot icon16/05/2016
Termination of appointment of Duncan James Gager as a director on 2016-05-09
dot icon16/05/2016
Appointment of Mrs Rehana Loram as a secretary on 2016-05-09
dot icon16/05/2016
Termination of appointment of Duncan James Gager as a secretary on 2016-05-09
dot icon16/05/2016
Appointment of Mr Alfio Tagliabue as a director on 2016-05-09
dot icon16/05/2016
Appointment of Mr Stephen Paul Haines as a director on 2016-05-10
dot icon13/12/2015
Appointment of Mr Duncan James Gager as a director on 2015-12-14
dot icon13/12/2015
Termination of appointment of Simon Robert Clements as a director on 2015-12-14
dot icon13/12/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon11/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/08/2013
Appointment of Mr Duncan James Gager as a secretary
dot icon14/08/2013
Termination of appointment of Rose Sexton as a secretary
dot icon10/04/2013
Termination of appointment of Nigel Gurney as a director
dot icon03/03/2013
Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 2013-03-04
dot icon01/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon01/11/2012
Registered office address changed from 51-55 Gresham Street London EC2V 7HQ England on 2012-11-02
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/09/2012
Appointment of Mr Simon Robert Clements as a director
dot icon11/07/2012
Termination of appointment of Patrick Claridge as a director
dot icon30/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon11/10/2011
Termination of appointment of John Foster-Powell as a director
dot icon17/08/2011
Appointment of Mr Nigel John Gurney as a director
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon14/07/2010
Registered office address changed from John Stow House 18 Bevis Marks London EC3A 7JB on 2010-07-15
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr John Sidney Hardcastle Foster-Powell on 2009-11-26
dot icon25/11/2009
Director's details changed for Mr Patrick Timothy Claridge on 2009-11-26
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/11/2008
Director appointed mr john sidney hardcastle foster-powell
dot icon20/11/2008
Return made up to 02/11/08; full list of members
dot icon14/08/2008
Appointment terminated director christopher hyde
dot icon20/07/2008
Director appointed patrick timothy claridge
dot icon06/07/2008
Appointment terminated director francisco fabrizi
dot icon06/04/2008
Director appointed christopher matthew hyde
dot icon06/04/2008
Appointment terminate, director steve whelton logged form
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon10/01/2008
Return made up to 02/11/07; full list of members
dot icon10/01/2008
New secretary appointed
dot icon01/04/2007
Return made up to 02/11/06; full list of members
dot icon01/04/2007
Secretary resigned
dot icon04/01/2007
Registered office changed on 05/01/07 from: 34 southwark bridge road london SE1 9EU
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon30/07/2006
Ad 24/05/06--------- £ si [email protected]
dot icon27/06/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon14/06/2006
Ad 24/05/06--------- £ si [email protected]=364559 £ ic 90001/454560
dot icon05/06/2006
Registered office changed on 06/06/06 from: 1 castle row horticultural place london W4 4JQ
dot icon24/05/2006
Certificate of change of name
dot icon23/05/2006
S-div 15/05/06
dot icon23/05/2006
Nc inc already adjusted 15/05/06
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon10/11/2005
Return made up to 02/11/05; full list of members
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon10/01/2005
Director resigned
dot icon15/11/2004
Return made up to 02/11/04; full list of members
dot icon12/04/2004
Full accounts made up to 2003-12-31
dot icon21/01/2004
Statement of affairs
dot icon21/01/2004
Ad 06/01/04--------- £ si 20000@1=20000 £ ic 70001/90001
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon07/01/2004
£ nc 115000/200000 06/01/04
dot icon07/01/2004
New director appointed
dot icon01/12/2003
Return made up to 02/11/03; full list of members
dot icon29/09/2003
Director resigned
dot icon05/04/2003
Full accounts made up to 2002-12-31
dot icon01/12/2002
Return made up to 02/11/02; full list of members
dot icon08/09/2002
New director appointed
dot icon03/09/2002
Ad 04/07/02--------- £ si 20000@1=20000 £ ic 50001/70001
dot icon22/07/2002
Certificate of change of name
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon03/04/2002
Director's particulars changed
dot icon08/11/2001
Return made up to 02/11/01; full list of members
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon27/01/2001
Registered office changed on 28/01/01 from: premier house 45 ealing road wembley HA0 4BA
dot icon04/01/2001
Return made up to 02/11/00; full list of members
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
New secretary appointed
dot icon24/05/2000
Secretary resigned
dot icon16/04/2000
Resolutions
dot icon16/04/2000
Resolutions
dot icon16/04/2000
Resolutions
dot icon16/04/2000
£ nc 14000/115000 31/03/00
dot icon07/12/1999
Return made up to 02/11/99; full list of members
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
£ nc 5000/14000 18/03/99
dot icon20/04/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon14/04/1999
Ad 19/03/99--------- £ si 4998@1=4998 £ ic 2/5000
dot icon05/04/1999
Secretary resigned
dot icon05/04/1999
New secretary appointed
dot icon12/11/1998
New secretary appointed
dot icon12/11/1998
New director appointed
dot icon12/11/1998
Director resigned
dot icon12/11/1998
Secretary resigned
dot icon01/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
01/11/1998 - 01/11/1998
9278
Hallmark Registrars Limited
Nominee Director
01/11/1998 - 01/11/1998
8288
Swete, Peter Gerald
Director
01/11/1998 - 16/09/2003
6
Gager, Duncan James
Secretary
31/07/2013 - 08/05/2016
-
Loram, Rehana
Secretary
08/05/2016 - 30/06/2016
-

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 MERCHANT SECURITIES HOLDINGS LIMITED

MERCHANT SECURITIES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/11/1998 with the registered office located at C/O SANLAM PRIVATE INVESTMENTS (UK) LIMITED, 16 South Park, Sevenoaks, Kent TN13 1AN. 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 MERCHANT SECURITIES HOLDINGS LIMITED?

toggle

MERCHANT SECURITIES HOLDINGS LIMITED is currently Dissolved. It was registered on 01/11/1998 and dissolved on 13/03/2017.

Where is MERCHANT SECURITIES HOLDINGS LIMITED located?

toggle

MERCHANT SECURITIES HOLDINGS LIMITED is registered at C/O SANLAM PRIVATE INVESTMENTS (UK) LIMITED, 16 South Park, Sevenoaks, Kent TN13 1AN.

What does MERCHANT SECURITIES HOLDINGS LIMITED do?

toggle

MERCHANT SECURITIES HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MERCHANT SECURITIES HOLDINGS LIMITED?

toggle

The latest filing was on 13/03/2017: Final Gazette dissolved via voluntary strike-off.