Company NameRBC Dominion Securities (London) Limited
DirectorsColin Lindsay Sturgeon and John Warwick Burbidge
Company StatusDissolved
Company Number00354438
CategoryPrivate Limited Company
Incorporation Date28 June 1939(84 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Lindsay Sturgeon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(52 years, 9 months after company formation)
Appointment Duration32 years
RoleInvestment Banker
Correspondence Address44 Thames Quay
Chelsea Harbour
Chelsea
London
SW10 0UY
Director NameMr John Warwick Burbidge
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(57 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners
Rectory Lane, Brasted
Westerham
Kent
TN16 1NH
Secretary NameHelen Joanna Coatman
NationalityBritish
StatusCurrent
Appointed31 July 2003(64 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address9c Gliddon Road
London
W14 9BH
Director NameMr Kevin Richard Blackman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(52 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 1997)
RoleCompany Director
Correspondence Address8 Ribb Vale
Bengeo
Hertford
Hertfordshire
SG14 3LF
Secretary NamePeter Herbert Harvey
NationalityBritish
StatusResigned
Appointed13 March 1992(52 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 October 1998)
RoleCompany Director
Correspondence Address25 Mascalls Park
Paddock Wood
Tonbridge
Kent
TN12 6LW
Secretary NameMr Charles John Hamilton Fisher
NationalityBritish
StatusResigned
Appointed28 October 1998(59 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Foskett Road
London
SW6 3LY

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,446,000
Current Liabilities£220,000

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

25 August 2005Dissolved (1 page)
25 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 October 2004Registered office changed on 08/10/04 from: 71 queen victoria street london EC4V 4DE (1 page)
5 October 2004Appointment of a voluntary liquidator (1 page)
5 October 2004Declaration of solvency (3 pages)
5 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
13 October 2003Auditor's resignation (2 pages)
9 August 2003Secretary resigned (1 page)
9 August 2003New secretary appointed (2 pages)
18 June 2003Full accounts made up to 31 October 2002 (8 pages)
26 March 2003Return made up to 07/03/03; full list of members (7 pages)
19 February 2003Auditor's resignation (2 pages)
2 August 2002Full accounts made up to 31 October 2001 (8 pages)
15 May 2002Director's particulars changed (1 page)
19 March 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
16 June 2001Full accounts made up to 31 October 2000 (10 pages)
16 March 2001Return made up to 07/03/01; full list of members (6 pages)
24 October 2000Secretary's particulars changed (1 page)
28 July 2000Full accounts made up to 31 October 1999 (9 pages)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Full group accounts made up to 31 October 1998 (10 pages)
31 March 1999Return made up to 07/03/99; no change of members
  • 363(287) ‐ Registered office changed on 31/03/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 1999Secretary's particulars changed (1 page)
30 May 1998Full group accounts made up to 31 October 1997 (10 pages)
15 May 1997Full group accounts made up to 31 October 1996 (10 pages)
7 April 1997Return made up to 07/03/97; full list of members (6 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
29 August 1996Accounting reference date extended from 30/09 to 31/10 (1 page)
24 April 1996Full group accounts made up to 30 September 1995 (10 pages)
9 April 1996Return made up to 07/03/96; no change of members (4 pages)
22 March 1995Return made up to 07/03/95; no change of members (4 pages)
4 May 1993Return made up to 13/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)