Company NameEnskilda Securities Limited
Company StatusDissolved
Company Number01661927
CategoryPrivate Limited Company
Incorporation Date3 September 1982(41 years, 8 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)
Previous NameAlnery No. 143 Limited

Business Activity

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

Directors

Director NameKathryn Charlotte Berry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(26 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 27 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMs Maj-Britt Krejcir
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed12 December 2016(34 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 27 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameJudith Branston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(10 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 June 1993)
RoleAdministrator
Correspondence Address28
Eastleach
Cirencester
Gloucestershire
GL7 3NQ
Wales
Secretary NameJudith Branston
NationalityBritish
StatusResigned
Appointed30 October 1992(10 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 June 1993)
RoleCompany Director
Correspondence Address28
Eastleach
Cirencester
Gloucestershire
GL7 3NQ
Wales
Secretary NameMalcolm Killick Crow
NationalityBritish
StatusResigned
Appointed30 October 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bloomfield Road
London
N6 4ET
Director NameMichael Glazebrook
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(10 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 April 1994)
RoleCompany Director
Correspondence Address28 Cumberland Road
Richmond
Surrey
TW9 3HQ
Secretary NamePatricia Marie Ryan
NationalityBritish
StatusResigned
Appointed28 June 1993(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1999)
RoleSecretary
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NamePatricia Marie Ryan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(11 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 1995)
RoleAdministrator
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameMr Marcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(12 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 June 2008)
RoleHead Of Finance Systems And Ad
Country of ResidenceUnited Kingdom
Correspondence AddressThe Millers Cottage
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Secretary NameJanet Freeman
NationalityBritish
StatusResigned
Appointed30 April 1999(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 May 2001)
RoleCompany Director
Correspondence Address79a Station Lane
Hornchurch
Essex
RM12 6JU
Secretary NameDebbie Lynne McDermott
NationalityBritish
StatusResigned
Appointed01 May 2001(18 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 September 2010)
RoleCompany Director
Correspondence Address2 Cannon Street
London
EC4M 6XX
Director NameDebbie Lynne McDermott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2010)
RoleAccountant
Correspondence Address2 Cannon Street
London
EC4M 6XX
Director NameMalcolm Killick Crow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(26 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 December 2016)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
Director NameMr Alan John Joseph Hennebery
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2012(30 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Carter Lane
London
Director NameSkandinaviska Enskilda Limited (Corporation)
StatusResigned
Appointed30 October 1992(10 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 09 September 2015)
Correspondence AddressOne Carter Lane
London
EC4V 5AN

Location

Registered AddressSeb
One Carter Lane
London
EC4V 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Shareholders

2 at £1Skandinaviska Enskilda LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 February 1992Delivered on: 9 March 1992
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Securities borrowing agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All collateral as defined in the agreement including in particular cash and securities under the securities agreement (see 395 for full details).
Outstanding

Filing History

1 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
10 January 2020Registered office address changed from C/O Seb One Carter Lane London to One Carter Lane London EC4V 5AN on 10 January 2020 (2 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
13 December 2016Appointment of Ms Maj-Britt Krejcir as a director on 12 December 2016 (2 pages)
13 December 2016Termination of appointment of Malcolm Killick Crow as a director on 12 December 2016 (1 page)
13 December 2016Termination of appointment of Malcolm Killick Crow as a director on 12 December 2016 (1 page)
13 December 2016Appointment of Ms Maj-Britt Krejcir as a director on 12 December 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 June 2016Termination of appointment of Alan John Joseph Hennebery as a director on 10 June 2016 (1 page)
14 June 2016Termination of appointment of Alan John Joseph Hennebery as a director on 10 June 2016 (1 page)
18 February 2016Director's details changed for Malcolm Killick Crow on 22 January 2016 (3 pages)
18 February 2016Director's details changed for Malcolm Killick Crow on 22 January 2016 (3 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
6 October 2015Termination of appointment of Skandinaviska Enskilda Limited as a director on 9 September 2015 (2 pages)
6 October 2015Termination of appointment of Skandinaviska Enskilda Limited as a director on 9 September 2015 (2 pages)
6 October 2015Termination of appointment of Skandinaviska Enskilda Limited as a director on 9 September 2015 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 February 2015Director's details changed for Skandinaviska Enskilda Limited on 19 January 2015 (1 page)
10 February 2015Director's details changed for Skandinaviska Enskilda Limited on 19 January 2015 (1 page)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
9 February 2015Director's details changed for Malcolm Killick Crow on 16 January 2015 (2 pages)
9 February 2015Director's details changed for Malcolm Killick Crow on 16 January 2015 (2 pages)
12 January 2015Registered office address changed from 2 Cannon Street London EC4M 6XX to C/O Seb One Carter Lane London on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 2 Cannon Street London EC4M 6XX to C/O Seb One Carter Lane London on 12 January 2015 (1 page)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 February 2013Director's details changed for Skandinaviska Enskilda Limited on 26 January 2012 (2 pages)
1 February 2013Director's details changed for Mr Alan John Joseph Hennebery on 30 October 2012 (2 pages)
1 February 2013Director's details changed for Skandinaviska Enskilda Limited on 26 January 2012 (2 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
1 February 2013Director's details changed for Mr Alan John Joseph Hennebery on 30 October 2012 (2 pages)
30 October 2012Appointment of Mr Alan John Joseph Hennebery as a director (2 pages)
30 October 2012Appointment of Mr Alan John Joseph Hennebery as a director (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
15 November 2010Termination of appointment of Debbie Mcdermott as a secretary (1 page)
15 November 2010Termination of appointment of Debbie Mcdermott as a director (1 page)
15 November 2010Termination of appointment of Debbie Mcdermott as a director (1 page)
15 November 2010Termination of appointment of Debbie Mcdermott as a secretary (1 page)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Debbie Lynne Mcdermott on 18 January 2010 (1 page)
21 January 2010Director's details changed for Debbie Lynne Mcdermott on 18 January 2010 (2 pages)
21 January 2010Secretary's details changed for Debbie Lynne Mcdermott on 18 January 2010 (1 page)
21 January 2010Director's details changed for Malcolm Killick Crow on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Debbie Lynne Mcdermott on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Malcolm Killick Crow on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Kathryn Charlotte Berry on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Kathryn Charlotte Berry on 18 January 2010 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 June 2009Director appointed malcolm killick crow (1 page)
19 June 2009Director appointed kathryn charlotte berry (2 pages)
19 June 2009Director appointed malcolm killick crow (1 page)
19 June 2009Director appointed kathryn charlotte berry (2 pages)
12 February 2009Return made up to 25/01/09; full list of members (3 pages)
12 February 2009Return made up to 25/01/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 July 2008Director appointed debbie lynne mcdermott (1 page)
2 July 2008Appointment terminated director marcus scarlett (1 page)
2 July 2008Director appointed debbie lynne mcdermott (1 page)
2 July 2008Appointment terminated director marcus scarlett (1 page)
25 February 2008Return made up to 25/01/08; full list of members (3 pages)
25 February 2008Return made up to 25/01/08; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 February 2007Return made up to 25/01/07; full list of members (2 pages)
19 February 2007Return made up to 25/01/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 February 2006Return made up to 25/01/06; full list of members (2 pages)
13 February 2006Return made up to 25/01/06; full list of members (2 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 February 2005Return made up to 25/01/05; full list of members (7 pages)
17 February 2005Return made up to 25/01/05; full list of members (7 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 February 2004Return made up to 25/01/04; full list of members (5 pages)
26 February 2004Return made up to 25/01/04; full list of members (5 pages)
12 August 2003Secretary's particulars changed (1 page)
12 August 2003Secretary's particulars changed (1 page)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 February 2003Return made up to 25/01/03; full list of members (7 pages)
27 February 2003Return made up to 25/01/03; full list of members (7 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
1 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 February 1999Return made up to 25/01/99; no change of members (5 pages)
2 February 1999Return made up to 25/01/99; no change of members (5 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 February 1998Return made up to 29/01/98; full list of members (6 pages)
20 February 1998Return made up to 29/01/98; full list of members (6 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 February 1997Return made up to 29/01/97; no change of members (5 pages)
2 February 1997Return made up to 29/01/97; no change of members (5 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 February 1996Return made up to 29/01/96; no change of members (5 pages)
22 February 1996Return made up to 29/01/96; no change of members (5 pages)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)