Company NameABN Amro Asia Securities Limited
Company StatusDissolved
Company Number01806909
CategoryPrivate Limited Company
Incorporation Date6 April 1984(40 years ago)
Previous NameABN Amro Hoare Govett Asia Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Carmel Lowrie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(7 years, 12 months after company formation)
Appointment Duration32 years
RoleStockbroker
Country of ResidenceEngland
Correspondence Address44 Egerton Crescent
London
SW3 2ED
Director NameDavid Stockwell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1999(15 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleMarket Maker
Correspondence AddressCherwell House
Fryerning Lane
Ingatestone
Essex
CM4 0NN
Director NameFrancis William Austin Horn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(17 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleStockbroker
Correspondence Address23 Terrapin Road
London
SW17 8QN
Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusCurrent
Appointed20 August 2001(17 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleChartered Secretary
Correspondence Address92 Wakemans Hill Avenue
Kingsbury
London
NW9 0UR
Director NameFari Shamtoob
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence Address24 Sefton Avenue
Mill Hill
London
NW7 3QD
Director NameMichael Walter Nelson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 July 1999)
RoleOperations Director
Correspondence Address61 Elmbourne Drive
Upper Belvedere
Belvedere
Kent
DA17 6JE
Director NameBarry Lee Murrell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleMarket Maker
Correspondence Address59 Marville Road
London
SW6 7BB
Secretary NameFari Shamtoob
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 1997)
RoleCompany Director
Correspondence Address24 Sefton Avenue
Mill Hill
London
NW7 3QD
Director NameKwai Choy Wong
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed16 July 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address45 Whistlers Avenue
Morgans Walk
London
Sw11
Director NameVictor Noel Beamish
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 March 1993(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1995)
RoleStockbroker
Correspondence Address32 Astell Street
London
SW3 3RU
Director NameTimothy Geary Edward Kilpatrick
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 1998)
RoleStock Broker
Correspondence AddressHale House Hale House Lane
Churt
Farnham
Surrey
GU10 2JQ
Director NameTimothy Geary Edward Kilpatrick
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 1998)
RoleStock Broker
Correspondence AddressHale House Hale House Lane
Churt
Farnham
Surrey
GU10 2JQ
Secretary NameJoanna Lai-Han Lee
NationalityBritish
StatusResigned
Appointed29 January 1997(12 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address11 Fairfax Road
London
NW6 4ET
Director NameStephen James Alexander Davies
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2000)
RoleStockbroker
Correspondence Address17 Cranley Place
London
SW7 3AE
Director NameClive Nigel Edwards
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 February 1999)
RoleMarket Maker
Correspondence AddressUlverstone 7 Mavins Road
Farnham
Surrey
GU9 8JT
Director NameDavid Christian Guest
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 2000)
RoleOperations
Country of ResidenceEngland
Correspondence AddressEasthorpe Hall
Easthorpe Road, Easthorpe
Colchester
Essex
CO5 9HA
Director NameKeith Edginton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(14 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressFieldgate Redbourn Lane
Harpenden
Hertfordshire
AL5 2AZ
Director NameAlan Neil Francis Conington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2001)
RoleOperations
Correspondence Address39 Upland Drive
Colchester
Essex
CO4 4PZ
Director NameMr Kevan Macfarlane Crosthwaite
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed18 April 2000(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 2003)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Tilt Road
Cobham
Surrey
KT11 3HY

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£7,260,000
Cash£7,376,000
Current Liabilities£116,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 2005Dissolved (1 page)
21 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 June 2004Declaration of solvency (3 pages)
7 June 2004Res re: liquidators powers (1 page)
7 June 2004Appointment of a voluntary liquidator (1 page)
7 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
19 October 2003Full accounts made up to 31 December 2002 (17 pages)
18 September 2003Director resigned (1 page)
28 April 2003Return made up to 02/04/03; full list of members (8 pages)
16 October 2002Full accounts made up to 31 December 2001 (19 pages)
8 April 2002Return made up to 02/04/02; full list of members (7 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (2 pages)
9 August 2001Full accounts made up to 31 December 2000 (16 pages)
7 August 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
10 July 2001Ad 04/07/01--------- £ si 3000000@1=3000000 £ ic 18000000/21000000 (2 pages)
24 May 2001Return made up to 02/04/01; full list of members; amend (7 pages)
2 May 2001Ad 26/04/01--------- £ si 3000000@1=3000000 £ ic 15000000/18000000 (2 pages)
13 April 2001Return made up to 02/04/01; full list of members (7 pages)
18 August 2000Director resigned (1 page)
5 July 2000Particulars of mortgage/charge (11 pages)
15 June 2000Full accounts made up to 31 December 1999 (19 pages)
26 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
14 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
4 November 1999Ad 26/10/99--------- £ si 8400000@1=8400000 £ ic 6600000/15000000 (2 pages)
4 November 1999£ nc 7000000/50000000 26/10/99 (1 page)
4 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1999Registered office changed on 01/10/99 from: beaufort house 15 st botolph street london EC3A 7QL (1 page)
26 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
18 August 1999Director's particulars changed (1 page)
9 August 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
21 April 1999Full accounts made up to 31 December 1998 (18 pages)
21 April 1999Return made up to 02/04/99; full list of members (8 pages)
7 April 1999£ nc 5000000/7000000 30/03/99 (1 page)
7 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1999Ad 30/03/99--------- £ si 2000000@1=2000000 £ ic 4600000/6600000 (2 pages)
26 February 1999Ad 15/02/99--------- £ si 1000000@1=1000000 £ ic 3600000/4600000 (2 pages)
17 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
5 February 1999Ad 21/01/99--------- £ si 750000@1=750000 £ ic 2850000/3600000 (2 pages)
27 January 1999£ nc 3600000/5000000 21/01/99 (1 page)
27 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
19 May 1998Full accounts made up to 31 December 1997 (20 pages)
19 May 1998Return made up to 02/04/98; full list of members (8 pages)
6 February 1998Company name changed abn amro hoare govett asia secur ities LIMITED\certificate issued on 09/02/98 (2 pages)
26 January 1998New director appointed (2 pages)
23 December 1997Registered office changed on 23/12/97 from: moor house 9TH floor 119 london wall london EC2Y 5ET (1 page)
29 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1997New director appointed (2 pages)
6 May 1997Full accounts made up to 31 December 1996 (20 pages)
27 March 1997Secretary resigned (1 page)
5 March 1997Company name changed abn amro hoare govett asia limit ed\certificate issued on 06/03/97 (2 pages)
25 February 1997Company name changed hg asia securities LIMITED\certificate issued on 26/02/97 (2 pages)
1 February 1997New secretary appointed (2 pages)
11 November 1996Particulars of mortgage/charge (4 pages)
14 April 1996Full accounts made up to 31 December 1995 (22 pages)
14 April 1996Return made up to 02/04/96; full list of members (8 pages)
16 November 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 March 1995Return made up to 02/04/95; full list of members (8 pages)
10 April 1992Particulars of mortgage/charge (7 pages)
21 April 1988Particulars of mortgage/charge (3 pages)
22 January 1988Particulars of mortgage/charge (3 pages)
13 January 1988Particulars of mortgage/charge (5 pages)
10 August 1987Particulars of mortgage/charge (3 pages)