London
EC3R 8AJ
Director Name | Mr David John Mason |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Director Name | Mrs Nicola Jane Fraser |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Group Cfo |
Country of Residence | Scotland |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Director Name | Mr Thomas Van Heerden |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | South African |
Status | Current |
Appointed | 15 December 2021(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Director Name | Hugh Roderick Ward |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(37 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Chairman |
Country of Residence | Jersey |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Director Name | Mr Haydn Mark Franckeiss |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 September 2022(38 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Director Name | Mr John Richard Alan East |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 26 March 2014) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 52 Forthbridge Road London SW11 5NY |
Secretary Name | Harold Bach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11c Bishops Road Highgate London N6 4HP |
Director Name | Mr Jeffrey Michael Coburn |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2008) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | The Stables Manor Farm Hildersham Cambridgeshire CB21 6DQ |
Director Name | Jonathan Andrew Lyttleton |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 October 2001) |
Role | Corporate Financier |
Correspondence Address | 2 Elm Walk London NW3 7UP |
Director Name | Simon Robert Clements |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 October 2009) |
Role | Corporate Finance Adviser |
Correspondence Address | 61 Fenton Road Chafford Hundred Grays Essex RM16 6EP |
Director Name | Jonathan Townsend |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 January 2009) |
Role | Corporate Financier |
Correspondence Address | 18 Sherwood Court Riverside Plaza Chatfield Road London SW11 3UY |
Director Name | Mr Simon Anthony Fox |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(23 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 May 2008) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 13 Molteno Road Nascot Wood Watford Hertfordshire WD17 4UD |
Director Name | Francesco Anthony Bodie Fabrizi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(23 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 24 Formosa Street London W9 2QA |
Director Name | Mr Bidhi Singh Bhoma |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2009) |
Role | Corporate Finance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lewiston Close Worcester Park Surrey KT4 8DL |
Director Name | Mr Patrick Timothy Claridge |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Traceys Farm London Road, Stanford Rivers Ongar Essex CM5 9QD |
Director Name | Mr John Sidney Hardcastle Foster-Powell |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Oast House Hildenborough Road Shipbourne Tonbridge Kent TN11 9QB |
Secretary Name | Ms Rose Marie Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2013) |
Role | Secretary |
Correspondence Address | 6 Braid Court Lawford Road London W4 3HS |
Director Name | Mr Paul Andrew Chapman |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2013) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Graeme Roger Smith |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Simon Robert Clements |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 December 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Little Tillingham Hall Farm Dunnings Lane West Horndon Brentwood Essex CM13 3HE |
Director Name | Mr Nigel John Gurney |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Daniel Eduard Kriel |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 June 2012(28 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Craig Alan Massey |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 June 2012(28 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr John Leonard Amor |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mrs Alison Louise Barwell |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Duncan James Gager |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Bruce Alan Ray Ely-Johnston |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2014) |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Francois Bruwer |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 February 2013(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2016) |
Role | COO |
Country of Residence | South Africa |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Brent Smith |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 May 2013(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 2017) |
Role | Head Of Stockbroking |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Secretary Name | Mr Duncan James Gager |
---|---|
Status | Resigned |
Appointed | 01 August 2013(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 2016) |
Role | Company Director |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Jonathan Charles Polin |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 May 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Director Name | Mr Alfio Tagliabue |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2016(31 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 November 2016) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Secretary Name | Mrs Rehana Loram |
---|---|
Status | Resigned |
Appointed | 09 May 2016(31 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Stephen Paul Haines |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(31 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2017) |
Role | Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Secretary Name | Mr Stephen Paul Haines |
---|---|
Status | Resigned |
Appointed | 01 July 2016(32 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Jeremy Paul Gibson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 2019) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Secretary Name | Mr Jeremy Paul Gibson |
---|---|
Status | Resigned |
Appointed | 31 March 2017(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2019) |
Role | Company Director |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr David John Mason |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Director Name | Mrs Nicola Jane Fraser |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2020(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2022) |
Role | Group Cfo |
Country of Residence | Scotland |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Website | www.merchantsecurities.co.uk/holding-page/ |
---|
Registered Address | 24 Monument Street London EC3R 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,122,840 |
Net Worth | £2,033,386 |
Cash | £2,279,631 |
Current Liabilities | £2,131,581 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 15 May 2024 (11 months, 1 week from now) |
30 April 1992 | Delivered on: 5 May 1992 Satisfied on: 5 October 2007 Persons entitled: Bank of Ceylon Classification: Rent deposit deed Secured details: All the tenants obligations to the landlord under the terms of a lease dated 30/04/92. Particulars: The sum of £14,122.50. Fully Satisfied |
---|---|
22 January 1987 | Delivered on: 28 January 1987 Satisfied on: 5 October 2007 Persons entitled: The International Stock Exchange of the United Kingdom & the Republic of Ireland Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: All shares, stock and other securities of any discription which are for the time being designated by the stock exchange. (Please see form 395 for full details). Fully Satisfied |
10 January 2022 | Resolutions
|
---|---|
27 July 2021 | Termination of appointment of John David White as a director on 27 July 2021 (1 page) |
26 May 2021 | Full accounts made up to 31 December 2020 (29 pages) |
5 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
5 January 2021 | Appointment of Mrs Nicola Jane Fraser as a director on 6 November 2020 (2 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
14 October 2020 | Appointment of Mr David John Mason as a director on 14 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
9 October 2020 | Change of details for Sanlam Private Investments (Uk) Holdings Limited as a person with significant control on 12 December 2019 (2 pages) |
11 June 2020 | Termination of appointment of Nicola Jane Fraser as a director on 11 June 2020 (1 page) |
12 May 2020 | Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages) |
12 December 2019 | Registered office address changed from C/O Sanlam Private Investments Uk Limited 16 South Park Sevenoaks Kent TN13 1AN to 24 Monument Street London EC3R 8AJ on 12 December 2019 (1 page) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a director on 7 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a secretary on 7 October 2019 (1 page) |
16 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
31 May 2018 | Termination of appointment of Daniel Eduard Kriel as a director on 31 May 2018 (1 page) |
14 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Termination of appointment of Brent Smith as a director on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Brent Smith as a director on 28 April 2017 (1 page) |
13 April 2017 | Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page) |
13 April 2017 | Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page) |
4 January 2017 | Appointment of Mr Jeremy Paul Gibson as a director on 28 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Jeremy Paul Gibson as a director on 28 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr John David White as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr John David White as a director on 21 December 2016 (2 pages) |
28 November 2016 | Termination of appointment of Alfio Tagliabue as a director on 17 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Alfio Tagliabue as a director on 17 November 2016 (1 page) |
3 October 2016 | Termination of appointment of John Leonard Amor as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of John Leonard Amor as a director on 30 September 2016 (1 page) |
16 August 2016 | Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages) |
16 August 2016 | Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page) |
16 August 2016 | Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages) |
16 August 2016 | Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page) |
14 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Appointment of Mr Stephen Paul Haines as a director (2 pages) |
14 June 2016 | Termination of appointment of Francois Bruwer as a director on 9 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page) |
14 June 2016 | Appointment of Mr Alfio Tagliabue as a director (2 pages) |
14 June 2016 | Termination of appointment of Alison Louise Barwell as a director on 9 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Duncan James Gager as a director on 9 May 2016 (1 page) |
14 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Appointment of Mr Stephen Paul Haines as a director (2 pages) |
14 June 2016 | Termination of appointment of Francois Bruwer as a director on 9 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page) |
14 June 2016 | Appointment of Mr Alfio Tagliabue as a director (2 pages) |
14 June 2016 | Termination of appointment of Alison Louise Barwell as a director on 9 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Duncan James Gager as a director on 9 May 2016 (1 page) |
10 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 May 2016 | Termination of appointment of Francois Bruwer as a director on 9 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Stephen Paul Haines as a director on 10 May 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Duncan James Gager as a director on 9 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Alison Louise Barwell as a director on 9 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Francois Bruwer as a director on 9 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Stephen Paul Haines as a director on 10 May 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Duncan James Gager as a director on 9 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Alison Louise Barwell as a director on 9 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page) |
15 December 2015 | Appointment of Mr Jonathan Charles Polin as a director on 15 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Craig Alan Massey as a director on 15 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Jonathan Charles Polin as a director on 15 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Craig Alan Massey as a director on 15 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Simon Robert Clements as a director on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Simon Robert Clements as a director on 14 December 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
26 March 2014 | Termination of appointment of John East as a director (1 page) |
26 March 2014 | Termination of appointment of John East as a director (1 page) |
20 March 2014 | Termination of appointment of Bruce Ely-Johnston as a director (1 page) |
20 March 2014 | Termination of appointment of Bruce Ely-Johnston as a director (1 page) |
14 August 2013 | Appointment of Mr Duncan James Gager as a secretary (1 page) |
14 August 2013 | Termination of appointment of Rose Sexton as a secretary (1 page) |
14 August 2013 | Appointment of Mr Duncan James Gager as a secretary (1 page) |
14 August 2013 | Termination of appointment of Rose Sexton as a secretary (1 page) |
22 July 2013 | Accounts made up to 31 December 2012 (20 pages) |
22 July 2013 | Accounts made up to 31 December 2012 (20 pages) |
12 June 2013 | Appointment of Mr Francois Bruwer as a director (2 pages) |
12 June 2013 | Appointment of Mr Francois Bruwer as a director (2 pages) |
7 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
7 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
7 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
6 June 2013 | Appointment of Mr Bruce Alan Ray Ely-Johnston as a director (2 pages) |
6 June 2013 | Termination of appointment of Paul Chapman as a director (1 page) |
6 June 2013 | Appointment of Mr Bruce Alan Ray Ely-Johnston as a director (2 pages) |
6 June 2013 | Termination of appointment of Paul Chapman as a director (1 page) |
24 May 2013 | Appointment of Mr Brent Smith as a director (2 pages) |
24 May 2013 | Appointment of Mr Brent Smith as a director (2 pages) |
23 May 2013 | Termination of appointment of David Worlidge as a director (1 page) |
23 May 2013 | Termination of appointment of Graeme Smith as a director (1 page) |
23 May 2013 | Termination of appointment of David Worlidge as a director (1 page) |
23 May 2013 | Termination of appointment of Graeme Smith as a director (1 page) |
11 April 2013 | Termination of appointment of Nigel Gurney as a director (1 page) |
11 April 2013 | Termination of appointment of Nigel Gurney as a director (1 page) |
18 March 2013 | Company name changed merchant securities LIMITED\certificate issued on 18/03/13
|
18 March 2013 | Company name changed merchant securities LIMITED\certificate issued on 18/03/13
|
5 March 2013 | Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 5 March 2013 (1 page) |
20 November 2012 | Appointment of Mr Duncan James Gager as a director (2 pages) |
20 November 2012 | Appointment of Mr Duncan James Gager as a director (2 pages) |
7 November 2012 | Resolutions
|
7 November 2012 | Appointment of Mrs Alison Louise Barwell as a director (2 pages) |
7 November 2012 | Resolutions
|
7 November 2012 | Appointment of Mrs Alison Louise Barwell as a director (2 pages) |
5 November 2012 | Appointment of Mr John Leonard Amor as a director (2 pages) |
5 November 2012 | Appointment of Mr John Leonard Amor as a director (2 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
3 August 2012 | Appointment of Craig Massey as a director (2 pages) |
3 August 2012 | Appointment of Craig Massey as a director (2 pages) |
13 July 2012 | Appointment of Daniel Eduard Kriel as a director (2 pages) |
13 July 2012 | Appointment of Daniel Eduard Kriel as a director (2 pages) |
12 July 2012 | Termination of appointment of Patrick Claridge as a director (1 page) |
12 July 2012 | Termination of appointment of Patrick Claridge as a director (1 page) |
28 June 2012 | Accounts made up to 31 December 2011 (20 pages) |
28 June 2012 | Accounts made up to 31 December 2011 (20 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Registered office address changed from 51-55 Gresham Street London EC2V 7HQ United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Registered office address changed from 51-55 Gresham Street London EC2V 7HQ United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Registered office address changed from 51-55 Gresham Street London EC2V 7HQ United Kingdom on 1 May 2012 (1 page) |
31 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
31 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
7 December 2011 | Accounts made up to 31 March 2011 (22 pages) |
7 December 2011 | Accounts made up to 31 March 2011 (22 pages) |
12 October 2011 | Termination of appointment of John Foster-Powell as a director (1 page) |
12 October 2011 | Termination of appointment of John Foster-Powell as a director (1 page) |
18 August 2011 | Appointment of Mr Nigel John Gurney as a director (2 pages) |
18 August 2011 | Appointment of Mr Nigel John Gurney as a director (2 pages) |
28 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
28 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
28 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
31 August 2010 | Accounts made up to 31 March 2010 (21 pages) |
31 August 2010 | Accounts made up to 31 March 2010 (21 pages) |
11 July 2010 | Registered office address changed from John Stow House 18 Bevis Marks London EC3A 7JB United Kingdom on 11 July 2010 (1 page) |
11 July 2010 | Registered office address changed from John Stow House 18 Bevis Marks London EC3A 7JB United Kingdom on 11 July 2010 (1 page) |
9 July 2010 | Company name changed merchant john east securities LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Resolutions
|
9 July 2010 | Company name changed merchant john east securities LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Resolutions
|
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for David Worlidge on 1 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for David Worlidge on 1 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for David Worlidge on 1 May 2010 (2 pages) |
12 March 2010 | Appointment of Mr Simon Robert Clements as a director (2 pages) |
12 March 2010 | Appointment of Mr Simon Robert Clements as a director (2 pages) |
26 January 2010 | Accounts made up to 31 March 2009 (18 pages) |
26 January 2010 | Accounts made up to 31 March 2009 (18 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
3 November 2009 | Appointment of Mr Graeme Roger Smith as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Chapman as a director (2 pages) |
3 November 2009 | Termination of appointment of Simon Clements as a director (1 page) |
3 November 2009 | Termination of appointment of Bidhi Bhoma as a director (1 page) |
3 November 2009 | Appointment of Mr Graeme Roger Smith as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Chapman as a director (2 pages) |
3 November 2009 | Termination of appointment of Simon Clements as a director (1 page) |
3 November 2009 | Termination of appointment of Bidhi Bhoma as a director (1 page) |
15 October 2009 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 15 October 2009 (1 page) |
14 October 2009 | Company name changed john east & partners LIMITED\certificate issued on 14/10/09
|
14 October 2009 | Change of name notice (2 pages) |
14 October 2009 | Company name changed john east & partners LIMITED\certificate issued on 14/10/09
|
14 October 2009 | Change of name notice (2 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
6 April 2009 | Secretary appointed ms rose marie sexton (1 page) |
6 April 2009 | Secretary appointed ms rose marie sexton (1 page) |
3 April 2009 | Appointment terminated secretary harold bach (1 page) |
3 April 2009 | Director appointed mr john sidney hardcastle foster-powell (2 pages) |
3 April 2009 | Appointment terminated secretary harold bach (1 page) |
3 April 2009 | Director appointed mr john sidney hardcastle foster-powell (2 pages) |
17 March 2009 | Director's change of particulars / simon clements / 05/12/2008 (1 page) |
17 March 2009 | Director's change of particulars / simon clements / 05/12/2008 (1 page) |
11 March 2009 | Appointment terminated director jeffrey coburn (1 page) |
11 March 2009 | Appointment terminated director jeffrey coburn (1 page) |
27 February 2009 | Director appointed mr patrick timothy claridge (2 pages) |
27 February 2009 | Director appointed mr patrick timothy claridge (2 pages) |
27 January 2009 | Appointment terminated director jonathan townsend (1 page) |
27 January 2009 | Appointment terminated director jonathan townsend (1 page) |
29 October 2008 | Accounts made up to 31 March 2008 (17 pages) |
29 October 2008 | Accounts made up to 31 March 2008 (17 pages) |
19 September 2008 | Director appointed mr bidhi singh bhoma (1 page) |
19 September 2008 | Director appointed mr bidhi singh bhoma (1 page) |
28 July 2008 | Appointment terminated director francesco fabrizi (1 page) |
28 July 2008 | Appointment terminated director francesco fabrizi (1 page) |
30 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
30 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
29 May 2008 | Director's change of particulars / francesco fabrizi / 01/11/2007 (1 page) |
29 May 2008 | Director's change of particulars / francesco fabrizi / 01/11/2007 (1 page) |
28 May 2008 | Appointment terminated director simon fox (1 page) |
28 May 2008 | Appointment terminated director simon fox (1 page) |
26 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
5 November 2007 | Resignation of auditors (1 page) |
5 November 2007 | Resignation of auditors (1 page) |
3 November 2007 | Resolutions
|
3 November 2007 | Resolutions
|
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: crystal gate 28-30 worship street london EC2A 2AH (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: crystal gate 28-30 worship street london EC2A 2AH (1 page) |
12 July 2007 | Accounts made up to 31 December 2006 (15 pages) |
12 July 2007 | Accounts made up to 31 December 2006 (15 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
30 April 2007 | Ad 07/03/07--------- £ si [email protected]=4000 £ ic 200000/204000 (2 pages) |
30 April 2007 | Ad 07/03/07--------- £ si [email protected]=4000 £ ic 200000/204000 (2 pages) |
5 May 2006 | Accounts made up to 31 December 2005 (19 pages) |
5 May 2006 | Accounts made up to 31 December 2005 (19 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
2 June 2005 | Accounts made up to 31 December 2004 (15 pages) |
2 June 2005 | Accounts made up to 31 December 2004 (15 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
21 June 2004 | Accounts made up to 31 December 2003 (15 pages) |
21 June 2004 | Return made up to 01/05/04; full list of members (8 pages) |
21 June 2004 | Accounts made up to 31 December 2003 (15 pages) |
21 June 2004 | Return made up to 01/05/04; full list of members (8 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
21 May 2003 | Accounts made up to 31 December 2002 (15 pages) |
21 May 2003 | Accounts made up to 31 December 2002 (15 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
18 March 2003 | Ad 27/02/03--------- £ si [email protected]=40000 £ ic 160000/200000 (2 pages) |
18 March 2003 | Nc inc already adjusted 27/02/03 (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | Ad 27/02/03--------- £ si [email protected]=40000 £ ic 160000/200000 (2 pages) |
18 March 2003 | Nc inc already adjusted 27/02/03 (1 page) |
18 March 2003 | Resolutions
|
14 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
9 May 2002 | Accounts made up to 31 December 2001 (14 pages) |
9 May 2002 | Accounts made up to 31 December 2001 (14 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
2 July 2001 | Accounts made up to 31 December 2000 (14 pages) |
2 July 2001 | Accounts made up to 31 December 2000 (14 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
5 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
16 May 2000 | Accounts made up to 31 December 1999 (14 pages) |
16 May 2000 | Return made up to 01/05/00; full list of members
|
16 May 2000 | Accounts made up to 31 December 1999 (14 pages) |
16 May 2000 | Return made up to 01/05/00; full list of members
|
18 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
2 May 1999 | Accounts made up to 31 December 1998 (14 pages) |
2 May 1999 | Accounts made up to 31 December 1998 (14 pages) |
17 June 1998 | Accounts made up to 31 December 1997 (14 pages) |
17 June 1998 | Accounts made up to 31 December 1997 (14 pages) |
9 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
3 June 1997 | Return made up to 01/05/97; no change of members
|
3 June 1997 | Return made up to 01/05/97; no change of members
|
20 May 1997 | Accounts made up to 31 December 1996 (14 pages) |
20 May 1997 | Accounts made up to 31 December 1996 (14 pages) |
5 June 1996 | Auditor's resignation (1 page) |
5 June 1996 | Auditor's resignation (1 page) |
17 May 1996 | Return made up to 01/05/96; full list of members
|
17 May 1996 | Return made up to 01/05/96; full list of members
|
14 April 1996 | Accounts made up to 31 December 1995 (14 pages) |
14 April 1996 | Accounts made up to 31 December 1995 (14 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
17 May 1995 | Return made up to 01/05/95; full list of members
|
17 May 1995 | Return made up to 01/05/95; full list of members
|
18 April 1995 | Registered office changed on 18/04/95 from: 22 city road london EC1Y 2AJ (1 page) |
18 April 1995 | Accounts made up to 31 December 1994 (14 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: 22 city road london EC1Y 2AJ (1 page) |
18 April 1995 | Accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
5 May 1992 | Particulars of mortgage/charge (3 pages) |
5 May 1992 | Particulars of mortgage/charge (3 pages) |
21 January 1992 | Company name changed guidehouse securities LIMITED\certificate issued on 21/01/92 (2 pages) |
21 January 1992 | Company name changed guidehouse securities LIMITED\certificate issued on 21/01/92 (2 pages) |
28 January 1987 | Particulars of mortgage/charge (7 pages) |
28 January 1987 | Particulars of mortgage/charge (7 pages) |
18 June 1984 | Certificate of incorporation (1 page) |
18 June 1984 | Certificate of incorporation (1 page) |