Company NameSanlam Securities UK Limited
Company StatusActive
Company Number01825671
CategoryPrivate Limited Company
Incorporation Date18 June 1984(39 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Thomas Fritz Van Heerden
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed15 December 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address27 Clements Lane
London
EC4N 7AE
Director NameHugh Roderick Ward
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(37 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleChairman
Country of ResidenceJersey
Correspondence Address27 Clements Lane
London
EC4N 7AE
Director NameMr Haydn Mark Franckeiss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed01 September 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Clements Lane
London
EC4N 7AE
Director NameMr John Richard Alan East
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 26 March 2014)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address52 Forthbridge Road
London
SW11 5NY
Secretary NameHarold Bach
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Bishops Road
Highgate
London
N6 4HP
Director NameMr Jeffrey Michael Coburn
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(11 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2008)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressThe Stables
Manor Farm
Hildersham
Cambridgeshire
CB21 6DQ
Director NameJonathan Andrew Lyttleton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(11 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 2001)
RoleCorporate Financier
Correspondence Address2 Elm Walk
London
NW3 7UP
Director NameSimon Robert Clements
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 2009)
RoleCorporate Finance Adviser
Correspondence Address61 Fenton Road
Chafford Hundred
Grays
Essex
RM16 6EP
Director NameMr Simon Anthony Fox
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(23 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 May 2008)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address13 Molteno Road
Nascot Wood
Watford
Hertfordshire
WD17 4UD
Director NameFrancesco Anthony Bodie Fabrizi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(23 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 June 2008)
RoleCompany Director
Correspondence Address24 Formosa Street
London
W9 2QA
Director NameMr Bidhi Singh Bhoma
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2009)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address31 Lewiston Close
Worcester Park
Surrey
KT4 8DL
Director NameMr Patrick Timothy Claridge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(24 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTraceys Farm
London Road, Stanford Rivers
Ongar
Essex
CM5 9QD
Director NameMr John Sidney Hardcastle Foster-Powell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Oast House Hildenborough Road
Shipbourne
Tonbridge
Kent
TN11 9QB
Secretary NameMs Rose Marie Sexton
NationalityBritish
StatusResigned
Appointed19 March 2009(24 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2013)
RoleSecretary
Correspondence Address6 Braid Court Lawford Road
London
W4 3HS
Director NameMr Paul Andrew Chapman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(25 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2013)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Simon Robert Clements
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(25 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 December 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tillingham Hall Farm Dunnings Lane
West Horndon
Brentwood
Essex
CM13 3HE
Director NameMr Nigel John Gurney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(27 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameDaniel Eduard Kriel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed14 June 2012(28 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Craig Alan Massey
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed19 June 2012(28 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr John Leonard Amor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(28 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Duncan James Gager
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(28 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMrs Alison Louise Barwell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(28 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Bruce Alan Ray Ely-Johnston
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(28 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2014)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Francois Bruwer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed11 February 2013(28 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2016)
RoleCOO
Country of ResidenceSouth Africa
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Brent Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed13 May 2013(28 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2017)
RoleHead Of Stockbroking
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Secretary NameMr Duncan James Gager
StatusResigned
Appointed01 August 2013(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2016)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Jonathan Charles Polin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(31 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 May 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address24 Monument Street
London
EC3R 8AJ
Secretary NameMrs Rehana Loram
StatusResigned
Appointed09 May 2016(31 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2016)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Stephen Paul Haines
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(31 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2017)
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Secretary NameMr Stephen Paul Haines
StatusResigned
Appointed01 July 2016(32 years after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(32 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 2019)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Secretary NameMr Jeremy Paul Gibson
StatusResigned
Appointed31 March 2017(32 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2019)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMrs Nicola Jane Fraser
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(35 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 June 2020)
RoleGroup Cfo
Country of ResidenceScotland
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMr David John Mason
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(36 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address24 Monument Street
London
EC3R 8AJ

Contact

Websitewww.merchantsecurities.co.uk/holding-page/

Location

Registered Address27 Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£6,122,840
Net Worth£2,033,386
Cash£2,279,631
Current Liabilities£2,131,581

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (3 weeks from now)

Charges

30 April 1992Delivered 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 1987Delivered 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

Filing History

5 January 2021Appointment of Mrs Nicola Jane Fraser as a director on 6 November 2020 (2 pages)
22 December 2020Full accounts made up to 31 December 2019 (27 pages)
14 October 2020Appointment of Mr David John Mason as a director on 14 October 2020 (2 pages)
13 October 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
9 October 2020Change of details for Sanlam Private Investments (Uk) Holdings Limited as a person with significant control on 12 December 2019 (2 pages)
11 June 2020Termination of appointment of Nicola Jane Fraser as a director on 11 June 2020 (1 page)
12 May 2020Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages)
12 December 2019Registered 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 2019Termination of appointment of Jeremy Paul Gibson as a secretary on 7 October 2019 (1 page)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a director on 7 October 2019 (1 page)
16 May 2019Full accounts made up to 31 December 2018 (26 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
31 May 2018Termination of appointment of Daniel Eduard Kriel as a director on 31 May 2018 (1 page)
14 May 2018Full accounts made up to 31 December 2017 (19 pages)
11 July 2017Full accounts made up to 31 December 2016 (19 pages)
11 July 2017Full accounts made up to 31 December 2016 (19 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Termination of appointment of Brent Smith as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Brent Smith as a director on 28 April 2017 (1 page)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
4 January 2017Appointment of Mr Jeremy Paul Gibson as a director on 28 December 2016 (2 pages)
4 January 2017Appointment of Mr Jeremy Paul Gibson as a director on 28 December 2016 (2 pages)
22 December 2016Appointment of Mr John David White as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr John David White as a director on 21 December 2016 (2 pages)
28 November 2016Termination of appointment of Alfio Tagliabue as a director on 17 November 2016 (1 page)
28 November 2016Termination of appointment of Alfio Tagliabue as a director on 17 November 2016 (1 page)
3 October 2016Termination of appointment of John Leonard Amor as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of John Leonard Amor as a director on 30 September 2016 (1 page)
16 August 2016Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page)
16 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
16 August 2016Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page)
16 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
14 June 2016Termination of appointment of Francois Bruwer as a director on 9 May 2016 (1 page)
14 June 2016Appointment of Mr Stephen Paul Haines as a director (2 pages)
14 June 2016Termination of appointment of Alison Louise Barwell as a director on 9 May 2016 (1 page)
14 June 2016Termination of appointment of Duncan James Gager as a director on 9 May 2016 (1 page)
14 June 2016Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page)
14 June 2016Appointment of Mr Stephen Paul Haines as a director (2 pages)
14 June 2016Appointment of Mr Alfio Tagliabue as a director (2 pages)
14 June 2016Termination of appointment of Duncan James Gager as a director on 9 May 2016 (1 page)
14 June 2016Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page)
14 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 870,000
(6 pages)
14 June 2016Appointment of Mr Alfio Tagliabue as a director (2 pages)
14 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 870,000
(6 pages)
14 June 2016Termination of appointment of Francois Bruwer as a director on 9 May 2016 (1 page)
14 June 2016Termination of appointment of Alison Louise Barwell as a director on 9 May 2016 (1 page)
10 June 2016Full accounts made up to 31 December 2015 (20 pages)
10 June 2016Full accounts made up to 31 December 2015 (20 pages)
16 May 2016Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages)
16 May 2016Appointment of Mr Stephen Paul Haines as a director on 10 May 2016 (2 pages)
16 May 2016Termination of appointment of Francois Bruwer as a director on 9 May 2016 (1 page)
16 May 2016Appointment of Mr Stephen Paul Haines as a director on 10 May 2016 (2 pages)
16 May 2016Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages)
16 May 2016Termination of appointment of Duncan James Gager as a director on 9 May 2016 (1 page)
16 May 2016Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page)
16 May 2016Termination of appointment of Alison Louise Barwell as a director on 9 May 2016 (1 page)
16 May 2016Termination of appointment of Francois Bruwer as a director on 9 May 2016 (1 page)
16 May 2016Termination of appointment of Duncan James Gager as a director on 9 May 2016 (1 page)
16 May 2016Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages)
16 May 2016Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages)
16 May 2016Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page)
16 May 2016Termination of appointment of Alison Louise Barwell as a director on 9 May 2016 (1 page)
15 December 2015Termination of appointment of Craig Alan Massey as a director on 15 December 2015 (1 page)
15 December 2015Appointment of Mr Jonathan Charles Polin as a director on 15 December 2015 (2 pages)
15 December 2015Appointment of Mr Jonathan Charles Polin as a director on 15 December 2015 (2 pages)
15 December 2015Termination of appointment of Craig Alan Massey as a director on 15 December 2015 (1 page)
14 December 2015Termination of appointment of Simon Robert Clements as a director on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Simon Robert Clements as a director on 14 December 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (19 pages)
3 July 2015Full accounts made up to 31 December 2014 (19 pages)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 870,000
(7 pages)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 870,000
(7 pages)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 870,000
(7 pages)
23 July 2014Full accounts made up to 31 December 2013 (18 pages)
23 July 2014Full accounts made up to 31 December 2013 (18 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 870,000
(7 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 870,000
(7 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 870,000
(7 pages)
26 March 2014Termination of appointment of John East as a director (1 page)
26 March 2014Termination of appointment of John East as a director (1 page)
20 March 2014Termination of appointment of Bruce Ely-Johnston as a director (1 page)
20 March 2014Termination of appointment of Bruce Ely-Johnston as a director (1 page)
14 August 2013Termination of appointment of Rose Sexton as a secretary (1 page)
14 August 2013Appointment of Mr Duncan James Gager as a secretary (1 page)
14 August 2013Appointment of Mr Duncan James Gager as a secretary (1 page)
14 August 2013Termination of appointment of Rose Sexton as a secretary (1 page)
22 July 2013Accounts made up to 31 December 2012 (20 pages)
22 July 2013Accounts made up to 31 December 2012 (20 pages)
12 June 2013Appointment of Mr Francois Bruwer as a director (2 pages)
12 June 2013Appointment of Mr Francois Bruwer as a director (2 pages)
7 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
7 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
7 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
6 June 2013Appointment of Mr Bruce Alan Ray Ely-Johnston as a director (2 pages)
6 June 2013Termination of appointment of Paul Chapman as a director (1 page)
6 June 2013Appointment of Mr Bruce Alan Ray Ely-Johnston as a director (2 pages)
6 June 2013Termination of appointment of Paul Chapman as a director (1 page)
24 May 2013Appointment of Mr Brent Smith as a director (2 pages)
24 May 2013Appointment of Mr Brent Smith as a director (2 pages)
23 May 2013Termination of appointment of David Worlidge as a director (1 page)
23 May 2013Termination of appointment of David Worlidge as a director (1 page)
23 May 2013Termination of appointment of Graeme Smith as a director (1 page)
23 May 2013Termination of appointment of Graeme Smith as a director (1 page)
11 April 2013Termination of appointment of Nigel Gurney as a director (1 page)
11 April 2013Termination of appointment of Nigel Gurney as a director (1 page)
18 March 2013Company name changed merchant securities LIMITED\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2013Company name changed merchant securities LIMITED\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 5 March 2013 (1 page)
20 November 2012Appointment of Mr Duncan James Gager as a director (2 pages)
20 November 2012Appointment of Mr Duncan James Gager as a director (2 pages)
7 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2012Appointment of Mrs Alison Louise Barwell as a director (2 pages)
7 November 2012Appointment of Mrs Alison Louise Barwell as a director (2 pages)
7 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2012Appointment of Mr John Leonard Amor as a director (2 pages)
5 November 2012Appointment of Mr John Leonard Amor as a director (2 pages)
1 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 650,000
(3 pages)
1 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 650,000
(3 pages)
3 August 2012Appointment of Craig Massey as a director (2 pages)
3 August 2012Appointment of Craig Massey as a director (2 pages)
13 July 2012Appointment of Daniel Eduard Kriel as a director (2 pages)
13 July 2012Appointment of Daniel Eduard Kriel as a director (2 pages)
12 July 2012Termination of appointment of Patrick Claridge as a director (1 page)
12 July 2012Termination of appointment of Patrick Claridge as a director (1 page)
28 June 2012Accounts made up to 31 December 2011 (20 pages)
28 June 2012Accounts made up to 31 December 2011 (20 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
1 May 2012Registered office address changed from 51-55 Gresham Street London EC2V 7HQ United Kingdom on 1 May 2012 (1 page)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
1 May 2012Registered office address changed from 51-55 Gresham Street London EC2V 7HQ United Kingdom on 1 May 2012 (1 page)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
1 May 2012Registered office address changed from 51-55 Gresham Street London EC2V 7HQ United Kingdom on 1 May 2012 (1 page)
31 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
31 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
7 December 2011Accounts made up to 31 March 2011 (22 pages)
7 December 2011Accounts made up to 31 March 2011 (22 pages)
12 October 2011Termination of appointment of John Foster-Powell as a director (1 page)
12 October 2011Termination of appointment of John Foster-Powell as a director (1 page)
18 August 2011Appointment of Mr Nigel John Gurney as a director (2 pages)
18 August 2011Appointment of Mr Nigel John Gurney as a director (2 pages)
28 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
28 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
28 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
31 August 2010Accounts made up to 31 March 2010 (21 pages)
31 August 2010Accounts made up to 31 March 2010 (21 pages)
11 July 2010Registered office address changed from John Stow House 18 Bevis Marks London EC3A 7JB United Kingdom on 11 July 2010 (1 page)
11 July 2010Registered office address changed from John Stow House 18 Bevis Marks London EC3A 7JB United Kingdom on 11 July 2010 (1 page)
9 July 2010Company name changed merchant john east securities LIMITED\certificate issued on 09/07/10
  • CONNOT ‐
(3 pages)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(1 page)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(1 page)
9 July 2010Company name changed merchant john east securities LIMITED\certificate issued on 09/07/10
  • CONNOT ‐
(3 pages)
12 May 2010Director's details changed for David Worlidge on 1 May 2010 (2 pages)
12 May 2010Director's details changed for David Worlidge on 1 May 2010 (2 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for David Worlidge on 1 May 2010 (2 pages)
12 March 2010Appointment of Mr Simon Robert Clements as a director (2 pages)
12 March 2010Appointment of Mr Simon Robert Clements as a director (2 pages)
26 January 2010Accounts made up to 31 March 2009 (18 pages)
26 January 2010Accounts made up to 31 March 2009 (18 pages)
7 January 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 204,000
(26 pages)
7 January 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 204,000
(26 pages)
3 November 2009Termination of appointment of Simon Clements as a director (1 page)
3 November 2009Appointment of Mr Paul Andrew Chapman as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Chapman as a director (2 pages)
3 November 2009Appointment of Mr Graeme Roger Smith as a director (2 pages)
3 November 2009Termination of appointment of Bidhi Bhoma as a director (1 page)
3 November 2009Appointment of Mr Graeme Roger Smith as a director (2 pages)
3 November 2009Termination of appointment of Bidhi Bhoma as a director (1 page)
3 November 2009Termination of appointment of Simon Clements as a director (1 page)
15 October 2009Registered office address changed from 10 Finsbury Square London EC2A 1AD on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 10 Finsbury Square London EC2A 1AD on 15 October 2009 (1 page)
14 October 2009Company name changed john east & partners LIMITED\certificate issued on 14/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(2 pages)
14 October 2009Company name changed john east & partners LIMITED\certificate issued on 14/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(2 pages)
14 October 2009Change of name notice (2 pages)
14 October 2009Change of name notice (2 pages)
22 May 2009Return made up to 01/05/09; full list of members (5 pages)
22 May 2009Return made up to 01/05/09; full list of members (5 pages)
6 April 2009Secretary appointed ms rose marie sexton (1 page)
6 April 2009Secretary appointed ms rose marie sexton (1 page)
3 April 2009Director appointed mr john sidney hardcastle foster-powell (2 pages)
3 April 2009Director appointed mr john sidney hardcastle foster-powell (2 pages)
3 April 2009Appointment terminated secretary harold bach (1 page)
3 April 2009Appointment terminated secretary harold bach (1 page)
17 March 2009Director's change of particulars / simon clements / 05/12/2008 (1 page)
17 March 2009Director's change of particulars / simon clements / 05/12/2008 (1 page)
11 March 2009Appointment terminated director jeffrey coburn (1 page)
11 March 2009Appointment terminated director jeffrey coburn (1 page)
27 February 2009Director appointed mr patrick timothy claridge (2 pages)
27 February 2009Director appointed mr patrick timothy claridge (2 pages)
27 January 2009Appointment terminated director jonathan townsend (1 page)
27 January 2009Appointment terminated director jonathan townsend (1 page)
29 October 2008Accounts made up to 31 March 2008 (17 pages)
29 October 2008Accounts made up to 31 March 2008 (17 pages)
19 September 2008Director appointed mr bidhi singh bhoma (1 page)
19 September 2008Director appointed mr bidhi singh bhoma (1 page)
28 July 2008Appointment terminated director francesco fabrizi (1 page)
28 July 2008Appointment terminated director francesco fabrizi (1 page)
30 May 2008Return made up to 01/05/08; full list of members (5 pages)
30 May 2008Return made up to 01/05/08; full list of members (5 pages)
29 May 2008Director's change of particulars / francesco fabrizi / 01/11/2007 (1 page)
29 May 2008Director's change of particulars / francesco fabrizi / 01/11/2007 (1 page)
28 May 2008Appointment terminated director simon fox (1 page)
28 May 2008Appointment terminated director simon fox (1 page)
26 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
5 November 2007Resignation of auditors (1 page)
5 November 2007Resignation of auditors (1 page)
3 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Registered office changed on 07/09/07 from: crystal gate 28-30 worship street london EC2A 2AH (1 page)
7 September 2007Registered office changed on 07/09/07 from: crystal gate 28-30 worship street london EC2A 2AH (1 page)
12 July 2007Accounts made up to 31 December 2006 (15 pages)
12 July 2007Accounts made up to 31 December 2006 (15 pages)
22 May 2007Return made up to 01/05/07; full list of members (3 pages)
22 May 2007Return made up to 01/05/07; full list of members (3 pages)
30 April 2007Ad 07/03/07--------- £ si 4000@1=4000 £ ic 200000/204000 (2 pages)
30 April 2007Ad 07/03/07--------- £ si 4000@1=4000 £ ic 200000/204000 (2 pages)
5 May 2006Accounts made up to 31 December 2005 (19 pages)
5 May 2006Accounts made up to 31 December 2005 (19 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
2 June 2005Accounts made up to 31 December 2004 (15 pages)
2 June 2005Accounts made up to 31 December 2004 (15 pages)
25 May 2005Return made up to 01/05/05; full list of members (3 pages)
25 May 2005Return made up to 01/05/05; full list of members (3 pages)
21 June 2004Accounts made up to 31 December 2003 (15 pages)
21 June 2004Return made up to 01/05/04; full list of members (8 pages)
21 June 2004Return made up to 01/05/04; full list of members (8 pages)
21 June 2004Accounts made up to 31 December 2003 (15 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
21 May 2003Accounts made up to 31 December 2002 (15 pages)
21 May 2003Accounts made up to 31 December 2002 (15 pages)
15 May 2003Return made up to 01/05/03; full list of members (7 pages)
15 May 2003Return made up to 01/05/03; full list of members (7 pages)
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2003Nc inc already adjusted 27/02/03 (1 page)
18 March 2003Nc inc already adjusted 27/02/03 (1 page)
18 March 2003Ad 27/02/03--------- £ si 40000@1=40000 £ ic 160000/200000 (2 pages)
18 March 2003Ad 27/02/03--------- £ si 40000@1=40000 £ ic 160000/200000 (2 pages)
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002Return made up to 01/05/02; full list of members (7 pages)
14 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 May 2002Accounts made up to 31 December 2001 (14 pages)
9 May 2002Accounts made up to 31 December 2001 (14 pages)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
2 July 2001Accounts made up to 31 December 2000 (14 pages)
2 July 2001Accounts made up to 31 December 2000 (14 pages)
10 May 2001Return made up to 01/05/01; full list of members (7 pages)
10 May 2001Return made up to 01/05/01; full list of members (7 pages)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
16 May 2000Accounts made up to 31 December 1999 (14 pages)
16 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Accounts made up to 31 December 1999 (14 pages)
16 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 1999Return made up to 01/05/99; full list of members (6 pages)
18 May 1999Return made up to 01/05/99; full list of members (6 pages)
2 May 1999Accounts made up to 31 December 1998 (14 pages)
2 May 1999Accounts made up to 31 December 1998 (14 pages)
17 June 1998Accounts made up to 31 December 1997 (14 pages)
17 June 1998Accounts made up to 31 December 1997 (14 pages)
9 June 1998Return made up to 01/05/98; no change of members (4 pages)
9 June 1998Return made up to 01/05/98; no change of members (4 pages)
3 June 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1997Accounts made up to 31 December 1996 (14 pages)
20 May 1997Accounts made up to 31 December 1996 (14 pages)
5 June 1996Auditor's resignation (1 page)
5 June 1996Auditor's resignation (1 page)
17 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 1996Accounts made up to 31 December 1995 (14 pages)
14 April 1996Accounts made up to 31 December 1995 (14 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
17 May 1995Return made up to 01/05/95; full list of members
  • 363(287) ‐ Registered office changed on 17/05/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 May 1995Return made up to 01/05/95; full list of members
  • 363(287) ‐ Registered office changed on 17/05/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 April 1995Accounts made up to 31 December 1994 (14 pages)
18 April 1995Accounts made up to 31 December 1994 (14 pages)
18 April 1995Registered office changed on 18/04/95 from: 22 city road london EC1Y 2AJ (1 page)
18 April 1995Registered office changed on 18/04/95 from: 22 city road london EC1Y 2AJ (1 page)
5 May 1992Particulars of mortgage/charge (3 pages)
5 May 1992Particulars of mortgage/charge (3 pages)
21 January 1992Company name changed guidehouse securities LIMITED\certificate issued on 21/01/92 (2 pages)
21 January 1992Company name changed guidehouse securities LIMITED\certificate issued on 21/01/92 (2 pages)
28 January 1987Particulars of mortgage/charge (7 pages)
28 January 1987Particulars of mortgage/charge (7 pages)
18 June 1984Certificate of incorporation (1 page)
18 June 1984Certificate of incorporation (1 page)