Company NameABN Amro Securities (U.K.) Limited
Company StatusDissolved
Company Number01851337
CategoryPrivate Limited Company
Incorporation Date27 September 1984(39 years, 6 months ago)

Business Activity

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

Directors

Director NameArie Christian Tupker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityCanadian
StatusCurrent
Appointed08 March 1993(8 years, 5 months after company formation)
Appointment Duration31 years
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address97 Rivermead Court
Ranelagh Gardens
London
SW6 3SA
Director NameHenricus Gerardus Maria Coolen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityDutch
StatusCurrent
Appointed27 September 1995(11 years after company formation)
Appointment Duration28 years, 6 months
RoleBanker
Correspondence Address6 Belgrave Place
London
SW1X 8AJ
Secretary NameRoger Poindexter Munger
NationalityAmerican
StatusCurrent
Appointed13 March 1997(12 years, 5 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address2 Great Bushey Drive
Totteridge
London
N20 8QL
Director NameOscar Sigvald Strugstad
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 February 1998(13 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleInvestment Banker
Correspondence Address4 Sydney Place
London
SW7 3NN
Director NameGeorge Petrus Jacobs Cornelissen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed08 March 1993(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1998)
RoleBanker
Correspondence AddressAmersfoortsestraatweg 210
Huizen 127 Rs
Holland
Foreign
Director NameDr Rudolf Gusbert Carel Van Den Brink
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed08 March 1993(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 March 1997)
RoleSenior Executive Vice President Abn Amro Bank Nv
Correspondence AddressLarixlaan 15
3768 Bd Soest
Foreign
Director NameMr Carel Nicolaas Van Der Spek
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed08 March 1993(8 years, 5 months after company formation)
Appointment Duration2 days (resigned 10 March 1993)
RoleBanker
Correspondence Address80 Lansdowne Road
London
W11 4LS
Secretary NameMartin Ronald Smith
NationalityBritish
StatusResigned
Appointed08 March 1993(8 years, 5 months after company formation)
Appointment Duration8 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address2 Lynford Close
Arkely
Barnet
Hertfordshire
EN5 3HQ
Secretary NameAndrew Andreou
NationalityBritish
StatusResigned
Appointed05 November 1993(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 1997)
RoleCompany Director
Correspondence Address46 Meadway
Hampstead Garden Suburb
London
NW11 6PR
Director NameIan Barry Abrams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 1998)
RoleInvestment Banker
Correspondence Address33 Cedars Close
London
NW4 1TR
Director NameKevin Anson Payne
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(13 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 December 1997)
RoleInvestment Banking
Correspondence Address3 The Hollies Old Wokingham Road
Wokingham
Berkshire
RG40 3BU

Location

Registered Address199 Bishopsgate
London
EC2M 3TY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£83,569,000
Current Liabilities£149,593,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 2002Dissolved (1 page)
23 January 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Res re:specie (1 page)
19 October 1998Declaration of solvency (3 pages)
19 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1998Full accounts made up to 31 December 1997 (12 pages)
6 March 1998Director resigned (1 page)
27 February 1998Return made up to 08/03/98; full list of members (6 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
23 December 1997New director appointed (2 pages)
25 November 1997Particulars of mortgage/charge (5 pages)
22 July 1997Ad 24/06/97--------- £ si 150000@100=15000000 £ ic 25200000/40200000 (2 pages)
16 June 1997Director resigned (1 page)
8 April 1997Full accounts made up to 31 December 1996 (17 pages)
27 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
10 March 1997Return made up to 08/03/97; full list of members (8 pages)
31 July 1996Auditor's resignation (1 page)
30 April 1996Ad 31/12/95--------- £ si 548000@100 (2 pages)
21 April 1996Return made up to 08/03/96; no change of members (4 pages)
21 April 1996Full accounts made up to 31 December 1995 (17 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
30 October 1995New director appointed (2 pages)
29 March 1995Full accounts made up to 31 December 1994 (18 pages)