Company NameKAS Securities Limited
Company StatusDissolved
Company Number02008954
CategoryPrivate Limited Company
Incorporation Date10 April 1986(38 years ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Secretary NameMrs Claire Elizabeth Linane
NationalityBritish
StatusClosed
Appointed16 October 2006(20 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 31 December 2019)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address58 Balcaskie Road
Eltham
London
SE9 1HQ
Director NamePatricia Anne Shanman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2017(30 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 31 December 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Westferry Circus
London
E14 4HD
Director NameMr Andrew Keith Beckwith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 1998)
RoleClearing Agent
Correspondence Address55 Goldcrest Close
Colchester
Essex
CO4 3FN
Director NameTheodorns Joseph Maria Van Heese
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed19 February 1993(6 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 October 2006)
RoleCompany Director
Correspondence AddressJ D Pollstraat 8
Hoorn 1623 Lm
Netherlands
Director NameMr Anthony Blake Wyand
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 June 1999)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address14 Grove Terrace
Highgate Road
London
NW5 1PH
Secretary NameMr Andrew Keith Beckwith
NationalityBritish
StatusResigned
Appointed19 February 1993(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address55 Goldcrest Close
Colchester
Essex
CO4 3FN
Director NameMr Richard Henry John Harris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(11 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookdale
100 Westbury Road
New Malden
Surrey
KT3 5AL
Director NameMr Richard Henry John Harris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(11 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookdale
100 Westbury Road
New Malden
Surrey
KT3 5AL
Director NameRoger Ramsay
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2000)
RoleDirector Of Uk Branch
Correspondence Address13 Pine Crescent
Hutton
Brentwood
Essex
CM13 1JE
Director NameJohannes Simon Adlof Van Scheijndel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed16 October 2006(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 2008)
RoleMember Of Managing Board
Correspondence AddressBalkuwenlaan 5
1181 Ba Amstelueem
The Netherlands
Director NameLaurens Gerbrand Vis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed08 December 2008(22 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKaizergracht 317
1016 Ee
Amsterdam
Netherlands
Director NameMr Nicholas Charles George Andrews
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(25 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Old Broad Street
London
EC2N 1AA
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1998(11 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 October 2006)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressWestferry House
11 Westferry
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Kas Bank Nv
100.00%
Ordinary

Financials

Year2014
Net Worth£115,723
Cash£107,154

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 March 1993Delivered on: 30 March 1993
Satisfied on: 23 November 2011
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All moneys due under the terms of the charge.
Particulars: All shares stock and other securities designated by the stock exchange as talisman securities tog with all benefits arising therefrom.
Fully Satisfied
6 March 1990Delivered on: 20 March 1990
Satisfied on: 23 November 2011
Persons entitled: International Derivatives Clearing Corporation B.V.

Classification: Security document
Secured details: All monies due or to become due from the company to the chargee pursuant to the general conditions (as defined in the charge) the charge and any other agreement entered into on any account whatsoever.
Particulars: 1/ The clearing member custody accounts;2/ the clearing member cash accounts: and 3/ the collateral deposits and the contract rights. (For full details see doc M201).
Fully Satisfied
28 July 1987Delivered on: 30 July 1987
Satisfied on: 23 November 2011
Persons entitled:
The Republic of Ireland Limited And
The International Stock Exchange of the Limited Kingdom

Classification: Charge in favour of the stock exchange
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All shares, stock and other securities being designated by the stock exchange as talisman securities tog with all benefits arising therefrom.
Fully Satisfied

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2019Voluntary strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
19 July 2019Application to strike the company off the register (3 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 February 2017Appointment of Patricia Anne Shanman as a director on 20 February 2017 (3 pages)
27 February 2017Appointment of Patricia Anne Shanman as a director on 20 February 2017 (3 pages)
20 February 2017Termination of appointment of Laurens Gerbrand Vis as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Laurens Gerbrand Vis as a director on 20 February 2017 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 July 2016Termination of appointment of Nicholas Charles George Andrews as a director on 29 June 2016 (1 page)
26 July 2016Termination of appointment of Nicholas Charles George Andrews as a director on 29 June 2016 (1 page)
5 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
5 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Registered office address changed from 5Th Floor 10 Old Broad Street London EC2N 1AA to Westferry House, 11 Westferry London E14 4HD on 20 April 2015 (1 page)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Registered office address changed from 5Th Floor 10 Old Broad Street London EC2N 1AA to Westferry House, 11 Westferry London E14 4HD on 20 April 2015 (1 page)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
23 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
23 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 June 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 100
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 100
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 100
(4 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
24 January 2012Appointment of Mr Nicholas Charles George Andrews as a director (3 pages)
24 January 2012Appointment of Mr Nicholas Charles George Andrews as a director (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
8 March 2011Company name changed kas clearing london LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2011Company name changed kas clearing london LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 April 2010Director's details changed for Laurens Gerbrand Vis on 2 October 2009 (2 pages)
23 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Laurens Gerbrand Vis on 2 October 2009 (2 pages)
23 April 2010Director's details changed for Laurens Gerbrand Vis on 2 October 2009 (2 pages)
11 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
11 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 May 2009Registered office changed on 08/05/2009 from 5TH floor 10 old broad street (1 page)
8 May 2009Location of debenture register (1 page)
8 May 2009Location of debenture register (1 page)
8 May 2009Registered office changed on 08/05/2009 from 5TH floor 10 old broad street (1 page)
8 May 2009Location of register of members (1 page)
8 May 2009Return made up to 15/04/09; full list of members (3 pages)
8 May 2009Return made up to 15/04/09; full list of members (3 pages)
8 May 2009Location of register of members (1 page)
13 January 2009Total exemption full accounts made up to 31 December 2007 (4 pages)
13 January 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
13 January 2009Total exemption full accounts made up to 31 December 2007 (4 pages)
13 January 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
10 December 2008Director appointed laurens gerbrand vis (2 pages)
10 December 2008Director appointed laurens gerbrand vis (2 pages)
10 December 2008Appointment terminated director johannes van scheijndel (1 page)
10 December 2008Appointment terminated director johannes van scheijndel (1 page)
23 April 2008Return made up to 15/04/08; no change of members (6 pages)
23 April 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 2008Total exemption full accounts made up to 31 December 2006 (4 pages)
23 April 2008Total exemption full accounts made up to 31 December 2006 (4 pages)
23 April 2008Return made up to 15/04/08; no change of members (6 pages)
2 March 2007Return made up to 19/02/07; full list of members (6 pages)
2 March 2007Return made up to 19/02/07; full list of members (6 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
8 January 2007Accounts for a dormant company made up to 31 December 2005 (11 pages)
8 January 2007Accounts for a dormant company made up to 31 December 2005 (11 pages)
29 November 2006Registered office changed on 29/11/06 from: salisbury house london wall london EC2M 5NU (1 page)
29 November 2006Registered office changed on 29/11/06 from: salisbury house london wall london EC2M 5NU (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
20 April 2006Return made up to 19/02/06; full list of members (5 pages)
20 April 2006Return made up to 19/02/06; full list of members (5 pages)
4 October 2005Full accounts made up to 31 December 2004 (11 pages)
4 October 2005Full accounts made up to 31 December 2004 (11 pages)
22 February 2005Return made up to 19/02/05; full list of members (5 pages)
22 February 2005Return made up to 19/02/05; full list of members (5 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
20 February 2004Return made up to 19/02/04; full list of members (5 pages)
20 February 2004Return made up to 19/02/04; full list of members (5 pages)
29 November 2003Full accounts made up to 31 December 2002 (12 pages)
29 November 2003Full accounts made up to 31 December 2002 (12 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2003Memorandum and Articles of Association (25 pages)
18 March 2003Memorandum and Articles of Association (25 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003Return made up to 19/02/03; full list of members (5 pages)
25 February 2003Return made up to 19/02/03; full list of members (5 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
25 February 2002Return made up to 19/02/02; full list of members (5 pages)
25 February 2002Return made up to 19/02/02; full list of members (5 pages)
22 February 2002Certificate of reduction of issued capital and share premium (1 page)
22 February 2002Certificate of reduction of issued capital and share premium (1 page)
20 February 2002Reduction of iss capital and minute (oc) £ ic 2000000/ 1 (1 page)
20 February 2002Reduction of iss capital and minute (oc) £ ic 2000000/ 1 (1 page)
6 February 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 January 2002Memorandum and Articles of Association (18 pages)
25 January 2002Memorandum and Articles of Association (18 pages)
19 November 2001Full accounts made up to 31 December 2000 (12 pages)
19 November 2001Full accounts made up to 31 December 2000 (12 pages)
6 March 2001Return made up to 19/02/01; full list of members (5 pages)
6 March 2001Return made up to 19/02/01; full list of members (5 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (17 pages)
31 October 2000Full accounts made up to 31 December 1999 (17 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
6 March 2000Return made up to 19/02/00; full list of members (5 pages)
6 March 2000Director resigned (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Return made up to 19/02/00; full list of members (5 pages)
9 September 1999Full accounts made up to 31 December 1998 (17 pages)
9 September 1999Full accounts made up to 31 December 1998 (17 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
1 March 1999Return made up to 19/02/99; full list of members (6 pages)
1 March 1999Return made up to 19/02/99; full list of members (6 pages)
5 October 1998Full accounts made up to 31 December 1997 (17 pages)
5 October 1998Full accounts made up to 31 December 1997 (17 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
17 April 1998Return made up to 19/02/98; no change of members (5 pages)
17 April 1998Return made up to 19/02/98; no change of members (5 pages)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998Location of register of members (non legible) (1 page)
17 April 1998Location of register of members (non legible) (1 page)
17 April 1998Secretary resigned;director resigned (1 page)
8 October 1997Full accounts made up to 31 December 1996 (18 pages)
8 October 1997Full accounts made up to 31 December 1996 (18 pages)
18 February 1997Return made up to 19/02/97; no change of members (4 pages)
18 February 1997Return made up to 19/02/97; no change of members (4 pages)
17 October 1996Full accounts made up to 31 December 1995 (18 pages)
17 October 1996Full accounts made up to 31 December 1995 (18 pages)
26 April 1996Auditor's resignation (1 page)
26 April 1996Auditor's resignation (1 page)
24 April 1996Return made up to 19/02/96; full list of members (6 pages)
24 April 1996Return made up to 19/02/96; full list of members (6 pages)
25 September 1995Full accounts made up to 31 December 1994 (21 pages)
25 September 1995Full accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)
2 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1994Company name changed\certificate issued on 30/09/94 (2 pages)
30 September 1994Company name changed\certificate issued on 30/09/94 (2 pages)
20 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
20 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
22 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
22 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
14 January 1987Company name changed burginhall 40 LIMITED\certificate issued on 14/01/87 (2 pages)
14 January 1987Company name changed burginhall 40 LIMITED\certificate issued on 14/01/87 (2 pages)