Company NameChartered Institute For Securities & Investment (Services) Limited
DirectorsKaren Ashcroft and Anthony John Preston
Company StatusActive
Company Number02903287
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 2 months ago)
Previous NamesSecurities Institute (Services) Limited and Securities & Investment Institute (Services) Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85410Post-secondary non-tertiary education
SIC 85590Other education n.e.c.

Directors

Director NameMiss Karen Ashcroft
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
3rd Floor
London
EC3M 3BY
Secretary NameMiss Karen Ashcroft
StatusCurrent
Appointed12 July 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
3rd Floor
London
EC3M 3BY
Director NameMr Anthony John Preston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
3rd Floor
London
EC3M 3BY
Director NameTimothy John Nicholson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleManaging Director
Correspondence AddressForge Farmhouse
Glassenbury Road
Cranbrook
Kent
TN17 2QE
Secretary NameMr Robert Alfred Hall
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address41 Gravel Hill
Bexleyheath
Kent
DA6 7PZ
Director NameAlan Stuart Ramsay
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 July 2003)
RoleChartered Accountant
Correspondence Address49 Pickwick Road
Dulwich Village
London
SE21 7JN
Director NameMr Paul Gurney Cattermull
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 May 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDuck Folly 207 Balham High Road
Wandsworth
London
SW17 7BQ
Director NameScott David Morris
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2003)
RoleManaging Director
Correspondence Address36 Woodlands Avenue
Worcester Park
Surrey
KT4 7AL
Director NameScott Jamieson Dobbie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2004)
RoleInvestment Banker
Correspondence Address41 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Director NameMiss Clare Gore Langton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2004)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Orlando Road
London
SW4 0LE
Director NameDr Timothy May
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneypot House 246 Main Road
Quadring
Spalding
Lincolnshire
PE11 4PT
Director NameMr Christopher John Hartley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 July 2001)
RoleManaging Director
Correspondence AddressRavelston
Sycamore Close
Amersham
Bucks
HP6 6BW
Director NameEdward Ronald Greey
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Walton House
Symphony Court
Birmingham
West Midlands
B16 8AF
Director NameMs Carolan Dobson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenlea
Torwood Hill Road
Rhu
Dunbartonshire
G84 8LF
Scotland
Director NameMr Nigel Kenneth Challis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameNigel Graham Cedric Peregrine Banbury
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(6 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 January 2001)
RoleCompany Director
Correspondence Address54 Holley Road
London
W3
Director NameTerence Hugh McCaughey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 2004)
RoleBanker
Correspondence Address145 Rivermead Court
Ranelagh Gardens
London
SW6 3SE
Director NameThomas Kinloch Crombie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 July 2003)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address8 Craiglockhart Crescent
Edinburgh
EH14 1EY
Scotland
Director NameSir David Howarth Seymour Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(8 years, 4 months after company formation)
Appointment Duration12 months (resigned 24 July 2003)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address8 Monkwell Square
London
EC2Y 5BN
Director NameMr William Stewart MacDonald
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(8 years, 4 months after company formation)
Appointment Duration12 months (resigned 24 July 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address198 Craigcrook Road
Edinburgh
Midlothian
EH4 7BQ
Scotland
Director NameJim Phillips
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(8 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 May 2003)
RoleCompany Director
Correspondence Address16 North Gyle Road
Edinburgh
EH12 8ER
Scotland
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(8 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 July 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Director NameJohn David Loudon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(8 years, 8 months after company formation)
Appointment Duration8 months (resigned 24 July 2003)
RoleStock Broker
Correspondence AddressForge Cottage
Langley
Stratford Upon Avon
Warwickshire
CV37 0HN
Director NameMr Rodney Leonard Margot
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(8 years, 8 months after company formation)
Appointment Duration8 months (resigned 24 July 2003)
RoleCompany Chairman
Country of ResidenceIsle Of Man
Correspondence AddressCairndale
Ballaquane Road
Peel
Isle Of Man
IM5 1PP
Director NameMr David Richardson Nicol
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Stevenage Road
London
SW6 6ET
Director NameBruce McGregor Viney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 September 2004)
RoleManaging Director
Correspondence AddressRowanhurst
Weybridge Park
Weybridge
Surrey
KT13 8SH
Director NameMr Simon Hugh Desmond Culhane
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(10 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 02 September 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressApril Cottage
63a Harriotts Lane
Ashtead
Surrey
KT21 2QE
Director NameMs Ruth Alicia Martin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(10 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Sandycombe Road
Kew
Richmond
Surrey
TW9 2EP
Director NameMr Inigo John Churchill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2012)
RoleDeputy Director Cisi
Country of ResidenceEngland
Correspondence Address8 Eastcheap
London
EC3M 1AE
Secretary NameIndigo John Churchill
NationalityBritish
StatusResigned
Appointed01 April 2010(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2012)
RoleCompany Director
Correspondence Address8 Eastcheap
London
EC3M 1AE
Director NameMr Edward Stuart Brunel-Cohen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2015)
RoleAssistant Director Cisi
Country of ResidenceEngland
Correspondence Address8 Eastcheap
London
EC3M 1AE
Director NameMrs Susan Evelyn Mullan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(18 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2018)
RoleHead Of Uk Finance Cisi
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
3rd Floor
London
EC3M 3BY
Secretary NameMr Colin David Warner
StatusResigned
Appointed21 September 2015(21 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2019)
RoleCompany Director
Correspondence Address20 Fenchurch Street
3rd Floor
London
EC3M 3BY
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed01 December 2004(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 July 2009)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameBroadway Securities Limited (Corporation)
StatusResigned
Appointed27 July 2009(15 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
Correspondence Address50 Broadway
London
SW1H 0BL

Contact

Websitecisi.org
Email address[email protected]
Telephone01760 760823
Telephone regionSwaffham

Location

Registered Address20 Fenchurch Street
3rd Floor
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500k at £1Chartered Institute For Securities & Investment
100.00%
Ordinary

Financials

Year2014
Turnover£21,362
Net Worth£253,109
Cash£1,285

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

18 December 2003Delivered on: 8 January 2004
Persons entitled: Securities Institute

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
24 October 2023Accounts for a small company made up to 31 March 2023 (14 pages)
4 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
14 October 2022Accounts for a small company made up to 31 March 2022 (14 pages)
2 September 2022Appointment of Mr Anthony John Preston as a director on 2 September 2022 (2 pages)
2 September 2022Termination of appointment of Simon Hugh Desmond Culhane as a director on 2 September 2022 (1 page)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
9 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
17 March 2021Accounts for a small company made up to 31 March 2020 (14 pages)
6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
12 July 2019Termination of appointment of Colin David Warner as a secretary on 11 July 2019 (1 page)
12 July 2019Appointment of Miss Karen Ashcroft as a director on 12 July 2019 (2 pages)
12 July 2019Termination of appointment of Colin David Warner as a director on 11 July 2019 (1 page)
12 July 2019Appointment of Miss Karen Ashcroft as a secretary on 12 July 2019 (2 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
7 January 2019Termination of appointment of Susan Evelyn Mullan as a director on 1 September 2018 (1 page)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
29 November 2016Full accounts made up to 31 March 2016 (12 pages)
29 November 2016Full accounts made up to 31 March 2016 (12 pages)
30 August 2016Registered office address changed from 8 Eastcheap London EC3M 1AE to 20 Fenchurch Street 3rd Floor London EC3M 3BY on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from 8 Eastcheap London EC3M 1AE to 20 Fenchurch Street 3rd Floor London EC3M 3BY on 30 August 2016 (2 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500,000
(4 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500,000
(4 pages)
10 December 2015Full accounts made up to 31 March 2015 (14 pages)
10 December 2015Full accounts made up to 31 March 2015 (14 pages)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2015Statement by Directors (1 page)
8 December 2015Statement of capital on 8 December 2015
  • GBP 100,000
(4 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 100,000
(4 pages)
8 December 2015Solvency Statement dated 10/11/15 (1 page)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2015Statement by Directors (1 page)
8 December 2015Solvency Statement dated 10/11/15 (1 page)
22 September 2015Appointment of Mr Colin David Warner as a secretary on 21 September 2015 (2 pages)
22 September 2015Appointment of Mr Colin David Warner as a secretary on 21 September 2015 (2 pages)
21 September 2015Termination of appointment of Edward Stuart Brunel-Cohen as a director on 31 July 2015 (1 page)
21 September 2015Appointment of Mr Colin David Warner as a director on 21 September 2015 (2 pages)
21 September 2015Appointment of Mr Colin David Warner as a director on 21 September 2015 (2 pages)
21 September 2015Termination of appointment of Edward Stuart Brunel-Cohen as a director on 31 July 2015 (1 page)
5 January 2015Full accounts made up to 31 March 2014 (14 pages)
5 January 2015Full accounts made up to 31 March 2014 (14 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 500,000
(5 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 500,000
(5 pages)
17 October 2013Accounts made up to 31 March 2013 (14 pages)
17 October 2013Accounts made up to 31 March 2013 (14 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 500,000
(5 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 500,000
(5 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 500,000
(5 pages)
25 January 2013Accounts made up to 31 March 2012 (14 pages)
25 January 2013Accounts made up to 31 March 2012 (14 pages)
21 January 2013Appointment of Mrs Susan Evelyn Mullan as a director (2 pages)
21 January 2013Appointment of Mrs Susan Evelyn Mullan as a director (2 pages)
8 October 2012Termination of appointment of Indigo Churchill as a secretary (1 page)
8 October 2012Termination of appointment of Indigo Churchill as a secretary (1 page)
8 October 2012Termination of appointment of Inigo Churchill as a director (1 page)
8 October 2012Termination of appointment of Inigo Churchill as a director (1 page)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts made up to 31 March 2011 (14 pages)
19 December 2011Accounts made up to 31 March 2011 (14 pages)
9 December 2011Termination of appointment of Broadway Securities Limited as a secretary (1 page)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 December 2011Termination of appointment of Broadway Securities Limited as a secretary (1 page)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 December 2010Accounts made up to 31 March 2010 (15 pages)
2 December 2010Accounts made up to 31 March 2010 (15 pages)
27 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Broadway Securities Limited on 28 February 2010 (1 page)
26 April 2010Director's details changed for Ruth Martin on 28 February 2010 (2 pages)
26 April 2010Secretary's details changed for Broadway Securities Limited on 28 February 2010 (1 page)
26 April 2010Director's details changed for Ruth Martin on 28 February 2010 (2 pages)
19 April 2010Termination of appointment of Ruth Martin as a director (2 pages)
19 April 2010Appointment of Inigo John Churchill as a director (3 pages)
19 April 2010Appointment of Inigo John Churchill as a director (3 pages)
19 April 2010Appointment of Indigo John Churchill as a secretary (3 pages)
19 April 2010Termination of appointment of Ruth Martin as a director (2 pages)
19 April 2010Appointment of Indigo John Churchill as a secretary (3 pages)
19 April 2010Appointment of Edward Stuart Brunel-Cohen as a director (3 pages)
19 April 2010Appointment of Edward Stuart Brunel-Cohen as a director (3 pages)
23 March 2010Solvency statement dated 22/03/10 (1 page)
23 March 2010Statement of capital on 23 March 2010
  • GBP 500,000
(8 pages)
23 March 2010Solvency statement dated 22/03/10 (1 page)
23 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2010Statement of capital on 23 March 2010
  • GBP 500,000
(8 pages)
11 March 2010Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
11 March 2010Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
30 October 2009Change of name notice (2 pages)
30 October 2009Change of name with request to seek comments from relevant body (1 page)
30 October 2009Company name changed securities & investment institute (services) LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
30 October 2009Change of name notice (2 pages)
30 October 2009Change of name with request to seek comments from relevant body (1 page)
30 October 2009Company name changed securities & investment institute (services) LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
8 October 2009Accounts made up to 31 March 2009 (13 pages)
8 October 2009Accounts made up to 31 March 2009 (13 pages)
6 August 2009Secretary appointed broadway securities LIMITED (2 pages)
6 August 2009Secretary appointed broadway securities LIMITED (2 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
25 March 2009Director's change of particulars / ruth martin / 15/11/2007 (1 page)
25 March 2009Director's change of particulars / ruth martin / 15/11/2007 (1 page)
17 October 2008Accounts made up to 31 March 2008 (13 pages)
17 October 2008Accounts made up to 31 March 2008 (13 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
26 March 2008Registered office changed on 26/03/2008 from centurion house 24 monument street london EC3R 8AQ (1 page)
26 March 2008Registered office changed on 26/03/2008 from centurion house 24 monument street london EC3R 8AQ (1 page)
23 January 2008Accounts made up to 31 March 2007 (13 pages)
23 January 2008Accounts made up to 31 March 2007 (13 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary's particulars changed (1 page)
1 August 2007Secretary's particulars changed (1 page)
1 August 2007Secretary's particulars changed (1 page)
23 April 2007Return made up to 01/03/07; full list of members (2 pages)
23 April 2007Return made up to 01/03/07; full list of members (2 pages)
19 October 2006Auditor's resignation (1 page)
19 October 2006Auditor's resignation (1 page)
17 August 2006Accounts made up to 31 March 2006 (13 pages)
17 August 2006Accounts made up to 31 March 2006 (13 pages)
11 April 2006Company name changed securities institute (services) LIMITED\certificate issued on 11/04/06 (2 pages)
11 April 2006Company name changed securities institute (services) LIMITED\certificate issued on 11/04/06 (2 pages)
16 March 2006Return made up to 01/03/06; full list of members (5 pages)
16 March 2006Return made up to 01/03/06; full list of members (5 pages)
13 September 2005Accounts made up to 31 March 2005 (17 pages)
13 September 2005Accounts made up to 31 March 2005 (17 pages)
6 April 2005Return made up to 01/03/05; full list of members (5 pages)
6 April 2005Return made up to 01/03/05; full list of members (5 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
20 October 2004Accounts made up to 31 March 2004 (17 pages)
20 October 2004Accounts made up to 31 March 2004 (17 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
27 August 2004New director appointed (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
9 March 2004Return made up to 01/03/04; full list of members (9 pages)
9 March 2004Return made up to 01/03/04; full list of members (9 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
8 January 2004Particulars of mortgage/charge (8 pages)
8 January 2004Particulars of mortgage/charge (8 pages)
10 November 2003Secretary's particulars changed (1 page)
10 November 2003Secretary's particulars changed (1 page)
28 October 2003Accounts made up to 31 March 2003 (15 pages)
28 October 2003Accounts made up to 31 March 2003 (15 pages)
17 October 2003Nc inc already adjusted 25/09/03 (1 page)
17 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2003Ad 25/09/03--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
17 October 2003Nc inc already adjusted 25/09/03 (1 page)
17 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2003Ad 25/09/03--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
24 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
24 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
17 September 2002New director appointed (3 pages)
17 September 2002New director appointed (3 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
6 September 2002New director appointed (3 pages)
6 September 2002New director appointed (3 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 August 2002Director resigned (1 page)
3 August 2002Director resigned (1 page)
3 August 2002Accounts made up to 31 March 2002 (15 pages)
3 August 2002Accounts made up to 31 March 2002 (15 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
10 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
16 July 2001Accounts made up to 31 March 2001 (14 pages)
16 July 2001Accounts made up to 31 March 2001 (14 pages)
30 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 February 2001New director appointed (3 pages)
14 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (4 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (5 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (5 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (4 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
19 July 2000Accounts made up to 31 March 2000 (14 pages)
19 July 2000Accounts made up to 31 March 2000 (14 pages)
16 April 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000New director appointed (4 pages)
8 February 2000New director appointed (4 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
9 November 1999Return made up to 01/03/99; full list of members; amend (8 pages)
9 November 1999Return made up to 01/03/99; full list of members; amend (8 pages)
11 August 1999Accounts made up to 31 March 1999 (13 pages)
11 August 1999Accounts made up to 31 March 1999 (13 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
26 March 1999Return made up to 01/03/99; full list of members (8 pages)
26 March 1999Return made up to 01/03/99; full list of members (8 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
8 December 1998Ad 02/12/98--------- £ si 300000@1=300000 £ ic 200000/500000 (4 pages)
8 December 1998Ad 02/12/98--------- £ si 300000@1=300000 £ ic 200000/500000 (4 pages)
8 December 1998£ nc 200000/500000 19/11/98 (1 page)
8 December 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 December 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 December 1998£ nc 200000/500000 19/11/98 (1 page)
8 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1998Accounts made up to 31 March 1998 (16 pages)
10 July 1998Accounts made up to 31 March 1998 (16 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
6 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
15 July 1997Accounts made up to 31 March 1997 (12 pages)
15 July 1997Accounts made up to 31 March 1997 (12 pages)
10 March 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1996Accounts made up to 31 March 1996 (12 pages)
6 August 1996Accounts made up to 31 March 1996 (12 pages)
11 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 March 1994Incorporation (17 pages)
1 March 1994Incorporation (17 pages)