Company NameUKS Securities Limited
DirectorsJohn Francis Cogan Junior and David Dixon Tripple
Company StatusDissolved
Company Number03221721
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr John Francis Cogan Junior
Date of BirthJune 1926 (Born 97 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address975 Memorial Drive
Cambridge
Massachusetts
02138
Director NameMr David Dixon Tripple
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Woodbine Road
Belmont
Massachusetts
02178
Secretary NameDavid Monroe Ayres
NationalityAmerican
StatusCurrent
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Quick Street
London
N1 8HL
Secretary NameRobert P Nault
NationalityAmerican
StatusCurrent
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Pleasant Street
Sharon
Massachusetts 02067
United States
Director NameMr Timothy Tyler Frost
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBay House
Orient
New York
11957

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 April 2002Dissolved (1 page)
2 January 2002Liquidators statement of receipts and payments (5 pages)
2 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Registered office changed on 05/09/00 from: brobeck hale and dorr international hasilwood house 60 bishopsgate london EC2N 4AJ (1 page)
31 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 August 2000Appointment of a voluntary liquidator (1 page)
25 August 2000Declaration of solvency (3 pages)
13 July 2000Return made up to 03/07/00; full list of members (7 pages)
23 January 2000Full accounts made up to 31 March 1999 (14 pages)
23 August 1999Return made up to 03/07/99; full list of members (6 pages)
15 June 1999Full accounts made up to 31 March 1998 (14 pages)
21 December 1998Full accounts made up to 31 March 1997 (13 pages)
9 October 1998Return made up to 03/07/98; full list of members; amend (6 pages)
9 October 1998Ad 26/01/97--------- £ si 200@1 (2 pages)
9 October 1998Return made up to 03/07/97; full list of members; amend (7 pages)
6 August 1998Return made up to 03/07/98; full list of members (6 pages)
14 April 1998Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
21 August 1997Director resigned (1 page)
18 July 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 1997Registered office changed on 14/05/97 from: veritas house brobeck hale and dore internatio london EC2A 1NQ (1 page)
13 December 1996Ad 25/11/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
3 July 1996Incorporation (21 pages)