Company NameEuropean Securities Clearing Corporation Limited
Company StatusDissolved
Company Number03982230
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian John Axe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(11 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 03 April 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate High Street
London
EC3N 1EA
Director NameMr Philip Edward Bruce
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End House
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NP
Director NameMr David Malcolm Hardy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush
Oak Park
West Byfleet
Surrey
KT14 6AG
Secretary NameMr Philip Edward Bruce
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End House
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NP
Director NameJohn Michael Burke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2005)
RoleBusiness Manager Director Repo
Correspondence AddressChandlers
Tanyard Lane
Furness Green
East Sussex
Tn22
Secretary NameJohn Michael Burke
NationalityBritish
StatusResigned
Appointed19 July 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2005)
RoleBusiness Manager Director Repo
Correspondence AddressChandlers
Tanyard Lane
Furness Green
East Sussex
Tn22
Director NameDr Andrew Mc George Lamb
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Kenilworth Avenue
Wimbledon
London
SW19 7LP
Director NameDaniel Kennedy Davies
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2008)
RoleLegal Adviser
Correspondence AddressFlat 7 Prospero House
6 Portsoken Street
London
E1 8BZ
Secretary NameDaniel Kennedy Davies
NationalityBritish
StatusResigned
Appointed05 April 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2008)
RoleLegal Adviser
Correspondence AddressFlat 7 Prospero House
6 Portsoken Street
London
E1 8BZ
Director NamePatrick Jeremy Birley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2007)
RoleCompany Director
Correspondence Address322 Guildford Road
Guildford
GU24 9AD
Director NameMr Roger Alexander Liddell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBayllol's Manor
High Street, 9b Harwell
Didcot
Oxfordshire
OX11 0EY
Director NameMrs Jacqueline Ann Alexander
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Farm Avenue
London
NW2 2BH
Secretary NameMrs Jacqueline Ann Alexander
NationalityBritish
StatusResigned
Appointed02 July 2008(8 years, 2 months after company formation)
Appointment Duration10 months (resigned 28 April 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Farm Avenue
London
NW2 2BH
Secretary NameMr Stephan Giraud-Prince
NationalityFrench
StatusResigned
Appointed28 April 2009(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2011)
RoleSolicitor
Correspondence Address33 Aldgate High Street
London
EC3N 1EA
Director NameMr Stephan Giraud-Prince
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2011(11 years, 2 months after company formation)
Appointment Duration4 months (resigned 22 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate High Street
London
EC3N 1EA

Location

Registered Address33 Aldgate High Street
London
EC3N 1EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
29 November 2011Termination of appointment of Stephan Giraud-Prince as a secretary (1 page)
29 November 2011Termination of appointment of Stephan Giraud-Prince as a secretary on 22 November 2011 (1 page)
29 November 2011Termination of appointment of Stephan Giraud-Prince as a director on 22 November 2011 (1 page)
29 November 2011Termination of appointment of Stephan Giraud-Prince as a director (1 page)
6 October 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
6 October 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
6 October 2011Resolutions
  • RES13 ‐ Approved acc 30/09/2011
(2 pages)
6 October 2011Resolutions
  • RES13 ‐ Approved acc 30/09/2011
(2 pages)
22 July 2011Appointment of Mr Stephan Giraud-Prince as a director (2 pages)
22 July 2011Appointment of Ian John Axe as a director (2 pages)
22 July 2011Termination of appointment of Jacqueline Alexander as a director (1 page)
22 July 2011Appointment of Mr Stephan Giraud-Prince as a director (2 pages)
22 July 2011Termination of appointment of Jacqueline Alexander as a director (1 page)
22 July 2011Appointment of Ian John Axe as a director (2 pages)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 3
(3 pages)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 3
(3 pages)
17 May 2011Termination of appointment of Roger Liddell as a director (1 page)
17 May 2011Termination of appointment of Roger Liddell as a director (1 page)
30 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
30 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr Stephan Giraud-Prince on 27 April 2010 (1 page)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr Stephan Giraud-Prince on 27 April 2010 (1 page)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 April 2009Secretary appointed mr stephan giraud-prince (1 page)
29 April 2009Secretary appointed mr stephan giraud-prince (1 page)
28 April 2009Appointment Terminated Secretary jacqueline alexander (1 page)
28 April 2009Return made up to 27/04/09; full list of members (4 pages)
28 April 2009Appointment terminated secretary jacqueline alexander (1 page)
28 April 2009Return made up to 27/04/09; full list of members (4 pages)
9 February 2009Accounts made up to 30 April 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 July 2008Appointment terminated secretary daniel davies (1 page)
8 July 2008Director appointed mrs jacqueline ann alexander (2 pages)
8 July 2008Secretary appointed mrs jacqueline ann alexander (2 pages)
8 July 2008Appointment Terminated Director daniel davies (1 page)
8 July 2008Appointment Terminated Secretary daniel davies (1 page)
8 July 2008Director appointed mrs jacqueline ann alexander (2 pages)
8 July 2008Appointment terminated director daniel davies (1 page)
8 July 2008Secretary appointed mrs jacqueline ann alexander (2 pages)
28 April 2008Return made up to 27/04/08; full list of members (4 pages)
28 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 February 2008Accounts made up to 30 April 2007 (2 pages)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
25 May 2007Return made up to 27/04/07; full list of members (2 pages)
25 May 2007Return made up to 27/04/07; full list of members (2 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
8 March 2007Accounts made up to 30 April 2006 (3 pages)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Return made up to 27/04/06; full list of members (2 pages)
4 May 2006Return made up to 27/04/06; full list of members (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
2 March 2006Accounts made up to 30 April 2005 (3 pages)
4 July 2005Return made up to 27/04/05; full list of members (7 pages)
4 July 2005Return made up to 27/04/05; full list of members (7 pages)
9 June 2005New secretary appointed;new director appointed (2 pages)
9 June 2005New secretary appointed;new director appointed (2 pages)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005Secretary resigned;director resigned (1 page)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
17 February 2005Accounts made up to 30 April 2004 (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
27 May 2004Return made up to 27/04/04; full list of members (7 pages)
27 May 2004Return made up to 27/04/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
23 April 2004Accounts made up to 30 April 2003 (3 pages)
26 June 2003Return made up to 27/04/03; full list of members (7 pages)
26 June 2003Return made up to 27/04/03; full list of members (7 pages)
3 March 2003Accounts made up to 30 April 2002 (3 pages)
3 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
29 May 2002Return made up to 27/04/02; full list of members (7 pages)
29 May 2002Return made up to 27/04/02; full list of members (7 pages)
27 February 2002Accounts made up to 30 April 2001 (3 pages)
27 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001Secretary resigned;director resigned (1 page)
26 July 2001Secretary resigned;director resigned (1 page)
29 May 2001Return made up to 27/04/01; full list of members (6 pages)
29 May 2001Return made up to 27/04/01; full list of members (6 pages)
27 April 2000Incorporation (22 pages)
27 April 2000Incorporation (22 pages)