Company NameClavis Securities Plc
Company StatusLiquidation
Company Number05778179
CategoryPublic Limited Company
Incorporation Date11 April 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed01 August 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Helena Paivi Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed01 August 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed11 April 2006(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed11 April 2006(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed11 April 2006(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Websiteclavis-securities.com

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Sfm Corporate Services LTD
100.00%
Ordinary
1 at £1Sfm Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,939,000
Gross Profit£1,036,000
Net Worth£704,000
Cash£52,529,000
Current Liabilities£55,054,000

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due21 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Charges

14 June 2006Delivered on: 22 June 2006
Persons entitled: Hsbc (C.I.) Limited (the Security Trustee)

Classification: Security deed
Secured details: All monies due or to become due from the company to the general waterfall creditors and the series waterfall creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the issuers asset rights in and to all mortgages each mortgage property security each mortgage other security each mortgagee insurance policy. See the mortgage charge document for full details.
Outstanding

Filing History

14 July 2020Full accounts made up to 31 December 2019 (36 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
23 March 2020Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages)
23 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
23 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
23 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
23 March 2020Registered office address changed from 35 Great St. Helens London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 (1 page)
7 November 2019Director's details changed for Ms Paivi Helena Whitaker on 7 November 2019 (2 pages)
10 July 2019Full accounts made up to 31 December 2018 (33 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
10 July 2018Satisfaction of charge 1 in part (8 pages)
3 July 2018Full accounts made up to 31 December 2017 (34 pages)
16 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (31 pages)
6 July 2017Full accounts made up to 31 December 2016 (31 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
21 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
21 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
21 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
21 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
21 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
21 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (34 pages)
5 July 2016Full accounts made up to 31 December 2015 (34 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
(5 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
(5 pages)
6 July 2015Full accounts made up to 31 December 2014 (43 pages)
6 July 2015Full accounts made up to 31 December 2014 (43 pages)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 50,000
(5 pages)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 50,000
(5 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,000
(5 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,000
(5 pages)
23 April 2014Full accounts made up to 31 December 2013 (39 pages)
23 April 2014Full accounts made up to 31 December 2013 (39 pages)
2 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
18 April 2013Full accounts made up to 31 December 2012 (37 pages)
18 April 2013Full accounts made up to 31 December 2012 (37 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (35 pages)
3 April 2012Full accounts made up to 31 December 2011 (35 pages)
5 July 2011Full accounts made up to 31 December 2010 (36 pages)
5 July 2011Full accounts made up to 31 December 2010 (36 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
7 March 2011Auditor's resignation (1 page)
7 March 2011Auditor's resignation (1 page)
2 July 2010Full accounts made up to 31 December 2009 (33 pages)
2 July 2010Full accounts made up to 31 December 2009 (33 pages)
4 May 2010Secretary's details changed for Sfm Corporate Services Limited on 11 April 2010 (2 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Sfm Directors Limited on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Sfm Directors (No.2) Limited on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Sfm Directors (No.2) Limited on 11 April 2010 (2 pages)
4 May 2010Secretary's details changed for Sfm Corporate Services Limited on 11 April 2010 (2 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Sfm Directors Limited on 11 April 2010 (2 pages)
25 November 2009Director's details changed for Ms Paivi Helena Whitaker on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Ms Paivi Helena Whitaker on 24 November 2009 (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (29 pages)
1 July 2009Full accounts made up to 31 December 2008 (29 pages)
27 May 2009Return made up to 11/04/09; full list of members (4 pages)
27 May 2009Return made up to 11/04/09; full list of members (4 pages)
1 August 2008Director appointed ms paivi helena whitaker (2 pages)
1 August 2008Director appointed ms paivi helena whitaker (2 pages)
2 July 2008Full accounts made up to 31 December 2007 (28 pages)
2 July 2008Full accounts made up to 31 December 2007 (28 pages)
14 May 2008Director's change of particulars / sfm directors LIMITED / 10/04/2008 (1 page)
14 May 2008Return made up to 11/04/08; full list of members (4 pages)
14 May 2008Secretary's change of particulars / sfm corporate services LIMITED / 10/04/2008 (1 page)
14 May 2008Secretary's change of particulars / sfm corporate services LIMITED / 10/04/2008 (1 page)
14 May 2008Director's change of particulars / sfm directors LIMITED / 10/04/2008 (1 page)
14 May 2008Director's change of particulars / sfm directors (no.2) LIMITED / 10/04/2008 (1 page)
14 May 2008Director's change of particulars / sfm directors (no.2) LIMITED / 10/04/2008 (1 page)
14 May 2008Return made up to 11/04/08; full list of members (4 pages)
17 January 2008Auditor's resignation (1 page)
17 January 2008Auditor's resignation (1 page)
11 July 2007Full accounts made up to 31 December 2006 (21 pages)
11 July 2007Full accounts made up to 31 December 2006 (21 pages)
25 April 2007Return made up to 11/04/07; full list of members (2 pages)
25 April 2007Return made up to 11/04/07; full list of members (2 pages)
22 June 2006Particulars of mortgage/charge (99 pages)
22 June 2006Particulars of mortgage/charge (99 pages)
1 June 2006Application to commence business (2 pages)
1 June 2006Certificate of authorisation to commence business and borrow (1 page)
1 June 2006Application to commence business (2 pages)
1 June 2006Certificate of authorisation to commence business and borrow (1 page)
3 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
3 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
11 April 2006Incorporation (71 pages)
11 April 2006Incorporation (71 pages)