Company NameSinger Capital Markets Securities Limited
Company StatusActive
Company Number05792780
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Timothy Bruce Cockroft
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(5 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Director NameMr Francisco Ignacio De Caceres
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed08 April 2016(9 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Secretary NameMr James Alexander Wotherspoon
StatusCurrent
Appointed27 October 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Director NameMr Stephen Richard Pearce
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Investment Banking
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameKatherine Mary Hughes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(4 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 30 May 2006)
RoleSolicitor
Correspondence Address16 Porchester Terrace
London
W2 3TL
Director NameLawson Andrew Jepps
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(4 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 30 May 2006)
RoleSolicitor
Country of ResidenceEngland And Wales
Correspondence AddressApartment 111 The Circle
Queen Elizabeth Street
London
SE1 2JJ
Director NameKristin Petursdottir
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIcelandic
StatusResigned
Appointed30 May 2006(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2007)
RoleDeputy Chief Executive Officer
Correspondence Address14 Brekkugata
Hafnafjordur
220
Director NameArmann Harri Thorvaldsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed30 May 2006(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2008)
RoleCompany Director
Correspondence Address8 Greenlink Walk
Richmond
Surrey
TW9 4AF
Director NameHreidar Mar Sigurdsson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIcelandic
StatusResigned
Appointed30 May 2006(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2008)
RoleDeputy Chief Executive Officer
Correspondence AddressHlyngerdi 6
108 Reykjavik
Foreign
Director NameCharles James Burdick
Date of BirthJune 1951 (Born 72 years ago)
NationalityUs/Uk
StatusResigned
Appointed30 May 2006(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Princes Gate Court
London
SW7 2QJ
Director NameMr Ronald Jay Gould
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2008)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dilke Street
London
SW3 4JE
Director NameSigurdur Einarsson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIcelandic
StatusResigned
Appointed30 May 2006(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address7 Coleridge Square
552 Kings Road
London
SW10 0RT
Secretary NameMr Christopher Charles Aujard
NationalityAustralian
StatusResigned
Appointed30 May 2006(1 month after company formation)
Appointment Duration10 months (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF
Secretary NameClinton Keith Genty-Nott
NationalityBritish
StatusResigned
Appointed28 March 2007(11 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 03 August 2007)
RoleLawyer
Correspondence Address16 Village Court
Chelsea Village
London
SW6 1HZ
Secretary NameMr James John Youngs
NationalityBritish
StatusResigned
Appointed24 September 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Longlands Road
Sidcup
Kent
DA15 7LU
Director NameMr Matthew Roy Peacock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(2 years, 7 months after company formation)
Appointment Duration5 days (resigned 10 December 2008)
RoleDirector Capital Markets
Correspondence Address29 Arundel Gardens
London
W11 2LW
Director NameMr Tim Cockroft
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(2 years, 7 months after company formation)
Appointment Duration5 days (resigned 10 December 2008)
RoleDirector Capital Markets
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Strouds Green Lane
Rotherwick
Hants
RG27 9BB
Secretary NameMr Peter Welch
NationalityBritish
StatusResigned
Appointed05 December 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2011)
RoleSecretary Capital Markets
Correspondence AddressOne Hanover Street One Hanover Street
London
W1S 1YZ
Director NameMr Matthew Roy Peacock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOne Hanover Street One Hanover Street
London
W1S 1YZ
Director NameMr John Edwin Dodd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(4 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 14 June 2010)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressOne Hanover Street One Hanover Street
London
W1S 1YZ
Director NameMr Steve John Burton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hanover Street
London
W1S 1YZ
Director NameMr Andrew Jonathan Stone
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2011)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address1 Hanover Street
London
W1S 1YZ
Director NameMr Patrick Giles Gauntlet Dear
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(4 years after company formation)
Appointment Duration1 year (resigned 02 June 2011)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressOne Hanover Street
London
W1S 1YZ
Director NameMr Jonathan Mark Gwynne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(4 years after company formation)
Appointment Duration1 year (resigned 02 June 2011)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address1 Hanover Street
London
W1S 1YZ
Director NameMr Andrew Beauchamp Proctor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hanover Street
London
W1S 1YZ
Secretary NameMr Andrew Beauchamp Proctor
StatusResigned
Appointed22 July 2010(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2013)
RoleCompany Director
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Director NameMr Santiago Eguidazu Mayor
Date of BirthApril 1956 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed12 September 2012(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Director NameMs Patricia Pascual Ramsay
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed12 September 2012(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2016)
RolePartner - Corporate Development
Country of ResidenceSpain
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Secretary NameMr James Alexander Wotherspoon
StatusResigned
Appointed31 May 2013(7 years, 1 month after company formation)
Appointment Duration6 months (resigned 03 December 2013)
RoleCompany Director
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Secretary NameMr Charles James Ashton
StatusResigned
Appointed04 December 2013(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 2016)
RoleCompany Director
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Director NameMr Patric Jasper Thewlis Johnson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(11 years, 10 months after company formation)
Appointment Duration10 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitewww.n1singer.com
Telephone020 74963000
Telephone regionLondon

Location

Registered AddressOne
Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£26,756,000
Gross Profit£26,497,000
Net Worth£17,350,000
Cash£18,464,000
Current Liabilities£26,688,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Charges

23 June 2022Delivered on: 11 July 2022
Persons entitled: Bnp Paribas Securities Services Sca, Paris

Classification: A registered charge
Outstanding
23 June 2022Delivered on: 5 July 2022
Persons entitled: Bnp Paribas Securities Services, London Branch

Classification: A registered charge
Outstanding
23 August 2012Delivered on: 29 August 2012
Persons entitled: Portlaoise S.A.R.L.

Classification: Deposit deed
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £279,726 deposited together with any lesser sum or greater sum standing to the credit of the account and together with any interest accrued on the deposit if and to the extent that the deposit and accrued interest are less that the sum required by the deposit deed.
Outstanding
23 October 2008Delivered on: 31 October 2008
Satisfied on: 21 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company formerly known as kaupthing singer & friedlander capital markets limited to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 25591142 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
11 July 2007Delivered on: 31 July 2007
Satisfied on: 21 November 2013
Persons entitled: The Bank of New York

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest and a lien for all property specified in the schedule meaning property specifically included as 'collateral'. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 May 2020Full accounts made up to 31 December 2019 (28 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
19 March 2020Appointment of Mr Steve Pearce as a director on 18 March 2020 (2 pages)
17 July 2019Full accounts made up to 31 December 2018 (16 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
23 January 2019Termination of appointment of Patric Jasper Thewlis Johnson as a director on 9 January 2019 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (20 pages)
3 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
3 April 2018Appointment of Mr Patric Jasper Thewlis Johnson as a director on 15 March 2018 (2 pages)
27 November 2017Full accounts made up to 31 December 2016 (19 pages)
27 November 2017Full accounts made up to 31 December 2016 (19 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
21 November 2016Appointment of Mr James Alexander Wotherspoon as a secretary on 27 October 2016 (2 pages)
21 November 2016Appointment of Mr James Alexander Wotherspoon as a secretary on 27 October 2016 (2 pages)
21 November 2016Termination of appointment of Charles James Ashton as a secretary on 26 October 2016 (1 page)
21 November 2016Termination of appointment of Charles James Ashton as a secretary on 26 October 2016 (1 page)
16 August 2016Full accounts made up to 31 December 2015 (19 pages)
16 August 2016Full accounts made up to 31 December 2015 (19 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 8,121.1718
(5 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 8,121.1718
(5 pages)
19 April 2016Termination of appointment of Patricia Pascual Ramsay as a director on 8 April 2016 (1 page)
19 April 2016Appointment of Mr Alfred Merton Vinton as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Mr Francisco Ignacio De Caceres as a director on 8 April 2016 (2 pages)
19 April 2016Termination of appointment of Patricia Pascual Ramsay as a director on 8 April 2016 (1 page)
19 April 2016Appointment of Mr Alfred Merton Vinton as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Mr Francisco Ignacio De Caceres as a director on 8 April 2016 (2 pages)
15 April 2016Termination of appointment of Santiago Eguidazu Mayor as a director on 1 April 2016 (1 page)
15 April 2016Termination of appointment of Santiago Eguidazu Mayor as a director on 1 April 2016 (1 page)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 8,121.1718
(5 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 8,121.1718
(5 pages)
19 April 2015Full accounts made up to 31 December 2014 (17 pages)
19 April 2015Full accounts made up to 31 December 2014 (17 pages)
2 May 2014Director's details changed for Mr Timothy Bruce Cockroft on 24 April 2014 (2 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 8,121.1718
(10 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 8,121.1718
(10 pages)
2 May 2014Director's details changed for Mr Timothy Bruce Cockroft on 24 April 2014 (2 pages)
1 May 2014Full accounts made up to 31 December 2013 (21 pages)
1 May 2014Director's details changed for Mr Robert Henry Moffett Chaplin on 24 April 2014 (2 pages)
1 May 2014Director's details changed for Mr Robert Henry Moffett Chaplin on 24 April 2014 (2 pages)
1 May 2014Full accounts made up to 31 December 2013 (21 pages)
11 December 2013Termination of appointment of James Wotherspoon as a secretary (1 page)
11 December 2013Appointment of Mr Charles James Ashton as a secretary (2 pages)
11 December 2013Appointment of Mr Charles James Ashton as a secretary (2 pages)
11 December 2013Termination of appointment of James Wotherspoon as a secretary (1 page)
21 November 2013Satisfaction of charge 1 in full (1 page)
21 November 2013Satisfaction of charge 1 in full (1 page)
10 June 2013Appointment of Mr James Alexander Wotherspoon as a secretary (1 page)
10 June 2013Termination of appointment of Andrew Proctor as a secretary (1 page)
10 June 2013Termination of appointment of Andrew Proctor as a secretary (1 page)
10 June 2013Appointment of Mr James Alexander Wotherspoon as a secretary (1 page)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (17 pages)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (17 pages)
26 April 2013Full accounts made up to 31 December 2012 (22 pages)
26 April 2013Full accounts made up to 31 December 2012 (22 pages)
19 December 2012Appointment of Ms Patricia Pascual Ramsay as a director (2 pages)
19 December 2012Appointment of Ms Patricia Pascual Ramsay as a director (2 pages)
18 December 2012Termination of appointment of Charles Welch as a director (1 page)
18 December 2012Termination of appointment of Charles Welch as a director (1 page)
18 December 2012Appointment of Mr Santiago Eguidazu Mayor as a director (2 pages)
18 December 2012Appointment of Mr Santiago Eguidazu Mayor as a director (2 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 November 2012Registered office address changed from One Batholomew Lane London EC2N 2AX United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from One Batholomew Lane London EC2N 2AX United Kingdom on 15 November 2012 (1 page)
13 November 2012Registered office address changed from 1 Hanover Street London W1S 1YZ on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 1 Hanover Street London W1S 1YZ on 13 November 2012 (1 page)
6 November 2012Change of name notice (2 pages)
6 November 2012Company name changed singer capital markets LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
(2 pages)
6 November 2012Company name changed singer capital markets LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
(2 pages)
6 November 2012Change of name notice (2 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 August 2012Purchase of own shares. (2 pages)
9 August 2012Cancellation of shares. Statement of capital on 9 August 2012
  • GBP 8,121.17
(3 pages)
9 August 2012Cancellation of shares. Statement of capital on 9 August 2012
  • GBP 8,121.17
(3 pages)
9 August 2012Cancellation of shares. Statement of capital on 9 August 2012
  • GBP 8,121.17
(3 pages)
9 August 2012Purchase of own shares. (2 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (12 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (12 pages)
8 May 2012Termination of appointment of Andrew Proctor as a director (1 page)
8 May 2012Termination of appointment of Andrew Proctor as a director (1 page)
16 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 8,210.56
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 8,210.56
(3 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2012Memorandum and Articles of Association (23 pages)
11 April 2012Memorandum and Articles of Association (23 pages)
11 April 2012Full accounts made up to 31 December 2011 (23 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2012Full accounts made up to 31 December 2011 (23 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 December 2011Cancellation of shares. Statement of capital on 13 December 2011
  • GBP 8,209
(3 pages)
13 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
13 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
13 December 2011Purchase of own shares. (2 pages)
13 December 2011Cancellation of shares. Statement of capital on 13 December 2011
  • GBP 8,209
(3 pages)
13 December 2011Purchase of own shares. (2 pages)
6 September 2011Cancellation of shares. Statement of capital on 6 September 2011
  • GBP 8,357.40
(3 pages)
6 September 2011Cancellation of shares. Statement of capital on 6 September 2011
  • GBP 8,357.40
(3 pages)
6 September 2011Cancellation of shares. Statement of capital on 6 September 2011
  • GBP 8,357.40
(3 pages)
10 August 2011Purchase of own shares. (2 pages)
10 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re loan 05/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
10 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re loan 05/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
10 August 2011Purchase of own shares. (2 pages)
21 July 2011Termination of appointment of Peter Welch as a secretary (1 page)
21 July 2011Termination of appointment of Peter Welch as a secretary (1 page)
20 July 2011Termination of appointment of Andrew Stone as a director (1 page)
20 July 2011Termination of appointment of Andrew Stone as a director (1 page)
20 July 2011Termination of appointment of Matthew Peacock as a director (1 page)
20 July 2011Termination of appointment of Steve Burton as a director (1 page)
20 July 2011Termination of appointment of Matthew Peacock as a director (1 page)
20 July 2011Termination of appointment of Steve Burton as a director (1 page)
22 June 2011Appointment of Mr Robert Henry Moffett Chaplin as a director (2 pages)
22 June 2011Appointment of Mr Robert Henry Moffett Chaplin as a director (2 pages)
8 June 2011Termination of appointment of Jonathan Gwynne as a director (1 page)
8 June 2011Termination of appointment of Jonathan Gwynne as a director (1 page)
8 June 2011Termination of appointment of Patrick Dear as a director (1 page)
8 June 2011Termination of appointment of Patrick Dear as a director (1 page)
12 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (17 pages)
12 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (17 pages)
12 April 2011Full accounts made up to 31 December 2010 (23 pages)
12 April 2011Full accounts made up to 31 December 2010 (23 pages)
4 March 2011Cancellation of shares. Statement of capital on 4 March 2011
  • GBP 9,736.90
(3 pages)
4 March 2011Cancellation of shares. Statement of capital on 4 March 2011
  • GBP 9,736.90
(3 pages)
4 March 2011Cancellation of shares. Statement of capital on 4 March 2011
  • GBP 9,736.90
(3 pages)
3 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 9,807.9000
(3 pages)
3 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 9,807.9000
(3 pages)
15 February 2011Purchase of own shares. (2 pages)
15 February 2011Purchase of own shares. (2 pages)
3 December 2010Cancellation of shares. Statement of capital on 3 December 2010
  • GBP 9,807.90
(3 pages)
3 December 2010Purchase of own shares. (2 pages)
3 December 2010Purchase of own shares. (2 pages)
3 December 2010Cancellation of shares. Statement of capital on 3 December 2010
  • GBP 9,807.90
(3 pages)
3 December 2010Cancellation of shares. Statement of capital on 3 December 2010
  • GBP 9,807.90
(3 pages)
30 September 2010Cancellation of shares. Statement of capital on 30 September 2010
  • GBP 9,821.20
(3 pages)
30 September 2010Purchase of own shares. (2 pages)
30 September 2010Cancellation of shares. Statement of capital on 30 September 2010
  • GBP 9,821.20
(3 pages)
30 September 2010Purchase of own shares. (2 pages)
30 September 2010Purchase of own shares. (2 pages)
30 September 2010Cancellation of shares. Statement of capital on 30 September 2010
  • GBP 9,829.20
(3 pages)
30 September 2010Purchase of own shares. (2 pages)
30 September 2010Cancellation of shares. Statement of capital on 30 September 2010
  • GBP 9,829.20
(3 pages)
21 September 2010Purchase of own shares. (2 pages)
21 September 2010Cancellation of shares. Statement of capital on 21 September 2010
  • GBP 10,524
(4 pages)
21 September 2010Cancellation of shares. Statement of capital on 21 September 2010
  • GBP 10,524
(4 pages)
21 September 2010Purchase of own shares. (2 pages)
18 August 2010Full accounts made up to 31 December 2009 (25 pages)
18 August 2010Full accounts made up to 31 December 2009 (25 pages)
17 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2010Appointment of Mr Andrew Beauchamp Proctor as a director (2 pages)
23 July 2010Appointment of Mr Andrew Beauchamp Proctor as a secretary (1 page)
23 July 2010Termination of appointment of a secretary (1 page)
23 July 2010Appointment of Mr Andrew Beauchamp Proctor as a secretary (1 page)
23 July 2010Termination of appointment of a secretary (1 page)
23 July 2010Appointment of Mr Andrew Beauchamp Proctor as a director (2 pages)
28 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (30 pages)
28 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (30 pages)
17 June 2010Termination of appointment of a director (1 page)
17 June 2010Termination of appointment of a director (1 page)
14 June 2010Appointment of Patrick Giles Gauntlet Dear as a director (3 pages)
14 June 2010Appointment of Patrick Giles Gauntlet Dear as a director (3 pages)
2 June 2010Appointment of Mr John Edwin Dodd as a director (2 pages)
2 June 2010Appointment of Mr Charles Peter Welch as a director (2 pages)
2 June 2010Appointment of Mr Charles Peter Welch as a director (2 pages)
2 June 2010Appointment of Mr John Edwin Dodd as a director (2 pages)
1 June 2010Appointment of Mr Jonathan Mark Gwynne as a director (2 pages)
1 June 2010Appointment of Mr Steve John Burton as a director (2 pages)
1 June 2010Termination of appointment of Paul Wedge as a director (1 page)
1 June 2010Appointment of Mr Andrew Jonathan Stone as a director (2 pages)
1 June 2010Termination of appointment of Paul Wedge as a director (1 page)
1 June 2010Appointment of Mr Jonathan Mark Gwynne as a director (2 pages)
1 June 2010Appointment of Mr Andrew Jonathan Stone as a director (2 pages)
1 June 2010Appointment of Mr Steve John Burton as a director (2 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 March 2010Change of share class name or designation (2 pages)
22 March 2010Particulars of variation of rights attached to shares (2 pages)
22 March 2010Change of share class name or designation (2 pages)
22 March 2010Memorandum and Articles of Association (23 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2010Particulars of variation of rights attached to shares (2 pages)
22 March 2010Memorandum and Articles of Association (23 pages)
11 February 2010Statement by directors (1 page)
11 February 2010Statement by directors (1 page)
11 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 February 2010Statement of capital on 11 February 2010
  • GBP 10,525
(4 pages)
11 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 February 2010Statement of capital on 11 February 2010
  • GBP 10,525
(4 pages)
11 February 2010Solvency statement dated 28/01/10 (1 page)
11 February 2010Solvency statement dated 28/01/10 (1 page)
1 December 2009Director's details changed for Mr Paul Wedge on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Matthew Roy Peacock on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Matthew Roy Peacock on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Matthew Roy Peacock on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Matthew Roy Peacock on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Paul Wedge on 30 November 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Peter Welch on 30 November 2009 (1 page)
1 December 2009Director's details changed (2 pages)
1 December 2009Director's details changed (2 pages)
1 December 2009Secretary's details changed for Mr Peter Welch on 30 November 2009 (1 page)
30 November 2009Annual return made up to 22 May 2009 with a full list of shareholders (30 pages)
30 November 2009Annual return made up to 22 May 2009 with a full list of shareholders (30 pages)
13 October 2009Full accounts made up to 31 December 2008 (25 pages)
13 October 2009Full accounts made up to 31 December 2008 (25 pages)
16 July 2009Director's change of particulars / tim cockroft / 23/06/2009 (1 page)
16 July 2009Director's change of particulars / tim cockroft / 23/06/2009 (1 page)
24 June 2009Return made up to 31/12/08; full list of members (12 pages)
24 June 2009Return made up to 31/12/08; full list of members (12 pages)
19 May 2009Registered office changed on 19/05/2009 from one hanover street london W1S 1AX (1 page)
19 May 2009Registered office changed on 19/05/2009 from one hanover street london W1S 1AX (1 page)
8 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 30/03/2009
(5 pages)
8 May 2009Ad 30/03/09\gbp si [email protected]=525\gbp ic 13000/13525\ (2 pages)
8 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 May 2009Nc inc already adjusted 30/03/09 (1 page)
8 May 2009Nc inc already adjusted 30/03/09 (1 page)
8 May 2009Memorandum and Articles of Association (10 pages)
8 May 2009Ad 30/03/09\gbp si [email protected]=525\gbp ic 13000/13525\ (2 pages)
8 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 May 2009Memorandum and Articles of Association (10 pages)
19 February 2009Sect 519 (1 page)
19 February 2009Sect 519 (1 page)
23 January 2009Director appointed matthew roy peacock (3 pages)
23 January 2009Director appointed matthew roy peacock (3 pages)
21 January 2009Auditor's resignation (2 pages)
21 January 2009Auditor's resignation (2 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 December 2008Director appointed mr tim cockroft (1 page)
17 December 2008Director appointed mr paul wedge (1 page)
17 December 2008Director appointed mr paul wedge (1 page)
17 December 2008Director appointed mr tim cockroft (1 page)
16 December 2008Appointment terminated director bernadette willoughby (1 page)
16 December 2008Appointment terminated director armann thorvaldsson (1 page)
16 December 2008Appointment terminated director armann thorvaldsson (1 page)
16 December 2008Appointment terminated director bernadette willoughby (1 page)
11 December 2008Appointment terminated director ronald gould (1 page)
11 December 2008Appointment terminated director tim cockroft (1 page)
11 December 2008Appointment terminated director sigurdur einarsson (1 page)
11 December 2008Appointment terminated director tim cockroft (1 page)
11 December 2008Appointment terminated director ronald gould (1 page)
11 December 2008Director appointed mr matthew peacock (1 page)
11 December 2008Director appointed mr paul wedge (1 page)
11 December 2008Appointment terminated director paul wedge (1 page)
11 December 2008Appointment terminated director paul wedge (1 page)
11 December 2008Director appointed mr paul wedge (1 page)
11 December 2008Appointment terminated director sigurdur einarsson (1 page)
11 December 2008Appointment terminated director matthew peacock (1 page)
11 December 2008Director appointed mr tim cockroft (1 page)
11 December 2008Appointment terminated director hreidar sigurdsson (1 page)
11 December 2008Director appointed mr matthew peacock (1 page)
11 December 2008Director appointed mr tim cockroft (1 page)
11 December 2008Secretary appointed mr peter welch (1 page)
11 December 2008Appointment terminated director hreidar sigurdsson (1 page)
11 December 2008Appointment terminated director matthew peacock (1 page)
11 December 2008Secretary appointed mr peter welch (1 page)
8 December 2008Appointment terminated director charles burdick (1 page)
8 December 2008Appointment terminated director charles burdick (1 page)
8 December 2008Appointment terminated secretary james youngs (1 page)
8 December 2008Appointment terminated secretary james youngs (1 page)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 October 2008Memorandum and Articles of Association (20 pages)
28 October 2008Memorandum and Articles of Association (20 pages)
27 October 2008Company name changed kaupthing singer & friedlander capital markets LIMITED\certificate issued on 27/10/08 (3 pages)
27 October 2008Company name changed kaupthing singer & friedlander capital markets LIMITED\certificate issued on 27/10/08 (3 pages)
13 October 2008Full accounts made up to 31 December 2007 (27 pages)
13 October 2008Full accounts made up to 31 December 2007 (27 pages)
1 July 2008Director's change of particulars / armann thorvaldsson / 01/07/2008 (1 page)
1 July 2008Director's change of particulars / armann thorvaldsson / 01/07/2008 (1 page)
1 July 2008Director's change of particulars / charles burdick / 01/07/2008 (1 page)
1 July 2008Director's change of particulars / charles burdick / 01/07/2008 (1 page)
29 April 2008Return made up to 24/04/08; full list of members (27 pages)
29 April 2008Return made up to 24/04/08; full list of members (27 pages)
5 October 2007New secretary appointed (1 page)
5 October 2007New secretary appointed (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
31 July 2007Particulars of mortgage/charge (4 pages)
31 July 2007Particulars of mortgage/charge (4 pages)
21 May 2007Return made up to 24/04/07; full list of members (16 pages)
21 May 2007Return made up to 24/04/07; full list of members (16 pages)
5 April 2007Full accounts made up to 31 December 2006 (23 pages)
5 April 2007Full accounts made up to 31 December 2006 (23 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 October 2006Ad 11/09/06--------- £ si [email protected]= 3300 £ ic 9701/13001 (2 pages)
20 October 2006Ad 11/09/06--------- £ si [email protected]= 3300 £ ic 9701/13001 (2 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 October 2006Memorandum and Articles of Association (18 pages)
10 October 2006Ad 11/09/06--------- £ si [email protected]= 9699 £ ic 2/9701 (2 pages)
10 October 2006Memorandum and Articles of Association (18 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 October 2006Nc inc already adjusted 11/09/06 (1 page)
10 October 2006Ad 11/09/06--------- £ si [email protected]= 9699 £ ic 2/9701 (2 pages)
10 October 2006Nc inc already adjusted 11/09/06 (1 page)
30 August 2006Registered office changed on 30/08/06 from: 21 new street bishopsgate london EC2M 4HR (1 page)
30 August 2006Registered office changed on 30/08/06 from: 21 new street bishopsgate london EC2M 4HR (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (4 pages)
13 June 2006New director appointed (4 pages)
13 June 2006New director appointed (4 pages)
13 June 2006New director appointed (10 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (10 pages)
13 June 2006New director appointed (4 pages)
13 June 2006New director appointed (4 pages)
13 June 2006New director appointed (4 pages)
8 June 2006Director resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: 2 lambs passage london EC1Y 8BB (1 page)
8 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: 2 lambs passage london EC1Y 8BB (1 page)
8 June 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
26 May 2006Company name changed trushelfco (no.3213) LIMITED\certificate issued on 26/05/06 (2 pages)
26 May 2006Company name changed trushelfco (no.3213) LIMITED\certificate issued on 26/05/06 (2 pages)
24 April 2006Incorporation (17 pages)
24 April 2006Incorporation (17 pages)