Company NamePlatform Securities Financial Limited
Company StatusDissolved
Company Number06375539
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 6 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Jason Mark Robinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKildare House 3 Dorset Rise, 4th Floor
Blackfriars
London
EC4Y 8EN
Director NameMr Geoffrey Sage Close
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 05 January 2016)
RoleCro
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise, 4th Floor
Blackfriars
London
EC4Y 8EN
Director NameNigel Anthony Reynolds
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 05 January 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise, 4th Floor
Blackfriars
London
EC4Y 8EN
Director NameIan James Welch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 05 January 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise, 4th Floor
Blackfriars
London
EC4Y 8EN
Director NameKim Woolley
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 05 January 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise, 4th Floor
Blackfriars
London
EC4Y 8EN
Secretary NameMr David Philip Mott
StatusClosed
Appointed01 April 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 05 January 2016)
RoleCompany Director
Correspondence AddressKildare House 3 Dorset Rise, 4th Floor
Blackfriars
London
EC4Y 8EN
Director NameMr Bruce William Jennings
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKildare House 3 Dorset Rise, 4th Floor
Blackfriars
London
EC4Y 8EN
Director NameMr Angus MacDonald
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Newick Avenue
Little Aston
Sutton Coldfield
B74 3DA
Secretary NameMr Ian Welch
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address50a Warwick Place
Leamington Spa
Warwickshire
CV32 5DF
Director NameMrs Caroline Jane Bradley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Court Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMr Philip Anthony Ireland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Court Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Secretary NameMr Jeffrey Lader
NationalityBritish
StatusResigned
Appointed29 October 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2011)
RoleCompany Director
Correspondence AddressExchange Court Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Secretary NameFemi Sobo-Allen
StatusResigned
Appointed13 July 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressKildare House 3 Dorset Rise, 4th Floor
Blackfriars
London
EC4Y 8EN
Director NameMr Paul John Masterson
Date of BirthMay 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed25 May 2012(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2013)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise, 4th Floor
Blackfriars
London
EC4Y 8EN
Director NameMr David William Sutherland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise, 4th Floor
Blackfriars
London
EC4Y 8EN
Director NameMr Mark Richard Jenkinson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 April 2014)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise, 4th Floor
Blackfriars
London
EC4Y 8EN
Director NameDavid Mott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 April 2014)
RoleCompliance Oversight
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise, 4th Floor
Blackfriars
London
EC4Y 8EN
Director NameMr Stephen Philip O'Sullivan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 April 2014)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise, 4th Floor
Blackfriars
London
EC4Y 8EN
Director NameMr Barry Evans Dark
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2013(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 April 2014)
RoleChairman
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise, 4th Floor
Blackfriars
London
EC4Y 8EN
Secretary NameMr James Daniel Ferris
StatusResigned
Appointed31 August 2013(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressKildare House 3 Dorset Rise, 4th Floor
Blackfriars
London
EC4Y 8EN
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.tdwaterhouse.co.uk
Email address[email protected]
Telephone0113 3462739
Telephone regionLeeds

Location

Registered AddressKildare House 3 Dorset Rise, 4th Floor
Blackfriars
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Tdwcs LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£573,205
Current Liabilities£58,785

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
28 April 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Full accounts made up to 31 December 2014 (16 pages)
24 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(6 pages)
24 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(6 pages)
28 October 2014Full accounts made up to 31 December 2013 (16 pages)
28 October 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Appointment of Mr Bruce William Jennings as a director on 20 May 2014 (2 pages)
30 September 2014Appointment of Mr Bruce William Jennings as a director on 20 May 2014 (2 pages)
8 April 2014Termination of appointment of Barry Dark as a director (1 page)
8 April 2014Termination of appointment of James Ferris as a secretary (1 page)
8 April 2014Appointment of Mr David Philip Mott as a secretary (2 pages)
8 April 2014Termination of appointment of Stephen O'sullivan as a director (1 page)
8 April 2014Termination of appointment of James Ferris as a secretary (1 page)
8 April 2014Termination of appointment of Mark Jenkinson as a director (1 page)
8 April 2014Termination of appointment of David Mott as a director (1 page)
8 April 2014Termination of appointment of Stephen O'sullivan as a director (1 page)
8 April 2014Termination of appointment of David Mott as a director (1 page)
8 April 2014Termination of appointment of Barry Dark as a director (1 page)
8 April 2014Appointment of Mr David Philip Mott as a secretary (2 pages)
8 April 2014Termination of appointment of Mark Jenkinson as a director (1 page)
5 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(7 pages)
5 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(7 pages)
27 November 2013Auditor's resignation (2 pages)
27 November 2013Auditor's resignation (2 pages)
23 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
23 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
19 September 2013Appointment of David Mott as a director (2 pages)
19 September 2013Appointment of Nigel Anthony Reynolds as a director (2 pages)
19 September 2013Appointment of Ian James Welch as a director (2 pages)
19 September 2013Appointment of Mr Stephen Philip O'sullivan as a director (2 pages)
19 September 2013Appointment of David Mott as a director (2 pages)
19 September 2013Appointment of Mark Richard Jenkinson as a director (2 pages)
19 September 2013Appointment of Nigel Anthony Reynolds as a director (2 pages)
19 September 2013Appointment of Mark Richard Jenkinson as a director (2 pages)
19 September 2013Appointment of Mr Stephen Philip O'sullivan as a director (2 pages)
19 September 2013Appointment of Kim Woolley as a director (2 pages)
19 September 2013Termination of appointment of Paul Masterson as a director (1 page)
19 September 2013Appointment of Geoffrey Sage Close as a director (2 pages)
19 September 2013Appointment of Barry Dark as a director (2 pages)
19 September 2013Termination of appointment of David Sutherland as a director (1 page)
19 September 2013Termination of appointment of Paul Masterson as a director (1 page)
19 September 2013Appointment of Ian James Welch as a director (2 pages)
19 September 2013Appointment of Kim Woolley as a director (2 pages)
19 September 2013Appointment of Barry Dark as a director (2 pages)
19 September 2013Appointment of Geoffrey Sage Close as a director (2 pages)
19 September 2013Termination of appointment of David Sutherland as a director (1 page)
10 September 2013Registered office address changed from Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX United Kingdom on 10 September 2013 (1 page)
10 September 2013Appointment of Mr James Daniel Ferris as a secretary (1 page)
10 September 2013Termination of appointment of Femi Sobo-Allen as a secretary (1 page)
10 September 2013Appointment of Mr James Daniel Ferris as a secretary (1 page)
10 September 2013Termination of appointment of Femi Sobo-Allen as a secretary (1 page)
9 September 2013Change of name notice (2 pages)
9 September 2013Company name changed td wealth institutional financial (uk) LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
(2 pages)
9 September 2013Change of name notice (2 pages)
9 September 2013Company name changed td wealth institutional financial (uk) LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
(2 pages)
5 August 2013Full accounts made up to 31 October 2012 (17 pages)
5 August 2013Full accounts made up to 31 October 2012 (17 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
26 July 2012Full accounts made up to 31 October 2011 (13 pages)
26 July 2012Full accounts made up to 31 October 2011 (13 pages)
25 May 2012Termination of appointment of Caroline Bradley as a director (1 page)
25 May 2012Appointment of Mr Paul Masterson as a director (2 pages)
25 May 2012Appointment of Mr David William Sutherland as a director (2 pages)
25 May 2012Termination of appointment of Caroline Bradley as a director (1 page)
25 May 2012Appointment of Mr Paul Masterson as a director (2 pages)
25 May 2012Appointment of Mr David William Sutherland as a director (2 pages)
12 January 2012Termination of appointment of Philip Ireland as a director (1 page)
12 January 2012Termination of appointment of Philip Ireland as a director (1 page)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
28 July 2011Full accounts made up to 31 October 2010 (11 pages)
28 July 2011Full accounts made up to 31 October 2010 (11 pages)
15 July 2011Termination of appointment of Jeffrey Lader as a secretary (1 page)
15 July 2011Appointment of Femi Sobo-Allen as a secretary (1 page)
15 July 2011Termination of appointment of Jeffrey Lader as a secretary (1 page)
15 July 2011Appointment of Femi Sobo-Allen as a secretary (1 page)
9 June 2011Company name changed td waterhouse corporate services (financial) LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 June 2011Company name changed td waterhouse corporate services (financial) LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2010Director's details changed for Caroline Jane Bradley on 19 September 2010 (2 pages)
13 October 2010Secretary's details changed for Jeffrey Lader on 19 September 2010 (1 page)
13 October 2010Director's details changed for Caroline Jane Bradley on 19 September 2010 (2 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Philip Anthony Ireland on 19 September 2010 (2 pages)
13 October 2010Secretary's details changed for Jeffrey Lader on 19 September 2010 (1 page)
13 October 2010Director's details changed for Philip Anthony Ireland on 19 September 2010 (2 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
3 August 2010Full accounts made up to 31 October 2009 (11 pages)
3 August 2010Full accounts made up to 31 October 2009 (11 pages)
20 July 2010Appointment of Jason Mark Robinson as a director (3 pages)
20 July 2010Appointment of Jason Mark Robinson as a director (3 pages)
19 July 2010Termination of appointment of Angus Macdonald as a director (2 pages)
19 July 2010Termination of appointment of Angus Macdonald as a director (2 pages)
19 January 2010Full accounts made up to 30 April 2009 (11 pages)
19 January 2010Full accounts made up to 30 April 2009 (11 pages)
6 January 2010Registered office address changed from Canterbury House 85 Newhall Street Birmingham B3 1LH on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Canterbury House 85 Newhall Street Birmingham B3 1LH on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Canterbury House 85 Newhall Street Birmingham B3 1LH on 6 January 2010 (1 page)
27 November 2009Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page)
27 November 2009Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page)
26 November 2009Appointment of Jeffrey Lader as a secretary (3 pages)
26 November 2009Termination of appointment of Ian Welch as a secretary (2 pages)
26 November 2009Termination of appointment of Ian Welch as a secretary (2 pages)
26 November 2009Appointment of Jeffrey Lader as a secretary (3 pages)
25 November 2009Appointment of Caroline Jane Bradley as a director (3 pages)
25 November 2009Appointment of Philip Anthony Ireland as a director (3 pages)
25 November 2009Appointment of Caroline Jane Bradley as a director (3 pages)
25 November 2009Appointment of Philip Anthony Ireland as a director (3 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Company name changed omx securities financial LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
3 November 2009Company name changed omx securities financial LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
1 October 2009Return made up to 19/09/09; full list of members (3 pages)
1 October 2009Return made up to 19/09/09; full list of members (3 pages)
16 October 2008Secretary's change of particulars / ian welch / 12/12/2007 (2 pages)
16 October 2008Return made up to 19/09/08; full list of members (3 pages)
16 October 2008Secretary's change of particulars / ian welch / 12/12/2007 (2 pages)
16 October 2008Return made up to 19/09/08; full list of members (3 pages)
20 August 2008Full accounts made up to 30 April 2008 (12 pages)
20 August 2008Full accounts made up to 30 April 2008 (12 pages)
30 June 2008Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
30 June 2008Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (1 page)
19 September 2007Incorporation (16 pages)
19 September 2007Incorporation (16 pages)