Company NameGrafton Securities Ltd
DirectorPaul Regier
Company StatusActive
Company Number07118928
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)

Business Activity

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

Directors

Director NamePaul Regier
Date of BirthOctober 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleStock Broker
Country of ResidenceBermuda
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NamePaul Regier
StatusCurrent
Appointed28 January 2012(2 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameDavid Joynt
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Bathurst Mews
London
W2 2SB

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Grafton Securities LTD (Bermuda)
100.00%
Ordinary

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

10 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
10 January 2024Micro company accounts made up to 29 June 2023 (3 pages)
8 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 29 June 2022 (3 pages)
1 April 2022Micro company accounts made up to 29 June 2021 (3 pages)
21 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
21 January 2022Registered office address changed from 33 Cavendish Square Cavendish Square London W1G 0PW England to 86-90 Paul Street London EC2A 4NE on 21 January 2022 (1 page)
29 June 2021Micro company accounts made up to 29 June 2020 (3 pages)
10 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
18 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 29 June 2019 (2 pages)
20 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
20 January 2019Micro company accounts made up to 29 June 2018 (2 pages)
14 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
12 September 2017Director's details changed for Paul Regier on 31 August 2016 (2 pages)
12 September 2017Director's details changed for Paul Regier on 31 August 2016 (2 pages)
12 September 2017Director's details changed for Paul Regier on 31 August 2016 (2 pages)
12 September 2017Director's details changed for Paul Regier on 31 August 2016 (2 pages)
7 September 2017Micro company accounts made up to 29 June 2017 (2 pages)
7 September 2017Micro company accounts made up to 29 June 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
16 January 2017Registered office address changed from Low Wood Brockhill Road Malvern WR14 4DL England to 33 Cavendish Square Cavendish Square London W1G 0PW on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Low Wood Brockhill Road Malvern WR14 4DL England to 33 Cavendish Square Cavendish Square London W1G 0PW on 16 January 2017 (1 page)
14 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 January 2017Registered office address changed from Pixham House Pixham Ferry Lane Callow End Worcester WR2 4th to Low Wood Brockhill Road Malvern WR14 4DL on 14 January 2017 (1 page)
14 January 2017Registered office address changed from Pixham House Pixham Ferry Lane Callow End Worcester WR2 4th to Low Wood Brockhill Road Malvern WR14 4DL on 14 January 2017 (1 page)
5 March 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
5 March 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
21 March 2015Total exemption small company accounts made up to 29 June 2014 (4 pages)
21 March 2015Total exemption small company accounts made up to 29 June 2014 (4 pages)
16 March 2015Registered office address changed from 33 Cavendish Square London W1G 0PN to Pixham House Pixham Ferry Lane Callow End Worcester WR2 4TH on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 33 Cavendish Square London W1G 0PN to Pixham House Pixham Ferry Lane Callow End Worcester WR2 4TH on 16 March 2015 (1 page)
24 January 2015Director's details changed for Paul Regier on 15 August 2014 (2 pages)
24 January 2015Director's details changed for Paul Regier on 15 August 2014 (2 pages)
24 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
24 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
24 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
7 October 2014Solvency Statement dated 05/10/14 (1 page)
7 October 2014Solvency Statement dated 05/10/14 (1 page)
7 October 2014Statement of capital on 7 October 2014
  • GBP 1
(4 pages)
7 October 2014Statement by Directors (1 page)
7 October 2014Statement by Directors (1 page)
7 October 2014Resolutions
  • RES13 ‐ Share premium account reduced 05/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 05/10/2014
(1 page)
7 October 2014Statement of capital on 7 October 2014
  • GBP 1
(4 pages)
7 October 2014Statement of capital on 7 October 2014
  • GBP 1
(4 pages)
31 May 2014Previous accounting period shortened from 30 September 2013 to 29 June 2013 (1 page)
31 May 2014Total exemption small company accounts made up to 29 June 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 29 June 2013 (4 pages)
31 May 2014Previous accounting period shortened from 30 September 2013 to 29 June 2013 (1 page)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 250
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 250
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 250
(3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
30 April 2012Appointment of Paul Regier as a secretary (1 page)
30 April 2012Termination of appointment of David Joynt as a secretary (1 page)
30 April 2012Appointment of Paul Regier as a secretary (1 page)
30 April 2012Termination of appointment of David Joynt as a secretary (1 page)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 June 2011Registered office address changed from 3 Tenterden Street London W1S 1TD on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 3 Tenterden Street London W1S 1TD on 13 June 2011 (1 page)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for Paul Regier on 31 July 2010 (2 pages)
1 February 2011Director's details changed for Paul Regier on 31 July 2010 (2 pages)
20 July 2010Registered office address changed from Connect House Kingston Road Leatherhead Surrey KT22 7LT England on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Connect House Kingston Road Leatherhead Surrey KT22 7LT England on 20 July 2010 (1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Memorandum and Articles of Association (15 pages)
21 June 2010Memorandum and Articles of Association (15 pages)
14 June 2010Current accounting period shortened from 30 June 2011 to 30 September 2010 (2 pages)
14 June 2010Current accounting period shortened from 30 June 2011 to 30 September 2010 (2 pages)
3 March 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (2 pages)
3 March 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (2 pages)
29 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 250.000
(4 pages)
29 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 250.000
(4 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)