Company NameRX Securities Limited
DirectorSamir Devani
Company StatusActive
Company Number08995119
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)

Business Activity

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

Directors

Director NameDr Samir Devani
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address30 Moorgate
London
EC2R 6DN
Secretary NameDr Manisha Devani
StatusCurrent
Appointed22 March 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address30 Moorgate
London
EC2R 6DN
Director NameMr Christopher Irvin Collins
Date of BirthNovember 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed01 May 2014(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2019)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 The Old Stables Eridge Park
Tunbridge Wells
Kent
TN3 9JT

Location

Registered Address23 Richmond Road
New Barnet
Barnet
EN5 1SA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return14 April 2024 (3 weeks, 2 days ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Filing History

4 February 2021Accounts for a small company made up to 30 April 2020 (13 pages)
14 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
15 August 2019Full accounts made up to 30 April 2019 (22 pages)
15 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
21 March 2019Termination of appointment of Christopher Irvin Collins as a director on 8 March 2019 (1 page)
14 August 2018Full accounts made up to 30 April 2018 (24 pages)
16 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
5 January 2018Full accounts made up to 30 April 2017 (26 pages)
5 January 2018Full accounts made up to 30 April 2017 (26 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
15 February 2017Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 (1 page)
15 February 2017Director's details changed for Mr Christopher Irvin Collins on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Christopher Irvin Collins on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Dr Samir Devani on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Dr Samir Devani on 15 February 2017 (2 pages)
15 February 2017Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 (1 page)
24 August 2016Micro company accounts made up to 30 April 2016 (5 pages)
24 August 2016Micro company accounts made up to 30 April 2016 (5 pages)
23 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 85,000
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 85,000
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
10 December 2015Micro company accounts made up to 30 April 2015 (5 pages)
10 December 2015Micro company accounts made up to 30 April 2015 (5 pages)
15 April 2015Director's details changed for Dr Samir Devani on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Dr Samir Devani on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Christopher Irvin Collins on 15 April 2015 (2 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Director's details changed for Mr Christopher Irvin Collins on 15 April 2015 (2 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 August 2014Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 15 August 2014 (2 pages)
14 August 2014Registered office address changed from 23 Richmond Road New Barnet Barnet Hertfordshire EN5 1SA United Kingdom to 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 23 Richmond Road New Barnet Barnet Hertfordshire EN5 1SA United Kingdom to 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 14 August 2014 (1 page)
2 May 2014Appointment of Mr Christopher Irvin Collins as a director (2 pages)
2 May 2014Appointment of Mr Christopher Irvin Collins as a director (2 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)