UKBizDB.co.uk

ADDITIONAL SECURITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Additional Securities Limited. The company was founded 87 years ago and was given the registration number 00325101. The firm's registered office is in . You can find them at Council Secretariat, One Lime Street London, , . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:ADDITIONAL SECURITIES LIMITED
Company Number:00325101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Council Secretariat, One Lime Street London, EC3M 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Council Secretariat, Lloyds, One Lime Street, EC3M 7HA

Corporate Secretary08 April 2004Active
Council Secretariat, One Lime Street London, EC3M 7HA

Director18 April 2023Active
Council Secretariat, One Lime Street London, EC3M 7HA

Director30 June 2017Active
Council Secretariat, One Lime Street London, EC3M 7HA

Director08 September 2020Active
22 Hilden Avenue, Hildenborough, Tonbridge, TN11 9BY

Secretary-Active
Dormer Cottage Hardwick Close, Oxshott, Leatherhead, KT22 0HZ

Secretary27 November 1996Active
2 Hayfield, Leybourne, West Malling, ME19 5PX

Secretary01 September 1998Active
89 Shrewsbury Avenue, Harrow, HA3 9NA

Secretary02 November 2001Active
224 Brompton Farm Road, Strood, Rochester, ME2 3NP

Secretary-Active
152 Broomwood Road, Clapham, London, SW11 6JY

Secretary28 September 1995Active
133 Highfields Road, Witham, CM8 2HQ

Secretary26 February 2003Active
Arlington Claytons Lane, Ashurst, Tunbridge Wells, TN3 9TD

Director-Active
4 Sudbrooke Road, London, SW12 8TG

Director12 January 2007Active
52 Farnham Road, Guildford, GU2 4PE

Director02 September 2005Active
Woodleys, The Common, Southwold, IP18 6HR

Director-Active
2 Lickfolds Road, Rowledge, Farnham, GU10 4AF

Director-Active
Council Secretariat, One Lime Street London, EC3M 7HA

Director06 May 2021Active
Aran, 15a Mayfield Road, Weybridge, KT13 8XB

Director14 December 1993Active
Thornthrift Clay Lane, South Nutfield, Redhill, RH1 4EG

Director-Active
Milestone, 65 High Road, Chigwell Village, IG7 6DL

Director-Active
Thurgarton Lodge, Thurgarton, Norwich, NR11 7PG

Director-Active
68 Airedale Avenue, London, W4 2NN

Director-Active
Malting Farm, Little Waldingfield, Sudbury, CO10 0SY

Director14 December 1993Active
38 Plovers Mead, Wyatts Green, Brentwood, CM15 0PS

Director01 February 1995Active
The Moat House, Portsmouth Road, Guildford, GU2 4EB

Director23 February 2001Active
Council Secretariat, One Lime Street London, EC3M 7HA

Director30 June 2017Active
15, Bristol Gardens, London, W9 2JQ

Director28 June 2001Active
33 Brook Road South, Brentford, TW8 0NN

Director14 August 2002Active
Council Secretariat, One Lime Street London, EC3M 7HA

Director27 September 2019Active
Council Secretariat, One Lime Street London, EC3M 7HA

Director01 April 2019Active
15 Oak Bank, Haywards Heath, RH16 1RR

Director14 December 1993Active
23, Wyndham Road, Kingston Upon Thames, KT2 5JR

Director02 June 2008Active
Storrers Oast, Lymden Lane, Stonegate, TN5 7EF

Director15 December 2000Active
20 Nimrod Close, St Albans, AL4 9XY

Director12 January 2007Active
Greytops 54 Mill Lane, Danbury, Chelmsford, CM3 4HY

Director-Active

People with Significant Control

Society Of Lloyd's
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Lime Street, London, England, EC3M 7HA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.