UKBizDB.co.uk

AMSTEL SECURITIES LLP

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

This company is commonly known as Amstel Securities Llp. The company was founded 11 years ago and was given the registration number OC379630. The firm's registered office is in BUCKINGHAM. You can find them at Keepers Cottage Wicken Road, Leckhampstead, Buckingham, . This company's SIC code is None Supplied.

Company Information

Name:AMSTEL SECURITIES LLP
Company Number:OC379630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Keepers Cottage Wicken Road, Leckhampstead, Buckingham, England, MK18 5PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Davies Street, London, England, W1K 5JH

Llp Designated Member01 October 2013Active
53, Davies Street, London, England, W1K 5JH

Llp Designated Member23 October 2012Active
53, Davies Street, London, England, W1K 5JH

Corporate Llp Designated Member23 October 2012Active
53, Davies Street, London, England, W1K 5JH

Llp Member01 January 2016Active
53, Davies Street, London, England, W1K 5JH

Llp Member01 January 2023Active
53, Davies Street, London, England, W1K 5JH

Llp Member01 January 2016Active
53, Davies Street, London, England, W1K 5JH

Llp Member01 January 2016Active
5th, Floor, 1 Tudor Street, London, England, EC4Y 0AH

Llp Member10 June 2013Active
Keepers Cottage, Wicken Road, Leckhampstead, Buckingham, England, MK18 5PA

Llp Member01 September 2016Active
5th, Floor, 1 Tudor Street, London, EC4Y 0AH

Llp Member31 December 2017Active
5th, Floor, 1 Tudor Street, London, EC4Y 0AH

Llp Member04 December 2017Active
5th, Floor, 1 Tudor Street, London, EC4Y 0AH

Llp Member16 July 2019Active
5th, Floor, 1 Tudor Street, London, EC4Y 0AH

Llp Member12 August 2015Active
5th, Floor, 1 Tudor Street, London, EC4Y 0AH

Llp Member01 August 2017Active
5th, Floor, 1 Tudor Street, London, EC4Y 0AH

Llp Member26 June 2015Active
5th, Floor, 1 Tudor Street, London, EC4Y 0AH

Llp Member01 April 2017Active
5th, Floor, 1 Tudor Street, London, EC4Y 0AH

Llp Member01 August 2016Active
5th, Floor, 1 Tudor Street, London, EC4Y 0AH

Llp Member01 September 2015Active
5th, Floor, 1 Tudor Street, London, EC4Y 0AH

Llp Member01 February 2014Active

People with Significant Control

Mr Russell Keith Fernando
Notified on:01 June 2016
Status:Active
Date of birth:September 1955
Nationality:Singaporean
Country of residence:England
Address:53, Davies Street, London, England, W1K 5JH
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Mark Wickham Steed
Notified on:01 June 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:53, Davies Street, London, England, W1K 5JH
Nature of control:
  • Significant influence or control limited liability partnership

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-02-15Officers

Change corporate member limited liability partnership with name change date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-06-12Officers

Termination member limited liability partnership with name termination date.

Download
2020-06-04Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-04-29Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-07-16Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-03-07Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Termination member limited liability partnership with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-08-28Officers

Termination member limited liability partnership with name termination date.

Download
2018-08-28Officers

Termination member limited liability partnership with name termination date.

Download
2018-08-28Officers

Termination member limited liability partnership with name termination date.

Download
2018-07-25Auditors

Auditors resignation limited liability partnership.

Download

Copyright © 2024. All rights reserved.