UKBizDB.co.uk

CHASE SECURITIES INTERNATIONAL LIMITED

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

This company is commonly known as Chase Securities International Limited. The company was founded 33 years ago and was given the registration number 02534143. The firm's registered office is in LONDON. You can find them at 25 Bank Street, Canary Wharf, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHASE SECURITIES INTERNATIONAL LIMITED
Company Number:02534143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 August 1990
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:25 Bank Street, Canary Wharf, London, E14 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Corporate Secretary12 December 2002Active
Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD

Director03 August 2020Active
Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD

Director01 October 2017Active
18 Daly Cross Road, Mt Kisco, Usa,

Secretary04 July 2000Active
Kingsmead 5 Hillier Road, Guildford, GU1 2JG

Secretary-Active
400 East 52nd Street, New York, Usa,

Secretary04 July 2000Active
125 London Wall, London, EC2Y 5AJ

Secretary26 April 2001Active
125 London Wall, London, EC2Y 5AJ

Director21 July 2005Active
25, Bank Street, Canary Wharf, London, England, E14 5JP

Director10 March 1999Active
68 Iverna Court, London, W8 6TT

Director10 March 1999Active
67 Park Avenue, London, N22 4EY

Director30 April 1993Active
Kingsmead 5 Hillier Road, Guildford, GU1 2JG

Director-Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director01 October 2017Active
125 London Wall, London, EC2Y 5AJ

Director30 June 2007Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director26 April 2001Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director14 July 2014Active
125 London Wall, London, EC2Y 5AJ

Director12 August 1998Active
52 Station Road, Wallingford, OX10 0JY

Director26 March 1997Active
12 Forge End, Chiswell Green, St Albans, AL2 3EQ

Director-Active

People with Significant Control

J.P. Morgan Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Bank Street, London, England, E14 5JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-05Address

Change registered office address company with date old address new address.

Download
2020-11-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-27Resolution

Resolution.

Download
2020-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-17Address

Change sail address company with new address.

Download
2020-11-03Change of constitution

Statement of companys objects.

Download
2020-11-03Incorporation

Memorandum articles.

Download
2020-11-03Resolution

Resolution.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Resolution

Resolution.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-08Incorporation

Memorandum articles.

Download
2019-06-08Resolution

Resolution.

Download
2019-05-24Capital

Legacy.

Download
2019-05-24Capital

Capital statement capital company with date currency figure.

Download
2019-05-24Insolvency

Legacy.

Download
2019-05-24Resolution

Resolution.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.