UKBizDB.co.uk

CYQUREX SECURITIES UK LTD

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

This company is commonly known as Cyqurex Securities Uk Ltd. The company was founded 6 years ago and was given the registration number 11296453. The firm's registered office is in LONDON. You can find them at 13th Floor 80 Haymarket, New Zealand House, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CYQUREX SECURITIES UK LTD
Company Number:11296453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:13th Floor 80 Haymarket, New Zealand House, London, United Kingdom, SW1Y 4TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Zealand House, 80 Haymarket, London, United Kingdom, SW1Y 4TE

Secretary17 December 2018Active
13th Floor, 80 Haymarket, New Zealand House, London, United Kingdom, SW1Y 4TE

Director06 April 2018Active
12, Charles Ii Street, 1st Floor, London, England, SW1Y 4QU

Director17 December 2018Active
13th Floor, 80 Haymarket, New Zealand House, London, United Kingdom, SW1Y 4TE

Director17 December 2018Active
13th Floor, 80 Haymarket, New Zealand House, London, United Kingdom, SW1Y 4TE

Director06 April 2018Active
New Zealand House, 80 Haymarket, London, United Kingdom, DA14 4HU

Director17 December 2018Active
12, Charles Ii Street, 1st Floor, London, England, SW1Y 4QU

Director20 July 2019Active

People with Significant Control

Dheeraj Gopichand Hinduja
Notified on:06 April 2018
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:13th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sanjay Gopichand Hinduja
Notified on:06 April 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:13th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-13Accounts

Accounts with accounts type small.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Address

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

Download
2022-04-11Accounts

Accounts with accounts type small.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Miscellaneous

Miscellaneous.

Download
2020-09-02Miscellaneous

Miscellaneous.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Capital

Capital allotment shares.

Download
2019-12-12Accounts

Change account reference date company previous shortened.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Resolution

Resolution.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Appoint person secretary company with name date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.