This company is commonly known as Dbs Vickers Securities (uk) Limited. The company was founded 36 years ago and was given the registration number 02219032. The firm's registered office is in LONDON. You can find them at 1 London Wall, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | DBS VICKERS SECURITIES (UK) LIMITED |
---|---|---|
Company Number | : | 02219032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1988 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 London Wall, London, United Kingdom, EC2Y 5EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Prescot Street, London, United Kingdom, E1 8NN | Corporate Secretary | 27 June 2012 | Active |
10, Lower Thames Street, London, EC3R 6AF | Director | 20 August 2019 | Active |
10, Lower Thames Street, London, EC3R 6AF | Director | 20 August 2019 | Active |
10, Lower Thames Street, London, EC3R 6AF | Director | 28 October 2019 | Active |
Enterprise House, 21 Buckle Street, London, England, E1 8NN | Corporate Secretary | 26 June 2012 | Active |
3rd Floor 19 Phipp Street, London, EC2A 4NZ | Corporate Secretary | 12 March 1999 | Active |
3rd, Floor, Marvic House, Bishops Road, London, United Kingdom, SW6 7AD | Corporate Secretary | 22 May 2002 | Active |
25 Glover Road, Pinner, HA5 1LQ | Corporate Secretary | - | Active |
4th Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB | Director | 25 February 2003 | Active |
12 Sunset Avenue, Singapore, Singapore, | Director | 07 October 2003 | Active |
44 Soo Chow Drive, Singapore, Singapore, FOREIGN | Director | 15 October 2001 | Active |
36, Allamanda Grove, Singapore, Singapore, 1026 | Director | 01 August 1995 | Active |
12 Acacia Gardens, St Johns Wood, London, NW8 6AH | Director | 17 November 1997 | Active |
167a Hillcrest Road, Singapore, Singapore, 289038 | Director | 06 May 1999 | Active |
Block 60 Dakota, Crescent \06-243, Singapore, | Director | 28 May 2004 | Active |
Blythswood, Elmstead Road, West Byfleet, KT14 6JB | Director | 10 September 2001 | Active |
27 Shelford Road, 01-03 Shelford Mansions, Singapore 1128, FOREIGN | Director | - | Active |
20 Abbey Court, London, NW8 0AU | Director | - | Active |
4th Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB | Director | 15 October 2001 | Active |
4th Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB | Director | 13 November 2013 | Active |
One London Wall, London, United Kingdom, EC2Y 5EA | Director | 01 April 2019 | Active |
62 Namly Garden, Singapore, Singapore, FOREIGN | Director | 13 November 2000 | Active |
4th Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB | Director | 20 August 2018 | Active |
16 Gentle Drive, Singapore 309219, Republic Of Singapore, FOREIGN | Director | 17 March 1997 | Active |
11 Harwood Point, 307 Rotherhithe Street, London, SE16 5HD | Director | 10 September 2001 | Active |
162 Coronation Road West, Singapore 1026, FOREIGN | Director | - | Active |
12 Acacia Gardens, London, NW8 6AH | Director | - | Active |
9 Arlington, London, N12 7JR | Director | - | Active |
6h Marigold Drive, Singapore 2057, FOREIGN | Director | - | Active |
1 Chepstow Road, London, W7 2BG | Director | 12 November 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-31 | Address | Change registered office address company with date old address new address. | Download |
2023-01-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-31 | Resolution | Resolution. | Download |
2022-10-18 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.