UKBizDB.co.uk

DBS VICKERS SECURITIES (UK) LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 London Wall, London, United Kingdom, EC2Y 5EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Prescot Street, London, United Kingdom, E1 8NN

Corporate Secretary27 June 2012Active
10, Lower Thames Street, London, EC3R 6AF

Director20 August 2019Active
10, Lower Thames Street, London, EC3R 6AF

Director20 August 2019Active
10, Lower Thames Street, London, EC3R 6AF

Director28 October 2019Active
Enterprise House, 21 Buckle Street, London, England, E1 8NN

Corporate Secretary26 June 2012Active
3rd Floor 19 Phipp Street, London, EC2A 4NZ

Corporate Secretary12 March 1999Active
3rd, Floor, Marvic House, Bishops Road, London, United Kingdom, SW6 7AD

Corporate Secretary22 May 2002Active
25 Glover Road, Pinner, HA5 1LQ

Corporate Secretary-Active
4th Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director25 February 2003Active
12 Sunset Avenue, Singapore, Singapore,

Director07 October 2003Active
44 Soo Chow Drive, Singapore, Singapore, FOREIGN

Director15 October 2001Active
36, Allamanda Grove, Singapore, Singapore, 1026

Director01 August 1995Active
12 Acacia Gardens, St Johns Wood, London, NW8 6AH

Director17 November 1997Active
167a Hillcrest Road, Singapore, Singapore, 289038

Director06 May 1999Active
Block 60 Dakota, Crescent \06-243, Singapore,

Director28 May 2004Active
Blythswood, Elmstead Road, West Byfleet, KT14 6JB

Director10 September 2001Active
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

Director15 October 2001Active
4th Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director13 November 2013Active
One London Wall, London, United Kingdom, EC2Y 5EA

Director01 April 2019Active
62 Namly Garden, Singapore, Singapore, FOREIGN

Director13 November 2000Active
4th Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director20 August 2018Active
16 Gentle Drive, Singapore 309219, Republic Of Singapore, FOREIGN

Director17 March 1997Active
11 Harwood Point, 307 Rotherhithe Street, London, SE16 5HD

Director10 September 2001Active
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

Director12 November 1992Active

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
2024-02-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-01-03Address

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

Download
2023-01-31Address

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

Download
2023-01-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-31Resolution

Resolution.

Download
2022-10-18Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Address

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

Download
2020-11-30Address

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

Download
2020-05-22Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Change person director company with change date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.