UKBizDB.co.uk

DUFF & PHELPS SECURITIES LTD.

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

This company is commonly known as Duff & Phelps Securities Ltd.. The company was founded 17 years ago and was given the registration number 06029386. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DUFF & PHELPS SECURITIES LTD.
Company Number:06029386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:7 Albemarle Street, London, W1S 4HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1126 East Laurelton Parkway, Teaneck, United States, FOREIGN

Secretary14 December 2006Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Corporate Secretary28 November 2013Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director13 March 2017Active
7, Albemarle Street, London, W1S 4HQ

Director15 June 2023Active
32, London Bridge Street, London, England, SE1 9SG

Director09 July 2019Active
7, Albemarle Street, London, England, W1S 4HQ

Director11 September 2013Active
7, Albemarle Street, London, W1S 4HQ

Director15 February 2021Active
32, Threadneedle Street, London, EC2R 8AY

Corporate Secretary23 November 2009Active
1126 East Laurelton Parkway, Teaneck, Usa, FOREIGN

Director14 December 2006Active
239 East 61st Street, New York, Usa,

Director14 December 2006Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director08 April 2016Active
7, Albemarle Street, London, W1S 4HQ

Director25 March 2015Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director08 April 2016Active
32, London Bridge Street, London, England, SE1 9SG

Director09 July 2019Active
19 Wieland Road, Northwood, HA6 3QZ

Director22 August 2007Active
54 Belsize Park, London, NW3 4EE

Director22 February 2007Active
7, Albemarle Street, London, W1S 4HQ

Director25 March 2015Active
49 Park Road, Hampton Hill, TW12 1HX

Director31 October 2008Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director20 November 2015Active

People with Significant Control

Kroll International (Uk) Limited
Notified on:11 August 2016
Status:Active
Country of residence:England
Address:C/O Citco London Limited, 7, Albemarle Street, London, England, W1S 4HQ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-01-04Change of name

Certificate change of name company.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-03-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.