UKBizDB.co.uk

PERSHING SECURITIES LIMITED

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

This company is commonly known as Pershing Securities Limited. The company was founded 34 years ago and was given the registration number 02474912. The firm's registered office is in LIVERPOOL. You can find them at Royal Liver Building, Pier Head, Liverpool, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PERSHING SECURITIES LIMITED
Company Number:02474912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Royal Liver Building, Pier Head, Liverpool, England, L3 1LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA

Corporate Secretary02 July 2003Active
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL

Director13 July 2020Active
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL

Director30 August 2016Active
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL

Director26 February 2024Active
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL

Director21 September 2023Active
The Cedars, Wayside, London, NW11 8QY

Secretary-Active
26 Old Sun Wharf, 40 Narrow Street, London, E14 8DG

Secretary29 April 2003Active
41 Barkston Gardens, London, SW5 0ES

Director-Active
The Cedars, Wayside, London, NW11 8QY

Director04 October 2001Active
176 Tanners Pond Road, Garden City New York 11530, U S A,

Director-Active
Capstan House, One Clove Crescent, East India Dock, London, E14 2BH

Director28 March 2013Active
Capstan House, One Clove Crescent, East India Dock, E14 2BH

Director02 July 2003Active
1088 Park Avenue, Apartment 10d New York 10028, U S A,

Director-Active
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL

Director16 June 2015Active
Capstan House, One Clove Crescent, East India Dock, London, E14 2BH

Director27 April 2012Active
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL

Director18 November 2011Active
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL

Director03 January 2017Active
Capstan House, One Clove Crescent, East India Dock, London, E14 2BH

Director27 February 2008Active
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL

Director16 June 2019Active
Capstan House, One Clove Crescent, East India Dock, London, E14 2BH

Director28 June 2013Active
Capstan House, One Clove Crescent, East India Dock, London, E14 2BH

Director27 March 2012Active
Flat 20, 12 Talbot Road, London, W2 5LH

Director16 July 2004Active
Capstan House, One Clove Crescent, East India Dock, London, E14 2BH

Director11 January 2012Active
75 Chelsea Gardens, Church Langley, CM17 9RY

Director04 October 2001Active
Capstan House, One Clove Crescent, East India Dock, London, E14 2BH

Director29 November 2011Active
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL

Director30 June 2014Active
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL

Director09 December 2019Active
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL

Director31 March 2014Active
Millers Court, Little Orchard Lane, Broomfield Chelmsford, CM1 7BT

Director25 November 1992Active
160, Queen Victoria Street, London, EC4V 4LA

Director16 November 2009Active
2 Wetherby Gardens, London, SW5 0JN

Director11 May 2005Active
62 Compton Road, Winchmore Hill, London, N21 3NS

Director06 October 2005Active
Capstan House, One Clove Crescent, East India Dock, E14 2BH

Director31 October 2007Active
Capstan House, One Clove Crescent, East India Dock, London, E14 2BH

Director02 July 2003Active
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL

Director08 January 2009Active

People with Significant Control

Pershing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Royal Liver Building, Pier Head, Liverpool, England, L3 1LL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.