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.
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 | : |
|
Registered Address | : | Royal Liver Building, Pier Head, Liverpool, England, L3 1LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA | Corporate Secretary | 02 July 2003 | Active |
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL | Director | 13 July 2020 | Active |
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL | Director | 30 August 2016 | Active |
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL | Director | 26 February 2024 | Active |
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL | Director | 21 September 2023 | Active |
The Cedars, Wayside, London, NW11 8QY | Secretary | - | Active |
26 Old Sun Wharf, 40 Narrow Street, London, E14 8DG | Secretary | 29 April 2003 | Active |
41 Barkston Gardens, London, SW5 0ES | Director | - | Active |
The Cedars, Wayside, London, NW11 8QY | Director | 04 October 2001 | Active |
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 | Director | 28 March 2013 | Active |
Capstan House, One Clove Crescent, East India Dock, E14 2BH | Director | 02 July 2003 | Active |
1088 Park Avenue, Apartment 10d New York 10028, U S A, | Director | - | Active |
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL | Director | 16 June 2015 | Active |
Capstan House, One Clove Crescent, East India Dock, London, E14 2BH | Director | 27 April 2012 | Active |
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL | Director | 18 November 2011 | Active |
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL | Director | 03 January 2017 | Active |
Capstan House, One Clove Crescent, East India Dock, London, E14 2BH | Director | 27 February 2008 | Active |
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL | Director | 16 June 2019 | Active |
Capstan House, One Clove Crescent, East India Dock, London, E14 2BH | Director | 28 June 2013 | Active |
Capstan House, One Clove Crescent, East India Dock, London, E14 2BH | Director | 27 March 2012 | Active |
Flat 20, 12 Talbot Road, London, W2 5LH | Director | 16 July 2004 | Active |
Capstan House, One Clove Crescent, East India Dock, London, E14 2BH | Director | 11 January 2012 | Active |
75 Chelsea Gardens, Church Langley, CM17 9RY | Director | 04 October 2001 | Active |
Capstan House, One Clove Crescent, East India Dock, London, E14 2BH | Director | 29 November 2011 | Active |
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL | Director | 30 June 2014 | Active |
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL | Director | 09 December 2019 | Active |
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL | Director | 31 March 2014 | Active |
Millers Court, Little Orchard Lane, Broomfield Chelmsford, CM1 7BT | Director | 25 November 1992 | Active |
160, Queen Victoria Street, London, EC4V 4LA | Director | 16 November 2009 | Active |
2 Wetherby Gardens, London, SW5 0JN | Director | 11 May 2005 | Active |
62 Compton Road, Winchmore Hill, London, N21 3NS | Director | 06 October 2005 | Active |
Capstan House, One Clove Crescent, East India Dock, E14 2BH | Director | 31 October 2007 | Active |
Capstan House, One Clove Crescent, East India Dock, London, E14 2BH | Director | 02 July 2003 | Active |
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL | Director | 08 January 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.