Warning: file_put_contents(c/fad732489cd87afb47bf1271014661b6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Platform Securities Holdings Limited, E14 5LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLATFORM SECURITIES HOLDINGS LIMITED

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

This company is commonly known as Platform Securities Holdings Limited. The company was founded 18 years ago and was given the registration number 05777728. The firm's registered office is in LONDON. You can find them at 25 Canada Square, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PLATFORM SECURITIES HOLDINGS LIMITED
Company Number:05777728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:25 Canada Square, London, United Kingdom, E14 5LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Secretary20 September 2016Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director22 January 2024Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director19 January 2022Active
20-22, Bridge End, Leeds, United Kingdom, LS1 4DJ

Director04 August 2016Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director10 March 2021Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director11 July 2022Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director28 October 2009Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director28 June 2021Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director31 August 2013Active
40 Estria Road, Edgbaston, Birmingham, B15 2LQ

Secretary26 March 2007Active
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN

Secretary31 August 2013Active
Kingpost, Radmore Lane, Radmore Lane, Rugeley, WS15 3AT

Secretary20 December 2006Active
Exchange Court, Duncombe Street, Leeds, United Kingdom, LS1 4AX

Secretary29 October 2009Active
Level 39, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary01 April 2014Active
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN

Secretary13 July 2011Active
15 Hillwood Avenue, Solihull, B90 4XR

Secretary25 June 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary12 April 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary11 April 2006Active
45, Limerston Street, Chelsea, London, SW10 0BL

Director29 December 2006Active
Exchange Court, Duncombe Street, Leeds, United Kingdom, LS1 4AX

Director28 October 2009Active
Femte Villagatan 9, Se-504 54 Boras, Sweden,

Director20 December 2006Active
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN

Director31 August 2013Active
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN

Director31 August 2013Active
15 Park Hill Road, Haborne, Birmingham, B17 9SJ

Director20 December 2006Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director01 January 2020Active
25, Canada Square, London, United Kingdom, E14 5LQ

Director16 September 2014Active
Ivy Cottage 89 Arden Road, Acocks Green, Birmingham, B27 6AH

Director20 December 2006Active
Kingpost, Radmore Lane, Radmore Lane, Rugeley, WS15 3AT

Director20 December 2006Active
Exchange Court, Duncombe Street, Leeds, United Kingdom, LS1 4AX

Director28 October 2009Active
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN

Director31 August 2013Active
25, Canada Square, London, United Kingdom, E14 5LQ

Director20 May 2014Active
36, Ercall Lane, Wellington, Telford, United Kingdom, TF1 2DY

Director20 December 2006Active
Kallvagen 10, 18751, Taby, Sweden,

Director18 September 2007Active
24 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA

Director29 December 2006Active
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, EC4Y 8EN

Director04 August 2014Active

People with Significant Control

Fidelity National Information Services, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:347, Riverside Avenue, Jacksonville, United States, 32202
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.