UKBizDB.co.uk

PLATFORM SECURITIES NOMINEES LIMITED

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

This company is commonly known as Platform Securities Nominees Limited. The company was founded 25 years ago and was given the registration number 03780112. The firm's registered office is in LONDON. You can find them at 25 Canada Square, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PLATFORM SECURITIES NOMINEES LIMITED
Company Number:03780112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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
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
40 Estria Road, Edgbaston, Birmingham, B15 2LQ

Secretary26 March 2007Active
50 Arlington House, Summer Road, Edgbaston, Birmingham, B15 2BU

Secretary01 February 2002Active
50 Arlington House, Summer Road, Edgbaston, Birmingham, B15 2BU

Secretary25 May 1999Active
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN

Secretary31 August 2013Active
The Manor House, Hadzor, Droitwich Spa, WR9 7DR

Secretary23 August 2002Active
Kingposts, Radmore Lane Abbots Bromley, Rugeley, WS15 3AT

Secretary20 October 2003Active
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
50a Warwick Place, Leamington Spa, CV32 5DF

Secretary25 June 2007Active
43 High Street, Henley In Arden, Solihull, B95 5AA

Secretary27 March 2001Active
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
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN

Director31 August 2013Active
75 Barclay Road, Bearwood, Warley, B67 5JY

Director01 February 2002Active
15 Park Hill Road, Haborne, Birmingham, B17 9SJ

Director25 May 1999Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director01 January 2020Active
Ivy Cottage 89 Arden Road, Acocks Green, Birmingham, B27 6AH

Director12 September 2007Active
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
Level 40, 25 Canada Square, London, United Kingdom, E14 5LQ

Director20 May 2014Active
Exchange Court, Duncombe Street, Leeds, United Kingdom, LS1 4AX

Director12 September 2007Active
24 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA

Director12 September 2007Active
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN

Director25 May 2012Active
Cleveland House, 269 Long Lane, Halesowen, B62 9JY

Director29 November 2002Active
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
Level 40, 25 Canada Square, London, United Kingdom, E14 5LQ

Director31 August 2013Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director01 July 2010Active
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN

Director25 May 2012Active

People with Significant Control

Platform Securities Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O F I S Corporate Governance,, The Walbrook Building, London, England, EC4N 8AF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person secretary company with change date.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Address

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

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.