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.
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 | : |
|
Registered Address | : | 25 Canada Square, London, United Kingdom, E14 5LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Secretary | 20 September 2016 | Active |
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Director | 22 January 2024 | Active |
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Director | 19 January 2022 | Active |
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Director | 10 March 2021 | Active |
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Director | 11 July 2022 | Active |
40 Estria Road, Edgbaston, Birmingham, B15 2LQ | Secretary | 26 March 2007 | Active |
50 Arlington House, Summer Road, Edgbaston, Birmingham, B15 2BU | Secretary | 01 February 2002 | Active |
50 Arlington House, Summer Road, Edgbaston, Birmingham, B15 2BU | Secretary | 25 May 1999 | Active |
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN | Secretary | 31 August 2013 | Active |
The Manor House, Hadzor, Droitwich Spa, WR9 7DR | Secretary | 23 August 2002 | Active |
Kingposts, Radmore Lane Abbots Bromley, Rugeley, WS15 3AT | Secretary | 20 October 2003 | Active |
Exchange Court, Duncombe Street, Leeds, United Kingdom, LS1 4AX | Secretary | 29 October 2009 | Active |
Level 39, 25 Canada Square, London, United Kingdom, E14 5LQ | Secretary | 01 April 2014 | Active |
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN | Secretary | 13 July 2011 | Active |
50a Warwick Place, Leamington Spa, CV32 5DF | Secretary | 25 June 2007 | Active |
43 High Street, Henley In Arden, Solihull, B95 5AA | Secretary | 27 March 2001 | Active |
Exchange Court, Duncombe Street, Leeds, United Kingdom, LS1 4AX | Director | 28 October 2009 | Active |
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN | Director | 31 August 2013 | Active |
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN | Director | 31 August 2013 | Active |
75 Barclay Road, Bearwood, Warley, B67 5JY | Director | 01 February 2002 | Active |
15 Park Hill Road, Haborne, Birmingham, B17 9SJ | Director | 25 May 1999 | Active |
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Director | 01 January 2020 | Active |
Ivy Cottage 89 Arden Road, Acocks Green, Birmingham, B27 6AH | Director | 12 September 2007 | Active |
Exchange Court, Duncombe Street, Leeds, United Kingdom, LS1 4AX | Director | 28 October 2009 | Active |
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN | Director | 31 August 2013 | Active |
Level 40, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 20 May 2014 | Active |
Exchange Court, Duncombe Street, Leeds, United Kingdom, LS1 4AX | Director | 12 September 2007 | Active |
24 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA | Director | 12 September 2007 | Active |
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN | Director | 25 May 2012 | Active |
Cleveland House, 269 Long Lane, Halesowen, B62 9JY | Director | 29 November 2002 | Active |
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN | Director | 31 August 2013 | Active |
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN | Director | 31 August 2013 | Active |
Level 40, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 31 August 2013 | Active |
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Director | 01 July 2010 | Active |
Kildare House, 3 Dorset Rise, 4th Floor, Blackfriars, London, England, EC4Y 8EN | Director | 25 May 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person secretary company with change date. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.