This company is commonly known as Samsung Securities (europe) Limited. The company was founded 28 years ago and was given the registration number 03135612. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | SAMSUNG SECURITIES (EUROPE) LIMITED |
---|---|---|
Company Number | : | 03135612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Gresham Street, London, EC2V 7PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Gresham Street, London, EC2V 7PG | Secretary | 29 November 2019 | Active |
30, Gresham Street, London, EC2V 7PG | Director | 29 November 2019 | Active |
28, Clearwater Place, Surbiton, United Kingdom, KT6 4ET | Secretary | 26 February 2009 | Active |
84 Chadwick Place, Surbiton, KT6 5RG | Secretary | 01 October 2005 | Active |
5 Maria Theresa Close, New Malden, KT3 5EF | Secretary | 01 February 2000 | Active |
4 Forest Side, Worcester Park, KT4 7PB | Secretary | 25 April 1997 | Active |
7 Steeplestone Close, London, N18 1JH | Secretary | 28 April 1998 | Active |
31 Nelson Road, New Malden, KT3 5EA | Secretary | 04 December 1995 | Active |
31 Nelson Road, New Malden, KT3 5EA | Secretary | 04 December 1995 | Active |
30, Gresham Street, London, England, EC2V 7PG | Secretary | 09 June 2014 | Active |
17 Hillview, Wimbledon, London, SW20 0TA | Secretary | 01 April 2006 | Active |
21st Floor Tower 42, 25 Old Broad Street, London, EC2N 1HQ | Secretary | 01 January 2010 | Active |
11 Squirrels Green, Worcester Park, KT4 7ET | Secretary | 07 August 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 December 1995 | Active |
28, Clearwater Place, Long Ditton, Surbiton, United Kingdom, KT6 4ET | Director | 26 February 2009 | Active |
84 Chadwick Place, Surbiton, KT6 5RG | Director | 08 March 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 December 1995 | Active |
70 Knightwood Crescent, New Malden, KT3 5JS | Director | 25 April 1997 | Active |
204a Southpark Road, London, SW19 8TA | Director | 03 December 2001 | Active |
31 Nelson Road, New Malden, KT3 5EA | Director | 04 December 1995 | Active |
30, Gresham Street, London, England, EC2V 7PG | Director | 09 June 2014 | Active |
17 Hillview, Wimbledon, London, SW20 0TA | Director | 01 October 2005 | Active |
21st Floor Tower 42, 25 Old Broad Street, London, EC2N 1HQ | Director | 01 January 2010 | Active |
4 Cedar Close, Kingston Vale, London, SW15 3SD | Director | 01 April 1998 | Active |
9 Warbank Lane, Kingston Upon Thames, KT2 7ES | Director | 04 December 1995 | Active |
11 Squirrels Green, Worcester Park, KT4 7ET | Director | 17 September 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 04 December 1995 | Active |
Mr. Kun-Hee Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | South Korean |
Address | : | 30, Gresham Street, London, EC2V 7PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-20 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type full. | Download |
2019-11-29 | Officers | Termination secretary company with name termination date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Appoint person secretary company with name date. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts amended with accounts type full. | Download |
2017-03-28 | Accounts | Accounts with accounts type full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type full. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.