UKBizDB.co.uk

SCHNEIDER SECURITIES LIMITED

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

This company is commonly known as Schneider Securities Limited. The company was founded 16 years ago and was given the registration number 06562582. The firm's registered office is in GODALMING. You can find them at 38 Edison House, Flambard Way,gu7 1f, Flambard Way, Godalming, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:SCHNEIDER SECURITIES LIMITED
Company Number:06562582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 April 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:38 Edison House, Flambard Way,gu7 1f, Flambard Way, Godalming, England, GU7 1FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225, Rue Di Faubourg Saint Honore, Paris, France,

Secretary11 April 2008Active
46, Bloomsbury Mansions, 13- 16 Russell Square, London, WC1B 5ER

Secretary15 January 2014Active
46, Bloomsbury Mansions, 13- 16 Russell Square, London, England, WC1B 5ER

Secretary04 November 2012Active
15, Rue De Marignan, Paris, France, 75008

Director04 March 2010Active
20, Avenue De La Gare, Chatillon Sur Seine, France, 21400

Director04 March 2010Active
16, Milford House, Queen Anne Street, London, United Kingdom, W1G 9HN

Director04 May 2011Active
B, 22 Rue Leon Martine, 92290, France,

Director24 September 2009Active
16, Milford House, Queen Anne Street, London, United Kingdom, W1G 9HN

Director04 May 2011Active
46, Bloomsbury Mansions, 13- 16 Russell Square, London, England, WC1B 5ER

Director11 October 2013Active
4 / 17, Bryanston Square, London, England, W1H 2DP

Director08 December 2015Active
22, Rue Leon Martine, Chatenay Malabry, France, B3 92290

Director01 June 2009Active
34, Bowling Street, Sandwich, England, CT13 9EY

Director11 October 2013Active
28, Glascairn Avenue, Portlethen, Aberdeen, Scotland, AB12 4QF

Director11 October 2013Active
16, Milford House, Queen Anne Street, London, United Kingdom, W1G 9HN

Director07 June 2011Active
16, Milford House, Queen Anne Street, London, United Kingdom, W1G 9HN

Director07 May 2011Active
3, Rue Babeuf, Champigny-Sur-Marne, France,

Director11 April 2008Active

People with Significant Control

Sb Securities Ltd
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:207, Regent Street, London, France, W1B3HH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-13Gazette

Gazette dissolved liquidation.

Download
2020-07-20Address

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

Download
2020-04-24Insolvency

Liquidation compulsory defer dissolution.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-11Insolvency

Liquidation compulsory completion.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type dormant.

Download
2018-03-19Accounts

Accounts with accounts type dormant.

Download
2018-02-27Insolvency

Liquidation compulsory winding up order.

Download
2018-02-12Officers

Change person director company with change date.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2018-02-02Address

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

Download
2018-01-30Address

Move registers to sail company with new address.

Download
2018-01-30Address

Change sail address company with new address.

Download
2018-01-10Accounts

Accounts with accounts type dormant.

Download
2018-01-08Accounts

Change account reference date company current shortened.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download
2017-09-26Address

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

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-12-13Officers

Termination secretary company with name termination date.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.