UKBizDB.co.uk

STOCKDALE SECURITIES LIMITED

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

This company is commonly known as Stockdale Securities Limited. The company was founded 61 years ago and was given the registration number 00762818. The firm's registered office is in LONDON. You can find them at Cassini House, 57 St. James's Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STOCKDALE SECURITIES LIMITED
Company Number:00762818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1963
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Cassini House, 57 St. James's Street, London, England, SW1A 1LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House, 319, Ballards Lane, London, N12 8LY

Secretary26 October 2016Active
Pearl Assurance House, 319, Ballards Lane, London, N12 8LY

Director31 March 2019Active
Cassini House, 57 St. James's Street, London, England, SW1A 1LD

Director01 August 2013Active
Westwood Manor, Lower Westwood, Bradford On Avon, United Kingdom, BA15 2AF

Secretary20 February 2012Active
Heron Tower, 5th Floor, 110 Bishopsgate, London, United Kingdom, EC2N 4AY

Secretary12 April 2013Active
10, Meadowside Road, Upminster, United Kingdom, RM14 3YT

Secretary30 September 2012Active
Mallards 52 Moat Road, East Grinstead, RH19 3LH

Secretary14 January 2003Active
62 Herbert Road, Emerson Park, Hornchurch, RM11 3LL

Secretary28 October 2002Active
Lingfield House, East Grinstead, Lingfield, RH7 6ES

Secretary19 August 2002Active
15, Willow Park, Haywards Heath, United Kingdom, RH16 3UA

Secretary19 January 2012Active
35 Woodstock Road North, St Albans, AL1 4QD

Secretary14 August 1996Active
Partingdale Manor, Partingdale Lane Mill Hill, London, NW7 1NS

Secretary-Active
Little Newarks Newarks Road, Good Easter, Chelmsford, CM1 4SA

Director28 October 2002Active
40, Thurloe Square, London, SW7 2SR

Director17 February 2003Active
Westwood Manor, Lower Westwood, Bradford On Avon, United Kingdom, BA15 2AF

Director20 January 2012Active
14 Grosvenor Gardens, East Sheen, London, SW14 8BY

Director18 September 2007Active
Cassini House, 57 St. James's Street, London, England, SW1A 1LD

Director31 March 2019Active
60 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BH

Director26 January 2004Active
100, Wood Street, London, England, EC2V 7AN

Director17 December 2014Active
Holywell House, Holywell East Coker, Yeovil, BA22 9NQ

Director01 September 2004Active
100, Wood Street, London, England, EC2V 7AN

Director07 November 2017Active
12, Meadow Way, Chigwell, United Kingdom, IG7 6LP

Director29 February 2012Active
Springfield House, 22 Springfield Grove, Sunbury On Thames, TW16 6NT

Director05 August 1997Active
12 The Deerings, Harpenden, AL5 2PE

Director01 November 2008Active
Cassini House, 57 St. James's Street, London, England, SW1A 1LD

Director28 April 2015Active
Strathbeg 6 Park Road, Woking, GU22 7BW

Director28 October 2002Active
Cassini House, 57 St. James's Street, London, England, SW1A 1LD

Director31 March 2019Active
26 Chester Street, London, SW1X 7BL

Director-Active
Iverwood, 43 Oatlands Chase, Weybridge, KT13 9RP

Director05 August 1997Active
22 St Marys Grove, London, SW13 0JA

Director29 October 2002Active
Beaufort House, 15 St Botolph Street, London, United Kingdom, EC3A 7BB

Director12 April 2013Active
Blackberry Farm Winterslow, Salisbury, SP5 1QP

Director-Active
10, Meadowside Road, Upminster, RM14 3YT

Director17 November 2008Active
Arbuthnot House, 20 Ropemaker Street, London, EC2Y 9AR

Director13 May 2011Active
Hall Farm, Weston, Towcester, United Kingdom, NN12 8PU

Director20 January 2012Active

People with Significant Control

Shore Capital Group Plc
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:Cassini House, 57 St. James's Street, London, England, SW1A 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Somers Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Somers Limited, 34 Bermudiana Road, Hamilton Hm 11, Bermuda, 11
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.