This company is commonly known as Td Securities Limited. The company was founded 32 years ago and was given the registration number 02650118. The firm's registered office is in LONDON. You can find them at 60 Threadneedle Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | TD SECURITIES LIMITED |
---|---|---|
Company Number | : | 02650118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1991 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Threadneedle Street, London, EC2R 8AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Secretary | 12 December 2018 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 10 October 2019 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 14 June 2021 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 10 October 2019 | Active |
60, Threadneedle Street, London, EC2R 8AP | Secretary | 13 December 2017 | Active |
60, Threadneedle Street, London, EC2R 8AP | Secretary | 13 December 2017 | Active |
60, Threadneedle Street, London, EC2R 8AP | Secretary | 03 December 2010 | Active |
60, Threadneedle Street, London, EC2R 8AP | Secretary | 12 March 2014 | Active |
Lesmina, Nursery Close Horsell, Woking, GU21 4UQ | Secretary | 02 December 1991 | Active |
60, Threadneedle Street, London, EC2R 8AP | Secretary | 15 December 2015 | Active |
7 Hollycroft Avenue, London, NW3 7QG | Secretary | 25 September 1991 | Active |
21 Elliott Road, Chiswick, London, W4 1PF | Secretary | 30 September 1998 | Active |
2nd Floor, 15 Bolton Gardens, London, SW5 0AL | Director | 01 November 2006 | Active |
37 Redcliffe Road, Chelsea, London, SW10 9NJ | Director | 22 January 2001 | Active |
60, Threadneedle Street, London, EC2R 8AP | Director | 04 July 2011 | Active |
18 Winchendon Road, Fulham, London, SW6 5DR | Director | 05 July 2005 | Active |
9 Midway, Walton On Thames, KT12 3HY | Director | 24 June 2006 | Active |
Flat 1, 72 Onslow Gardens, London, SW7 3QB | Director | 18 May 1999 | Active |
6 Gloucester Crescent, London, NW1 7DS | Director | 15 September 2000 | Active |
21 Saint Stephens Avenue, St. Albans, AL3 4AA | Director | 30 January 2002 | Active |
21 St Stephens Avenue, St Albans, AL3 4DD | Director | 22 September 1993 | Active |
Flat 38 Hanover House, London, NW8 7DY | Director | 25 September 1991 | Active |
60, Threadneedle Street, London, EC2R 8AP | Director | 24 September 2012 | Active |
60, Threadneedle Street, London, EC2R 8AP | Director | 11 October 2019 | Active |
60, Threadneedle Street, London, EC2R 8AP | Director | 07 April 2008 | Active |
60, Threadneedle Street, London, EC2R 8AP | Director | 01 November 2008 | Active |
60, Threadneedle Street, London, EC2R 8AP | Director | 26 October 2015 | Active |
60, Threadneedle Street, London, EC2R 8AP | Director | 28 May 2009 | Active |
20 Belgrave Mews West, London, SW1X 8HT | Director | 30 January 2002 | Active |
85 Coleherne Court, Old Brompton Road, London, SW5 0EE | Director | 26 June 2007 | Active |
6 Pine Walk, Cobham, KT11 2HJ | Director | 25 September 1991 | Active |
60, Threadneedle Street, London, EC2R 8AP | Director | 15 January 2010 | Active |
60, Threadneedle Street, London, EC2R 8AP | Director | 01 July 2017 | Active |
Thatched Cottage, Eridge Green, Tunbridge Wells, TN3 9JU | Director | 07 January 1992 | Active |
Flat 4, 32 Sloane Court West, London, England, SW3 4TB | Director | 25 February 1993 | Active |
Toronto Dominion Holdings (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60, Threadneedle Street, London, England, EC2R 8AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-23 | Resolution | Resolution. | Download |
2022-05-10 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-10 | Capital | Legacy. | Download |
2022-05-10 | Insolvency | Legacy. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.