UKBizDB.co.uk

TD SECURITIES LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:60 Threadneedle Street, London, EC2R 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary12 December 2018Active
30, Finsbury Square, London, EC2A 1AG

Director10 October 2019Active
30, Finsbury Square, London, EC2A 1AG

Director14 June 2021Active
30, Finsbury Square, London, EC2A 1AG

Director10 October 2019Active
60, Threadneedle Street, London, EC2R 8AP

Secretary13 December 2017Active
60, Threadneedle Street, London, EC2R 8AP

Secretary13 December 2017Active
60, Threadneedle Street, London, EC2R 8AP

Secretary03 December 2010Active
60, Threadneedle Street, London, EC2R 8AP

Secretary12 March 2014Active
Lesmina, Nursery Close Horsell, Woking, GU21 4UQ

Secretary02 December 1991Active
60, Threadneedle Street, London, EC2R 8AP

Secretary15 December 2015Active
7 Hollycroft Avenue, London, NW3 7QG

Secretary25 September 1991Active
21 Elliott Road, Chiswick, London, W4 1PF

Secretary30 September 1998Active
2nd Floor, 15 Bolton Gardens, London, SW5 0AL

Director01 November 2006Active
37 Redcliffe Road, Chelsea, London, SW10 9NJ

Director22 January 2001Active
60, Threadneedle Street, London, EC2R 8AP

Director04 July 2011Active
18 Winchendon Road, Fulham, London, SW6 5DR

Director05 July 2005Active
9 Midway, Walton On Thames, KT12 3HY

Director24 June 2006Active
Flat 1, 72 Onslow Gardens, London, SW7 3QB

Director18 May 1999Active
6 Gloucester Crescent, London, NW1 7DS

Director15 September 2000Active
21 Saint Stephens Avenue, St. Albans, AL3 4AA

Director30 January 2002Active
21 St Stephens Avenue, St Albans, AL3 4DD

Director22 September 1993Active
Flat 38 Hanover House, London, NW8 7DY

Director25 September 1991Active
60, Threadneedle Street, London, EC2R 8AP

Director24 September 2012Active
60, Threadneedle Street, London, EC2R 8AP

Director11 October 2019Active
60, Threadneedle Street, London, EC2R 8AP

Director07 April 2008Active
60, Threadneedle Street, London, EC2R 8AP

Director01 November 2008Active
60, Threadneedle Street, London, EC2R 8AP

Director26 October 2015Active
60, Threadneedle Street, London, EC2R 8AP

Director28 May 2009Active
20 Belgrave Mews West, London, SW1X 8HT

Director30 January 2002Active
85 Coleherne Court, Old Brompton Road, London, SW5 0EE

Director26 June 2007Active
6 Pine Walk, Cobham, KT11 2HJ

Director25 September 1991Active
60, Threadneedle Street, London, EC2R 8AP

Director15 January 2010Active
60, Threadneedle Street, London, EC2R 8AP

Director01 July 2017Active
Thatched Cottage, Eridge Green, Tunbridge Wells, TN3 9JU

Director07 January 1992Active
Flat 4, 32 Sloane Court West, London, England, SW3 4TB

Director25 February 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Gazette

Gazette dissolved liquidation.

Download
2023-09-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-23Address

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

Download
2022-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-23Resolution

Resolution.

Download
2022-05-10Capital

Capital statement capital company with date currency figure.

Download
2022-05-10Capital

Legacy.

Download
2022-05-10Insolvency

Legacy.

Download
2022-05-10Resolution

Resolution.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.