SNC SECURITIES LIMITED

SNC SECURITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSNC SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01317798
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SNC SECURITIES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SNC SECURITIES LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SNC SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH NEW COURT SECURITIES LIMITEDNov 03, 1988Nov 03, 1988
    SMITH NEW COURT INTERNATIONAL LIMITEDApr 28, 1986Apr 28, 1986
    SMITH NEW COURT LIMITEDMar 16, 1984Mar 16, 1984
    SMITH BROS. (INTERNATIONAL SECURITIES) LIMITEDJun 20, 1977Jun 20, 1977

    What are the latest accounts for SNC SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for SNC SECURITIES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2024

    What are the latest filings for SNC SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 21, 2025

    3 pagesAD01

    Register inspection address has been changed to 2 King Edward Street London EC1A 1HQ

    2 pagesAD02

    Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom to 30 Finsbury Square London EC2A 1AG on Sep 24, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2024

    LRESSP

    Statement of capital on Sep 09, 2024

    • Capital: GBP 0.62
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Satisfaction of charge 41 in full

    1 pagesMR04

    Satisfaction of charge 42 in full

    1 pagesMR04

    Satisfaction of charge 43 in full

    1 pagesMR04

    Confirmation statement made on Mar 15, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    228 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    13 pagesAA

    Appointment of John Merriman as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Howard Redvers Lee as a director on Sep 01, 2021

    1 pagesTM01

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    216 pagesAA

    Who are the officers of SNC SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERRILL LYNCH CORPORATE SERVICES LIMITED
    Merrill Lynch Financial Centre
    2 King Edward Street
    EC1A 1HQ London
    Secretary
    Merrill Lynch Financial Centre
    2 King Edward Street
    EC1A 1HQ London
    Identification TypeUK Limited Company
    Registration Number4929251
    93977210001
    MARTIN, Trevor Caleb
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish41019750003
    MERRIMAN, John
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish286883540001
    GARWOOD, John Raymond
    56 Madeira Park
    TN2 5SX Tunbridge Wells
    Kent
    Secretary
    56 Madeira Park
    TN2 5SX Tunbridge Wells
    Kent
    British6767890001
    LANGHAM, Carol Ann
    30 Sandford Road
    BR2 9AW Bromley
    Kent
    Secretary
    30 Sandford Road
    BR2 9AW Bromley
    Kent
    Canadian6188570001
    SEARLE, Debra Anne
    38 Roding Way
    RM13 9QD Rainham
    Essex
    Secretary
    38 Roding Way
    RM13 9QD Rainham
    Essex
    British36706250001
    ABRAHAMS, Anthony Sidney
    Segev 24 Fallowfield
    HA7 3DF Stanmore
    Middlesex
    Director
    Segev 24 Fallowfield
    HA7 3DF Stanmore
    Middlesex
    British6767900001
    ALT, Anthony Joseph
    25 Cavendish Close
    NW8 9JB London
    Director
    25 Cavendish Close
    NW8 9JB London
    British30613920001
    BANSZKY, Nicholas Laszlo
    6 Rylett Crescent
    W12 9RL London
    Director
    6 Rylett Crescent
    W12 9RL London
    EnglandBritish68969040003
    BARSHACK, Leonard Bryan
    227 Bickenhall Mansions
    Bickenhall Street
    W1H 3DD London
    Director
    227 Bickenhall Mansions
    Bickenhall Street
    W1H 3DD London
    American60976620001
    BLACK, Ian Cochrane
    161 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    Director
    161 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    United KingdomBritish23724520001
    BLIZARD, Christopher John
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    British95617270002
    BRADLEY, Colin Walter
    Chester Business Park
    CH4 9FB Chester
    Stansfield House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Stansfield House
    United Kingdom
    United KingdomBritish158398820001
    BRAITHWAITE III, Allen George
    Flat 3 39 Royal Avenue
    SW3 4QE London
    Director
    Flat 3 39 Royal Avenue
    SW3 4QE London
    U S Citizen57496140001
    BUNTON, Jeffrey James
    Eggerstone
    Santon Lane Stourmouth
    CT3 1JE Canterbury
    Kent
    Director
    Eggerstone
    Santon Lane Stourmouth
    CT3 1JE Canterbury
    Kent
    EnglandBritish116708570001
    CASEY, Gavin Frank
    127 Burbage Road
    SE21 7AF London
    Director
    127 Burbage Road
    SE21 7AF London
    British6767950002
    DAVIDS, Michael Philip
    1 Princes Square
    BN3 4GE Hove
    East Sussex
    Director
    1 Princes Square
    BN3 4GE Hove
    East Sussex
    British29068370001
    DAVIS, Raymond Richard
    44 Radcliffe Road
    CR0 5QF Croydon
    Surrey
    Director
    44 Radcliffe Road
    CR0 5QF Croydon
    Surrey
    British29068380001
    DEVINE, John
    Rhoden
    Buckland Hill, Cousley Wood
    TN5 6QT Wadhurst
    East Sussex
    Director
    Rhoden
    Buckland Hill, Cousley Wood
    TN5 6QT Wadhurst
    East Sussex
    EnglandBritish69742920003
    DOBOSH, Laurence Daryl
    20 Loudoun Road
    St John S Wood
    NW8 0LT London
    Director
    20 Loudoun Road
    St John S Wood
    NW8 0LT London
    American73726220001
    EVANS, Philip John
    Chester Business Park
    CH4 9FB Chester
    Stansfield House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Stansfield House
    United Kingdom
    United KingdomBritish118187570001
    EVERNDEN, John Gayler
    3 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    Director
    3 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    British6767980001
    FREEDMAN, Gerald David
    52 Heath Drive
    EN6 1EJ Potters Bar
    Hertfordshire
    Director
    52 Heath Drive
    EN6 1EJ Potters Bar
    Hertfordshire
    British6767990001
    GAINSLEY, Neil
    Ashwood
    20 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    Director
    Ashwood
    20 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    British85791040001
    GALVANONI, John Francis Patrick
    Lower Ashfold
    Slaugham
    RH17 6AD Haywards Heath
    West Sussex
    Director
    Lower Ashfold
    Slaugham
    RH17 6AD Haywards Heath
    West Sussex
    British29068390001
    GENDRON, David Brooks
    2 Montpelier Place
    SW7 London
    Director
    2 Montpelier Place
    SW7 London
    Us Citizen57204020002
    GIRLING, Anne Christine
    5 Walden Road
    RM11 2JT Hornchurch
    Essex
    Director
    5 Walden Road
    RM11 2JT Hornchurch
    Essex
    British49332770002
    GORDON-WILLIAMS, Michael Julian
    Martins Shrub Lane
    Burwash
    TN19 7BX Etchingham
    East Sussex
    Director
    Martins Shrub Lane
    Burwash
    TN19 7BX Etchingham
    East Sussex
    British44352020001
    HEATH, Michael Robert
    The Kiln House
    22 Hippodrome Mews Holland Park
    W11 4NN London
    Director
    The Kiln House
    22 Hippodrome Mews Holland Park
    W11 4NN London
    British51825270001
    HERON, David Leslie Norton
    71 Grasmere Road
    Muswell Hill
    N10 2DH London
    Director
    71 Grasmere Road
    Muswell Hill
    N10 2DH London
    British10373700001
    HOLT, Nicholas John
    212 Clive Road
    West Dulwich
    SE21 8BS London
    Director
    212 Clive Road
    West Dulwich
    SE21 8BS London
    British6768010001
    HOPE-LEWIS, Michael Earl
    Cucumber Hall
    Great Tey
    CO6 1AS Colchester
    Essex
    Director
    Cucumber Hall
    Great Tey
    CO6 1AS Colchester
    Essex
    British55103460001
    JOLOWICZ, Philip Leonard
    Old Stocks
    Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    Director
    Old Stocks
    Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    British43015650001
    JOLOWICZ, Philip Leonard
    Old Stocks
    Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    Director
    Old Stocks
    Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    British43015650001
    KAY, Philip Bruce
    46 Grove Lane
    SE5 8ST London
    Director
    46 Grove Lane
    SE5 8ST London
    British46741280001

    Who are the persons with significant control of SNC SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Of America Corporation
    1209 Orange Street
    Wilmington
    Corporation Truste Center
    United States
    Apr 06, 2016
    1209 Orange Street
    Wilmington
    Corporation Truste Center
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States Of America/Delaware
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Secretary Of State
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SNC SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 17, 2024Commencement of winding up
    Sep 06, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0