SNC SECURITIES LIMITED
Overview
| Company Name | SNC SECURITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01317798 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SNC SECURITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITH NEW COURT SECURITIES LIMITED | Nov 03, 1988 | Nov 03, 1988 |
| SMITH NEW COURT INTERNATIONAL LIMITED | Apr 28, 1986 | Apr 28, 1986 |
| SMITH NEW COURT LIMITED | Mar 16, 1984 | Mar 16, 1984 |
| SMITH BROS. (INTERNATIONAL SECURITIES) LIMITED | Jun 20, 1977 | Jun 20, 1977 |
What are the latest accounts for SNC SECURITIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for SNC SECURITIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 15, 2024 |
What are the latest filings for SNC SECURITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Register inspection address has been changed to 2 King Edward Street London EC1A 1HQ | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Sep 09, 2024
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Satisfaction of charge 41 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 42 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 43 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 228 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Appointment of John Merriman as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Howard Redvers Lee as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 216 pages | AA | ||||||||||
Who are the officers of SNC SECURITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretary | Merrill Lynch Financial Centre 2 King Edward Street EC1A 1HQ London |
| 93977210001 | ||||||||||
| MARTIN, Trevor Caleb | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 41019750003 | |||||||||
| MERRIMAN, John | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 286883540001 | |||||||||
| GARWOOD, John Raymond | Secretary | 56 Madeira Park TN2 5SX Tunbridge Wells Kent | British | 6767890001 | ||||||||||
| LANGHAM, Carol Ann | Secretary | 30 Sandford Road BR2 9AW Bromley Kent | Canadian | 6188570001 | ||||||||||
| SEARLE, Debra Anne | Secretary | 38 Roding Way RM13 9QD Rainham Essex | British | 36706250001 | ||||||||||
| ABRAHAMS, Anthony Sidney | Director | Segev 24 Fallowfield HA7 3DF Stanmore Middlesex | British | 6767900001 | ||||||||||
| ALT, Anthony Joseph | Director | 25 Cavendish Close NW8 9JB London | British | 30613920001 | ||||||||||
| BANSZKY, Nicholas Laszlo | Director | 6 Rylett Crescent W12 9RL London | England | British | 68969040003 | |||||||||
| BARSHACK, Leonard Bryan | Director | 227 Bickenhall Mansions Bickenhall Street W1H 3DD London | American | 60976620001 | ||||||||||
| BLACK, Ian Cochrane | Director | 161 Woodcote Valley Road CR8 3BN Purley Surrey | United Kingdom | British | 23724520001 | |||||||||
| BLIZARD, Christopher John | Director | 2 King Edward Street EC1A 1HQ London | British | 95617270002 | ||||||||||
| BRADLEY, Colin Walter | Director | Chester Business Park CH4 9FB Chester Stansfield House United Kingdom | United Kingdom | British | 158398820001 | |||||||||
| BRAITHWAITE III, Allen George | Director | Flat 3 39 Royal Avenue SW3 4QE London | U S Citizen | 57496140001 | ||||||||||
| BUNTON, Jeffrey James | Director | Eggerstone Santon Lane Stourmouth CT3 1JE Canterbury Kent | England | British | 116708570001 | |||||||||
| CASEY, Gavin Frank | Director | 127 Burbage Road SE21 7AF London | British | 6767950002 | ||||||||||
| DAVIDS, Michael Philip | Director | 1 Princes Square BN3 4GE Hove East Sussex | British | 29068370001 | ||||||||||
| DAVIS, Raymond Richard | Director | 44 Radcliffe Road CR0 5QF Croydon Surrey | British | 29068380001 | ||||||||||
| DEVINE, John | Director | Rhoden Buckland Hill, Cousley Wood TN5 6QT Wadhurst East Sussex | England | British | 69742920003 | |||||||||
| DOBOSH, Laurence Daryl | Director | 20 Loudoun Road St John S Wood NW8 0LT London | American | 73726220001 | ||||||||||
| EVANS, Philip John | Director | Chester Business Park CH4 9FB Chester Stansfield House United Kingdom | United Kingdom | British | 118187570001 | |||||||||
| EVERNDEN, John Gayler | Director | 3 Oatlands Close KT13 9ED Weybridge Surrey | British | 6767980001 | ||||||||||
| FREEDMAN, Gerald David | Director | 52 Heath Drive EN6 1EJ Potters Bar Hertfordshire | British | 6767990001 | ||||||||||
| GAINSLEY, Neil | Director | Ashwood 20 Valencia Road HA7 4JH Stanmore Middlesex | British | 85791040001 | ||||||||||
| GALVANONI, John Francis Patrick | Director | Lower Ashfold Slaugham RH17 6AD Haywards Heath West Sussex | British | 29068390001 | ||||||||||
| GENDRON, David Brooks | Director | 2 Montpelier Place SW7 London | Us Citizen | 57204020002 | ||||||||||
| GIRLING, Anne Christine | Director | 5 Walden Road RM11 2JT Hornchurch Essex | British | 49332770002 | ||||||||||
| GORDON-WILLIAMS, Michael Julian | Director | Martins Shrub Lane Burwash TN19 7BX Etchingham East Sussex | British | 44352020001 | ||||||||||
| HEATH, Michael Robert | Director | The Kiln House 22 Hippodrome Mews Holland Park W11 4NN London | British | 51825270001 | ||||||||||
| HERON, David Leslie Norton | Director | 71 Grasmere Road Muswell Hill N10 2DH London | British | 10373700001 | ||||||||||
| HOLT, Nicholas John | Director | 212 Clive Road West Dulwich SE21 8BS London | British | 6768010001 | ||||||||||
| HOPE-LEWIS, Michael Earl | Director | Cucumber Hall Great Tey CO6 1AS Colchester Essex | British | 55103460001 | ||||||||||
| JOLOWICZ, Philip Leonard | Director | Old Stocks Camp Road SL9 7PB Gerrards Cross Buckinghamshire | British | 43015650001 | ||||||||||
| JOLOWICZ, Philip Leonard | Director | Old Stocks Camp Road SL9 7PB Gerrards Cross Buckinghamshire | British | 43015650001 | ||||||||||
| KAY, Philip Bruce | Director | 46 Grove Lane SE5 8ST London | British | 46741280001 |
Who are the persons with significant control of SNC SECURITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of America Corporation | Apr 06, 2016 | 1209 Orange Street Wilmington Corporation Truste Center United States | No | ||||||||
| |||||||||||
Natures of Control
| |||||||||||
Does SNC SECURITIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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