COMMERZBANK SECURITIES LIMITED

COMMERZBANK SECURITIES LIMITED

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

    Company NameCOMMERZBANK SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01767419
    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 COMMERZBANK SECURITIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMMERZBANK SECURITIES LIMITED located?

    Registered Office Address
    30 Gresham Street
    London
    EC2V 7PG
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMERZBANK SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRESDNER KLEINWORT SECURITIES LIMITEDSep 18, 2006Sep 18, 2006
    DRESDNER KLEINWORT WASSERSTEIN SECURITIES LIMITEDApr 30, 2001Apr 30, 2001
    KLEINWORT BENSON SECURITIES LIMITEDOct 01, 1988Oct 01, 1988
    KLEINWORT GRIEVESON SECURITIES LIMITEDOct 24, 1986Oct 24, 1986
    GRIEVESON SECURITIES LIMITEDApr 05, 1984Apr 05, 1984
    PRECIS (235) LIMITEDNov 04, 1983Nov 04, 1983

    What are the latest accounts for COMMERZBANK SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2025

    What are the latest filings for COMMERZBANK SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 03, 2025

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 17, 2025 with updates

    3 pagesCS01

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 05, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jan 24, 2023 with updates

    4 pagesCS01

    Appointment of Miss Roxane Coline Marfaing as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Anthony David Levy as a director on Jul 01, 2022

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Who are the officers of COMMERZBANK SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    British11724060005
    MARFAING, Roxane Coline
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish262950430001
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish11724060005
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    BENTICK-OWENS, Pia Anne Maria
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    Secretary
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    British53914450001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    SCHRAGER VON ALTISHOFEN, Nicola Jane
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    Secretary
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    British110050670001
    STEVENS, Andrew John
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    British103050090002
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British45988970001
    ACKERS, Clifford Bryant
    36 St James Gardens
    SS0 0BU Westcliff On Sea
    Essex
    Director
    36 St James Gardens
    SS0 0BU Westcliff On Sea
    Essex
    British47426220001
    ADAMS, Catherine Rosalind
    Flat 4 Beaufort House
    40 Beaufort Street
    SW3 5AD London
    Director
    Flat 4 Beaufort House
    40 Beaufort Street
    SW3 5AD London
    British80886310001
    AL-SAYED, Sami Ismail
    47 Ossulton Way
    N2 0JY London
    Director
    47 Ossulton Way
    N2 0JY London
    United KingdomBritish42925850002
    ALEXANDER, James Michael Brenner, Dr
    40 Anderson Road
    KT13 9NL Weybridge
    Surrey
    Director
    40 Anderson Road
    KT13 9NL Weybridge
    Surrey
    British52744630001
    ALLAN, Nicholas
    13 Westover Street
    SW18 2RE London
    Director
    13 Westover Street
    SW18 2RE London
    British98169720001
    ALLAN, Richard William
    19 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    Director
    19 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    British26611570002
    ALLEN, Jeremy Nicholas
    Roundbush Farm Colchester Road
    Great Totham
    CM9 8BZ Maldon
    Essex
    Director
    Roundbush Farm Colchester Road
    Great Totham
    CM9 8BZ Maldon
    Essex
    British38609800003
    ANGELI, Peter Alexander
    20 Thames Street
    KT12 2PU Walton On Thames
    Surrey
    Director
    20 Thames Street
    KT12 2PU Walton On Thames
    Surrey
    British27135250001
    ARMYTAGE, Charles David
    The Flint House
    Ashmansworth
    RG20 9SG Newbury
    Berkshire
    Director
    The Flint House
    Ashmansworth
    RG20 9SG Newbury
    Berkshire
    British54691190002
    ARZYMANOW, Barbara Jolanda
    156-158 Sutherland Avenue
    W9 1HP London
    Director
    156-158 Sutherland Avenue
    W9 1HP London
    British64731960001
    BACHER, Ulf
    Altkoenigstr 22
    61462 Koenigstein
    Germany
    Director
    Altkoenigstr 22
    61462 Koenigstein
    Germany
    German104947470001
    BAIRD, Keith Douglas
    9 Onslow Gardens
    N10 3JT London
    Director
    9 Onslow Gardens
    N10 3JT London
    British47426180001
    BAJAJ, Yashwant
    5-9-17 Jinoumae
    Shibuya-Ku
    FOREIGN Tokyo
    Japan
    Director
    5-9-17 Jinoumae
    Shibuya-Ku
    FOREIGN Tokyo
    Japan
    British26611580002
    BAKER, Cindy Jane
    Nid D'Ours Uehara 301 36-17 Uehara
    3-Chome Shibuya-Ku Tokyo 151
    FOREIGN Japan
    Director
    Nid D'Ours Uehara 301 36-17 Uehara
    3-Chome Shibuya-Ku Tokyo 151
    FOREIGN Japan
    New Zealand38644900001
    BAKER, Neil Graham
    Wykehams Barn Fairmans Lane
    Brenchley
    TN12 7AD Tonbridge
    Kent
    Director
    Wykehams Barn Fairmans Lane
    Brenchley
    TN12 7AD Tonbridge
    Kent
    British46598290003
    BAKER, Paul Christopher
    9 Beltran Road
    Fulham
    SW6 3AL London
    Director
    9 Beltran Road
    Fulham
    SW6 3AL London
    British58234980001
    BALL, Simon Peter
    Glendalough 19 Roedean Crescent
    Roehampton
    SW15 5JX London
    Director
    Glendalough 19 Roedean Crescent
    Roehampton
    SW15 5JX London
    British78766980001
    BARROW, Christopher Colin
    413/414 Samudra Mahal
    13/14th Floor Mumbai
    FOREIGN 400018 India
    Director
    413/414 Samudra Mahal
    13/14th Floor Mumbai
    FOREIGN 400018 India
    British72677470002
    BATTEN, Charles James
    60 Charlwood Road
    SW15 1PZ London
    Director
    60 Charlwood Road
    SW15 1PZ London
    United KingdomBritish34182450002
    BATTLE, Michael
    58 Micawber Way
    Newlands Spring
    CM1 4UE Chelmsford
    Director
    58 Micawber Way
    Newlands Spring
    CM1 4UE Chelmsford
    British34182470001
    BAUCUTT, Andrew John
    Flat A1 37 Hermon Hill
    E11 2AR London
    Director
    Flat A1 37 Hermon Hill
    E11 2AR London
    British58007280001
    BEARE, Anthony Julian Lyell
    Brockshill House
    Holtye
    TN8 7ED Cowden
    Kent
    Director
    Brockshill House
    Holtye
    TN8 7ED Cowden
    Kent
    EnglandBritish83752240001
    BEDFORD, Michael
    Ringmer Park
    Ham Lane
    BN8 5SL Lewes
    East Sussex
    Director
    Ringmer Park
    Ham Lane
    BN8 5SL Lewes
    East Sussex
    United KingdomBritish84058560002
    BELL, Andrew Richard
    52 Stoneydeep
    Twickenham Road
    TW11 8BL Teddington
    Middlesex
    Director
    52 Stoneydeep
    Twickenham Road
    TW11 8BL Teddington
    Middlesex
    British26071590001
    BENNETT, Barrie
    Foxrock
    Morgans Road
    SG13 8BS Hertford
    Hertfordshire
    Director
    Foxrock
    Morgans Road
    SG13 8BS Hertford
    Hertfordshire
    British88745090001
    BERGIUS, Peter William
    South View,The Green
    Leigh
    TN11 8QR Tonbridge
    Kent
    Director
    South View,The Green
    Leigh
    TN11 8QR Tonbridge
    Kent
    British34038630001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number681392
    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 COMMERZBANK SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2025Due to be dissolved on
    Apr 03, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT 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