PERSHING SECURITIES LIMITED
Overview
Company Name | PERSHING SECURITIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02474912 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PERSHING SECURITIES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PERSHING SECURITIES LIMITED located?
Registered Office Address | Royal Liver Building Pier Head L3 1LL Liverpool England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PERSHING SECURITIES LIMITED?
Company Name | From | Until |
---|---|---|
HACKREMCO (NO.580) LIMITED | Feb 27, 1990 | Feb 27, 1990 |
What are the latest accounts for PERSHING SECURITIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PERSHING SECURITIES LIMITED?
Last Confirmation Statement Made Up To | May 10, 2025 |
---|---|
Next Confirmation Statement Due | May 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2024 |
Overdue | No |
What are the latest filings for PERSHING SECURITIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Catherine Elizabeth Neate as a director on Jul 26, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 269 pages | AA | ||
Registration of charge 024749120010, created on May 16, 2024 | 25 pages | MR01 | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Douglas Clifford as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Appointment of Ms Amanda Jane Roberts as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Mary Canning as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of John William Jack as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Dennis Allen Wallestad as a director on Sep 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Cecile Isabelle Nagel as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 275 pages | AA | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lee Warren Dobson as a director on Mar 30, 2023 | 1 pages | TM01 | ||
Appointment of Ms Cecile Isabelle Nagel as a director on Jan 06, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 50 pages | AA | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Geoffrey Charles Towers as a director on May 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 50 pages | AA | ||
Appointment of Mrs Emer Mary Gilvarry as a director on Jul 13, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 48 pages | AA | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sophie Jane O'connor as a director on May 11, 2020 | 1 pages | TM01 | ||
Appointment of Mr John William Jack as a director on Dec 09, 2019 | 2 pages | AP01 | ||
Appointment of Mr Lee Warren Dobson as a director on Jun 16, 2019 | 2 pages | AP01 | ||
Who are the officers of PERSHING SECURITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BNY MELLON SECRETARIES (UK) LIMITED | Secretary | Queen Victoria Street EC4V 4LA London 160 United Kingdom |
| 73421460005 | ||||||||||
CLIFFORD, Craig Douglas | Director | Pier Head L3 1LL Liverpool Royal Liver Building England | England | British | Director | 245019620001 | ||||||||
GILVARRY, Emer Mary | Director | Pier Head L3 1LL Liverpool Royal Liver Building England | Ireland | Irish | Company Director | 271863880001 | ||||||||
MCPHAIL, Margaret Anne | Director | Pier Head L3 1LL Liverpool Royal Liver Building England | United Kingdom | British | Company Director | 62238680002 | ||||||||
NEATE, Catherine Elizabeth | Director | Pier Head L3 1LL Liverpool Royal Liver Building England | England | British | Chief Operating Officer, Digital Assets | 314174330001 | ||||||||
ROBERTS, Amanda Jane | Director | Pier Head L3 1LL Liverpool Royal Liver Building England | England | British | Director | 320527700001 | ||||||||
WALLESTAD, Dennis Allen | Director | Pier Head L3 1LL Liverpool Royal Liver Building England | England | American | Company Director | 313971250001 | ||||||||
BACH, Roger Andrew | Secretary | The Cedars Wayside NW11 8QY London | British | 1507720003 | ||||||||||
HUGHES, Jeffrey Peter | Secretary | 26 Old Sun Wharf 40 Narrow Street E14 8DG London | British | 88914960001 | ||||||||||
AKELLIAN, David Paul | Director | 41 Barkston Gardens SW5 0ES London | U S Citizen | Director | 1507730001 | |||||||||
BACH, Roger Andrew | Director | The Cedars Wayside NW11 8QY London | England | British | Chartered Accountant | 1507720003 | ||||||||
BLANCO, Luis Alfredo | Director | 176 Tanners Pond Road Garden City New York 11530 U S A | U S Citizen | Director | 9233590001 | |||||||||
BONAR, Kevin | Director | One Clove Crescent East India Dock E14 2BH London Capstan House | England | British | Chief Executive Officer | 177619120001 | ||||||||
BRUECKNER, Richard Frederick | Director | Capstan House One Clove Crescent E14 2BH East India Dock London | United States | American | Banker | 91018390001 | ||||||||
BURGER, Van Vechten | Director | 1088 Park Avenue Apartment 10d New York 10028 U S A | U S Citizen | Director | 9233610001 | |||||||||
CANNING, Elizabeth Mary | Director | Pier Head L3 1LL Liverpool Royal Liver Building England | England | British | Chief Administrative Officer | 193673190001 | ||||||||
COHEN, Graham John | Director | One Clove Crescent East India Dock E14 2BH London Capstan House | England | Australian | None | 170268820001 | ||||||||
COLE-FONTAYN, Michael Colquhoun | Director | Pier Head L3 1LL Liverpool Royal Liver Building England | United Kingdom | British | Director | 153967350001 | ||||||||
CRACKNELL, Kevin Phillip | Director | Pier Head L3 1LL Liverpool Royal Liver Building England | England | British | Finance Director | 184672740001 | ||||||||
DE CICCO, Ronald | Director | One Clove Crescent East India Dock E14 2BH London Capstan House | Usa | American | Executive | 130447480001 | ||||||||
DOBSON, Lee Warren | Director | Pier Head L3 1LL Liverpool Royal Liver Building England | England | British | Director | 260980160001 | ||||||||
DOLLY, Lisa Ann | Director | One Clove Crescent East India Dock E14 2BH London Capstan House | Usa | American | Director | 292690940001 | ||||||||
DOLLY, Lisa Ann | Director | One Clove Crescent East India Dock E14 2BH London Capstan House | Usa | American | Director | 292690940001 | ||||||||
DUVAR, Jeffrey David Hunter | Director | Flat 20 12 Talbot Road W2 5LH London | Canadian | Financial Executive | 99228640001 | |||||||||
FITZSIMONS, Alstair | Director | One Clove Crescent East India Dock E14 2BH London Capstan House | England | British | Director | 166937060001 | ||||||||
GRAHAM, John Henry | Director | 75 Chelsea Gardens CM17 9RY Church Langley Essex | British | Director | 78692680001 | |||||||||
HOPKINS, David R | Director | One Clove Crescent East India Dock E14 2BH London Capstan House | Missouri Usa | Us Citizen | Director | 165635330001 | ||||||||
HUTT, Gregory Dale | Director | Pier Head L3 1LL Liverpool Royal Liver Building England | England | United Kingdom & South Africa | Chief Financial Officer | 170724070001 | ||||||||
JACK, John William | Director | Pier Head L3 1LL Liverpool Royal Liver Building England | England | British | Director | 39652740002 | ||||||||
JOHNSTONE, Janet Mary, Ms. | Director | Pier Head L3 1LL Liverpool Royal Liver Building England | England | Irish,South African | Bank Official | 186468300001 | ||||||||
JONES, Trevor John | Director | Millers Court Little Orchard Lane CM1 7BT Broomfield Chelmsford Essex | British | Director | 2678070001 | |||||||||
KEANEY, Timothy Francis | Director | Queen Victoria Street EC4V 4LA London 160 | United Kingdom | American | Banker | 132421300002 | ||||||||
KEANEY, Timothy Francis | Director | 2 Wetherby Gardens SW5 0JN London | United Kingdom | United States | Banker | 93962140002 | ||||||||
KELLY, Paul | Director | 62 Compton Road Winchmore Hill N21 3NS London | British | Chareterd Accountant | 108350210001 | |||||||||
KERR, William Abercrombie | Director | Capstan House One Clove Crescent E14 2BH East India Dock London | England | British | Banker | 125919810001 |
Who are the persons with significant control of PERSHING SECURITIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pershing Limited | Apr 06, 2016 | Pier Head L3 1LL Liverpool Royal Liver Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PERSHING SECURITIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 16, 2024 Delivered On Jun 04, 2024 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplement to collateral agreement governing secured borrowings | Created On Feb 11, 2013 Delivered On Feb 19, 2013 | Outstanding | Amount secured All monies due or to become due from the company and its related parti(es) (the borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system by the euroclear bank sa/nv on its books in the name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On May 15, 2012 Delivered On May 18, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A security interest in schedule a, being- all accounts and any and all securities and other property held in such accounts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge agreement | Created On Jul 19, 2011 Delivered On Jul 27, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Pledges the collateral see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental security deed | Created On Jul 19, 2011 Delivered On Jul 27, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the secured sums and all rights, title and interest in or to all interoperating margin fund contributions see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplement to collateral agreement governing secured borrowings by groups of participants in the euroclear system | Created On Feb 24, 2011 Delivered On Mar 01, 2011 | Outstanding | Amount secured All monies due or to become due from the company and its related parti(es) (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All collateral including in particular cash and securities clearance accounts. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security deed | Created On Mar 09, 2009 Delivered On Mar 18, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge ,all its rights,title and interest in and to all cash margin amounts and all cash contributions,all certificated securities,all uncertificated securities see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge agreement | Created On Mar 09, 2009 Delivered On Mar 18, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights,title and interest of the company in and to the euroclear securities see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collateral agreement governing secured borrowings by participants in the euroclear system | Created On Dec 10, 2008 Delivered On Dec 22, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Collateral including in particular cash and securities clearance accounts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Apr 13, 1993 Delivered On Apr 17, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All stocks shares and other securities of any description. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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