PERSHING SECURITIES LIMITED

PERSHING SECURITIES LIMITED

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

    Company NamePERSHING SECURITIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02474912
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PERSHING SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.580) LIMITEDFeb 27, 1990Feb 27, 1990

    What are the latest accounts for PERSHING SECURITIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMay 10, 2025
    Next Confirmation Statement DueMay 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024
    OverdueNo

    What are the latest filings for PERSHING SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Catherine Elizabeth Neate as a director on Jul 26, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    269 pagesAA

    Registration of charge 024749120010, created on May 16, 2024

    25 pagesMR01

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Craig Douglas Clifford as a director on Apr 24, 2024

    2 pagesAP01

    Appointment of Ms Amanda Jane Roberts as a director on Feb 26, 2024

    2 pagesAP01

    Termination of appointment of Elizabeth Mary Canning as a director on Dec 19, 2023

    1 pagesTM01

    Termination of appointment of John William Jack as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Dennis Allen Wallestad as a director on Sep 21, 2023

    2 pagesAP01

    Termination of appointment of Cecile Isabelle Nagel as a director on Oct 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    275 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lee Warren Dobson as a director on Mar 30, 2023

    1 pagesTM01

    Appointment of Ms Cecile Isabelle Nagel as a director on Jan 06, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    50 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Geoffrey Charles Towers as a director on May 28, 2021

    1 pagesTM01

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    50 pagesAA

    Appointment of Mrs Emer Mary Gilvarry as a director on Jul 13, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    48 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sophie Jane O'connor as a director on May 11, 2020

    1 pagesTM01

    Appointment of Mr John William Jack as a director on Dec 09, 2019

    2 pagesAP01

    Appointment of Mr Lee Warren Dobson as a director on Jun 16, 2019

    2 pagesAP01

    Who are the officers of PERSHING SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNY MELLON SECRETARIES (UK) LIMITED
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04115131
    73421460005
    CLIFFORD, Craig Douglas
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandBritishDirector245019620001
    GILVARRY, Emer Mary
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    IrelandIrishCompany Director271863880001
    MCPHAIL, Margaret Anne
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    United KingdomBritishCompany Director62238680002
    NEATE, Catherine Elizabeth
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandBritishChief Operating Officer, Digital Assets314174330001
    ROBERTS, Amanda Jane
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandBritishDirector320527700001
    WALLESTAD, Dennis Allen
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandAmericanCompany Director313971250001
    BACH, Roger Andrew
    The Cedars
    Wayside
    NW11 8QY London
    Secretary
    The Cedars
    Wayside
    NW11 8QY London
    British1507720003
    HUGHES, Jeffrey Peter
    26 Old Sun Wharf
    40 Narrow Street
    E14 8DG London
    Secretary
    26 Old Sun Wharf
    40 Narrow Street
    E14 8DG London
    British88914960001
    AKELLIAN, David Paul
    41 Barkston Gardens
    SW5 0ES London
    Director
    41 Barkston Gardens
    SW5 0ES London
    U S CitizenDirector1507730001
    BACH, Roger Andrew
    The Cedars
    Wayside
    NW11 8QY London
    Director
    The Cedars
    Wayside
    NW11 8QY London
    EnglandBritishChartered Accountant1507720003
    BLANCO, Luis Alfredo
    176 Tanners Pond Road
    Garden City New York 11530
    U S A
    Director
    176 Tanners Pond Road
    Garden City New York 11530
    U S A
    U S CitizenDirector9233590001
    BONAR, Kevin
    One Clove Crescent
    East India Dock
    E14 2BH London
    Capstan House
    Director
    One Clove Crescent
    East India Dock
    E14 2BH London
    Capstan House
    EnglandBritishChief Executive Officer177619120001
    BRUECKNER, Richard Frederick
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    Director
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    United StatesAmericanBanker91018390001
    BURGER, Van Vechten
    1088 Park Avenue
    Apartment 10d New York 10028
    U S A
    Director
    1088 Park Avenue
    Apartment 10d New York 10028
    U S A
    U S CitizenDirector9233610001
    CANNING, Elizabeth Mary
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandBritishChief Administrative Officer193673190001
    COHEN, Graham John
    One Clove Crescent
    East India Dock
    E14 2BH London
    Capstan House
    Director
    One Clove Crescent
    East India Dock
    E14 2BH London
    Capstan House
    EnglandAustralianNone170268820001
    COLE-FONTAYN, Michael Colquhoun
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    United KingdomBritishDirector153967350001
    CRACKNELL, Kevin Phillip
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandBritishFinance Director184672740001
    DE CICCO, Ronald
    One Clove Crescent
    East India Dock
    E14 2BH London
    Capstan House
    Director
    One Clove Crescent
    East India Dock
    E14 2BH London
    Capstan House
    UsaAmericanExecutive130447480001
    DOBSON, Lee Warren
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandBritishDirector260980160001
    DOLLY, Lisa Ann
    One Clove Crescent
    East India Dock
    E14 2BH London
    Capstan House
    Director
    One Clove Crescent
    East India Dock
    E14 2BH London
    Capstan House
    UsaAmericanDirector292690940001
    DOLLY, Lisa Ann
    One Clove Crescent
    East India Dock
    E14 2BH London
    Capstan House
    Director
    One Clove Crescent
    East India Dock
    E14 2BH London
    Capstan House
    UsaAmericanDirector292690940001
    DUVAR, Jeffrey David Hunter
    Flat 20
    12 Talbot Road
    W2 5LH London
    Director
    Flat 20
    12 Talbot Road
    W2 5LH London
    CanadianFinancial Executive99228640001
    FITZSIMONS, Alstair
    One Clove Crescent
    East India Dock
    E14 2BH London
    Capstan House
    Director
    One Clove Crescent
    East India Dock
    E14 2BH London
    Capstan House
    EnglandBritishDirector166937060001
    GRAHAM, John Henry
    75 Chelsea Gardens
    CM17 9RY Church Langley
    Essex
    Director
    75 Chelsea Gardens
    CM17 9RY Church Langley
    Essex
    BritishDirector78692680001
    HOPKINS, David R
    One Clove Crescent
    East India Dock
    E14 2BH London
    Capstan House
    Director
    One Clove Crescent
    East India Dock
    E14 2BH London
    Capstan House
    Missouri UsaUs CitizenDirector165635330001
    HUTT, Gregory Dale
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandUnited Kingdom & South AfricaChief Financial Officer170724070001
    JACK, John William
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandBritishDirector39652740002
    JOHNSTONE, Janet Mary, Ms.
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandIrish,South AfricanBank Official186468300001
    JONES, Trevor John
    Millers Court
    Little Orchard Lane
    CM1 7BT Broomfield Chelmsford
    Essex
    Director
    Millers Court
    Little Orchard Lane
    CM1 7BT Broomfield Chelmsford
    Essex
    BritishDirector2678070001
    KEANEY, Timothy Francis
    Queen Victoria Street
    EC4V 4LA London
    160
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    United KingdomAmericanBanker132421300002
    KEANEY, Timothy Francis
    2 Wetherby Gardens
    SW5 0JN London
    Director
    2 Wetherby Gardens
    SW5 0JN London
    United KingdomUnited StatesBanker93962140002
    KELLY, Paul
    62 Compton Road
    Winchmore Hill
    N21 3NS London
    Director
    62 Compton Road
    Winchmore Hill
    N21 3NS London
    BritishChareterd Accountant108350210001
    KERR, William Abercrombie
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    Director
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    EnglandBritishBanker125919810001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Pershing Limited
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Apr 06, 2016
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02072264
    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 PERSHING SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 16, 2024
    Delivered On Jun 04, 2024
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon
    Transactions
    • Jun 04, 2024Registration of a charge (MR01)
    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
    • Euroclear Bank Sa/Nv
    Transactions
    • Feb 19, 2013Registration of a charge (MG01)
    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
    • The Bank of New York Mellon
    Transactions
    • May 18, 2012Registration of a charge (MG01)
    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
    • European Central Counterparty Limited
    Transactions
    • Jul 27, 2011Registration of a charge (MG01)
    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
    • European Central Counterparty Limited
    Transactions
    • Jul 27, 2011Registration of a charge (MG01)
    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
    • Euroclear Bank Sa/Nv
    Transactions
    • Mar 01, 2011Registration of a charge (MG01)
    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
    • European Central Counterparty Limited
    Transactions
    • Mar 18, 2009Registration of a charge (395)
    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
    • European Central Counterparty Limited
    Transactions
    • Mar 18, 2009Registration of a charge (395)
    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
    • Euroclear Bank S.A./N.V.
    Transactions
    • Dec 22, 2008Registration of a charge (395)
    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
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
    Transactions
    • Apr 17, 1993Registration of a charge (395)
    • Aug 28, 1997Statement of satisfaction of a charge in full or part (403a)

    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