TD SECURITIES LIMITED

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

    Company NameTD SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02650118
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TD SECURITIES LIMITED?

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

    Where is TD SECURITIES LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of TD SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TORONTO DOMINION INVESTMENTS LIMITEDSep 25, 1991Sep 25, 1991

    What are the latest accounts for TD SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for TD SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to May 16, 2023

    8 pagesLIQ03

    Registered office address changed from 60 Threadneedle Street London EC2R 8AP to 30 Finsbury Square London EC2A 1AG on May 23, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 17, 2022

    LRESSP

    Statement of capital on May 10, 2022

    • Capital: GBP 63.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of John David Thomas as a director on Jan 14, 2022

    1 pagesTM01

    Termination of appointment of Megan Jennifer Huppke as a director on Oct 26, 2021

    1 pagesTM01

    Appointment of Mr John David Thomas as a director on Aug 12, 2021

    2 pagesAP01

    Termination of appointment of Margaret Rose Cole as a director on Aug 12, 2021

    1 pagesTM01

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Lucy Izzard as a director on Jun 14, 2021

    2 pagesAP01

    Full accounts made up to Oct 31, 2020

    28 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2019

    28 pagesAA

    Appointment of Miss Margaret Rose Cole as a director on Oct 11, 2019

    2 pagesAP01

    Appointment of Ms Megan Jennifer Huppke as a director on Oct 10, 2019

    2 pagesAP01

    Appointment of Mr John James Moore as a director on Oct 10, 2019

    2 pagesAP01

    Appointment of Mr Joseph Lionel Banks as a director on Oct 10, 2019

    2 pagesAP01

    Termination of appointment of Patrice Mcdonald as a director on Oct 10, 2019

    1 pagesTM01

    Who are the officers of TD SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIRANI, Daksha
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    253584050001
    BANKS, Joseph Lionel
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishDirector99307310003
    IZZARD, Lucy
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishDirector284696070001
    MOORE, John James
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandCanadianDirector263545460001
    CARETTA, Margherita
    Threadneedle Street
    EC2R 8AP London
    60
    Secretary
    Threadneedle Street
    EC2R 8AP London
    60
    242357910001
    DHALIWAL, Simer
    Threadneedle Street
    EC2R 8AP London
    60
    Secretary
    Threadneedle Street
    EC2R 8AP London
    60
    242358090001
    HARRISON, Neil Edward
    Threadneedle Street
    EC2R 8AP London
    60
    Secretary
    Threadneedle Street
    EC2R 8AP London
    60
    156703740001
    JEFFREY, Andrew James
    Threadneedle Street
    EC2R 8AP London
    60
    Secretary
    Threadneedle Street
    EC2R 8AP London
    60
    186163930001
    MULVIHILL, John Gerard
    Lesmina
    Nursery Close Horsell
    GU21 4UQ Woking
    Surrey
    Secretary
    Lesmina
    Nursery Close Horsell
    GU21 4UQ Woking
    Surrey
    Irish37213030001
    OSUNTOKUN, Fola
    Threadneedle Street
    EC2R 8AP London
    60
    Secretary
    Threadneedle Street
    EC2R 8AP London
    60
    203744900001
    WALDRON, Albert Douglas
    7 Hollycroft Avenue
    NW3 7QG London
    Secretary
    7 Hollycroft Avenue
    NW3 7QG London
    American12229280001
    WHITE, John Richard Cottam, Lt Colonel
    21 Elliott Road
    Chiswick
    W4 1PF London
    Secretary
    21 Elliott Road
    Chiswick
    W4 1PF London
    BritishLawyer60414070003
    ALDER, Geoffrey Thomas
    2nd Floor
    15 Bolton Gardens
    SW5 0AL London
    Director
    2nd Floor
    15 Bolton Gardens
    SW5 0AL London
    AustralianBanker116992230002
    ASHTARYEH, Rod Farhad
    37 Redcliffe Road
    Chelsea
    SW10 9NJ London
    Director
    37 Redcliffe Road
    Chelsea
    SW10 9NJ London
    CanadianInvestment Banking74617120001
    BAMBAWALE, Ajai Kumar
    Threadneedle Street
    EC2R 8AP London
    60
    Director
    Threadneedle Street
    EC2R 8AP London
    60
    United KingdomCanadianBanker161503960002
    BEEVER, David William
    18 Winchendon Road
    Fulham
    SW6 5DR London
    Director
    18 Winchendon Road
    Fulham
    SW6 5DR London
    BritishBanking106352240001
    BENKO, Katherine Anne
    9 Midway
    KT12 3HY Walton On Thames
    Surrey
    Director
    9 Midway
    KT12 3HY Walton On Thames
    Surrey
    CanadianHuman Resources113427450002
    BOTT, Julian Mark
    Flat 1
    72 Onslow Gardens
    SW7 3QB London
    Director
    Flat 1
    72 Onslow Gardens
    SW7 3QB London
    BritishBanker65057050002
    BRENA, Jose Guillermo
    6 Gloucester Crescent
    NW1 7DS London
    Director
    6 Gloucester Crescent
    NW1 7DS London
    EnglandBritishManaging Director88137650001
    BULL, Trevor William
    21 Saint Stephens Avenue
    AL3 4AA St. Albans
    Hertfordshire
    Director
    21 Saint Stephens Avenue
    AL3 4AA St. Albans
    Hertfordshire
    EnglandBritishBanker142071790001
    BULL, Trevor William
    21 St Stephens Avenue
    AL3 4DD St Albans
    Hertfordshire
    Director
    21 St Stephens Avenue
    AL3 4DD St Albans
    Hertfordshire
    BritishBanker55899290001
    BURGESS, Robert Earl
    Flat 38 Hanover House
    NW8 7DY London
    Director
    Flat 38 Hanover House
    NW8 7DY London
    CanadianCompany Director11799140001
    CEROVIC, Daniel Sasha
    Threadneedle Street
    EC2R 8AP London
    60
    Director
    Threadneedle Street
    EC2R 8AP London
    60
    EnglandCanadianChief Financial Officer172559740001
    COLE, Margaret Rose
    Threadneedle Street
    EC2R 8AP London
    60
    Director
    Threadneedle Street
    EC2R 8AP London
    60
    EnglandBritishDirector263562630001
    COLLINS, Michael
    Threadneedle Street
    EC2R 8AP London
    60
    Director
    Threadneedle Street
    EC2R 8AP London
    60
    United KingdomCanadianBanker129685400001
    COOMBS, John Frederic
    Threadneedle Street
    EC2R 8AP London
    60
    Director
    Threadneedle Street
    EC2R 8AP London
    60
    United KingdomCanadianBanker134422440003
    DIXON, Peter John
    Threadneedle Street
    EC2R 8AP London
    60
    Director
    Threadneedle Street
    EC2R 8AP London
    60
    United KingdomBritishChief Financial Officer200920430001
    DIXON, Peter John
    Threadneedle Street
    EC2R 8AP London
    60
    Director
    Threadneedle Street
    EC2R 8AP London
    60
    United KingdomBritishCfo138668060001
    FEDDER, Marcus Johannes Julian
    20 Belgrave Mews West
    SW1X 8HT London
    Director
    20 Belgrave Mews West
    SW1X 8HT London
    United KingdomGermanBanker80367910002
    FLOOD, Michael William
    85 Coleherne Court
    Old Brompton Road
    SW5 0EE London
    Director
    85 Coleherne Court
    Old Brompton Road
    SW5 0EE London
    CanadianInvestment Manager122923820001
    FOLEY, Peter James
    6 Pine Walk
    KT11 2HJ Cobham
    Surrey
    Director
    6 Pine Walk
    KT11 2HJ Cobham
    Surrey
    AmericanBanker30676670001
    FONG, Annette Deborah
    Threadneedle Street
    EC2R 8AP London
    60
    Director
    Threadneedle Street
    EC2R 8AP London
    60
    UkAustralianCompliance148213180002
    GODFREY, John Henry
    Threadneedle Street
    EC2R 8AP London
    60
    Director
    Threadneedle Street
    EC2R 8AP London
    60
    EnglandAmericanChief Executive235375740001
    GREGORY, Leonard Edward
    Thatched Cottage
    Eridge Green
    TN3 9JU Tunbridge Wells
    Kent
    Director
    Thatched Cottage
    Eridge Green
    TN3 9JU Tunbridge Wells
    Kent
    BritishBanker21726700001
    GUEST, Roger Harold
    Flat 4
    32 Sloane Court West
    SW3 4TB London
    England
    Director
    Flat 4
    32 Sloane Court West
    SW3 4TB London
    England
    BritishBanker33603830001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Toronto Dominion Holdings (Uk) Ltd
    Threadneedle Street
    EC2R 8AP London
    60
    England
    Apr 06, 2016
    Threadneedle Street
    EC2R 8AP London
    60
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Registration Number
    Registration Number01455450
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TD SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Terms of business agreement
    Created On Jan 30, 2002
    Delivered On Feb 14, 2002
    Satisfied
    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
    By way of first fixed charge and pledge over all securities documents of or entering title to property cash or other assets. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Clearing London Limited
    Transactions
    • Feb 14, 2002Registration of a charge (395)
    • Dec 22, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does TD SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2023Due to be dissolved on
    May 17, 2022Commencement of winding up
    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