AUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED

AUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03385409
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED located?

    Registered Office Address
    Level 39 25 Canada Square
    E14 5LQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for AUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 24, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Christopher Paul Breakiron on Oct 01, 2014

    2 pagesCH01

    Appointment of Christopher Paul Breakiron as a director on Aug 28, 2014

    3 pagesAP01

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Appointment of Timothy Conal Boyle as a director on Aug 28, 2014

    3 pagesAP01

    Termination of appointment of David Paul Digiacomo as a director on Aug 28, 2014

    1 pagesTM01

    Termination of appointment of Victoria Elizabeth Silbey as a director on Aug 28, 2014

    1 pagesTM01

    Annual return made up to Jun 01, 2014 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ms Victoria Elizabeth Silbey on Jun 01, 2014

    2 pagesCH01

    Appointment of Victoria Elizabeth Silbey as a director on Apr 25, 2014

    4 pagesAP01

    Termination of appointment of Timothy James Ampstead as a director on Apr 25, 2014

    1 pagesTM01

    Appointment of David Paul Digiacomo as a director on Jan 07, 2014

    3 pagesAP01

    Termination of appointment of Karen Marie Mullane as a director on Dec 17, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of AUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLIS, Howard
    c/o C/O Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    Secretary
    c/o C/O Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    British80930830001
    BOYLE, Timothy Conal
    Level 39 Mail Drop 39-50
    E145LQ Canary Wharf
    C/O Sungard Legal
    London
    United Kingdom
    Director
    Level 39 Mail Drop 39-50
    E145LQ Canary Wharf
    C/O Sungard Legal
    London
    United Kingdom
    United States Of AmericaAmerican190729220001
    BREAKIRON, Christopher Paul
    25 Canada Square
    Level 39 Mail Drop 39-50
    E14 5LQ London
    C/O Sungard Legal
    United Kingdom
    Director
    25 Canada Square
    Level 39 Mail Drop 39-50
    E14 5LQ London
    C/O Sungard Legal
    United Kingdom
    United States Of AmericaAmerican190521150002
    BARR, Caroline Rowena
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    Secretary
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    British860950002
    HESS, Eric W
    230 Marian Avenue
    Fanwood New Jersey 07023
    FOREIGN United States Of America
    Secretary
    230 Marian Avenue
    Fanwood New Jersey 07023
    FOREIGN United States Of America
    American59503400001
    MAHONY, Lisa Mary
    Lyndhurst Crowborough Hill
    TN6 2SE Crowborough
    East Sussex
    Secretary
    Lyndhurst Crowborough Hill
    TN6 2SE Crowborough
    East Sussex
    British31005570001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    AMPSTEAD, Timothy James
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    EnglandBritish147030810001
    DIGIACOMO, David Paul
    25 Canada Square
    E14 5LQ Canary Wharf
    Sungard Legal Level 39 Mail Drop 39-50
    London
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ Canary Wharf
    Sungard Legal Level 39 Mail Drop 39-50
    London
    United Kingdom
    United States Of AmericaAmerican184271490001
    GILBEY, Richard Hubert Gordon
    46 Lavender Gardens
    SW11 1DN London
    Director
    46 Lavender Gardens
    SW11 1DN London
    UkBritish123374620001
    GREIFELD, Robert
    812 Knollwood Terrace
    Westfield
    New Jersey 07090
    Usa
    Director
    812 Knollwood Terrace
    Westfield
    New Jersey 07090
    Usa
    American75315690001
    HADLEY, George Michael
    15 Valley Close
    EN9 2DU Waltham Abbey
    Essex
    Director
    15 Valley Close
    EN9 2DU Waltham Abbey
    Essex
    United KingdomBritish95613260001
    KENEE, Richard Spencer
    4 Carroll Hill
    IG10 1NJ Loughton
    Essex
    Director
    4 Carroll Hill
    IG10 1NJ Loughton
    Essex
    EnglandUnited Kingdom81349030001
    LAGRASSA SENIOR, Carl
    30 Cold Spring Road
    Califon New Jersey 07830
    FOREIGN United States Of America
    Director
    30 Cold Spring Road
    Califon New Jersey 07830
    FOREIGN United States Of America
    American59503670001
    MAHONY, Nigel Paul
    Lyndhurst Crowborough Hill
    TN6 2SE Crowborough
    East Sussex
    Director
    Lyndhurst Crowborough Hill
    TN6 2SE Crowborough
    East Sussex
    United KingdomBritish31005560001
    MULLANE, Karen Marie
    c/o C/O Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Director
    c/o C/O Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    United States Of AmericaUnited States149766900001
    RABEN, Norbert Johannes Eduard
    Flat 14 Transenna Works
    1 Laycock Street
    N1 1SJ London
    Director
    Flat 14 Transenna Works
    1 Laycock Street
    N1 1SJ London
    Kingdom Of The Netherlands68562750003
    ROBERTS, Michael
    64 Grove Way
    KT10 8HW Esher
    Surrey
    Director
    64 Grove Way
    KT10 8HW Esher
    Surrey
    British70956810001
    RUANE, Michael Joseph
    11 Wembley Drive
    08054 Mount Laurel
    New Jersey
    Usa
    Director
    11 Wembley Drive
    08054 Mount Laurel
    New Jersey
    Usa
    UsaUnited States46331880001
    SILBEY, Victoria Elizabeth
    Canada Square
    Canary Wharf
    E14 5LQ London
    Sunguard Legal Level 39 Mail Drop 39-50 25
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5LQ London
    Sunguard Legal Level 39 Mail Drop 39-50 25
    United Kingdom
    United States Of AmericaAmerican110055430002
    WESTGATE, David Erol
    9 Spindlewood Gardens
    CR0 5SE Croydon
    Surrey
    Director
    9 Spindlewood Gardens
    CR0 5SE Croydon
    Surrey
    British75657720001
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001

    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