SECURITIES LENDING SERVICES GROUP LIMITED
Overview
| Company Name | SECURITIES LENDING SERVICES GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06097517 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SECURITIES LENDING SERVICES GROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is SECURITIES LENDING SERVICES GROUP LIMITED located?
| Registered Office Address | 4th Floor Ropemaker Place 25 Ropemaker Street EC2Y 9LY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SECURITIES LENDING SERVICES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASWIN LIMITED | Feb 12, 2007 | Feb 12, 2007 |
What are the latest accounts for SECURITIES LENDING SERVICES GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SECURITIES LENDING SERVICES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 13, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Amended full accounts made up to Dec 31, 2015 | 17 pages | AAMD | ||||||||||
Current accounting period shortened from Dec 31, 2016 to Nov 30, 2016 | 3 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Jeffrey Andrew Gooch as a director on Jul 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Christopher Guy Mcloughlin as a director on Jul 15, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jeffrey Andrew Gooch as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Rony Grushka as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Who are the officers of SECURITIES LENDING SERVICES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLOUGHLIN, Christopher Guy, Mr. | Director | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | England | British | 210028750001 | |||||
| UGGLA, Lance Darrell Gordon | Director | Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place 25 | United Kingdom | British | 64871940002 | |||||
| BERRY, Lee George | Secretary | 64 Langdon Park Road Highgate N6 5QG London | New Zealander | 103880020001 | ||||||
| BLOOMFIELD, Timothy John | Secretary | 2 Solent Road West Hampstead NW6 1TU London | British | 95902310001 | ||||||
| PHILLIPS, Michael Scott | Secretary | Criafolen 13 Daneswood Close KT13 9AY Weybridge Surrey | British | 59751680001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| CALAM, Duncan Richard | Director | Seething Lane EC3N 4AT London 2 | England | British | 121314190001 | |||||
| CALAM, Duncan Richard | Director | 71 Albany Street NW1 4BT London | England | British | 121314190001 | |||||
| CUTHBERT, Bill Kennedy, Dr. | Director | Armsworth S024 9RH Old Arlesford Armsworth Park Farm Hampshire | England | British | 35766330002 | |||||
| FAULKNER, Mark Cliffane | Director | Whites Row E1 7NF London 5 | England | British | 152352060001 | |||||
| GOOCH, Jeffrey Andrew | Director | Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place 25 | Uk | British | 97546910001 | |||||
| GRASSBY, Kevin Michael Peter | Director | 5 Campden Hill Court Campden Hill Road W8 7HX London | United Kingdom | British | 66022700002 | |||||
| GRUSHKA, Rony | Director | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place United Kingdom | United Kingdom | British | 99290980001 | |||||
| IND, Charles Thomas Messiter | Director | Dovehouse Street SW3 6JZ London 79 | England | British | 38539540002 | |||||
| OLESKY, Lee | Director | 22 Carlton Hill NW8 0JY London | United Kingdom | American | 110088380001 | |||||
| SMITH, Donal Thomas | Director | N16 | England | British | 62791490005 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SECURITIES LENDING SERVICES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Markit Group Limited | Apr 06, 2016 | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SECURITIES LENDING SERVICES GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Aug 22, 2008 Delivered On Sep 03, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor (including the company) and each member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All monies mortgage debenture | Created On Jan 15, 2008 Delivered On Jan 23, 2008 | Satisfied | 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Jul 02, 2007 Delivered On Jul 06, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 25563130 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. | ||||
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