E*TRADE SECURITIES LIMITED

E*TRADE SECURITIES LIMITED

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

    Company NameE*TRADE SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC103238
    JurisdictionScotland
    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 E*TRADE SECURITIES LIMITED?

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

    Where is E*TRADE SECURITIES LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of E*TRADE SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    E*TRADE INSTITUTIONAL SECURITIES LIMITEDJul 03, 2000Jul 03, 2000
    CARSWELL - T.I.R., LIMITEDMay 28, 1991May 28, 1991
    CARSWELL LIMITEDMar 26, 1987Mar 26, 1987
    WEST GEORGE STREET (349) LIMITEDFeb 19, 1987Feb 19, 1987

    What are the latest accounts for E*TRADE SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for E*TRADE SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    7 pages4.26(Scot)

    Registered office address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jun 21, 2017

    2 pagesAD01

    Registered office address changed from 115 George Street 4th Floor Edinburgh EH2 4JN to Atria One 144 Morrison Street Edinburgh EH3 8EX on May 17, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2017

    LRESSP

    Statement of capital on Mar 30, 2017

    • Capital: GBP 1.00
    6 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of capital reduction documents 30/03/2017
    RES13

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Confirmation statement made on Dec 29, 2016 with updates

    7 pagesCS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Termination of appointment of Beverley Van Der Sluis as a director on Dec 31, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Termination of appointment of Martin Carl Powell as a director on Jun 22, 2016

    1 pagesTM01

    Annual return made up to Dec 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2015

    Statement of capital on Dec 29, 2015

    • Capital: GBP 6,109,432
    SH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Annual return made up to Dec 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 6,109,432
    SH01

    Secretary's details changed for Ms. Michelle Lynn Ellingson on Dec 30, 2014

    1 pagesCH03

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Registered office address changed from * 24 Great King Street Edinburgh EH3 6QN* on Mar 06, 2014

    1 pagesAD01

    Annual return made up to Dec 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 01, 2014

    Statement of capital on Jan 01, 2014

    • Capital: GBP 6,109,432
    SH01

    Director's details changed for Mr. Paul Wendell Brandow on Dec 31, 2013

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 07, 2013

    • Capital: GBP 6,109,432
    3 pagesSH01

    Termination of appointment of Michael Curcio as a director

    1 pagesTM01

    Who are the officers of E*TRADE SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLINGSON, Michelle Lynn, Ms.
    905 Highland Pointe Drive
    Suite 100
    95678 Roseville
    E*Trade Financial Corporaiton
    Ca
    Usa
    Secretary
    905 Highland Pointe Drive
    Suite 100
    95678 Roseville
    E*Trade Financial Corporaiton
    Ca
    Usa
    162671350001
    BRANDOW, Paul Wendell, Mr.
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    UsaAmericanRisk Officer152501510001
    ALLETZHANDER, Albert Joseph
    52 Arundel Gardens
    W11 2LB London
    Secretary
    52 Arundel Gardens
    W11 2LB London
    Usa32607200001
    CHAN, Josephine Ho Pik
    5a Claymore Gardens
    3 Lok Fung Path
    Shatin
    Hong Kong
    Prc
    Secretary
    5a Claymore Gardens
    3 Lok Fung Path
    Shatin
    Hong Kong
    Prc
    British5953760001
    CHRIMES, Paul Andrew
    Augustus House 165 Barkham Road
    RG41 2RS Wokingham
    Berkshire
    Secretary
    Augustus House 165 Barkham Road
    RG41 2RS Wokingham
    Berkshire
    BritishFinance Director55460680001
    CURCIO, Michael, Mr.
    Street
    28g
    10010 New York
    55 W 25th
    Ny
    Usa
    Secretary
    Street
    28g
    10010 New York
    55 W 25th
    Ny
    Usa
    154050360001
    MOFFAT, Alexander Douglas, Mr.
    13a Alva Street
    EH2 4PH Edinburgh
    Scotland
    Secretary
    13a Alva Street
    EH2 4PH Edinburgh
    Scotland
    Scottish34967910001
    MONTGOMERY, George Henderson
    1 Priory Drive
    Uddingston
    G71 7DR Glasgow
    Lanarkshire
    Secretary
    1 Priory Drive
    Uddingston
    G71 7DR Glasgow
    Lanarkshire
    British478080001
    PURDY, Elizabeth Anne
    Ash Close
    Garston
    WD25 0RU Watford
    9
    Hertfordshire
    United Kingdom
    Secretary
    Ash Close
    Garston
    WD25 0RU Watford
    9
    Hertfordshire
    United Kingdom
    153771940001
    ANDO, Hideo
    Interantional Garden House D
    19-19-1 Chome Henegi Setagaya-Ku
    Tokyo
    Japan
    Director
    Interantional Garden House D
    19-19-1 Chome Henegi Setagaya-Ku
    Tokyo
    Japan
    JapaneseManaging Director Of Tokyo Off32932740001
    BIDWELL, James Robert
    Nil
    10111 Mill Wheel Lane, Vienna
    22182 Virginia
    Usa
    Director
    Nil
    10111 Mill Wheel Lane, Vienna
    22182 Virginia
    Usa
    AmericanDirector113420790001
    BULLMAN, Nicholas Patrick Baudouin
    Tynte Park
    Dunlavin County Wicklow
    Ireland
    Director
    Tynte Park
    Dunlavin County Wicklow
    Ireland
    BritishBusiness Consultant31580680003
    CARSWELL, Thomas Stewart
    5 Arthurlie Drive
    Uplawmoor
    G78 4AH Glasgow
    Lanarkshire
    Director
    5 Arthurlie Drive
    Uplawmoor
    G78 4AH Glasgow
    Lanarkshire
    BritishStockbroker81970001
    CHAN, Josephine Ho Pik
    5a Claymore Gardens
    3 Lok Fung Path
    Shatin
    Hong Kong
    Prc
    Director
    5a Claymore Gardens
    3 Lok Fung Path
    Shatin
    Hong Kong
    Prc
    BritishCompany Director5953760001
    CHRIMES, Paul Andrew
    Augustus House 165 Barkham Road
    RG41 2RS Wokingham
    Berkshire
    Director
    Augustus House 165 Barkham Road
    RG41 2RS Wokingham
    Berkshire
    EnglandBritishFinance Director55460680001
    CLARIDGE, Patrick Timothy
    Traceys Farm
    London Road, Stanford Rivers
    CM5 9QD Ongar
    Essex
    Director
    Traceys Farm
    London Road, Stanford Rivers
    CM5 9QD Ongar
    Essex
    EnglandBritishBusiness Executive101421220001
    CURCIO, Michael, Mr.
    25th Stree, 28g
    NY 10010 New York
    55w
    New York
    Usa
    Director
    25th Stree, 28g
    NY 10010 New York
    55w
    New York
    Usa
    UsaAmericanFinance-Management154415970001
    DOUGLASS III, William A
    301 Homat Viscount
    1-11-40 Akasaka
    FOREIGN Minatu-Ku
    Tokyo
    Japan
    Director
    301 Homat Viscount
    1-11-40 Akasaka
    FOREIGN Minatu-Ku
    Tokyo
    Japan
    AmericanBroker5953800001
    ELIAS, James
    136 Basin Approach
    Limehouse
    E14 7JG London
    Director
    136 Basin Approach
    Limehouse
    E14 7JG London
    BritishDirector, Uk Retail105250810001
    EVANS, Martin
    Russet House, 8 Leys Road
    Oxshott
    KT22 0QE Surrey
    Director
    Russet House, 8 Leys Road
    Oxshott
    KT22 0QE Surrey
    BritishStockbroker84232810001
    FREEDMAN, Morris
    47 The Ridgeway
    E4 6QW Chingford
    London
    Director
    47 The Ridgeway
    E4 6QW Chingford
    London
    BritishStockbroker53171830001
    HATANAKA, Koichi
    Mansion De Bransch, 3/F
    1-6-59 Aobadi
    FOREIGN Meguro-Ku
    Tokyo
    Japan
    Director
    Mansion De Bransch, 3/F
    1-6-59 Aobadi
    FOREIGN Meguro-Ku
    Tokyo
    Japan
    JapaneseCompany Director5953820001
    HELLEU, Mathias Paul
    146 Rue De Grenelle
    75007 Paris
    France
    Director
    146 Rue De Grenelle
    75007 Paris
    France
    FranceFrenchStock Broker78306360002
    JENKINS, Phillip Michael
    21 Bridgford Street
    SW18 3TQ London
    Director
    21 Bridgford Street
    SW18 3TQ London
    BritishDirector56470360001
    KLEINHEINZ, John
    1 South Terrace
    SW7 2TB London
    Director
    1 South Terrace
    SW7 2TB London
    BritishMarketing Executive1661280001
    KLENA, Michael, Mr.
    31 Elvaston Place
    Flat 1
    SW7 5NL London
    Director
    31 Elvaston Place
    Flat 1
    SW7 5NL London
    United StatesDirector122803200001
    LILIEN, Robert Jarrett
    1200 Broadway
    Apt 8a
    New York
    Ny10001
    Usa
    Director
    1200 Broadway
    Apt 8a
    New York
    Ny10001
    Usa
    AmericanStock Broker5953790003
    LOOTS, Frank
    C203 Port East
    Hertsmere Road
    E14 4AX London
    Director
    C203 Port East
    Hertsmere Road
    E14 4AX London
    DutchDirector, Intitutional105250870002
    LORD, John
    5c, The Somerset,
    67 Repuse Bay Road
    FOREIGN Hong Kong
    Hong Kong, Prc
    Director
    5c, The Somerset,
    67 Repuse Bay Road
    FOREIGN Hong Kong
    Hong Kong, Prc
    AmericanManaging Director50010870002
    LOW, David James St Clair
    Suite 184
    355 Byres Road
    G12 8QZ Glasgow
    Lanarkshire
    Director
    Suite 184
    355 Byres Road
    G12 8QZ Glasgow
    Lanarkshire
    British76794800001
    MANN, Nicholas Philip
    3 Trotwood Close
    CM15 8DU Shenfield
    Essex
    Director
    3 Trotwood Close
    CM15 8DU Shenfield
    Essex
    BritishDirector, Global Institutional31580700007
    MARLER, James Christopher Sydney
    35 Esmond Road
    W4 1JG London
    Director
    35 Esmond Road
    W4 1JG London
    BritishStock Broker9270010002
    MCGUINNESS, Dennis
    Flat 10 71 Lancefield Quay
    G3 8HA Glasgow
    Director
    Flat 10 71 Lancefield Quay
    G3 8HA Glasgow
    BritishStockbroker38286040002
    MCWHIRTER, Iain
    The Old Rectory
    Little Blakenham
    IP8 4LS Ipswich
    Director
    The Old Rectory
    Little Blakenham
    IP8 4LS Ipswich
    BritishStockbroker Publisher32223440002
    MONTGOMERY, George Henderson
    1 Priory Drive
    Uddingston
    G71 7DR Glasgow
    Lanarkshire
    Director
    1 Priory Drive
    Uddingston
    G71 7DR Glasgow
    Lanarkshire
    BritishStockbroker478080001

    Who are the persons with significant control of E*TRADE SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Michelle Ellingson
    Highland Pointe Drive
    Suite 150
    95678 Roseville
    905
    California
    Usa
    Apr 06, 2016
    Highland Pointe Drive
    Suite 150
    95678 Roseville
    905
    California
    Usa
    No
    Nationality: American
    Country of Residence: Usa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Paul Brandow
    Avenue Of The Americas
    10020 New York
    1271
    New York
    Usa
    Apr 06, 2016
    Avenue Of The Americas
    10020 New York
    1271
    New York
    Usa
    No
    Nationality: American
    Country of Residence: Usa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    E*Trade Uk (Holdings) Limited
    35 New Broad Street
    EC2V 1NH London
    New Broad Street House
    United Kingdom
    Apr 06, 2016
    35 New Broad Street
    EC2V 1NH London
    New Broad Street House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredUnited Kingdom Companies House
    Registration Number3565369
    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 E*TRADE SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Feb 05, 2007
    Delivered On Feb 22, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    As continuing security for payment of the secured liabilities, with full title guarantee, pledged and charged by way of first fixed legal mortgage all charged assets - see form 410 for more details.
    Persons Entitled
    • Jpmorgan Chase Bank, National Association, London Branch
    Transactions
    • Feb 22, 2007Registration of a charge (410)
    • Jan 05, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 17, 1992
    Delivered On Aug 06, 1992
    Satisfied
    Amount secured
    All sums due or to become due by the company and/or another
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 06, 1992Registration of a charge (410)
    • Oct 06, 1993Alteration to a floating charge (466 Scot)
    • Feb 14, 1996Statement of satisfaction of a charge in full or part (419a)

    Does E*TRADE SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2017Commencement of winding up
    Jan 04, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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