GLOBAL CREDIT SECURITIES LLP

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Registered office address changed from Coppergate House 10 Whites Row London E1 7NF England to Suite 213 11-12 Token House Tokenhouse Yard London EC2R 7AS on 2024-09-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Member's details changed for Mrs Jane Anne Ashton on 2024-03-02

View Document

12/03/2412 March 2024 Member's details changed for Mr Richard Mark Paul Ashton on 2024-03-02

View Document

12/03/2412 March 2024 Member's details changed for Mr Michael Austin Hinton on 2024-03-02

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Member's details changed for Mr Richard Mark Paul Ashton on 2023-10-07

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

01/08/231 August 2023 Location of register of charges has been changed from 288 Bishopsgate Bishopsgate London EC2M 4QP England to Coppergate House 10 Whites Row London E1 7NF

View Document

31/07/2331 July 2023 Appointment of Mrs Jane Anne Ashton as a member on 2023-07-31

View Document

18/04/2318 April 2023 Appointment of Mr Daniel Ashbolt as a member on 2023-04-06

View Document

07/04/237 April 2023 Change of details for Mr Richard Mark Paul Ashton as a person with significant control on 2023-04-06

View Document

07/04/237 April 2023 Appointment of Mr Michael Austin Hinton as a member on 2023-04-06

View Document

04/04/234 April 2023 Termination of appointment of Charles Thomas Peters Dunn as a member on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Member's details changed for Mr Richard Mark Paul Ashton on 2022-10-19

View Document

19/10/2219 October 2022 Member's details changed for Mr Richard Mark Paul Ashton on 2022-10-19

View Document

23/09/2223 September 2022 Registered office address changed from 288 Bishopsgate Bishopsgate London EC2M 4QP England to Coppergate House 10 Whites Row London E1 7NF on 2022-09-23

View Document

08/04/228 April 2022 Appointment of Mr Harrison Jack Rayner Probert as a member on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Termination of appointment of Francis Shayan as a member on 2021-12-23

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

04/08/214 August 2021 Appointment of Mr Charles Thomas Peters Dunn as a member on 2021-08-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

22/06/2022 June 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EIGER SECURITIES LLP / 20/06/2020

View Document

22/06/2022 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL CAMPBELL / 22/06/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / EIGER SECURITIES LLP / 22/06/2020

View Document

04/06/204 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3142540002

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, LLP MEMBER RICHARD CANN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 APPOINTMENT TERMINATED, LLP MEMBER MANUEL FOUZ

View Document

27/11/1927 November 2019 LLP MEMBER APPOINTED MR MANUEL FOUZ

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, LLP MEMBER GEORGE COPIN

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3142540001

View Document

23/09/1923 September 2019 LLP MEMBER APPOINTED MR GEORGE ANTONIO COPIN

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3142540002

View Document

20/08/1920 August 2019 LLP MEMBER APPOINTED MR FRANCIS SHAYAN

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

06/08/196 August 2019 SAIL ADDRESS CREATED

View Document

06/08/196 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, LLP MEMBER JAMES MACRO

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 22 CALVIN STREET LONDON E1 6HF

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM GANNOCK GREEN FARM GANNOCK GREEN SANDON BUNTINGFORD SG9 0RH ENGLAND

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER RUFF

View Document

17/04/1917 April 2019 LLP MEMBER APPOINTED MR PETER RICHARD ASHTON

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, LLP MEMBER FRANK CARVER

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANK CARVER / 27/11/2018

View Document

16/11/1816 November 2018 LLP MEMBER APPOINTED MR JAMES CHRISTOPHER MACRO

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 LLP MEMBER APPOINTED MR THOMAS SMITH

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3142540001

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, LLP MEMBER JACK BARKHAM

View Document

16/10/1716 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANK CARVER / 16/10/2017

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, LLP MEMBER PAUL DEARY

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HINTON

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

01/06/171 June 2017 LLP MEMBER APPOINTED MR PAUL DEARY

View Document

27/03/1727 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JACK BARKHAM / 20/03/2017

View Document

12/09/1612 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANK CARVER / 06/09/2016

View Document

10/08/1610 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 LLP MEMBER APPOINTED MR CHRISTOPHER STEPHEN RUFF

View Document

06/04/166 April 2016 LLP MEMBER APPOINTED MR FRANK CARVER

View Document

23/12/1523 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 ANNUAL RETURN MADE UP TO 26/07/15

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, LLP MEMBER ROBERT RAJESWARAN

View Document

09/01/159 January 2015 LLP MEMBER APPOINTED MR RICHARD MARK PAUL ASHTON

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 LLP MEMBER APPOINTED MR RICHARD CANN

View Document

24/10/1424 October 2014 LLP MEMBER APPOINTED MR ROBERT RAJESWARAN

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM EAST INDIA HOUSE 109-117 MIDDLESEX STREET LONDON E1 7JF

View Document

20/08/1420 August 2014 ANNUAL RETURN MADE UP TO 26/07/14

View Document

20/08/1420 August 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EIGER SECURITIES LLP / 18/08/2014

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, LLP MEMBER MILES INGRAM

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, LLP MEMBER MARK MAHONY

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, LLP MEMBER MARC LAHAYE

View Document

01/05/141 May 2014 LLP MEMBER APPOINTED MR JACK BARKHAM

View Document

05/03/145 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK GERALD MAHONY / 04/03/2014

View Document

13/01/1413 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MILES FALCON INGRAM / 02/12/2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, LLP MEMBER GAVIN CLARK

View Document

10/01/1410 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL AUSTIN IAN HINTON / 03/01/2014

View Document

10/01/1410 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MILES FALCON INGRAM / 01/12/2013

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID CALVER

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, LLP MEMBER FRANCIS SHAYAN

View Document

26/07/1326 July 2013 ANNUAL RETURN MADE UP TO 26/07/13

View Document

26/07/1326 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK GERALD MAHONY / 26/07/2013

View Document

06/02/136 February 2013 LLP MEMBER APPOINTED MR MARC FRANCOIS CLAUDE LAHAYE

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 LLP MEMBER APPOINTED MR MILES FALCON INGRAM

View Document

26/07/1226 July 2012 LLP MEMBER APPOINTED MR DAVID JONATHAN CALVER

View Document

26/07/1226 July 2012 ANNUAL RETURN MADE UP TO 26/07/12

View Document

24/04/1224 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK GERALD MAHONY / 19/04/2012

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, LLP MEMBER MICKAEL MARIE-FRANCOISE

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, LLP MEMBER MARK PEERMAMODE

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 ANNUAL RETURN MADE UP TO 26/07/11

View Document

01/08/111 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCIS SHAYAN / 01/08/2011

View Document

01/08/111 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GAVIN CLARK / 01/08/2011

View Document

01/08/111 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EIGER SECURITIES LLP / 01/08/2011

View Document

01/08/111 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL CAMPBELL / 01/08/2011

View Document

27/04/1127 April 2011 LLP MEMBER APPOINTED MR MARK GERALD MAHONY

View Document

26/04/1126 April 2011 LLP MEMBER APPOINTED MR MARK ADAM PEERMAMODE

View Document

26/04/1126 April 2011 LLP MEMBER APPOINTED MR MICHAEL AUSTIN IAN HINTON

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD NELSON

View Document

04/03/114 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCIS SHAYAN / 25/02/2011

View Document

04/01/114 January 2011 LLP MEMBER APPOINTED MICKAEL MARIE-FRANCOISE

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, LLP MEMBER JOHN PAUL

View Document

03/08/103 August 2010 ANNUAL RETURN MADE UP TO 26/07/10

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, LLP MEMBER SIMON HARBY

View Document

19/01/1019 January 2010 COURT ORDER TO REMOVE PAGES FROM AA PERIOD ENDING 31/03/08

View Document

19/01/1019 January 2010 ML28 TO REMOVE PAGES FROM 31/03/08 ACCOUNTS

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/12/093 December 2009 LLP MEMBER APPOINTED SIMON HARBY

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM ARTILLERY HOUSE 35 ARTILLERY LANE LONDON E1 7LP

View Document

14/09/0914 September 2009 MEMBER RESIGNED BUSINESS CAPITAL SOLUTIONS

View Document

14/09/0914 September 2009 MEMBER RESIGNED CORVALIS LTD

View Document

07/09/097 September 2009 LLP MEMBER APPOINTED JOHN PAUL

View Document

20/08/0920 August 2009 LLP MEMBER APPOINTED BUSINESS CAPITAL SOLUTIONS

View Document

20/08/0920 August 2009 LLP MEMBER APPOINTED CORVALIS LTD

View Document

19/08/0919 August 2009 ANNUAL RETURN MADE UP TO 20/07/09

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 LLP MEMBER APPOINTED RICHARD NELSON

View Document

28/07/0928 July 2009 LLP MEMBER APPOINTED GAVIN CLARK

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 17/08/08

View Document

08/10/088 October 2008 MEMBER RESIGNED FREDERICK FLADMARK

View Document

10/06/0810 June 2008 MEMBER RESIGNED STUART WALTON

View Document

22/05/0822 May 2008 MEMBER RESIGNED DANIEL BROOKS

View Document

24/01/0824 January 2008 NEW MEMBER APPOINTED

View Document

22/11/0722 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 MEMBER RESIGNED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 ANNUAL RETURN MADE UP TO 20/07/07

View Document

10/08/0710 August 2007 NEW MEMBER APPOINTED

View Document

24/07/0724 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 NEW MEMBER APPOINTED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/05/0721 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: C/O FAEGRE & BENSON LLP 7 PILGRIM STREET LONDON EC4V 6LB

View Document

23/10/0623 October 2006 NEW MEMBER APPOINTED

View Document

20/10/0620 October 2006 ANNUAL RETURN MADE UP TO 20/07/06

View Document

07/09/067 September 2006 NEW MEMBER APPOINTED

View Document

14/07/0614 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 MEMBER RESIGNED

View Document

15/09/0515 September 2005 MEMBER RESIGNED

View Document

15/09/0515 September 2005 NEW MEMBER APPOINTED

View Document

15/09/0515 September 2005 NEW MEMBER APPOINTED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

05/09/055 September 2005 COMPANY NAME CHANGED FAIRFAX SHELF 1 LLP CERTIFICATE ISSUED ON 05/09/05

View Document

20/07/0520 July 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company