PLATFORM SECURITIES HOLDINGS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Kim Webb on 2024-01-31

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

21/03/2521 March 2025 Termination of appointment of Andrew Gerard Beatty as a director on 2025-03-20

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

24/10/2424 October 2024 Appointment of Simon Patrick Roche as a director on 2024-10-23

View Document

09/10/249 October 2024 Appointment of Mr. Joseph William Nathaniel Smith as a director on 2024-10-04

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

14/08/2414 August 2024 Full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Appointment of Mr Richard Charles Smith as a director on 2024-07-11

View Document

13/06/2413 June 2024 Termination of appointment of Jason Mark Robinson as a director on 2024-06-12

View Document

10/06/2410 June 2024 Termination of appointment of Luke Alden Mccabe as a director on 2024-06-01

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

02/04/242 April 2024 Termination of appointment of Brian Duval as a director on 2024-03-31

View Document

02/02/242 February 2024 Appointment of Andrew Gerard Beatty as a director on 2024-01-22

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

03/10/223 October 2022 Change of details for Fidelity National Information Services, Inc. as a person with significant control on 2022-09-09

View Document

03/10/223 October 2022 Director's details changed for Cheryl Anne Heather on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Brian Duval on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 25 Canada Square London E14 5LQ United Kingdom to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Kim Webb on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Robert Stuart David Thacker on 2022-10-03

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

24/01/2224 January 2022 Appointment of John Howard Beeston as a director on 2022-01-19

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Appointment of Mr Robert Stuart David Thacker as a director on 2021-06-28

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED BRIAN DUVAL

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT THACKER

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WILLIAM JENNINGS / 30/08/2018

View Document

19/09/1819 September 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/1814 September 2018 ADOPT ARTICLES 28/08/2018

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM LEVEL 39 25 CANADA SQUARE LONDON E14 5LQ UNITED KINGDOM

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / KIM WEBB / 09/03/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY REYNOLDS / 23/10/2017

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK ROBINSON / 30/06/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / KIM WOOLLEY / 09/12/2016

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR LESLIE JAMES CANTLAY

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY DAVID MOTT

View Document

06/12/166 December 2016 SECRETARY APPOINTED CAROLINE ROWENA BARR

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM KILDARE HOUSE 3 DORSET RISE, 4TH FLOOR BLACKFRIARS LONDON EC4Y 8EN

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM LEVEL 39 25 CANADA SQUARE LONDON UNITED KINGDOM

View Document

06/06/166 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR ROBERT STUART DAVID THACKER

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CLOSE

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MACKINTOSH OF HALIFAX

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 08/07/14 STATEMENT OF CAPITAL GBP 9781994

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK ROBINSON / 25/03/2015

View Document

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR ANTONY ELLIOTT

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR BRUCE WILLIAM JENNINGS

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MS CLAIRE MACKINTOSH

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MACKINTOSH / 04/08/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LADY CLAIRE MACKINTOSH / 04/08/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNTESS CLAIRE JANE MACKINTOSH / 04/08/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LADY CLAIRE JANE MACKINTOSH / 04/08/2014

View Document

11/08/1411 August 2014 17/12/13 STATEMENT OF CAPITAL GBP 8281994

View Document

11/08/1411 August 2014 16/07/13 STATEMENT OF CAPITAL GBP 7781994

View Document

16/04/1416 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JENKINSON

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MOTT

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY DARK

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'SULLIVAN

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY JAMES FERRIS

View Document

08/04/148 April 2014 SECRETARY APPOINTED MR DAVID PHILIP MOTT

View Document

27/11/1327 November 2013 AUDITOR'S RESIGNATION

View Document

23/10/1323 October 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED GEOFFREY SAGE CLOSE

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED NIGEL ANTHONY REYNOLDS

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED IAN JAMES WELCH

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED KIM WOOLLEY

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR STEPHEN PHILIP O'SULLIVAN

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MARK RICHARD JENKINSON

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED DAVID MOTT

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITEHEAD

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MASTERSON

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED BARRY DARK

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY FEMI SOBO-ALLEN

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MR JAMES DANIEL FERRIS

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM EXCHANGE COURT DUNCOMBE STREET LEEDS WEST YORKSHIRE LS1 4AX UNITED KINGDOM

View Document

09/09/139 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/139 September 2013 COMPANY NAME CHANGED TD WEALTH INSTITUTIONAL HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 09/09/13

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

29/07/1329 July 2013 29/07/13 STATEMENT OF CAPITAL GBP 7281994

View Document

30/04/1330 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 14/02/13 STATEMENT OF CAPITAL GBP 5281994

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES WHITEHEAD / 24/10/2012

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR PAUL MASTERSON

View Document

03/05/123 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BRADLEY

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP IRELAND

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY LADER

View Document

15/07/1115 July 2011 SECRETARY APPOINTED FEMI SOBO-ALLEN

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

16/06/1116 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1116 June 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

16/06/1116 June 2011 COMPANY NAME CHANGED TD WATERHOUSE CORPORATE SERVICES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 16/06/11

View Document

04/05/114 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE BRADLEY / 11/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY IRELAND / 11/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK ROBINSON / 11/04/2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY LADER / 11/04/2011

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS RIGBY

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED PAUL CHARLES WHITEHEAD

View Document

03/08/103 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD

View Document

19/05/1019 May 2010 06/05/10 STATEMENT OF CAPITAL GBP 5281994

View Document

05/05/105 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

09/12/099 December 2009 SECRETARY APPOINTED JEFFREY LADER

View Document

09/12/099 December 2009 DIRECTOR APPOINTED CAROLINE JANE BRADLEY

View Document

09/12/099 December 2009 DIRECTOR APPOINTED JASON MARK ROBINSON

View Document

09/12/099 December 2009 DIRECTOR APPOINTED ANGUS RIGBY

View Document

09/12/099 December 2009 DIRECTOR APPOINTED PHILIP ANTHONY IRELAND

View Document

09/12/099 December 2009 29/10/09 STATEMENT OF CAPITAL GBP 3781994

View Document

09/12/099 December 2009 TERMINATE SEC APPOINTMENT

View Document

10/11/0910 November 2009 PREVSHO FROM 30/04/2010 TO 31/10/2009

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY IAN WELCH

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR GARY KENNY

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKMAN

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM CANTERBURY HOUSE 85 NEWHALL STREET BIRMINGHAM B31LH

View Document

30/10/0930 October 2009 COMPANY NAME CHANGED OMX SECURITIES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 30/10/09

View Document

30/10/0930 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY KENNY / 01/06/2007

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLACKMAN / 01/06/2009

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SAVILLE

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR JAAKKO RAULO

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHAN RUDEN

View Document

28/04/0928 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED JAAKKO KUSTAA RAULO

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR PER-JONAS CARLSSON

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED JOHAN SOREN RUDEN

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREAS LOFGREN

View Document

15/04/0815 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0716 August 2007 NC INC ALREADY ADJUSTED 07/06/07

View Document

16/08/0716 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0716 August 2007 NC INC ALREADY ADJUSTED 15/03/07

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED OMX SECURITIES (PARENT) LIMITED CERTIFICATE ISSUED ON 30/04/07

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 COMPANY NAME CHANGED KARAMOS TILES LTD CERTIFICATE ISSUED ON 11/01/07

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 4TH FLOOR 3 TENTERDEN STREET LONDON W1S 1TD

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: FRIENDSHIP MILL, WHALLEY ROAD READ BURNLEY BB12 7PN

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

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