DBS VICKERS SECURITIES (UK) LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/07/2419 July 2024 Return of final meeting in a members' voluntary winding up

View Document

05/02/245 February 2024 Liquidators' statement of receipts and payments to 2024-01-19

View Document

03/01/243 January 2024 Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 2024-01-03

View Document

31/01/2331 January 2023 Declaration of solvency

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Appointment of a voluntary liquidator

View Document

31/01/2331 January 2023 Registered office address changed from One London Wall London EC2Y 5EA United Kingdom to 66 Prescot Street London E1 8NN on 2023-01-31

View Document

18/10/2218 October 2022 Full accounts made up to 2021-12-31

View Document

09/11/219 November 2021 Termination of appointment of Lionel Meng Huat Lim as a director on 2021-11-01

View Document

22/05/2022 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / RUDIGER VON WEDEL / 27/02/2020

View Document

01/11/191 November 2019 DIRECTOR APPOINTED RUDIGER VON WEDEL

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR MURIEL SIMON

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED KENNETH YEW CHOONG TANG

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED BULBUL BARRETT

View Document

03/04/193 April 2019 DIRECTOR APPOINTED LIONEL MENG HUAT LIM

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR KOK LIM

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOOTH

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MRS MURIEL MICHELE SIMON

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/161 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

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

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARTER BACKER WINTER TRUSTEES LTD / 22/04/2014

View Document

27/05/1427 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR EDMUND LEE

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR KOK ANN LIM

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 CORPORATE SECRETARY APPOINTED CARTER BACKER WINTER TRUSTEES LTD

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY CARTER BACKER WINTER LLP

View Document

27/06/1227 June 2012 CORPORATE SECRETARY APPOINTED CARTER BACKER WINTER LLP

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY DIRECT CONTROL LIMITED

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1126 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND LEE / 14/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEAL BOOTH / 14/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DIRECT CONTROL LIMITED / 14/04/2010

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND LEE / 14/04/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0818 September 2008 AUDITOR'S RESIGNATION

View Document

28/05/0828 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 7TH FLOOR FINSBURY CIRCUS HOUSE 12-15 FINSBURY CIRCUS LONDON EC2M 7BT

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 5TH FLOOR 78 CORNHILL LONDON EC3V 3QQ

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 7TH FLOOR, FINSBURY CIRCUS HOUSE 12-15 FINSBURY CIRCUS LONDON EC2M 7BT

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 COMPANY NAME CHANGED DBS SECURITIES UK LIMITED CERTIFICATE ISSUED ON 01/10/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/9918 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: 6TH FLOOR, GOTA HOUSE 70 CANNON STREET LONDON EC4N 6AE

View Document

19/04/9619 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/04/9420 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/04/9328 April 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/01/935 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: 2ND FLOOR 19/21 MOORGATE LONDON EC2R 6BU

View Document

22/04/9222 April 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 SECRETARY RESIGNED

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/09/898 September 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/894 March 1989 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/894 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/894 March 1989 NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 REGISTERED OFFICE CHANGED ON 04/03/89 FROM: 18 KING WILLIAM STREET LONDON EC4N 75A

View Document

04/03/894 March 1989 LOCATION OF DEBENTURE REGISTER

View Document

28/02/8928 February 1989 WD 21/02/89 AD 29/12/88--------- £ SI 40000@1=40000 £ IC 10000/50000

View Document

20/05/8820 May 1988 WD 21/04/88 AD 25/02/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

12/04/8812 April 1988 £ NC 1000/100000 25/02

View Document

12/04/8812 April 1988 WD 14/03/88 PD 25/02/88--------- £ SI 2@1

View Document

12/04/8812 April 1988 NC INC ALREADY ADJUSTED

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 REGISTERED OFFICE CHANGED ON 21/03/88 FROM: 124/128 CITY ROAD LONDON EC1V2NJ

View Document

21/03/8821 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/03/8821 March 1988 REGISTERED OFFICE CHANGED ON 21/03/88 FROM: 2ND FLOOR 19/21 MOORGATE LONDON EC2R GBU

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 COMPANY NAME CHANGED PRIMEFLEET LIMITED CERTIFICATE ISSUED ON 08/03/88

View Document

09/02/889 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information