Advanced company searchLink opens in new window

PERSHING SECURITIES LIMITED

Company number 02474912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2018 AA Full accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
02 May 2018 TM01 Termination of appointment of Kevin Phillip Cracknell as a director on 23 April 2018
19 Sep 2017 AA Full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
09 Mar 2017 TM01 Termination of appointment of Patrick Joseph Mahon as a director on 6 March 2017
17 Feb 2017 AD03 Register(s) moved to registered inspection location One Canada Square London E14 5AL
17 Feb 2017 AD02 Register inspection address has been changed to One Canada Square London E14 5AL
24 Jan 2017 AP01 Appointment of Kevin Philip Cracknell as a director on 3 January 2017
30 Nov 2016 TM01 Termination of appointment of Michael Colquhoun Cole-Fontayn as a director on 29 November 2016
13 Sep 2016 AP01 Appointment of Ms Margaret Anne Mcphail as a director on 30 August 2016
13 Sep 2016 AP01 Appointment of Mrs Sophie Jane O'connor as a director on 27 July 2016
07 Jun 2016 TM01 Termination of appointment of Gregory Dale Hutt as a director on 7 June 2016
07 Jun 2016 AA Full accounts made up to 31 December 2015
01 Jun 2016 AD01 Registered office address changed from Capstan House One Clove Crescent East India Dock London E14 2BH to Royal Liver Building Pier Head Liverpool L3 1LL on 1 June 2016
25 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 113,390,000
16 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 May 2015
16 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 May 2014
14 Dec 2015 AP01 Appointment of Geoffrey Charles Towers as a director on 14 December 2015
17 Jun 2015 AP01 Appointment of Elizabeth Mary Canning as a director on 16 June 2015
08 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 13,390,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016.
03 Jun 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 TM01 Termination of appointment of Kevin Bonar as a director on 31 March 2015
30 Dec 2014 MISC Auditors resignation
30 Dec 2014 TM01 Termination of appointment of a director
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 22/12/2014