ADDITIONAL SECURITIES LIMITED

Hellopages » City of London » City of London » EC3M 7HA

Company number 00325101
Status Active
Incorporation Date 8 March 1937
Company Type Private Limited Company
Address COUNCIL SECRETARIAT, ONE LIME STREET LONDON, EC3M 7HA
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Appointment of Miss Hayley Dana Spink as a director on 29 June 2016; Termination of appointment of Jonathan May as a director on 29 June 2016. The most likely internet sites of ADDITIONAL SECURITIES LIMITED are www.additionalsecurities.co.uk, and www.additional-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Additional Securities Limited is a Private Limited Company. The company registration number is 00325101. Additional Securities Limited has been working since 08 March 1937. The present status of the company is Active. The registered address of Additional Securities Limited is Council Secretariat One Lime Street London Ec3m 7ha. . LLOYDS NOMINEES SECRETARY LIMITED is a Secretary of the company. BEAVER, Rosemary Frances is a Director of the company. PARRY, John David is a Director of the company. SPINK, Hayley Dana is a Director of the company. Secretary CAMP, Peter Mark has been resigned. Secretary FRICKER, Richard George has been resigned. Secretary GETHIN, Barry has been resigned. Secretary JIWANI, Jyoti Govind has been resigned. Secretary MINGS, Alison Rosemary has been resigned. Secretary MURPHY, Paul Edward has been resigned. Secretary WALDIE, John Matthew has been resigned. Director AVERY, Anthony John has been resigned. Director CLISSITT, David Hilary has been resigned. Director DANIELS, Peter Thomas has been resigned. Director DARCY, Anthony Richard Hugh has been resigned. Director FORBES, Christopher David has been resigned. Director GAYNOR, John Harold Francis has been resigned. Director GILCHRIST, Gordon David has been resigned. Director GILKES, Robin Michael Heming has been resigned. Director GRAY, Martin Bevis has been resigned. Director HALL, Stephen Hargreaves has been resigned. Director HEWES, Robin Anthony Charles has been resigned. Director HODSON, Andrew Charles has been resigned. Director JAMES, Julian Timothy has been resigned. Director JONES, Philip Arthur has been resigned. Director LAWRENCE, Michael has been resigned. Director MAY, Jonathan has been resigned. Director MOSS, Andrew John has been resigned. Director POLL, David John has been resigned. Director RIBEIRO, Jose has been resigned. Director SAVAGE, Luke has been resigned. Director SIMPSON, Stuart John has been resigned. Director SPEIGHT, Francis has been resigned. Director VANDENDAEL, Vincent Raymond Hughes has been resigned. Director WACHMAN, Nigel David has been resigned. Director WALLACE, Andrew John L'Estrange has been resigned. Director WILTON, Sarah Margaret has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
LLOYDS NOMINEES SECRETARY LIMITED
Appointed Date: 08 April 2004

Director
BEAVER, Rosemary Frances
Appointed Date: 12 January 2007
61 years old

Director
PARRY, John David
Appointed Date: 12 January 2007
62 years old

Director
SPINK, Hayley Dana
Appointed Date: 29 June 2016
55 years old

Resigned Directors

Secretary
CAMP, Peter Mark
Resigned: 14 August 1996

Secretary
FRICKER, Richard George
Resigned: 01 September 1998
Appointed Date: 27 November 1996

Secretary
GETHIN, Barry
Resigned: 02 November 2001
Appointed Date: 01 September 1998

Secretary
JIWANI, Jyoti Govind
Resigned: 26 February 2003
Appointed Date: 02 November 2001

Secretary
MINGS, Alison Rosemary
Resigned: 25 September 1995

Secretary
MURPHY, Paul Edward
Resigned: 27 November 1996
Appointed Date: 28 September 1995

Secretary
WALDIE, John Matthew
Resigned: 08 April 2004
Appointed Date: 26 February 2003

Director
AVERY, Anthony John
Resigned: 31 March 1993
88 years old

Director
CLISSITT, David Hilary
Resigned: 12 January 2007
Appointed Date: 02 September 2005
65 years old

Director
DANIELS, Peter Thomas
Resigned: 31 March 1993
97 years old

Director
DARCY, Anthony Richard Hugh
Resigned: 10 June 1997
71 years old

Director
FORBES, Christopher David
Resigned: 23 February 2001
Appointed Date: 14 December 1993
71 years old

Director
GAYNOR, John Harold Francis
Resigned: 30 December 1992
89 years old

Director
GILCHRIST, Gordon David
Resigned: 31 March 1993
80 years old

Director
GILKES, Robin Michael Heming
Resigned: 31 March 1993
78 years old

Director
GRAY, Martin Bevis
Resigned: 23 February 2001
74 years old

Director
HALL, Stephen Hargreaves
Resigned: 30 March 1995
Appointed Date: 14 December 1993
92 years old

Director
HEWES, Robin Anthony Charles
Resigned: 07 November 2000
Appointed Date: 01 February 1995
80 years old

Director
HODSON, Andrew Charles
Resigned: 02 September 2005
Appointed Date: 23 February 2001
74 years old

Director
JAMES, Julian Timothy
Resigned: 30 April 2007
Appointed Date: 28 June 2001
62 years old

Director
JONES, Philip Arthur
Resigned: 30 May 2008
Appointed Date: 14 August 2002
66 years old

Director
LAWRENCE, Michael
Resigned: 10 May 1995
Appointed Date: 14 December 1993
89 years old

Director
MAY, Jonathan
Resigned: 29 June 2016
Appointed Date: 02 June 2008
55 years old

Director
MOSS, Andrew John
Resigned: 21 October 2004
Appointed Date: 15 December 2000
67 years old

Director
POLL, David John
Resigned: 15 December 1994
86 years old

Director
RIBEIRO, Jose
Resigned: 05 July 2012
Appointed Date: 02 June 2008
64 years old

Director
SAVAGE, Luke
Resigned: 02 July 2014
Appointed Date: 21 October 2004
64 years old

Director
SIMPSON, Stuart John
Resigned: 22 August 2014
Appointed Date: 05 July 2012
61 years old

Director
SPEIGHT, Francis
Resigned: 28 June 2001
Appointed Date: 23 February 2001
64 years old

Director
VANDENDAEL, Vincent Raymond Hughes
Resigned: 29 June 2016
Appointed Date: 05 April 2013
61 years old

Director
WACHMAN, Nigel David
Resigned: 23 February 2001
Appointed Date: 06 August 1997
67 years old

Director
WALLACE, Andrew John L'Estrange
Resigned: 23 February 2001
Appointed Date: 05 April 1995
69 years old

Director
WILTON, Sarah Margaret
Resigned: 14 August 2002
Appointed Date: 23 February 2001
66 years old

Persons With Significant Control

Society Of Lloyd's
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ADDITIONAL SECURITIES LIMITED Events

31 Aug 2016
Confirmation statement made on 22 August 2016 with updates
13 Jul 2016
Appointment of Miss Hayley Dana Spink as a director on 29 June 2016
12 Jul 2016
Termination of appointment of Jonathan May as a director on 29 June 2016
12 Jul 2016
Termination of appointment of Vincent Raymond Hughes Vandendael as a director on 29 June 2016
19 May 2016
Registration of charge 003251010011, created on 16 May 2016
...
... and 158 more events
26 Sep 1986
Director resigned

28 Jul 1986
Full accounts made up to 31 December 1985

11 Mar 1975
Articles of association
09 Mar 1937
Certificate of incorporation
08 Mar 1937
Incorporation

ADDITIONAL SECURITIES LIMITED Charges

16 May 2016
Charge code 0032 5101 0011
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Standard Chartered Bank (Hong Kong) Limited
Description: Contains fixed charge…
27 January 2015
Charge code 0032 5101 0010
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Bank of China Limited
Description: Contains fixed charge…
1 September 2010
Deed of charge over credit balances
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
23 April 2010
Deed of charge over credit balances
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
10 June 2003
Deed of charge over credit balances
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re additional securities limited hong…
24 March 2003
Reinsurance deposit agreement
Delivered: 31 March 2003
Status: Outstanding
Persons entitled: Citibank N.A.
Description: All monies standing to the credit of each account opened…
4 November 1999
Amending agreement amending a security agreement dated 28 april 1995 (the "security agreement")
Delivered: 8 November 1999
Status: Satisfied on 9 August 2000
Persons entitled: Citibank,N.A.
Description: All right,title and interest in all securities which are…
11 June 1998
Charge over credit balances
Delivered: 24 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £116,000 together with interest accrued now or…
20 February 1996
Assignment agreement
Delivered: 22 February 1996
Status: Outstanding
Persons entitled: The Society Incorporated by the Lloyd's Act 1871 by the Name of Lloyd's
Description: All sums from time to time standing to the credit of the…
22 December 1995
Assignment agreement
Delivered: 3 January 1996
Status: Outstanding
Persons entitled: Lloyd's
Description: All the company's right title benefit and interest present…
28 April 1995
A security agreement
Delivered: 17 May 1995
Status: Satisfied on 9 August 2000
Persons entitled: Citibank, N.A.
Description: All the chargor's right title and interest in and to; (I)…