CENKOS SECURITIES PLC
DE FACTO 1149 LIMITED

Hellopages » City of London » City of London » EC2R 7AS

Company number 05210733
Status Active
Incorporation Date 20 August 2004
Company Type Public Limited Company
Address 6 7 8 TOKENHOUSE YARD, LONDON, EC2R 7AS
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Termination of appointment of Jeremy Warner Allen as a director on 22 November 2016; Confirmation statement made on 20 August 2016 with updates. The most likely internet sites of CENKOS SECURITIES PLC are www.cenkossecurities.co.uk, and www.cenkos-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cenkos Securities Plc is a Public Limited Company. The company registration number is 05210733. Cenkos Securities Plc has been working since 20 August 2004. The present status of the company is Active. The registered address of Cenkos Securities Plc is 6 7 8 Tokenhouse Yard London Ec2r 7as. . DOHERTY, Stephen Paul is a Secretary of the company. AHERNE, Gerald Paul is a Director of the company. CHILTON, Michael Barry is a Director of the company. DURKIN, James John is a Director of the company. HEWITT, Jeffrey Lindsay is a Director of the company. HODGES, Paul Joseph is a Director of the company. HOTSON, Anthony Charles, Doctor is a Director of the company. NALLY, John Joseph is a Director of the company. WELLS, Nicholas Weston is a Director of the company. Secretary MELLING, Simon Charles has been resigned. Secretary STEWART, Andrew Marshall has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director DURKIN, James John has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director HENDERSON, Robert David Charles has been resigned. Director HENDERSON, Robert David Charles has been resigned. Director HOBSON, Anthony John has been resigned. Director HODSON, John has been resigned. Director MARKS, Michael John Paul has been resigned. Director MELLING, Simon Charles has been resigned. Director ROY, Paul David has been resigned. Director STEWART, Andrew Marshall has been resigned. Director SULLIVAN, Peter David has been resigned. Director WARNER ALLEN, Jeremy has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
DOHERTY, Stephen Paul
Appointed Date: 01 November 2007

Director
AHERNE, Gerald Paul
Appointed Date: 04 April 2012
79 years old

Director
CHILTON, Michael Barry
Appointed Date: 08 June 2012
61 years old

Director
DURKIN, James John
Appointed Date: 13 December 2011
65 years old

Director
HEWITT, Jeffrey Lindsay
Appointed Date: 23 June 2008
78 years old

Director
HODGES, Paul Joseph
Appointed Date: 08 June 2012
66 years old

Director
HOTSON, Anthony Charles, Doctor
Appointed Date: 14 May 2012
71 years old

Director
NALLY, John Joseph
Appointed Date: 08 June 2012
73 years old

Director
WELLS, Nicholas Weston
Appointed Date: 14 October 2015
71 years old

Resigned Directors

Secretary
MELLING, Simon Charles
Resigned: 01 November 2007
Appointed Date: 04 September 2006

Secretary
STEWART, Andrew Marshall
Resigned: 04 October 2006
Appointed Date: 30 November 2004

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 30 November 2004
Appointed Date: 20 August 2004

Director
DURKIN, James John
Resigned: 25 November 2009
Appointed Date: 31 October 2006
65 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 04 July 2011
Appointed Date: 20 July 2010
68 years old

Director
HENDERSON, Robert David Charles
Resigned: 10 May 2012
Appointed Date: 20 July 2010
76 years old

Director
HENDERSON, Robert David Charles
Resigned: 10 May 2012
Appointed Date: 20 July 2010
76 years old

Director
HOBSON, Anthony John
Resigned: 31 October 2007
Appointed Date: 04 October 2006
78 years old

Director
HODSON, John
Resigned: 29 March 2010
Appointed Date: 29 August 2006
79 years old

Director
MARKS, Michael John Paul
Resigned: 29 August 2006
Appointed Date: 30 November 2004
83 years old

Director
MELLING, Simon Charles
Resigned: 16 December 2011
Appointed Date: 04 September 2006
65 years old

Director
ROY, Paul David
Resigned: 30 September 2010
Appointed Date: 30 November 2004
78 years old

Director
STEWART, Andrew Marshall
Resigned: 20 July 2010
Appointed Date: 30 November 2004
74 years old

Director
SULLIVAN, Peter David
Resigned: 10 May 2012
Appointed Date: 23 June 2008
77 years old

Director
WARNER ALLEN, Jeremy
Resigned: 22 November 2016
Appointed Date: 08 June 2012
70 years old

Director
TRAVERS SMITH LIMITED
Resigned: 30 November 2004
Appointed Date: 20 August 2004

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 30 November 2004
Appointed Date: 20 August 2004

CENKOS SECURITIES PLC Events

20 Apr 2017
Group of companies' accounts made up to 31 December 2016
06 Feb 2017
Termination of appointment of Jeremy Warner Allen as a director on 22 November 2016
02 Sep 2016
Confirmation statement made on 20 August 2016 with updates
02 Jun 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

05 May 2016
Group of companies' accounts made up to 31 December 2015
...
... and 158 more events
08 Dec 2004
Director resigned
08 Dec 2004
New director appointed
08 Dec 2004
New secretary appointed;new director appointed
08 Dec 2004
New director appointed
20 Aug 2004
Incorporation

CENKOS SECURITIES PLC Charges

8 March 2007
Debenture
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2007
Security deed creating charges over crest stock (gilts & equities) and receivables to secure the liabilities of a crest member or sponsored member
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Security deed creating charges over crest stock (gilts and…
28 April 2005
Rent deposit deed
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Tokenhouse Yard Limited
Description: £100,000 paid by the company under this deed.