CLSA (UK)
LONDON CREDIT LYONNAIS SECURITIES

Hellopages » City of London » City of London » EC2Y 5ET
Company number 01008262
Status Active
Incorporation Date 19 April 1971
Company Type Private Unlimited Company
Address 12TH FLOOR MOOR HOUSE, 120 LONDON WALL, LONDON, EC2Y 5ET
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CLSA (UK) are www.clsa.co.uk, and www.clsa.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clsa Uk is a Private Unlimited Company. The company registration number is 01008262. Clsa Uk has been working since 19 April 1971. The present status of the company is Active. The registered address of Clsa Uk is 12th Floor Moor House 120 London Wall London Ec2y 5et. . ABOGADO NOMINEES LIMITED is a Secretary of the company. COWEN, Simon is a Director of the company. DWERRYHOUSE, Alan Damian is a Director of the company. HIPKINS, Christopher Charles is a Director of the company. PICKERING, Robert Mark is a Director of the company. SKINNER, Donald William Lennox is a Director of the company. SLONE, Jonathan David is a Director of the company. ZIEGLER, Richard Paul is a Director of the company. Secretary ARMSTRONG, Bruce Fraser has been resigned. Secretary HARTY, Martin John has been resigned. Secretary RICE, David Marcus John has been resigned. Director ANASTASSIADES, Michel Stavros has been resigned. Director ARMSTRONG, Bruce Fraser has been resigned. Director BERRY, Michael James has been resigned. Director BIAMONTI, Jean Lucien Ernest has been resigned. Director CHUPIN, Arnaud Jean Marie has been resigned. Director COUZENS, Kenneth Edward, Sir has been resigned. Director DAVISON, Ian Frederic Hay has been resigned. Director EVANS, Mark Singleton has been resigned. Director GALLIOT, Jean Louis Charles has been resigned. Director HARTY, Martin John has been resigned. Director HAUTEFORT, Bernard has been resigned. Director JEUVELL, Joel William has been resigned. Director JOUBERT, Jean-Louis Henry has been resigned. Director KERR-DINEEN, Michael Norman Colin has been resigned. Director LEIMAN, Russell Michael has been resigned. Director LONG, Andrew Ross has been resigned. Director MAHOMED, Ferheen has been resigned. Director MATTHEYS, Mark Anthony has been resigned. Director MCLAUGHLIN, Sean Patrick has been resigned. Director MELUL, Frederic Charles has been resigned. Director MENARD, Christian Pierre Marie Joseph has been resigned. Director MONFRONT, Regis Jean Paul has been resigned. Director MORDAUNT, Gerald Charles has been resigned. Director MORDAUNT, Gerald Charles has been resigned. Director MORRISON, Robert William Bentley has been resigned. Director PAYNE, Michael Thomas has been resigned. Director PRITCHARD, Philip has been resigned. Director RANDOLPH, Patrice Elie Pierre has been resigned. Director REYNOLDS, Andrew Shawn has been resigned. Director TAUSIG, Peter has been resigned. Director THEVENEAU, Jacques has been resigned. Director THEVENEAU, Jacques has been resigned. Director WALTER, Pierre has been resigned. Director WORKMAN, John Donald Black has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 20 September 2005

Director
COWEN, Simon
Appointed Date: 21 March 2011
63 years old

Director
DWERRYHOUSE, Alan Damian
Appointed Date: 06 May 2005
59 years old

Director
HIPKINS, Christopher Charles
Appointed Date: 01 October 2013
75 years old

Director
PICKERING, Robert Mark
Appointed Date: 01 July 2014
66 years old

Director
SKINNER, Donald William Lennox
Appointed Date: 21 November 2014
63 years old

Director
SLONE, Jonathan David
Appointed Date: 14 April 2009
64 years old

Director
ZIEGLER, Richard Paul
Appointed Date: 06 April 2009
54 years old

Resigned Directors

Secretary
ARMSTRONG, Bruce Fraser
Resigned: 01 July 2005
Appointed Date: 25 March 1993

Secretary
HARTY, Martin John
Resigned: 25 March 1993

Secretary
RICE, David Marcus John
Resigned: 20 September 2005
Appointed Date: 01 July 2005

Director
ANASTASSIADES, Michel Stavros
Resigned: 24 February 2004
Appointed Date: 08 February 2002
74 years old

Director
ARMSTRONG, Bruce Fraser
Resigned: 01 July 2005
77 years old

Director
BERRY, Michael James
Resigned: 31 January 2003
Appointed Date: 21 February 2002
70 years old

Director
BIAMONTI, Jean Lucien Ernest
Resigned: 16 July 1993
Appointed Date: 23 July 1991
72 years old

Director
CHUPIN, Arnaud Jean Marie
Resigned: 31 July 2013
Appointed Date: 17 May 2010
70 years old

Director
COUZENS, Kenneth Edward, Sir
Resigned: 26 February 1999
Appointed Date: 28 February 1992
100 years old

Director
DAVISON, Ian Frederic Hay
Resigned: 31 August 1991
94 years old

Director
EVANS, Mark Singleton
Resigned: 29 October 1993
92 years old

Director
GALLIOT, Jean Louis Charles
Resigned: 30 September 2003
Appointed Date: 14 February 2002
78 years old

Director
HARTY, Martin John
Resigned: 30 June 1993
73 years old

Director
HAUTEFORT, Bernard
Resigned: 07 September 1992
82 years old

Director
JEUVELL, Joel William
Resigned: 31 December 2000
Appointed Date: 06 December 1994
72 years old

Director
JOUBERT, Jean-Louis Henry
Resigned: 21 July 1992
Appointed Date: 28 February 1992
75 years old

Director
KERR-DINEEN, Michael Norman Colin
Resigned: 02 November 1998
73 years old

Director
LEIMAN, Russell Michael
Resigned: 30 June 1992
78 years old

Director
LONG, Andrew Ross
Resigned: 16 February 2011
Appointed Date: 20 September 2005
73 years old

Director
MAHOMED, Ferheen
Resigned: 04 June 2014
Appointed Date: 21 March 2011
60 years old

Director
MATTHEYS, Mark Anthony
Resigned: 28 August 2009
Appointed Date: 20 September 2005
64 years old

Director
MCLAUGHLIN, Sean Patrick
Resigned: 08 December 2000
Appointed Date: 01 May 1991
66 years old

Director
MELUL, Frederic Charles
Resigned: 31 December 2004
Appointed Date: 16 June 1992
79 years old

Director
MENARD, Christian Pierre Marie Joseph
Resigned: 28 February 1992
84 years old

Director
MONFRONT, Regis Jean Paul
Resigned: 17 May 2010
Appointed Date: 14 January 2005
69 years old

Director
MORDAUNT, Gerald Charles
Resigned: 30 June 2014
Appointed Date: 30 June 2005
86 years old

Director
MORDAUNT, Gerald Charles
Resigned: 31 July 1999
86 years old

Director
MORRISON, Robert William Bentley
Resigned: 30 June 2009
Appointed Date: 20 September 2005
65 years old

Director
PAYNE, Michael Thomas
Resigned: 27 March 2006
Appointed Date: 01 July 2005
68 years old

Director
PRITCHARD, Philip
Resigned: 31 October 2014
Appointed Date: 29 April 2005
62 years old

Director
RANDOLPH, Patrice Elie Pierre
Resigned: 31 December 2001
Appointed Date: 08 December 2000
67 years old

Director
REYNOLDS, Andrew Shawn
Resigned: 01 February 2013
Appointed Date: 06 April 2009
60 years old

Director
TAUSIG, Peter
Resigned: 31 January 1996
Appointed Date: 24 March 1992
82 years old

Director
THEVENEAU, Jacques
Resigned: 30 September 2003
Appointed Date: 07 February 2002
83 years old

Director
THEVENEAU, Jacques
Resigned: 13 February 1996
Appointed Date: 24 March 1992
83 years old

Director
WALTER, Pierre
Resigned: 30 April 2001
Appointed Date: 13 February 1996
80 years old

Director
WORKMAN, John Donald Black
Resigned: 30 June 1992
Appointed Date: 28 February 1992
73 years old

CLSA (UK) Events

09 Apr 2017
Full accounts made up to 31 December 2016
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
07 May 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20,000,000

02 Apr 2015
Full accounts made up to 31 December 2014
...
... and 240 more events
16 Aug 1987
New director appointed

16 Aug 1987
Director resigned

16 Aug 1987
New director appointed

16 Aug 1987
New director appointed

10 Aug 1987
Particulars of mortgage/charge

CLSA (UK) Charges

7 June 1995
Deed
Delivered: 9 June 1995
Status: Satisfied on 29 April 2014
Persons entitled: Morgan Guaranty Trust Company of New York
Description: Fixed charge over all sums from time to time standing to…
5 June 1991
Security document
Delivered: 13 June 1991
Status: Satisfied on 29 April 2014
Persons entitled: Citicorp Investment Bank Limited
Description: The customer cash accounts the customer custody account the…
20 June 1988
Charge
Delivered: 21 June 1988
Status: Satisfied on 29 April 2014
Persons entitled: The International Stock Exchange of the United Kingdom & the Republic of Ireland Limited
Description: All shares,stock & other securities of any description…
22 July 1987
Deed
Delivered: 10 August 1987
Status: Satisfied on 29 April 2014
Persons entitled: Morgan Guaranty Trust Company of New York
Description: First fixed charge over all sums from time to time…
22 July 1987
Security agreement
Delivered: 10 August 1987
Status: Satisfied on 24 August 1995
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All adrs which were at the date of the security agreement…
4 November 1986
Charge
Delivered: 7 November 1986
Status: Satisfied on 29 April 2014
Persons entitled: The Stock Exchange of the United Kingdom and the Republic of Ireland.
Description: All share stock and other securities of any description…