DBS VICKERS SECURITIES (UK) LIMITED
LONDON DBS SECURITIES UK LIMITED

Hellopages » City of London » City of London » EC4M 8AB

Company number 02219032
Status Active
Incorporation Date 9 February 1988
Company Type Private Limited Company
Address 4TH FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 December 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 50,000 . The most likely internet sites of DBS VICKERS SECURITIES (UK) LIMITED are www.dbsvickerssecuritiesuk.co.uk, and www.dbs-vickers-securities-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 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.Dbs Vickers Securities Uk Limited is a Private Limited Company. The company registration number is 02219032. Dbs Vickers Securities Uk Limited has been working since 09 February 1988. The present status of the company is Active. The registered address of Dbs Vickers Securities Uk Limited is 4th Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . CARTER BACKER WINTER TRUSTEES LTD is a Secretary of the company. BOOTH, Graham Neal is a Director of the company. LIM, Kok Ann is a Director of the company. Secretary CARTER BACKER WINTER LLP has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DIRECT CONTROL LIMITED has been resigned. Secretary LUNHALL LIMITED has been resigned. Director CHAN, Carolina Swee Liang has been resigned. Director CHEAH, Augustine has been resigned. Director CHEONG, Chong Kie has been resigned. Director CHIA, William Tet Hin has been resigned. Director CHONG, Chin Cheong has been resigned. Director HEW, Jimmy Yew Wah has been resigned. Director HODGE, Craig has been resigned. Director JEN, Shek Chuen has been resigned. Director KOH, Cheng Chua has been resigned. Director LEE, Edmund has been resigned. Director LIM, Siang Keat Raymond has been resigned. Director SOH, Kim Soon has been resigned. Director SULLIVAN, David Michael has been resigned. Director TAN, Soo Nan has been resigned. Director VIJAYAKUMAR, Sadasivan has been resigned. Director WEE, Guan Lee has been resigned. Director WEE, Michael Soon Lock has been resigned. Director WILLIAMSON, David White has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CARTER BACKER WINTER TRUSTEES LTD
Appointed Date: 27 June 2012

Director
BOOTH, Graham Neal
Appointed Date: 25 February 2003
57 years old

Director
LIM, Kok Ann
Appointed Date: 13 November 2013
67 years old

Resigned Directors

Secretary
CARTER BACKER WINTER LLP
Resigned: 27 June 2012
Appointed Date: 26 June 2012

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 22 May 2002
Appointed Date: 12 March 1999

Secretary
DIRECT CONTROL LIMITED
Resigned: 26 June 2012
Appointed Date: 22 May 2002

Secretary
LUNHALL LIMITED
Resigned: 12 March 1999

Director
CHAN, Carolina Swee Liang
Resigned: 28 April 2004
Appointed Date: 07 October 2003
64 years old

Director
CHEAH, Augustine
Resigned: 07 October 2003
Appointed Date: 15 October 2001
65 years old

Director
CHEONG, Chong Kie
Resigned: 06 May 1999
Appointed Date: 01 August 1995
77 years old

Director
CHIA, William Tet Hin
Resigned: 28 August 2001
Appointed Date: 17 November 1997
68 years old

Director
CHONG, Chin Cheong
Resigned: 13 November 2000
Appointed Date: 06 May 1999
65 years old

Director
HEW, Jimmy Yew Wah
Resigned: 29 December 2006
Appointed Date: 28 May 2004
64 years old

Director
HODGE, Craig
Resigned: 04 December 2002
Appointed Date: 10 September 2001
62 years old

Director
JEN, Shek Chuen
Resigned: 31 December 1995
75 years old

Director
KOH, Cheng Chua
Resigned: 12 November 1992
64 years old

Director
LEE, Edmund
Resigned: 20 September 2013
Appointed Date: 15 October 2001
65 years old

Director
LIM, Siang Keat Raymond
Resigned: 30 October 2001
Appointed Date: 13 November 2000
66 years old

Director
SOH, Kim Soon
Resigned: 06 May 1999
Appointed Date: 17 March 1997
79 years old

Director
SULLIVAN, David Michael
Resigned: 31 May 2003
Appointed Date: 10 September 2001
78 years old

Director
TAN, Soo Nan
Resigned: 17 March 1997
77 years old

Director
VIJAYAKUMAR, Sadasivan
Resigned: 16 December 1995
72 years old

Director
WEE, Guan Lee
Resigned: 10 September 2001
82 years old

Director
WEE, Michael Soon Lock
Resigned: 01 August 1995
89 years old

Director
WILLIAMSON, David White
Resigned: 28 April 1993
Appointed Date: 12 November 1992
67 years old

DBS VICKERS SECURITIES (UK) LIMITED Events

25 May 2017
Confirmation statement made on 31 March 2017 with updates
09 May 2017
Full accounts made up to 31 December 2016
01 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50,000

07 May 2016
Full accounts made up to 31 December 2015
29 Apr 2015
Full accounts made up to 31 December 2014
...
... and 125 more events
21 Mar 1988
Registered office changed on 21/03/88 from: 124/128 city road london EC1V2NJ

21 Mar 1988
Director resigned;new director appointed

21 Mar 1988
Accounting reference date notified as 31/12

07 Mar 1988
Company name changed primefleet LIMITED\certificate issued on 08/03/88

09 Feb 1988
Incorporation