HIGHLAND AND UNIVERSAL SECURITIES LIMITED
LONDON OPENDEBATE LIMITED

Hellopages » City of London » City of London » EC2A 2EW

Company number 03449071
Status Active
Incorporation Date 13 October 1997
Company Type Private Limited Company
Address BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Confirmation statement made on 13 October 2016 with updates; Appointment of Mr Andrew James Macfie as a director on 7 October 2016. The most likely internet sites of HIGHLAND AND UNIVERSAL SECURITIES LIMITED are www.highlandanduniversalsecurities.co.uk, and www.highland-and-universal-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highland and Universal Securities Limited is a Private Limited Company. The company registration number is 03449071. Highland and Universal Securities Limited has been working since 13 October 1997. The present status of the company is Active. The registered address of Highland and Universal Securities Limited is Broadgate Tower 20 Primrose Street London Ec2a 2ew. . DM COMPANY SERVICES LIMITED is a Secretary of the company. MACFIE, Andrew James is a Director of the company. SOUTER, Brian, Sir is a Director of the company. Secretary COMPTON, Anne has been resigned. Secretary SANDLAND, Alan Wallace has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Secretary COMMERCIAL LEGAL CENTRE has been resigned. Secretary KIPPEN CAMPBELL WS has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KNIGHT, Richard Henry has been resigned. Director PHOENIX, Christopher John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
DM COMPANY SERVICES LIMITED
Appointed Date: 15 July 2011

Director
MACFIE, Andrew James
Appointed Date: 07 October 2016
68 years old

Director
SOUTER, Brian, Sir
Appointed Date: 20 November 1997
71 years old

Resigned Directors

Secretary
COMPTON, Anne
Resigned: 20 November 1997
Appointed Date: 17 November 1997

Secretary
SANDLAND, Alan Wallace
Resigned: 17 November 1997
Appointed Date: 13 October 1997

Secretary
WHITNALL, Alan Leonard
Resigned: 05 May 1998
Appointed Date: 20 November 1997

Secretary
COMMERCIAL LEGAL CENTRE
Resigned: 15 July 2011
Appointed Date: 01 January 2007

Secretary
KIPPEN CAMPBELL WS
Resigned: 31 December 2006
Appointed Date: 05 May 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 October 1997
Appointed Date: 13 October 1997

Director
KNIGHT, Richard Henry
Resigned: 20 November 1997
Appointed Date: 17 November 1997
70 years old

Director
PHOENIX, Christopher John
Resigned: 17 November 1997
Appointed Date: 13 October 1997
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 October 1997
Appointed Date: 13 October 1997

Persons With Significant Control

Sir Brian Souter
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HIGHLAND AND UNIVERSAL SECURITIES LIMITED Events

06 Mar 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
02 Nov 2016
Confirmation statement made on 13 October 2016 with updates
07 Oct 2016
Appointment of Mr Andrew James Macfie as a director on 7 October 2016
29 Jun 2016
Accounts for a small company made up to 31 December 2015
05 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,582.45

...
... and 76 more events
31 Oct 1997
New secretary appointed
31 Oct 1997
Director resigned
31 Oct 1997
Secretary resigned
31 Oct 1997
Registered office changed on 31/10/97 from: 12 york place leeds LS1 2DS
13 Oct 1997
Incorporation

HIGHLAND AND UNIVERSAL SECURITIES LIMITED Charges

5 March 2015
Charge code 0344 9071 0002
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
26 August 2011
Deed of charge over deposit
Delivered: 7 September 2011
Status: Satisfied on 19 March 2015
Persons entitled: Bank of Scotland PLC as Trustee for the Finance Parties (The Security Trustee)
Description: All rights in and to the deposit see image for full details.