NEW COURT SECURITIES LIMITED
LONDON MERRILL LYNCH INVESTMENTS LIMITED

Hellopages » City of London » City of London » EC4N 8AL

Company number 03012218
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address NEW COURT, ST SWITHIN'S LANE, LONDON, EC4N 8AL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 50,000 . The most likely internet sites of NEW COURT SECURITIES LIMITED are www.newcourtsecurities.co.uk, and www.new-court-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Court Securities Limited is a Private Limited Company. The company registration number is 03012218. New Court Securities Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of New Court Securities Limited is New Court St Swithin S Lane London Ec4n 8al. . N M ROTHSCHILD & SONS LIMITED is a Secretary of the company. BARBOUR, Peter William is a Director of the company. CHAPMAN, Anthony Leonard is a Director of the company. GORDON, Donald is a Director of the company. Secretary LANGHAM, Carol Ann has been resigned. Secretary SEARLE, Debra Anne has been resigned. Secretary YATES, James Mervyn Gerald has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director CRUMP, Mark Leslie has been resigned. Director DE ROTHSCHILD, Evelyn, Sir has been resigned. Director DIDHAM, Andrew has been resigned. Director GILES, James Michael has been resigned. Director GREIG, Henry Justin has been resigned. Director HALL, Nicholas Charles Dalton has been resigned. Director ILKSON, Atilla Steven has been resigned. Director KIRKMAN, Charles Richard has been resigned. Director LANGHAM, Carol Ann has been resigned. Director MACPHEE, Martyn George has been resigned. Director MCDERMOTT, John Jerome has been resigned. Director MICHAELIDES, Costas has been resigned. Director OLLWERTHER, Robert Dennis has been resigned. Director REEVES, Christopher Reginald has been resigned. Director SARANDACOS HUGHES, Isabella has been resigned. Director SEARLE, Debra Anne has been resigned. Director SIMPKINS, Launton Foulkrod has been resigned. Director SPIEGELBERG, Richard George has been resigned. Director SWADBA, John Mark has been resigned. Director TOVELL, Andrew William has been resigned. Director WOOD, David Anthony has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
N M ROTHSCHILD & SONS LIMITED
Appointed Date: 20 November 1997

Director
BARBOUR, Peter William
Appointed Date: 12 March 2012
52 years old

Director
CHAPMAN, Anthony Leonard
Appointed Date: 12 November 1997
79 years old

Director
GORDON, Donald
Appointed Date: 17 September 2015
65 years old

Resigned Directors

Secretary
LANGHAM, Carol Ann
Resigned: 12 November 1997
Appointed Date: 20 July 1995

Secretary
SEARLE, Debra Anne
Resigned: 12 November 1997
Appointed Date: 20 July 1995

Secretary
YATES, James Mervyn Gerald
Resigned: 20 November 1997
Appointed Date: 12 November 1997

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 19 July 1995
Appointed Date: 20 January 1995

Director
CRUMP, Mark Leslie
Resigned: 17 September 2015
Appointed Date: 05 January 2012
62 years old

Director
DE ROTHSCHILD, Evelyn, Sir
Resigned: 07 February 2003
Appointed Date: 14 November 1997
94 years old

Director
DIDHAM, Andrew
Resigned: 05 January 2012
Appointed Date: 12 November 1997
69 years old

Director
GILES, James Michael
Resigned: 18 December 1995
Appointed Date: 20 July 1995
83 years old

Director
GREIG, Henry Justin
Resigned: 11 December 1995
Appointed Date: 20 July 1995
68 years old

Director
HALL, Nicholas Charles Dalton
Resigned: 12 November 1997
Appointed Date: 20 July 1995
71 years old

Director
ILKSON, Atilla Steven
Resigned: 25 July 1996
Appointed Date: 20 July 1995
75 years old

Director
KIRKMAN, Charles Richard
Resigned: 13 December 1995
Appointed Date: 20 July 1995
75 years old

Director
LANGHAM, Carol Ann
Resigned: 12 November 1997
Appointed Date: 07 November 1997
81 years old

Director
MACPHEE, Martyn George
Resigned: 12 November 1997
Appointed Date: 07 November 1997
79 years old

Director
MCDERMOTT, John Jerome
Resigned: 12 November 1997
Appointed Date: 25 July 1996
68 years old

Director
MICHAELIDES, Costas
Resigned: 12 November 1997
Appointed Date: 20 July 1995
76 years old

Director
OLLWERTHER, Robert Dennis
Resigned: 12 November 1997
Appointed Date: 20 July 1995
69 years old

Director
REEVES, Christopher Reginald
Resigned: 12 November 1997
Appointed Date: 20 July 1995
89 years old

Director
SARANDACOS HUGHES, Isabella
Resigned: 13 December 1995
Appointed Date: 20 July 1995
76 years old

Director
SEARLE, Debra Anne
Resigned: 12 November 1997
Appointed Date: 07 November 1997
66 years old

Director
SIMPKINS, Launton Foulkrod
Resigned: 22 December 1995
Appointed Date: 20 July 1995
91 years old

Director
SPIEGELBERG, Richard George
Resigned: 21 December 1995
Appointed Date: 20 July 1995
81 years old

Director
SWADBA, John Mark
Resigned: 28 December 1995
Appointed Date: 20 July 1995
64 years old

Director
TOVELL, Andrew William
Resigned: 09 March 2012
Appointed Date: 22 August 2011
57 years old

Director
WOOD, David Anthony
Resigned: 12 December 1995
Appointed Date: 20 July 1995

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 19 July 1995
Appointed Date: 20 January 1995

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 19 July 1995
Appointed Date: 20 January 1995

Persons With Significant Control

Second Continuation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW COURT SECURITIES LIMITED Events

28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
18 Oct 2016
Full accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000

12 Nov 2015
Full accounts made up to 31 March 2015
15 Oct 2015
Appointment of Mr Donald Gordon as a director on 17 September 2015
...
... and 129 more events
26 Jul 1995
New director appointed
20 Jul 1995
Certificate of authorisation to commence business and borrow
20 Jul 1995
Application to commence business
19 Jul 1995
Company name changed hackplimco (no. Twenty-one) publ ic LIMITED company\certificate issued on 19/07/95
20 Jan 1995
Incorporation