REYKER SECURITIES PLC
LONDON

Hellopages » City of London » City of London » EC2R 6AR

Company number 01747595
Status Active
Incorporation Date 23 August 1983
Company Type Public Limited Company
Address 17 MOORGATE, LONDON, EC2R 6AR
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Director's details changed for Mr Adrian Barnwell on 13 October 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of REYKER SECURITIES PLC are www.reykersecurities.co.uk, and www.reyker-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two 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.Reyker Securities Plc is a Public Limited Company. The company registration number is 01747595. Reyker Securities Plc has been working since 23 August 1983. The present status of the company is Active. The registered address of Reyker Securities Plc is 17 Moorgate London Ec2r 6ar. . FOWLIE, Helen Patricia is a Secretary of the company. BARNWELL, Adrian is a Director of the company. BROWN, Philippa Jane is a Director of the company. Secretary BROWN, Philippa Jane has been resigned. Secretary BROWN, Philippa Jane has been resigned. Secretary FOWLIE, Helen Patricia has been resigned. Secretary MOORHOUSE, Karin Bernadette has been resigned. Secretary MOORHOUSE, Karin Bernadette has been resigned. Secretary MOORHOUSE, Karin Bernadette has been resigned. Secretary MOORHOUSE, Kelly Beatrice has been resigned. Secretary MOORHOUSE, Maria Patricia has been resigned. Secretary PERRY, Roland Robert Joseph has been resigned. Director BROWN, Philippa Jane has been resigned. Director ELWES, Nigel Robert has been resigned. Director FREEMAN, Nicholas Donald James has been resigned. Director HAIG, Alan John has been resigned. Director MOORHOUSE, John Jarvis has been resigned. Director MOORHOUSE, Karin Bernadette has been resigned. Director MOORHOUSE, Kelly Beatrice has been resigned. Director PERRY, Roland Robert Joseph has been resigned. Director WATSON, Andrew Philip has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
FOWLIE, Helen Patricia
Appointed Date: 20 March 2015

Director
BARNWELL, Adrian
Appointed Date: 31 August 2012
68 years old

Director
BROWN, Philippa Jane
Appointed Date: 01 February 2006
58 years old

Resigned Directors

Secretary
BROWN, Philippa Jane
Resigned: 23 December 2008
Appointed Date: 29 February 2000

Secretary
BROWN, Philippa Jane
Resigned: 31 March 1995

Secretary
FOWLIE, Helen Patricia
Resigned: 25 September 2014
Appointed Date: 22 March 2012

Secretary
MOORHOUSE, Karin Bernadette
Resigned: 27 October 2010
Appointed Date: 23 December 2008

Secretary
MOORHOUSE, Karin Bernadette
Resigned: 29 February 2000
Appointed Date: 27 March 1997

Secretary
MOORHOUSE, Karin Bernadette
Resigned: 01 February 1997
Appointed Date: 27 February 1995

Secretary
MOORHOUSE, Kelly Beatrice
Resigned: 21 March 2012
Appointed Date: 27 October 2010

Secretary
MOORHOUSE, Maria Patricia
Resigned: 30 September 2002
Appointed Date: 30 August 2001

Secretary
PERRY, Roland Robert Joseph
Resigned: 27 March 1997
Appointed Date: 01 February 1997

Director
BROWN, Philippa Jane
Resigned: 31 March 2003
Appointed Date: 30 December 1994
58 years old

Director
ELWES, Nigel Robert
Resigned: 30 December 1994
84 years old

Director
FREEMAN, Nicholas Donald James
Resigned: 30 December 1994
87 years old

Director
HAIG, Alan John
Resigned: 07 May 2004
Appointed Date: 14 May 2003
79 years old

Director
MOORHOUSE, John Jarvis
Resigned: 23 July 2010
76 years old

Director
MOORHOUSE, Karin Bernadette
Resigned: 25 September 2014
Appointed Date: 27 October 2010
69 years old

Director
MOORHOUSE, Kelly Beatrice
Resigned: 20 December 2012
Appointed Date: 27 October 2010
39 years old

Director
PERRY, Roland Robert Joseph
Resigned: 27 March 1997
Appointed Date: 30 December 1994
59 years old

Director
WATSON, Andrew Philip
Resigned: 23 December 2010
Appointed Date: 01 July 2001
62 years old

Persons With Significant Control

Mr Adrian Barnwell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REYKER SECURITIES PLC Events

23 Mar 2017
Confirmation statement made on 21 March 2017 with updates
18 Oct 2016
Director's details changed for Mr Adrian Barnwell on 13 October 2016
29 Jun 2016
Group of companies' accounts made up to 31 December 2015
08 Apr 2016
Registration of charge 017475950006, created on 4 April 2016
31 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 416,082

...
... and 170 more events
12 Jan 1988
Registered office changed on 12/01/88 from: progress house, 10 snow hill, london, EC1A 2EB

22 Jan 1987
Return made up to 18/11/86; full list of members

15 Nov 1986
Full accounts made up to 31 March 1986

31 Oct 1985
Company name changed\certificate issued on 31/10/85
23 Aug 1983
Incorporation

REYKER SECURITIES PLC Charges

4 April 2016
Charge code 0174 7595 0006
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 May 2012
Rent deposit deed
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Church Commissioners for England
Description: The balance from time to time standing to the credit of the…
1 May 2012
Rent deposit deed
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Church Commissioners for England
Description: The balance from time to time standing to the credit of the…
24 March 2011
Rent deposit deed
Delivered: 30 March 2011
Status: Satisfied on 16 May 2012
Persons entitled: Stockland Office (One) Limited
Description: A fixed equitable charge over the deposit balance. £41,000…
22 December 1993
Deposit deed
Delivered: 4 January 1994
Status: Satisfied on 10 November 2003
Persons entitled: David John Leverton John Alfred Morgan Dennis William White David Lawrence Chartres Lee
Description: The deposited sum of £7,750 together with all interest…
15 August 1989
Legal mortgage
Delivered: 29 August 1989
Status: Satisfied on 10 November 2003
Persons entitled: Hill Samuel Bank Limited
Description: 1, st catherine's mews london SW3 by way of assignment the…