Company number 01317798
Status Active
Incorporation Date 20 June 1977
Company Type Private Limited Company
Address 2 KING EDWARD STREET, LONDON, UNITED KINGDOM, EC1A 1HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Statement by Directors; Statement of capital on 30 November 2016
GBP 2,000,000
; Solvency Statement dated 24/11/16. The most likely internet sites of SNC SECURITIES LIMITED are www.sncsecurities.co.uk, and www.snc-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snc Securities Limited is a Private Limited Company.
The company registration number is 01317798. Snc Securities Limited has been working since 20 June 1977.
The present status of the company is Active. The registered address of Snc Securities Limited is 2 King Edward Street London United Kingdom Ec1a 1hq. . MERRILL LYNCH CORPORATE SERVICES LIMITED is a Secretary of the company. METCALFE, Jonathan Paul is a Director of the company. WALKER, David James is a Director of the company. WEST, Jonathan Bernard is a Director of the company. Secretary GARWOOD, John Raymond has been resigned. Secretary LANGHAM, Carol Ann has been resigned. Secretary SEARLE, Debra Anne has been resigned. Director ABRAHAMS, Anthony Sidney has been resigned. Director ALT, Anthony Joseph has been resigned. Director BANSZKY, Nicholas Laszlo has been resigned. Director BARSHACK, Leonard Bryan has been resigned. Director BLACK, Ian Cochrane has been resigned. Director BLIZARD, Christopher John has been resigned. Director BRADLEY, Colin Walter has been resigned. Director BRAITHWAITE III, Allen George has been resigned. Director BUNTON, Jeffrey James has been resigned. Director CASEY, Gavin Frank has been resigned. Director DAVIDS, Michael Philip has been resigned. Director DAVIS, Raymond Richard has been resigned. Director DEVINE, John has been resigned. Director DOBOSH, Laurence Daryl has been resigned. Director EVANS, Philip John has been resigned. Director EVERNDEN, John Gayler has been resigned. Director FREEDMAN, Gerald David has been resigned. Director GAINSLEY, Neil has been resigned. Director GALVANONI, John Francis Patrick has been resigned. Director GENDRON, David Brooks has been resigned. Director GIRLING, Anne Christine has been resigned. Director GORDON-WILLIAMS, Michael Julian has been resigned. Director HEATH, Michael Robert has been resigned. Director HERON, David Leslie Norton has been resigned. Director HOLT, Nicholas John has been resigned. Director HOPE-LEWIS, Michael Earl has been resigned. Director JOLOWICZ, Philip Leonard has been resigned. Director JOLOWICZ, Philip Leonard has been resigned. Director KAY, Philip Bruce has been resigned. Director KEARNEY, Peter Andrew has been resigned. Director LANGHAM, Carol Ann has been resigned. Director LEASK, William Crocket has been resigned. Director LEWIS, Geoffrey Alan has been resigned. Director MACKENZIE, Keith Armstrong Reid has been resigned. Director MACKLEY, Brian has been resigned. Director MACPHEE, Martyn George has been resigned. Director MACPHEE, Martyn George has been resigned. Director MARKS, David Michael has been resigned. Director MARKS, Michael John Paul has been resigned. Director MARTIN, Trevor Caleb has been resigned. Director MASKELL, Raymond William has been resigned. Director MICHAELIDES, Costas has been resigned. Director MONTAGUE, James David has been resigned. Director NIXON, John has been resigned. Director OLLWERTHER, Robert Dennis has been resigned. Director PEARSON, Keith Lindsay has been resigned. Director PEASE, Nichola has been resigned. Director PINKUS, Adrian Edwin has been resigned. Director REGAN, Joseph Francis has been resigned. Director REYNOLDS, Christopher Ian has been resigned. Director RICHES, Derek Ivor has been resigned. Director ROGERS, Maurice Robert has been resigned. Director ROY, Paul David has been resigned. Director SANSOM, Richard James has been resigned. Director SEARLE, Debra Anne has been resigned. Director SEARLE, Debra Anne has been resigned. Director SEARLE, Debra Anne has been resigned. Director SMITH, David Irving has been resigned. Director SPARBER, Lubomir has been resigned. Director SPERRING, Michael William has been resigned. Director SWAINSON, Martin Edwin George has been resigned. Director TAYLOR, Colin Edward has been resigned. Director TAYLOR, Kenneth Stanley has been resigned. Director THOMSON, David Fraser has been resigned. Director TIMMS, Robert Lionel has been resigned. Director TULK-HART, Jeremy John Bowater has been resigned. Director TURCK, Paul Rodney has been resigned. Director UNSWORTH, Michael Anthony has been resigned. Director VAN BOETZELAER, Jan Otto Lodewijk has been resigned. Director WOOD, Anthony David has been resigned. Director YOUNG, John Andrew Gordon has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Secretary
MERRILL LYNCH CORPORATE SERVICES LIMITED
Appointed Date: 28 November 2003
Resigned Directors
Director
DEVINE, John
Resigned: 30 November 2001
Appointed Date: 01 March 2000
67 years old
SNC SECURITIES LIMITED Events
18 August 1995
Supplement to pledge agreement dated 5 january 1993,
Delivered: 24 August 1995
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All of the company's right title and interest in and to 1)…
18 July 1995
Declaration of pledge to amend the deed of pledge dated 22 novemeber 1994
Delivered: 26 July 1995
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: Name - generali ord, abie code - 6207, no. Of shares -…
4 July 1995
Declaration of pledge intended to amend the deed of pledge dated 22/11/94
Delivered: 11 July 1995
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: The securities as described in the declaration of pledge…
15 June 1995
Declaration of pledge intended to amend the deed of pledge dated 22ND november 1994 (as defined)
Delivered: 23 June 1995
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: The securities described in the declaration of pledge and…
5 June 1995
Declaration of pledge (intended to amend the deed of pledge dated 22ND november 1994)
Delivered: 8 June 1995
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: The pledgor pledges in favour of the pledgee the securities…
23 May 1995
Declaration of pledge dated may 23RD 1995 intended to amend the deed of pledge dated november 22ND 1994
Delivered: 31 May 1995
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: The securities as described in the declaration of pledge…
17 May 1995
Floating charge
Delivered: 30 May 1995
Status: Satisfied
on 27 September 2000
Persons entitled: Barclays Bank PLC
Description: All monies/liabilities by way of floating charge,I.E. All…
3 May 1995
Declaration of pledge intended to amend the deed of pledge dated 22 november 1994
Delivered: 9 May 1995
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: As security for the obligations,and subject to 2.4…
18 April 1995
Deed of pledge intended to amend the deed of pledge dated 22 november 1994
Delivered: 21 April 1995
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: The pledgor hereby irrevocably pledges in favour of the…
6 April 1995
Declaration of pledge intended to amend the deed of pledge dated 22 november 1994
Delivered: 11 April 1995
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: The pledgor hereby irrevocably pledges in favor of the…
21 March 1995
Declaration of pledge
Delivered: 24 March 1995
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: As security for the obligations the pledgor pledges in…
6 March 1995
Declaration of pledge (intended to amend the deed of pledge dated november 22 1994)
Delivered: 8 March 1995
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company
Description: The pledgor hereby irrevocably pledges in favour of the…
16 February 1995
Declaration of pledge
Delivered: 20 February 1995
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: The securiites as described on the reverse of the form 395…
3 February 1995
Declaration of pledge
Delivered: 7 February 1995
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guarantee Trust Company of New York
Description: As security for the obligations the securities as described…
24 January 1995
Declaration of pledge
Delivered: 30 January 1995
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: The securities as described in the declaration of pledge…
17 January 1995
A security agreement
Delivered: 25 January 1995
Status: Satisfied
on 27 September 2000
Persons entitled: Barclays Bank PLC (Amsterdam Branch)
Description: 1.(A) the securities and substitute assets.(as defined)(b)…
9 January 1995
Declaration of pledge intended to amend the deed dated 4 october 1994
Delivered: 13 January 1995
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: As security for the obligations,and subject to 2.4…
19 December 1994
Declaration of pledge
Delivered: 21 December 1994
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: The securities as described in the schedule to form 395…
6 December 1994
Declaration of pledge
Delivered: 12 December 1994
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: The securities outlined in the schedule to the form 395…
22 November 1994
Deed of pledge
Delivered: 29 November 1994
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: As security for the obligations the pledgor pledges the…
8 November 1994
Declaration of pledge
Delivered: 9 November 1994
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: The securites as described in the schedule to form 395 and…
14 October 1994
Declaration of pledge
Delivered: 27 October 1994
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: As security for the obligations and the securities as…
4 October 1994
Deed of pledge
Delivered: 19 October 1994
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: As security for the obligations,the pledgor hereby…
20 September 1994
Custody agreement
Delivered: 22 September 1994
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust of New York
J.P.Morgan S.P.A.
Description: All the cash in the cash account loans, of the custody…
24 January 1994
Pledge and security agreement
Delivered: 11 February 1994
Status: Satisfied
on 27 September 2000
Persons entitled: Midland Bank PLC
Description: Account no 669 smith new court securities limited…
6 December 1993
General loan and security agreement
Delivered: 22 December 1993
Status: Satisfied
on 27 September 2000
Persons entitled: The Bank of New York
Description: Any and all definitive and/or depository securities and any…
19 March 1993
Charge
Delivered: 23 March 1993
Status: Satisfied
on 27 September 2000
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited(Hereinafter Called the London Stock Exchange)
Description: All shares stock & other securities of any description…
5 January 1993
Pledge agreement
Delivered: 26 January 1993
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All of the company's right title and interest in and to its…
19 November 1992
Securities borrowing agreement
Delivered: 26 November 1992
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All "collateral" defined as (a) cash in currencies…
24 July 1992
Custody agreement
Delivered: 1 August 1992
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All cash from time to time in the cash account described in…
26 February 1991
General business conditions
Delivered: 8 March 1991
Status: Satisfied
on 27 September 2000
Persons entitled: J.P. Morgan Gmbh
Description: The borrowers rights in (a) the principal sum being held on…
21 November 1988
Firms charge to lender
Delivered: 6 December 1988
Status: Satisfied
on 23 March 1993
Persons entitled: Banque Nationale De Paris PLC.
Description: All the rights interests and property present and future in…
4 November 1988
Charge
Delivered: 17 November 1988
Status: Satisfied
on 27 September 2000
Persons entitled: N M Rothschild & Sons Limited
Description: All the rights interests and property present and future of…
4 January 1988
Deed
Delivered: 15 January 1988
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York.
Description: First fixed charge over all sums from time to time…
4 January 1988
Security agreement
Delivered: 15 January 1988
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York.
Description: All rights claims and interests of the company in and to…
21 September 1987
Collateral agreement
Delivered: 7 October 1987
Status: Satisfied
on 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York.
Description: All "collateral" as defined in section 1 of the collateral…
22 October 1986
Charge in favour of the stock exchange dated 22/10/86
Delivered: 30 October 1986
Status: Satisfied
on 23 March 1993
Persons entitled: The Stock Excahnge of the Unted Kingdom and the Republic of Ireland.
Description: All shares stock and other securties designated by the…
15 August 1985
Charge
Delivered: 21 August 1985
Status: Satisfied
on 23 March 1993
Persons entitled: The Stock Exchange.
Description: All shares, stock and other securities (see doc M29 for…
12 September 1984
Deed
Delivered: 22 September 1984
Status: Satisfied
on 23 March 1993
Persons entitled: Morgan Guaranty Trust Company of New York.
Description: First fixed charge over all sums from time to time…
18 May 1984
Deed of variation which extends the provisions of the principal charge of even date.
Delivered: 29 May 1984
Status: Satisfied
Persons entitled: The Stock Exchange.
Description: The deed varies the definition of the securities which are…
18 May 1984
Charge
Delivered: 29 May 1984
Status: Satisfied
on 23 March 1993
Persons entitled: The Stock Exchange.
Description: All securities for the time being held by the stock…
18 May 1984
Charge
Delivered: 29 May 1984
Status: Satisfied
Persons entitled: The Stock Exchange.
Description: The securities therein defined together with all benefits…
24 April 1984
Charge in compliance with rule 284 of the rules and regulations of the stock exchange
Delivered: 11 May 1984
Status: Satisfied
on 27 September 2000
Persons entitled: Standard Chartered Bank PLC
Description: All shares, stock and other securities of any class or…