Company number 06169724
Status Active
Incorporation Date 19 March 2007
Company Type Public Limited Company
Address 35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Director's details changed for Sfm Directors Limited on 9 December 2016; Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016. The most likely internet sites of UROPA SECURITIES PLC are www.uropasecurities.co.uk, and www.uropa-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 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.Uropa Securities Plc is a Public Limited Company.
The company registration number is 06169724. Uropa Securities Plc has been working since 19 March 2007.
The present status of the company is Active. The registered address of Uropa Securities Plc is 35 Great St Helen S London Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. WHITAKER, Paivi Helena is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 10 May 2007
Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 10 May 2007
Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 10 May 2007
Resigned Directors
Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 10 May 2007
Appointed Date: 19 March 2007
Persons With Significant Control
Uropa Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
UROPA SECURITIES PLC Events
27 Mar 2017
Confirmation statement made on 19 March 2017 with updates
15 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
15 Dec 2016
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
15 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
05 Jul 2016
Full accounts made up to 31 December 2015
...
... and 40 more events
22 May 2007
Director resigned
22 May 2007
Director resigned
22 May 2007
Secretary resigned
11 May 2007
Company name changed spanglesquare PLC\certificate issued on 11/05/07
19 Mar 2007
Incorporation
30 December 2008
Security deed
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Lasalle Global Trust Services Limited for Itself and on Behalf of the Other Issuer 2008-1 Secured Creditors
Description: All of its right title interest and benefit present and…
18 July 2007
Series 2007-1B issuer security deed supplement
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Abn Amro Trustees Limited for Itself and on Behalf of the Other Issuer 2007-1B Securedcreditors
Description: All rights to the series 2007-1B assetco security, the…
18 July 2007
Issuer security deed
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Abn Amro Trustees Limited for Itself and the Other Issuer Secured Creditors
Description: Entire benefit of the programme dealer agreement and the…