WELLS FARGO SECURITIES INTERNATIONAL LIMITED
LONDON WACHOVIA SECURITIES INTERNATIONAL LIMITED FIRST UNION INTERNATIONAL CAPITAL MARKETS LIMITED INTERCEDE 1265 LIMITED

Hellopages » City of London » City of London » EC3M 3BD

Company number 03426903
Status Active
Incorporation Date 1 September 1997
Company Type Private Limited Company
Address 1 PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3BD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Appointment of Ms. Patricia Mcguinness as a secretary on 31 March 2017; Termination of appointment of Julian Alwyn Daley as a director on 31 March 2017; Termination of appointment of Jennifer Diana Crooke as a secretary on 31 December 2016. The most likely internet sites of WELLS FARGO SECURITIES INTERNATIONAL LIMITED are www.wellsfargosecuritiesinternational.co.uk, and www.wells-fargo-securities-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wells Fargo Securities International Limited is a Private Limited Company. The company registration number is 03426903. Wells Fargo Securities International Limited has been working since 01 September 1997. The present status of the company is Active. The registered address of Wells Fargo Securities International Limited is 1 Plantation Place 30 Fenchurch Street London Ec3m 3bd. . ADAM, Christopher is a Secretary of the company. MCGUINNESS, Patricia is a Secretary of the company. SERMON, Thomas Christopher is a Secretary of the company. ANDREWS, Nicholas Charles George is a Director of the company. BHARADWAJ, Rajnish is a Director of the company. CAMBERN, Thomas Maynard is a Director of the company. DOLHARE, Walter Ernesto is a Director of the company. FLOOD, Deirdre Elizabeth is a Director of the company. LI, Louise is a Director of the company. MCGEOUGH, Lisa Marie is a Director of the company. OWEN, Bryn Eiron is a Director of the company. PIZZO, Francis Anthony is a Director of the company. REYES REVUELTA, Alicia is a Director of the company. Secretary CASENAZ, Sandrine Xinh has been resigned. Secretary CROOKE, Jennifer Diana has been resigned. Secretary MORLEY, Richard Nicholas Heron has been resigned. Secretary PEREGRINE-JONES, Toby William has been resigned. Secretary SIME, Peter Ernest Miller has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director ANNABLE, Ross Mcdonald has been resigned. Director ARLEDGE, Curtis Yates has been resigned. Director ARMSTRONG, Jeffrey Thomas has been resigned. Director AUGUSTYN, Eric has been resigned. Director BAJPAI, Atul has been resigned. Director BARTLETT, Christopher has been resigned. Director CONNOLLY, Peter Patrick has been resigned. Director DALEY, Julian Alwyn has been resigned. Director DALY, Clinton Riggs has been resigned. Director DANIELS, Michael Robert has been resigned. Director ENZMANN, Jill Marie has been resigned. Director GARGANO, Mark Anthony has been resigned. Director HARVEY, John David has been resigned. Director HEAVENER, Michael Paul has been resigned. Director JOHNSTON, James Craig has been resigned. Director KOHLHAGEN, Steven Werner has been resigned. Director MCCULLUM, Colleen Patricia has been resigned. Director MCDERMOTT, William S has been resigned. Director MORLEY, Richard Nicholas Heron has been resigned. Director NIELSEN, David Leslie has been resigned. Director O BRIEN, Patrick Joseph has been resigned. Director OLEKSIW, Andrew has been resigned. Director PETERS, Ludger has been resigned. Director PETRILLA, Kenneth Joseph has been resigned. Nominee Director REEVES, Barbara has been resigned. Nominee Director RICH, Michael William has been resigned. Director STEINBERG, Todd has been resigned. Director STEVENS, Quinten Charles has been resigned. Director STORRIE, Douglas has been resigned. Director TILLMAN, Henry Theodore has been resigned. Director WALLAU, Martha has been resigned. Director WILLIAMS, Douglas Lloyd has been resigned. Director WILLIAMS, Rick Owen has been resigned. Director WILLIAMS JR, Benjamin Franklin has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ADAM, Christopher
Appointed Date: 16 February 2016

Secretary
MCGUINNESS, Patricia
Appointed Date: 31 March 2017

Secretary
SERMON, Thomas Christopher
Appointed Date: 08 December 2015

Director
ANDREWS, Nicholas Charles George
Appointed Date: 01 August 2011
66 years old

Director
BHARADWAJ, Rajnish
Appointed Date: 18 April 2011
57 years old

Director
CAMBERN, Thomas Maynard
Appointed Date: 28 July 2014
68 years old

Director
DOLHARE, Walter Ernesto
Appointed Date: 31 May 2006
59 years old

Director
FLOOD, Deirdre Elizabeth
Appointed Date: 24 June 2014
48 years old

Director
LI, Louise
Appointed Date: 28 September 2010
60 years old

Director
MCGEOUGH, Lisa Marie
Appointed Date: 11 June 2014
63 years old

Director
OWEN, Bryn Eiron
Appointed Date: 26 March 2007
64 years old

Director
PIZZO, Francis Anthony
Appointed Date: 24 December 2015
69 years old

Director
REYES REVUELTA, Alicia
Appointed Date: 01 July 2015
53 years old

Resigned Directors

Secretary
CASENAZ, Sandrine Xinh
Resigned: 12 December 2016
Appointed Date: 08 December 2015

Secretary
CROOKE, Jennifer Diana
Resigned: 31 December 2016
Appointed Date: 08 December 2015

Secretary
MORLEY, Richard Nicholas Heron
Resigned: 08 May 2003
Appointed Date: 02 October 1997

Secretary
PEREGRINE-JONES, Toby William
Resigned: 16 February 2016
Appointed Date: 28 September 2010

Secretary
SIME, Peter Ernest Miller
Resigned: 28 September 2010
Appointed Date: 08 May 2003

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 02 October 1997
Appointed Date: 01 September 1997

Director
ANNABLE, Ross Mcdonald
Resigned: 31 January 2000
Appointed Date: 02 October 1997
81 years old

Director
ARLEDGE, Curtis Yates
Resigned: 14 March 2008
Appointed Date: 24 June 2003
60 years old

Director
ARMSTRONG, Jeffrey Thomas
Resigned: 31 May 2006
Appointed Date: 01 March 2006
60 years old

Director
AUGUSTYN, Eric
Resigned: 14 April 2010
Appointed Date: 24 June 2003
60 years old

Director
BAJPAI, Atul
Resigned: 27 January 2009
Appointed Date: 31 May 2006
62 years old

Director
BARTLETT, Christopher
Resigned: 27 August 2012
Appointed Date: 18 June 2010
64 years old

Director
CONNOLLY, Peter Patrick
Resigned: 15 February 2011
Appointed Date: 19 March 2009
71 years old

Director
DALEY, Julian Alwyn
Resigned: 31 March 2017
Appointed Date: 07 July 2009
65 years old

Director
DALY, Clinton Riggs
Resigned: 11 May 2005
Appointed Date: 30 October 2002
69 years old

Director
DANIELS, Michael Robert
Resigned: 27 February 2007
Appointed Date: 30 April 2002
66 years old

Director
ENZMANN, Jill Marie
Resigned: 31 May 2006
Appointed Date: 23 October 1998
71 years old

Director
GARGANO, Mark Anthony
Resigned: 27 October 2004
Appointed Date: 02 October 1997
67 years old

Director
HARVEY, John David
Resigned: 15 April 2014
Appointed Date: 31 May 2006
60 years old

Director
HEAVENER, Michael Paul
Resigned: 18 June 2010
Appointed Date: 23 October 1998
82 years old

Director
JOHNSTON, James Craig
Resigned: 08 December 2015
Appointed Date: 28 February 2012
67 years old

Director
KOHLHAGEN, Steven Werner
Resigned: 31 July 2002
Appointed Date: 02 October 1997
77 years old

Director
MCCULLUM, Colleen Patricia
Resigned: 15 April 2014
Appointed Date: 04 December 2012
63 years old

Director
MCDERMOTT, William S
Resigned: 31 May 2006
Appointed Date: 27 July 2005
77 years old

Director
MORLEY, Richard Nicholas Heron
Resigned: 08 May 2003
Appointed Date: 02 October 1997
70 years old

Director
NIELSEN, David Leslie
Resigned: 19 March 2009
Appointed Date: 31 May 2006
61 years old

Director
O BRIEN, Patrick Joseph
Resigned: 19 March 2009
Appointed Date: 01 March 2006
64 years old

Director
OLEKSIW, Andrew
Resigned: 23 October 1998
Appointed Date: 02 October 1997
71 years old

Director
PETERS, Ludger
Resigned: 15 April 2014
Appointed Date: 19 March 2009
66 years old

Director
PETRILLA, Kenneth Joseph
Resigned: 28 February 2012
Appointed Date: 19 March 2009
79 years old

Nominee Director
REEVES, Barbara
Resigned: 02 October 1997
Appointed Date: 01 September 1997
62 years old

Nominee Director
RICH, Michael William
Resigned: 02 October 1997
Appointed Date: 01 September 1997
78 years old

Director
STEINBERG, Todd
Resigned: 24 June 2003
Appointed Date: 31 October 2002
60 years old

Director
STEVENS, Quinten Charles
Resigned: 05 January 2009
Appointed Date: 31 May 2006
61 years old

Director
STORRIE, Douglas
Resigned: 30 November 2001
Appointed Date: 24 March 2000
70 years old

Director
TILLMAN, Henry Theodore
Resigned: 01 June 2015
Appointed Date: 01 August 2011
72 years old

Director
WALLAU, Martha
Resigned: 02 May 2013
Appointed Date: 07 December 2009
77 years old

Director
WILLIAMS, Douglas Lloyd
Resigned: 01 March 2006
Appointed Date: 27 January 2004
68 years old

Director
WILLIAMS, Rick Owen
Resigned: 22 February 1999
Appointed Date: 02 October 1997
73 years old

Director
WILLIAMS JR, Benjamin Franklin
Resigned: 31 December 2008
Appointed Date: 31 May 2006
63 years old

Persons With Significant Control

Wells Fargo & Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELLS FARGO SECURITIES INTERNATIONAL LIMITED Events

04 Apr 2017
Appointment of Ms. Patricia Mcguinness as a secretary on 31 March 2017
04 Apr 2017
Termination of appointment of Julian Alwyn Daley as a director on 31 March 2017
09 Jan 2017
Termination of appointment of Jennifer Diana Crooke as a secretary on 31 December 2016
12 Dec 2016
Termination of appointment of Sandrine Xinh Casenaz as a secretary on 12 December 2016
22 Sep 2016
Confirmation statement made on 11 September 2016 with updates
...
... and 172 more events
27 Nov 1997
New director appointed
27 Nov 1997
New director appointed
27 Nov 1997
New secretary appointed;new director appointed
08 Oct 1997
Company name changed intercede 1265 LIMITED\certificate issued on 09/10/97
01 Sep 1997
Incorporation

WELLS FARGO SECURITIES INTERNATIONAL LIMITED Charges

7 August 2007
Deed of charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank
Description: All stocks shares debentures bonds notes etc all securities…
29 April 2003
A deed of charge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank
Description: All stocks shares debentures bonds notes etc all securities…