SECURITIES LENDING SERVICES GROUP LIMITED
LONDON CASWIN LIMITED

Hellopages » Greater London » Islington » EC2Y 9LY

Company number 06097517
Status Active
Incorporation Date 12 February 2007
Company Type Private Limited Company
Address 4TH FLOOR ROPEMAKER PLACE 25, ROPEMAKER STREET, LONDON, EC2Y 9LY
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Statement by Directors; Statement of capital on 13 February 2017 GBP 1 . The most likely internet sites of SECURITIES LENDING SERVICES GROUP LIMITED are www.securitieslendingservicesgroup.co.uk, and www.securities-lending-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 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.Securities Lending Services Group Limited is a Private Limited Company. The company registration number is 06097517. Securities Lending Services Group Limited has been working since 12 February 2007. The present status of the company is Active. The registered address of Securities Lending Services Group Limited is 4th Floor Ropemaker Place 25 Ropemaker Street London Ec2y 9ly. . MCLOUGHLIN, Christopher Guy is a Director of the company. UGGLA, Lance Darrell Gordon is a Director of the company. Secretary BERRY, Lee George has been resigned. Secretary BLOOMFIELD, Timothy John has been resigned. Secretary PHILLIPS, Michael Scott has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CALAM, Duncan Richard has been resigned. Director CALAM, Duncan Richard has been resigned. Director CUTHBERT, Bill Kennedy, Dr. has been resigned. Director FAULKNER, Mark Cliffane has been resigned. Director GOOCH, Jeffrey Andrew has been resigned. Director GRASSBY, Kevin Michael Peter has been resigned. Director GRUSHKA, Rony has been resigned. Director IND, Charles Thomas Messiter has been resigned. Director OLESKY, Lee has been resigned. Director SMITH, Donal Thomas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
MCLOUGHLIN, Christopher Guy
Appointed Date: 15 July 2016
46 years old

Director
UGGLA, Lance Darrell Gordon
Appointed Date: 02 April 2012
63 years old

Resigned Directors

Secretary
BERRY, Lee George
Resigned: 02 April 2012
Appointed Date: 30 September 2008

Secretary
BLOOMFIELD, Timothy John
Resigned: 21 September 2007
Appointed Date: 20 March 2007

Secretary
PHILLIPS, Michael Scott
Resigned: 30 September 2008
Appointed Date: 21 September 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 March 2007
Appointed Date: 12 February 2007

Director
CALAM, Duncan Richard
Resigned: 02 April 2012
Appointed Date: 01 June 2011
56 years old

Director
CALAM, Duncan Richard
Resigned: 31 May 2011
Appointed Date: 25 April 2007
56 years old

Director
CUTHBERT, Bill Kennedy, Dr.
Resigned: 02 April 2012
Appointed Date: 20 March 2007
66 years old

Director
FAULKNER, Mark Cliffane
Resigned: 02 April 2012
Appointed Date: 25 April 2007
61 years old

Director
GOOCH, Jeffrey Andrew
Resigned: 15 July 2016
Appointed Date: 10 December 2013
58 years old

Director
GRASSBY, Kevin Michael Peter
Resigned: 02 April 2012
Appointed Date: 25 April 2007
64 years old

Director
GRUSHKA, Rony
Resigned: 10 December 2013
Appointed Date: 02 April 2012
68 years old

Director
IND, Charles Thomas Messiter
Resigned: 02 April 2012
Appointed Date: 25 April 2007
62 years old

Director
OLESKY, Lee
Resigned: 02 April 2012
Appointed Date: 26 March 2009
63 years old

Director
SMITH, Donal Thomas
Resigned: 02 April 2012
Appointed Date: 04 March 2008
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 March 2007
Appointed Date: 12 February 2007

Persons With Significant Control

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

SECURITIES LENDING SERVICES GROUP LIMITED Events

21 Apr 2017
Confirmation statement made on 28 February 2017 with updates
13 Feb 2017
Statement by Directors
13 Feb 2017
Statement of capital on 13 February 2017
  • GBP 1

13 Feb 2017
Solvency Statement dated 01/02/17
13 Feb 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 94 more events
03 Apr 2007
Memorandum and Articles of Association
03 Apr 2007
Secretary resigned
30 Mar 2007
Registered office changed on 30/03/07 from: 6-8 underwood street london N1 7JQ
27 Mar 2007
Company name changed caswin LIMITED\certificate issued on 27/03/07
12 Feb 2007
Incorporation

SECURITIES LENDING SERVICES GROUP LIMITED Charges

22 August 2008
Composite guarantee and debenture
Delivered: 3 September 2008
Status: Satisfied on 7 April 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 January 2008
All monies mortgage debenture
Delivered: 23 January 2008
Status: Satisfied on 5 September 2008
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
2 July 2007
Charge of deposit
Delivered: 6 July 2007
Status: Satisfied on 5 September 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…