Company number 04402606
Status Active
Incorporation Date 25 March 2002
Company Type Public Limited Company
Address 20 ROPEMAKER STREET, 2ND FLOOR, LONDON, ENGLAND, EC2Y 9AR
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Appointment of Mr Adrian Marcus Gleave as a director on 11 January 2017; Appointment of Mr Demetrios Christos Hadjigeorgiou as a secretary on 11 January 2017; Termination of appointment of Andrew John Alec Flitcroft as a secretary on 11 January 2017. The most likely internet sites of SVS SECURITIES PLC are www.svssecurities.co.uk, and www.svs-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven 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 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Svs Securities Plc is a Public Limited Company.
The company registration number is 04402606. Svs Securities Plc has been working since 25 March 2002.
The present status of the company is Active. The registered address of Svs Securities Plc is 20 Ropemaker Street 2nd Floor London England Ec2y 9ar. . HADJIGEORGIOU, Demetrios Christos is a Secretary of the company. EWING, David Norman is a Director of the company. FLITCROFT, Andrew John Alec is a Director of the company. GLEAVE, Adrian Marcus is a Director of the company. HADJIGEORGIOU, Demetrios Christos is a Director of the company. VIRK, Kulvir Singh is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary FLITCROFT, Andrew John Alec has been resigned. Secretary GILL, Baljinder has been resigned. Secretary LEMONIDES, Stephen has been resigned. Secretary LEMONIDES, Stephen Andrew has been resigned. Secretary VIRK, Kulvir Singh has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director FENICHEL, Peter Ira has been resigned. Director GILL, Baljinder has been resigned. Director KRETOWICZ, Robert Joseph has been resigned. Director LEMONIDES, Stephen Andreas has been resigned. Director LEMONIDES, Stephen Andreas has been resigned. Director MONTAUT, Anthony Eugene has been resigned. Director POOLEY, Phillip Redvers has been resigned. Director WISHART, Tina Linde Lundgaard has been resigned. The company operates in "Security and commodity contracts dealing activities".
Current Directors
Resigned Directors
Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 27 March 2002
Appointed Date: 25 March 2002
Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 27 March 2002
Appointed Date: 25 March 2002
Director
GILL, Baljinder
Resigned: 12 April 2007
Appointed Date: 17 December 2004
55 years old
SVS SECURITIES PLC Events
16 Jan 2017
Appointment of Mr Adrian Marcus Gleave as a director on 11 January 2017
16 Jan 2017
Appointment of Mr Demetrios Christos Hadjigeorgiou as a secretary on 11 January 2017
16 Jan 2017
Termination of appointment of Andrew John Alec Flitcroft as a secretary on 11 January 2017
16 Jan 2017
Appointment of Mr Demetrios Christos Hadjigeorgiou as a director on 11 January 2017
15 Dec 2016
Full accounts made up to 30 June 2016
...
... and 123 more events
05 Apr 2002
Secretary resigned
05 Apr 2002
Director resigned
05 Apr 2002
Registered office changed on 05/04/02 from: kingsway house, 103 kingsway, holborn london, WC2B 6AW
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
05 Apr 2002
Registered office changed on 05/04/02 from: kingsway house 103 kingsway holborn london WC2B 6AW
25 Mar 2002
Incorporation
2 May 2015
Charge code 0440 2606 0006
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Business Resource Consultancy Limited
Description: Contains fixed charge…
25 April 2013
Charge code 0440 2606 0005
Delivered: 9 May 2013
Status: Satisfied
on 10 October 2014
Persons entitled: Tca Global Credit Master Fund, LP
Description: Notification of addition to or amendment of charge…
26 October 2009
Deed of rent deposit
Delivered: 31 October 2009
Status: Satisfied
on 24 September 2014
Persons entitled: Greythorn Holdings Limited
Description: The sum of £50,710.
31 January 2008
Debenture
Delivered: 16 February 2008
Status: Satisfied
on 10 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2005
Terms of business agreement
Delivered: 5 January 2006
Status: Satisfied
on 20 March 2008
Persons entitled: Fortis Bank Global Clearing Nv (London Branch)
Description: By the way of first, fixed charge and pledge over all…
28 February 2005
Rent deposit deed
Delivered: 1 March 2005
Status: Satisfied
on 24 September 2014
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £19,250.00.