KAS SECURITIES LIMITED
LONDON KAS CLEARING LONDON LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4HD
Company number 02008954
Status Active
Incorporation Date 10 April 1986
Company Type Private Limited Company
Address WESTFERRY HOUSE,, 11 WESTFERRY, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Appointment of Patricia Anne Shanman as a director on 20 February 2017; Termination of appointment of Laurens Gerbrand Vis as a director on 20 February 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of KAS SECURITIES LIMITED are www.kassecurities.co.uk, and www.kas-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Kas Securities Limited is a Private Limited Company. The company registration number is 02008954. Kas Securities Limited has been working since 10 April 1986. The present status of the company is Active. The registered address of Kas Securities Limited is Westferry House 11 Westferry London E14 4hd. . LINANE, Claire Elizabeth is a Secretary of the company. SHANMAN, Patricia Anne is a Director of the company. Secretary BECKWITH, Andrew Keith has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ANDREWS, Nicholas Charles George has been resigned. Director BECKWITH, Andrew Keith has been resigned. Director HARRIS, Richard Henry John has been resigned. Director RAMSAY, Roger has been resigned. Director VAN HEESE, Theodorns Joseph Maria has been resigned. Director VAN SCHEIJNDEL, Johannes Simon Adlof has been resigned. Director VIS, Laurens Gerbrand has been resigned. Director VIS, Laurens Gerbrand has been resigned. Director WYAND, Anthony Blake has been resigned. The company operates in "Administration of financial markets".


Current Directors

Secretary
LINANE, Claire Elizabeth
Appointed Date: 16 October 2006

Director
SHANMAN, Patricia Anne
Appointed Date: 20 February 2017
57 years old

Resigned Directors

Secretary
BECKWITH, Andrew Keith
Resigned: 30 January 1998

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 16 October 2006
Appointed Date: 20 February 1998

Director
ANDREWS, Nicholas Charles George
Resigned: 29 June 2016
Appointed Date: 20 January 2012
66 years old

Director
BECKWITH, Andrew Keith
Resigned: 30 January 1998
63 years old

Director
HARRIS, Richard Henry John
Resigned: 20 August 1999
Appointed Date: 06 April 1998
79 years old

Director
RAMSAY, Roger
Resigned: 03 October 2000
Appointed Date: 20 August 1999
81 years old

Director
VAN HEESE, Theodorns Joseph Maria
Resigned: 16 October 2006
81 years old

Director
VAN SCHEIJNDEL, Johannes Simon Adlof
Resigned: 08 December 2008
Appointed Date: 16 October 2006
67 years old

Director
VIS, Laurens Gerbrand
Resigned: 20 February 2017
Appointed Date: 08 December 2008
74 years old

Director
VIS, Laurens Gerbrand
Resigned: 15 June 1999
74 years old

Director
WYAND, Anthony Blake
Resigned: 15 June 1999
82 years old

KAS SECURITIES LIMITED Events

27 Feb 2017
Appointment of Patricia Anne Shanman as a director on 20 February 2017
20 Feb 2017
Termination of appointment of Laurens Gerbrand Vis as a director on 20 February 2017
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Jul 2016
Termination of appointment of Nicholas Charles George Andrews as a director on 29 June 2016
05 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

...
... and 127 more events
22 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

06 Apr 1987
Accounting reference date shortened from 31/03 to 31/12

18 Mar 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

13 Mar 1987
New director appointed

14 Jan 1987
Company name changed burginhall 40 LIMITED\certificate issued on 14/01/87

KAS SECURITIES LIMITED Charges

29 March 1993
Charge
Delivered: 30 March 1993
Status: Satisfied on 23 November 2011
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
Description: All shares stock and other securities designated by the…
6 March 1990
Security document
Delivered: 20 March 1990
Status: Satisfied on 23 November 2011
Persons entitled: International Derivatives Clearing Corporation B.V.
Description: 1/ The clearing member custody accounts;2/ the clearing…
28 July 1987
Charge in favour of the stock exchange
Delivered: 30 July 1987
Status: Satisfied on 23 November 2011
Persons entitled: The Republic of Ireland Limited And The International Stock Exchange of the Limited Kingdom
Description: All shares, stock and other securities being designated by…