CIMB SECURITIES (UK) LTD
CIMB-GK SECURITIES (UK) LTD G.K. GOH SECURITIES (UK) LIMITED

Hellopages » Greater London » Westminster » SW1X 7YB

Company number 02719607
Status Active
Incorporation Date 2 June 1992
Company Type Private Limited Company
Address 27 KNIGHTSBRIDGE, LONDON, SW1X 7YB
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 500,000 ; Termination of appointment of Patrick Chung-Ho Han as a director on 23 June 2016. The most likely internet sites of CIMB SECURITIES (UK) LTD are www.cimbsecuritiesuk.co.uk, and www.cimb-securities-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Cimb Securities Uk Ltd is a Private Limited Company. The company registration number is 02719607. Cimb Securities Uk Ltd has been working since 02 June 1992. The present status of the company is Active. The registered address of Cimb Securities Uk Ltd is 27 Knightsbridge London Sw1x 7yb. . CARTER BACKER WINTER TRUSTEES LTD is a Secretary of the company. CHAN, Carolina Swee Liang is a Director of the company. CHOI, John is a Director of the company. WHITE, Rohan Pelham is a Director of the company. Secretary SEYMOUR-WILLIAMS, Jonathan has been resigned. Secretary TAN, Tee Keon has been resigned. Secretary WALSH, Lisa Jane has been resigned. Secretary DIRECT CONTROL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARCHER, Stephen has been resigned. Director BEI, Kai Wen has been resigned. Director CLARKE, Michael John has been resigned. Director DEY, Asish Kumar has been resigned. Director GO, Erwin Tionggoan has been resigned. Director GOH, Geok Khim has been resigned. Director GOH, Yew Lin has been resigned. Director HAN, Patrick Chung-Ho has been resigned. Director HASHIM, Julia has been resigned. Director HAY, William David has been resigned. Director MCBAIN, Mary Charlotte has been resigned. Director MURRAY, William Terence has been resigned. Director SEYMOUR-WILLIAMS, Jonathan has been resigned. Director SIEW, Hean Meng has been resigned. Director YAHYA, Rahiyah has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
CARTER BACKER WINTER TRUSTEES LTD
Appointed Date: 25 February 2014

Director
CHAN, Carolina Swee Liang
Appointed Date: 15 December 2005
64 years old

Director
CHOI, John
Appointed Date: 15 October 2012
54 years old

Director
WHITE, Rohan Pelham
Appointed Date: 08 June 2016
52 years old

Resigned Directors

Secretary
SEYMOUR-WILLIAMS, Jonathan
Resigned: 01 January 1994
Appointed Date: 17 July 1992

Secretary
TAN, Tee Keon
Resigned: 27 February 1996
Appointed Date: 01 November 1993

Secretary
WALSH, Lisa Jane
Resigned: 01 July 2004
Appointed Date: 27 February 1996

Secretary
DIRECT CONTROL LIMITED
Resigned: 24 February 2014
Appointed Date: 01 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 1992
Appointed Date: 02 June 1992

Director
ARCHER, Stephen
Resigned: 21 August 2005
Appointed Date: 06 April 2001
74 years old

Director
BEI, Kai Wen
Resigned: 09 June 1995
Appointed Date: 17 July 1992
77 years old

Director
CLARKE, Michael John
Resigned: 30 June 2010
Appointed Date: 07 August 1997
93 years old

Director
DEY, Asish Kumar
Resigned: 22 January 2013
Appointed Date: 14 November 2004
68 years old

Director
GO, Erwin Tionggoan
Resigned: 11 October 2012
Appointed Date: 29 May 2009
64 years old

Director
GOH, Geok Khim
Resigned: 21 July 2005
Appointed Date: 24 May 1995
93 years old

Director
GOH, Yew Lin
Resigned: 20 September 2005
Appointed Date: 26 February 1998
66 years old

Director
HAN, Patrick Chung-Ho
Resigned: 23 June 2016
Appointed Date: 09 October 2012
51 years old

Director
HASHIM, Julia
Resigned: 01 November 2012
Appointed Date: 16 June 2008
59 years old

Director
HAY, William David
Resigned: 06 October 1997
Appointed Date: 01 January 1996
68 years old

Director
MCBAIN, Mary Charlotte
Resigned: 31 December 1995
Appointed Date: 01 January 1994
62 years old

Director
MURRAY, William Terence
Resigned: 03 April 2009
Appointed Date: 14 November 2004
69 years old

Director
SEYMOUR-WILLIAMS, Jonathan
Resigned: 01 November 1993
Appointed Date: 17 July 1992
70 years old

Director
SIEW, Hean Meng
Resigned: 08 November 2001
Appointed Date: 01 June 1995
64 years old

Director
YAHYA, Rahiyah
Resigned: 18 May 2007
Appointed Date: 03 October 2005
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 July 1992
Appointed Date: 02 June 1992

CIMB SECURITIES (UK) LTD Events

04 May 2017
Full accounts made up to 31 December 2016
11 Aug 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 500,000

11 Aug 2016
Termination of appointment of Patrick Chung-Ho Han as a director on 23 June 2016
11 Aug 2016
Appointment of Mr Rohan Pelham White as a director on 8 June 2016
07 May 2016
Full accounts made up to 31 December 2015
...
... and 108 more events
03 Aug 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

03 Aug 1992
Memorandum and Articles of Association
03 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Jul 1992
Company name changed handyexcess LIMITED\certificate issued on 17/07/92
02 Jun 1992
Incorporation

CIMB SECURITIES (UK) LTD Charges

19 April 1993
Rent deposit deed
Delivered: 21 April 1993
Status: Satisfied on 11 March 2005
Persons entitled: Herring Baker Harris PLC
Description: The sum of £27,500.