Company number 06562582
Status Active
Incorporation Date 11 April 2008
Company Type Private Limited Company
Address 4 / 17 BRYANSTON SQUARE, LONDON, ENGLAND, W1H 2DP
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 19 June 2016; Termination of appointment of Robert Sangster as a director on 12 December 2016; Termination of appointment of Nicolas Irwin as a secretary on 1 December 2016. The most likely internet sites of SCHNEIDER SECURITIES LIMITED are www.schneidersecurities.co.uk, and www.schneider-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Schneider Securities Limited is a Private Limited Company.
The company registration number is 06562582. Schneider Securities Limited has been working since 11 April 2008.
The present status of the company is Active. The registered address of Schneider Securities Limited is 4 17 Bryanston Square London England W1h 2dp. . AYME-JOUVE, Philippe is a Director of the company. Secretary AYME-JOUVE, Philippe has been resigned. Secretary IRWIN, Nicolas has been resigned. Secretary TSIRIMOKOU, Vasiliki has been resigned. Director FERRIER, Patrick has been resigned. Director JANES, John has been resigned. Director LAURENT, Ricordeau, Director has been resigned. Director MADI, Hamada has been resigned. Director MATHESON, William Hall, Company Director has been resigned. Director PARR, David John William has been resigned. Director RICORDEAU, Laurent has been resigned. Director SANGSTER, Jonathan has been resigned. Director SANGSTER, Robert has been resigned. Director SEVERSON, John Albert has been resigned. Director THOMSON, Thomas has been resigned. Director TREDOUZE, Daniel has been resigned. The company operates in "Fund management activities".
Current Directors
Resigned Directors
Secretary
IRWIN, Nicolas
Resigned: 01 December 2016
Appointed Date: 15 January 2014
Director
FERRIER, Patrick
Resigned: 14 March 2011
Appointed Date: 04 March 2010
77 years old
Director
JANES, John
Resigned: 11 October 2012
Appointed Date: 04 May 2011
80 years old
Director
MADI, Hamada
Resigned: 05 December 2012
Appointed Date: 04 May 2011
61 years old
Director
SANGSTER, Jonathan
Resigned: 09 February 2015
Appointed Date: 11 October 2013
82 years old
Director
SANGSTER, Robert
Resigned: 12 December 2016
Appointed Date: 11 October 2013
84 years old
Director
THOMSON, Thomas
Resigned: 01 December 2012
Appointed Date: 07 May 2011
71 years old
Director
TREDOUZE, Daniel
Resigned: 24 September 2009
Appointed Date: 11 April 2008
54 years old
Persons With Significant Control
Schneider Credit Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SCHNEIDER SECURITIES LIMITED Events
22 Feb 2017
Total exemption small company accounts made up to 19 June 2016
13 Dec 2016
Termination of appointment of Robert Sangster as a director on 12 December 2016
13 Dec 2016
Termination of appointment of Nicolas Irwin as a secretary on 1 December 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
28 Jul 2016
Termination of appointment of David John William Parr as a director on 1 April 2016
...
... and 67 more events
15 Jul 2008
Ad 02/07/08\gbp si 2@1=2\gbp ic 197/199\
15 Jul 2008
Ad 02/07/08\gbp si 2@1=2\gbp ic 195/197\
15 Jul 2008
Ad 02/07/08\gbp si 97@1=97\gbp ic 98/195\
15 Jul 2008
Ad 02/07/08\gbp si 97@1=97\gbp ic 1/98\
11 Apr 2008
Incorporation