About

Registered Number: 05336623
Date of Incorporation: 19/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: ABACUS PARTNERS (LDN) LLP, Unit A Abbotts Wharf, 93 Stainsby Road, London, E14 6JL

 

Ajax Securities Ltd was registered on 19 January 2005. Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Vasilev, Miroslav, Kraeva, Rumyana Nikolaeva at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VASILEV, Miroslav 20 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KRAEVA, Rumyana Nikolaeva 20 January 2005 01 December 2009 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 14 March 2014
SH01 - Return of Allotment of shares 03 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 28 April 2011
AD01 - Change of registered office address 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 March 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 31 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 24 March 2006
363a - Annual Return 13 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
287 - Change in situation or address of Registered Office 08 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.