About

Registered Number: 03449071
Date of Incorporation: 13/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW,

 

Based in London, Highland & Universal Securities Ltd was established in 1997, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 2 directors listed as Dm Company Services Limited, Sandland, Alan Wallace for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DM COMPANY SERVICES LIMITED 15 July 2011 - 1
SANDLAND, Alan Wallace 13 October 1997 17 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 02 October 2019
AD01 - Change of registered office address 17 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 May 2019
PSC07 - N/A 29 April 2019
RESOLUTIONS - N/A 23 April 2019
MR01 - N/A 11 April 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 02 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 10 July 2018
RESOLUTIONS - N/A 06 July 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 16 October 2017
PSC02 - N/A 20 July 2017
PSC02 - N/A 20 July 2017
PSC02 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
AA01 - Change of accounting reference date 06 March 2017
CS01 - N/A 02 November 2016
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 01 July 2015
MR04 - N/A 19 March 2015
MR01 - N/A 11 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 20 November 2012
RESOLUTIONS - N/A 07 August 2012
SH01 - Return of Allotment of shares 07 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 06 January 2012
RESOLUTIONS - N/A 09 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AP04 - Appointment of corporate secretary 16 August 2011
AD01 - Change of registered office address 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AA - Annual Accounts 07 July 2011
AAMD - Amended Accounts 06 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 12 November 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 23 October 2008
363s - Annual Return 30 December 2007
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 17 October 2006
225 - Change of Accounting Reference Date 13 February 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 30 August 2005
RESOLUTIONS - N/A 08 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 15 August 2001
RESOLUTIONS - N/A 22 November 2000
RESOLUTIONS - N/A 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
123 - Notice of increase in nominal capital 22 November 2000
RESOLUTIONS - N/A 17 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2000
363s - Annual Return 13 November 2000
AA - Annual Accounts 09 November 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 08 December 1999
287 - Change in situation or address of Registered Office 31 August 1999
287 - Change in situation or address of Registered Office 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 07 January 1999
363s - Annual Return 03 November 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
CERTNM - Change of name certificate 28 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
287 - Change in situation or address of Registered Office 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
287 - Change in situation or address of Registered Office 31 October 1997
NEWINC - New incorporation documents 13 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

A registered charge 05 March 2015 Outstanding

N/A

Deed of charge over deposit 26 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.