About

Registered Number: 01803666
Date of Incorporation: 27/03/1984 (40 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 1 month ago)
Registered Address: Hill House, 1, Little New Street, London, EC4A 3TR

 

Founded in 1984, Nordea Securities Holding Uk Ltd has its registered office in London. There are 5 directors listed as Fagernas, Peter, Halttunen, Hannu, Dr, Raulo, Jarmo Vesa, Sigward, Hans Jorgen, Taberman, Teppo Krister Kmari for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAGERNAS, Peter N/A 11 April 1994 1
HALTTUNEN, Hannu, Dr 11 April 1994 01 February 2000 1
RAULO, Jarmo Vesa N/A 15 December 1992 1
SIGWARD, Hans Jorgen 29 September 1999 01 October 2000 1
TABERMAN, Teppo Krister Kmari N/A 30 November 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 24 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2015
AD01 - Change of registered office address 12 October 2015
RESOLUTIONS - N/A 09 October 2015
4.70 - N/A 09 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2015
AR01 - Annual Return 11 September 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 14 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 04 October 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 05 October 2003
287 - Change in situation or address of Registered Office 12 November 2002
363s - Annual Return 23 September 2002
AUD - Auditor's letter of resignation 25 June 2002
AA - Annual Accounts 20 June 2002
CERTNM - Change of name certificate 18 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 28 September 2001
CERTNM - Change of name certificate 26 October 2000
363s - Annual Return 16 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
AA - Annual Accounts 02 October 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
RESOLUTIONS - N/A 08 February 2000
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
AA - Annual Accounts 06 October 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 01 October 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 08 October 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 10 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 25 October 1995
288 - N/A 09 October 1995
CERTNM - Change of name certificate 14 July 1995
CERTNM - Change of name certificate 24 May 1995
288 - N/A 13 April 1995
363s - Annual Return 30 October 1994
288 - N/A 30 October 1994
AA - Annual Accounts 21 October 1994
288 - N/A 19 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
123 - Notice of increase in nominal capital 06 January 1994
288 - N/A 10 December 1993
363s - Annual Return 03 November 1993
AA - Annual Accounts 03 November 1993
288 - N/A 19 January 1993
363s - Annual Return 18 December 1992
288 - N/A 18 December 1992
288 - N/A 18 December 1992
288 - N/A 18 December 1992
288 - N/A 26 May 1992
AA - Annual Accounts 20 May 1992
288 - N/A 09 October 1991
363b - Annual Return 17 September 1991
AA - Annual Accounts 02 September 1991
288 - N/A 28 August 1991
288 - N/A 15 July 1991
288 - N/A 04 July 1991
288 - N/A 26 June 1991
287 - Change in situation or address of Registered Office 11 April 1991
AA - Annual Accounts 01 October 1990
363a - Annual Return 01 October 1990
363 - Annual Return 12 September 1989
288 - N/A 05 September 1989
288 - N/A 24 August 1989
288 - N/A 24 August 1989
288 - N/A 24 August 1989
288 - N/A 08 June 1989
AA - Annual Accounts 16 February 1989
AA - Annual Accounts 19 May 1988
363 - Annual Return 16 May 1988
288 - N/A 13 May 1988
AA - Annual Accounts 01 March 1988
RESOLUTIONS - N/A 16 December 1987
MEM/ARTS - N/A 16 December 1987
CERTNM - Change of name certificate 11 December 1987
288 - N/A 15 September 1987
AA - Annual Accounts 21 May 1987
AA - Annual Accounts 21 May 1987
363 - Annual Return 21 May 1987
288 - N/A 21 May 1987
288 - N/A 23 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.