About

Registered Number: 02869247
Date of Incorporation: 04/11/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, EC3V 3QQ,

 

Based in London, Rican Securities Ltd was established in 1993, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Rican Securities Ltd. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KLEIN, Barbara Jean 04 November 1993 30 June 2000 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 May 2020
MA - Memorandum and Articles 07 May 2020
SH08 - Notice of name or other designation of class of shares 06 May 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 06 November 2019
AD01 - Change of registered office address 07 October 2019
RESOLUTIONS - N/A 13 May 2019
RESOLUTIONS - N/A 13 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 May 2019
SH19 - Statement of capital 13 May 2019
CAP-SS - N/A 13 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 13 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 13 May 2019
SH08 - Notice of name or other designation of class of shares 13 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 15 November 2018
RESOLUTIONS - N/A 13 November 2018
SH08 - Notice of name or other designation of class of shares 13 November 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 19 October 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 11 November 2016
MR01 - N/A 07 December 2015
MR01 - N/A 07 December 2015
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 18 September 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
CH03 - Change of particulars for secretary 19 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 26 November 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 29 October 2013
MR04 - N/A 28 June 2013
MR04 - N/A 28 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
AA - Annual Accounts 04 January 2011
RESOLUTIONS - N/A 16 November 2010
CC04 - Statement of companies objects 16 November 2010
AR01 - Annual Return 12 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 24 November 2009
287 - Change in situation or address of Registered Office 24 February 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 13 October 2008
225 - Change of Accounting Reference Date 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 30 October 2007
395 - Particulars of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 06 February 2007
395 - Particulars of a mortgage or charge 06 February 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 14 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
AA - Annual Accounts 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 08 June 2005
395 - Particulars of a mortgage or charge 26 May 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 01 July 2004
363a - Annual Return 11 December 2003
AA - Annual Accounts 06 August 2003
363a - Annual Return 26 February 2003
363s - Annual Return 26 November 2002
287 - Change in situation or address of Registered Office 02 October 2002
AA - Annual Accounts 17 May 2002
395 - Particulars of a mortgage or charge 06 February 2002
395 - Particulars of a mortgage or charge 06 February 2002
363a - Annual Return 21 November 2001
353 - Register of members 21 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2001
RESOLUTIONS - N/A 09 July 2001
RESOLUTIONS - N/A 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
123 - Notice of increase in nominal capital 09 July 2001
AA - Annual Accounts 25 May 2001
363a - Annual Return 23 November 2000
AA - Annual Accounts 05 October 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
RESOLUTIONS - N/A 07 July 2000
RESOLUTIONS - N/A 07 July 2000
RESOLUTIONS - N/A 07 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 03 November 1998
395 - Particulars of a mortgage or charge 14 October 1998
363s - Annual Return 17 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1997
395 - Particulars of a mortgage or charge 01 October 1997
AA - Annual Accounts 28 May 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 March 1997
395 - Particulars of a mortgage or charge 31 January 1997
395 - Particulars of a mortgage or charge 31 January 1997
395 - Particulars of a mortgage or charge 31 January 1997
287 - Change in situation or address of Registered Office 16 December 1996
363s - Annual Return 27 November 1996
395 - Particulars of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
AA - Annual Accounts 06 October 1996
395 - Particulars of a mortgage or charge 28 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1996
395 - Particulars of a mortgage or charge 12 March 1996
363s - Annual Return 10 November 1995
395 - Particulars of a mortgage or charge 12 October 1995
AA - Annual Accounts 25 August 1995
395 - Particulars of a mortgage or charge 02 February 1995
395 - Particulars of a mortgage or charge 24 January 1995
395 - Particulars of a mortgage or charge 24 January 1995
287 - Change in situation or address of Registered Office 22 December 1994
363s - Annual Return 28 November 1994
288 - N/A 28 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1994
287 - Change in situation or address of Registered Office 17 February 1994
NEWINC - New incorporation documents 04 November 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2015 Outstanding

N/A

A registered charge 04 December 2015 Outstanding

N/A

Collateral agreement 11 September 2007 Fully Satisfied

N/A

Deed of rental assignment 02 February 2007 Fully Satisfied

N/A

Mortgage 02 February 2007 Fully Satisfied

N/A

Legal charge 25 May 2005 Fully Satisfied

N/A

Mortgage deed 01 February 2002 Fully Satisfied

N/A

Deed of rental assignment 01 February 2002 Fully Satisfied

N/A

Mortgage deed 24 September 1998 Fully Satisfied

N/A

Commercial mortgage 29 September 1997 Fully Satisfied

N/A

Legal charge 30 January 1997 Fully Satisfied

N/A

Debenture 30 January 1997 Fully Satisfied

N/A

Memorandum of terms of deposit 30 January 1997 Fully Satisfied

N/A

Mortgage deed 11 October 1996 Fully Satisfied

N/A

Mortgage deed 07 October 1996 Fully Satisfied

N/A

Mortgage 23 August 1996 Fully Satisfied

N/A

Deed of charge over credit balances 04 March 1996 Fully Satisfied

N/A

Legal charge 03 October 1995 Fully Satisfied

N/A

Legal charge 27 January 1995 Fully Satisfied

N/A

Legal mortgage 20 January 1995 Fully Satisfied

N/A

Legal mortgage 20 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.