TALABOT SECURITIES LTD

35-38 New Bridge Street, London, EC4V 6BW, England
StatusACTIVE
Company No.06809259
CategoryPrivate Limited Company
Incorporated04 Feb 2009
Age15 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

TALABOT SECURITIES LTD is an active private limited company with number 06809259. It was incorporated 15 years, 4 months, 11 days ago, on 04 February 2009. The company address is 35-38 New Bridge Street, London, EC4V 6BW, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed riverrock securities LIMITED\certificate issued on 15/11/23

Documents

View document PDF

Change of name notice

Date: 15 Nov 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sian Wilson

Termination date: 2022-10-07

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2022

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Michel Marie Raoul Gerard Peretie

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2022

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michel Marie Raoul Gerard Peretie

Change date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2021

Action Date: 06 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Talabot Finance Limited

Notification date: 2021-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikael Dominique Nils Mallion

Termination date: 2021-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Victor-Emmanuel Stanislas Prat

Termination date: 2021-01-19

Documents

View document PDF

Auditors resignation company

Date: 10 Feb 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH19

Capital : 953,945 GBP

Date: 2021-02-05

Documents

View document PDF

Legacy

Date: 05 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/11/20

Documents

View document PDF

Resolution

Date: 05 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

New address: 35-38 New Bridge Street London EC4V 6BW

Old address: 11 Pilgrim Street London EC4V 6RN England

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/11/20

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sian Wilson

Appointment date: 2020-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oliver Allan

Termination date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2019

Action Date: 27 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-27

Capital : 1,025,345 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr Nicolas Victor-Emmanuel Stanislas Prat

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 28 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michel Marie Raoul Gerard Peretie

Change date: 2019-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Oliver Allan

Change date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Address

Type: AD01

Old address: 3rd Floor, 15 Wrights Lane London W8 5SL United Kingdom

Change date: 2018-12-24

New address: 11 Pilgrim Street London EC4V 6RN

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Berger

Termination date: 2017-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2016

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof Dr Roland Berger

Change date: 2015-06-20

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-20

Officer name: Mr Michel Marie Raoul Gerard Peretie

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonia Bhasin-Woods

Termination date: 2016-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-01

Officer name: Mr Oliver Allan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guilhem Goyard

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-01

Officer name: Ms Sonia Bhasin-Woods

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-31

Officer name: Throgmorton Secretaries Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS

Change date: 2015-09-02

New address: 3rd Floor, 15 Wrights Lane London W8 5SL

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Florian Oliver Lahnstein

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Throgmorton Secretaries Llp

Appointment date: 2014-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Auditors resignation company

Date: 17 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 02 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Dr Roland Berger

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2013

Action Date: 24 May 2013

Category: Address

Type: AD01

Old address: 1 Grosvenor Place Third Floor London SW1X 7JH United Kingdom

Change date: 2013-05-24

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michel Marie Raoul Gerard Peretie

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Florian Oliver Lahnstein

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Loic Fery

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederic Couderc

Documents

View document PDF

Certificate change of name company

Date: 20 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chenavari financial advisors LIMITED\certificate issued on 20/05/13

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Loic Fery

Change date: 2013-02-04

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederic Jean Sylvain Couderc

Change date: 2013-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mikael Dominique Nils Mallion

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-23

Officer name: Mr Loic Fery

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2010

Action Date: 31 Dec 2009

Category: Capital

Type: SH01

Capital : 46,250 GBP

Date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guilhem Goyard

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Mr Loic Fery

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Address

Type: AD01

Old address: Fourth Floor 11 Knightsbridge London SW1X 7LY United Kingdom

Change date: 2009-12-07

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 3750@1=3750\gbp ic 42500/46250\

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 04/02/09\gbp si 42400@1=42400\gbp ic 100/42500\

Documents

View document PDF

Incorporation company

Date: 04 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MAKKYADE LTD

72 SPORLE COURT,LONDON,SW11 2ER

Number:11068101
Status:ACTIVE
Category:Private Limited Company

PERIOD MOULDINGS LIMITED

19 EAST PARADE,HARROGATE,HG1 5LF

Number:07032132
Status:ACTIVE
Category:Private Limited Company

PREFIX SYSTEMS HOLDINGS LIMITED

SYSTEMS HOUSE, CUNLIFFE ROAD,BLACKBURN,BB1 5UA

Number:10444603
Status:ACTIVE
Category:Private Limited Company

SOUL SOOTHER LIMITED

81 JOEL STREET,NORTHWOOD HILLS,HA6 1LL

Number:10485678
Status:ACTIVE
Category:Private Limited Company

THE INVICTA FILM PARTNERSHIP NO.23, LLP

99 KENTON ROAD,HARROW,HA3 0AN

Number:OC307243
Status:ACTIVE
Category:Limited Liability Partnership

THE OLD VINE HOTEL LIMITED

36A STATION ROAD,HAMPSHIRE,BH25 6JX

Number:05360943
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source