ST.MARY AXE SECURITIES LIMITED -
Company Profile | Company Filings |
Overview
ST.MARY AXE SECURITIES LIMITED is a Private Limited Company from and has the status: Active.
ST.MARY AXE SECURITIES LIMITED was incorporated 105 years ago on 19/06/1918 and has the registered number: 00150759. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ST.MARY AXE SECURITIES LIMITED was incorporated 105 years ago on 19/06/1918 and has the registered number: 00150759. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ST.MARY AXE SECURITIES LIMITED -
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
22A ST JAMES'S SQUARE
SW1Y 5LP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/04/2023 | 29/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN HARTLEY GREENWOOD | Jan 1971 | British | Director | 2015-05-14 | CURRENT |
MS TAMSIN WATERHOUSE | Mar 1973 | British | Director | 2008-04-23 | CURRENT |
INCHCAPE CORPORATE SERVICES LIMITED | Corporate Secretary | CURRENT | |||
MICHAEL JONATHAN BOWERS | Oct 1967 | British | Director | 2016-02-05 | CURRENT |
ADRIAN ROSS THOMAS MARSH | Jun 1966 | British | Director | 1997-07-21 UNTIL 1999-06-30 | RESIGNED |
MR PETER SAMUEL WILSON | Dec 1954 | British | Director | 2001-05-02 UNTIL 2007-10-31 | RESIGNED |
DR KATHRYN ISABEL MECKLENBURGH | May 1973 | British | Director | 2018-06-18 UNTIL 2020-10-31 | RESIGNED |
MS KATHERINE JANE MILLIKEN | Apr 1973 | British | Director | 2012-07-31 UNTIL 2013-01-10 | RESIGNED |
MR CHRISTOPHER FRANK PARKER | Apr 1959 | British | Director | 1999-10-18 UNTIL 2013-01-31 | RESIGNED |
MRS ALISON BARBARA PHILLIPS | Jun 1964 | British | Director | 2012-07-31 UNTIL 2014-12-18 | RESIGNED |
GAVIN DAVID ROBERTSON | Jan 1966 | British | Director | 2007-08-16 UNTIL 2011-10-01 | RESIGNED |
MARTYN ROBERT SMITH | May 1955 | British | Director | 1995-07-28 UNTIL 1999-06-30 | RESIGNED |
NICHOLAS PETER SMITH | Mar 1961 | British | Director | 2003-04-01 UNTIL 2007-01-10 | RESIGNED |
PAUL ANTHONY HEWITT WALLWORK | Oct 1962 | British | Director | 1999-06-30 UNTIL 2002-04-24 | RESIGNED |
MR MARK NICHOLAS THOMAS | Jul 1979 | British | Director | 2013-10-31 UNTIL 2015-10-16 | RESIGNED |
ROY CHARLES WILLIAMS | Apr 1947 | British | Director | RESIGNED | |
MR JAMES MARTIN LONG | Aug 1955 | British | Director | RESIGNED | |
MR BERTRAND MALLET | Aug 1972 | French | Director | 2015-10-19 UNTIL 2021-01-29 | RESIGNED |
MR ADRIAN JOHN LEWIS | Jun 1979 | British | Director | 2020-10-31 UNTIL 2023-05-24 | RESIGNED |
RICHARD DAVID JAMES | Jun 1964 | British | Director | 1996-12-11 UNTIL 1997-05-02 | RESIGNED |
MR PAUL ANTHONY JAMES | Feb 1967 | British | Director | 2011-10-01 UNTIL 2014-01-03 | RESIGNED |
MR TONY GEORGE | Aug 1964 | British | Director | 2007-02-01 UNTIL 2015-05-14 | RESIGNED |
KELLY FIELDING | Oct 1956 | British | Director | 2007-08-16 UNTIL 2008-04-23 | RESIGNED |
CHARLES DUCKWORTH | Nov 1958 | British | Director | 1997-09-30 UNTIL 1999-03-10 | RESIGNED |
MR CHRISTOPHER MARK DAVIES | Mar 1970 | British | Director | 2014-01-06 UNTIL 2017-04-21 | RESIGNED |
MS ALISON JANE CLARKE | May 1967 | British | Director | 2016-02-05 UNTIL 2018-06-18 | RESIGNED |
MS PENELOPE CLAIRE CHAPMAN | Sep 1967 | British | Director | 2007-06-01 UNTIL 2012-07-31 | RESIGNED |
MR DALE FRANCIS BUTCHER | Dec 1955 | British | Director | 2001-05-02 UNTIL 2011-06-30 | RESIGNED |
BARRY ROBERT BULL | May 1946 | British | Director | RESIGNED | |
AMANDA BROOKS | May 1965 | British | Director | 1999-06-30 UNTIL 2007-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Inchcape Corporate Services Limited | 2021-10-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Inchcape Transition Limited | 2016-04-06 - 2021-10-26 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |