Background WavePink WaveYellow Wave

BIRKBECK SECURITIES LIMITED (00008032)

BIRKBECK SECURITIES LIMITED (00008032) is an active UK company. incorporated on 27 January 1874. with registered office in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BIRKBECK SECURITIES LIMITED has been registered for 152 years. Current directors include BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah.

Company Number
00008032
Status
active
Type
ltd
Incorporated
27 January 1874
Age
152 years
Address
4 King Edwards Court, Sutton Coldfield, B73 6AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRKBECK SECURITIES LIMITED

BIRKBECK SECURITIES LIMITED is an active company incorporated on 27 January 1874 with the registered office located in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BIRKBECK SECURITIES LIMITED was registered 152 years ago.(SIC: 70100)

Status

active

Active since 152 years ago

Company No

00008032

LTD Company

Age

152 Years

Incorporated 27 January 1874

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

BECKENHAM CREMATORIUM LIMITED
From: 27 January 1874To: 31 December 1979
Contact
Address

4 King Edwards Court Sutton Coldfield, B73 6AP,

Previous Addresses

Plantsbrook House 94 the Parade Sutton Coldfield West Midlands B72 1PH
From: 27 January 1874To: 11 October 2010
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Aug 13
Loan Secured
Oct 14
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

BYNG-THORNE, Zillah Ellen

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born November 1974
Director
Appointed 01 Jun 2024

TATE, Emily Sarah

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1974
Director
Appointed 11 Jul 2025

BULKELEY, Russell

Resigned
63 Park Hall Road, WalsallW55 3HL
Secretary
Appointed 05 Nov 1997
Resigned 10 Sept 1998

DUNLOP, Jane

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 16 May 2025
Resigned 09 Jan 2026

GEORGE, Timothy Francis

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 08 Nov 2018
Resigned 31 Jul 2023

HYMAN, Martin Barry

Resigned
45 Littleover Avenue, BirminghamB28 9HR
Secretary
Appointed 10 Sept 1998
Resigned 25 Mar 1999

MAFFEI, Westley Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 31 Jul 2023
Resigned 31 Dec 2024

PORTMAN, Richard Harry

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 16 Apr 2004
Resigned 08 Nov 2018

SNASHFOLD, Lee

Resigned
25 Mardell Road, CroydonCR0 7TJ
Secretary
Appointed 01 Jul 1993
Resigned 05 Nov 1997

WILLIAMSON, Robert Douglas

Resigned
35 Treves Road, DorchesterDT1 2HE
Secretary
Appointed 25 Mar 1999
Resigned 16 Apr 2004

WRIGHT, Barrie

Resigned
Crooked Chimneys House, TonbridgeTN11 9SP
Secretary
Appointed N/A
Resigned 01 Jul 1993

BROWN, James

Resigned
Brackenville 17 Rocky Road, BelfastBT6 9QL
Born July 1944
Director
Appointed 10 Apr 1998
Resigned 22 Feb 1999

CHANNON, Gary Andrew Scott

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1967
Director
Appointed 01 Apr 2022
Resigned 16 Nov 2022

DAVIDSON, Kate Alexandra

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1985
Director
Appointed 06 Feb 2022
Resigned 31 Jan 2024

EAMES, Angela

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1970
Director
Appointed 10 Nov 2022
Resigned 28 Jun 2023

EDWARDS, Nicholas John

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1973
Director
Appointed 06 Dec 2023
Resigned 01 Jun 2024

FAULKNER GANT, Steven Andrew

Resigned
Colt One, SevenoaksTN13 1SR
Born January 1964
Director
Appointed 01 Jul 1993
Resigned 05 Nov 1997

HAMILTON, William Mark

Resigned
24 Pelham Street, LondonSW7 2NG
Born October 1964
Director
Appointed 05 Nov 1997
Resigned 02 Apr 1998

HARRIS, Anthony John

Resigned
86 Devonshire Way, CroydonCR0 8BS
Born September 1936
Director
Appointed N/A
Resigned 05 Nov 1997

HILLMAN-EADY, Marcus

Resigned
Villa Coccinella, MonacoFOREIGN
Born February 1962
Director
Appointed 31 Mar 2000
Resigned 13 Nov 2000

HINDLEY, Peter Talbot

Resigned
Braye House, OxtedRH8 0EN
Born September 1943
Director
Appointed 10 Apr 1998
Resigned 29 Dec 2008

HODE, Jean Michel

Resigned
46b Avenue Margerite, Eaubonne
Born April 1948
Director
Appointed 27 Mar 2000
Resigned 08 Oct 2001

JUDD, Andrew

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born May 1968
Director
Appointed 14 Dec 2020
Resigned 01 Apr 2022

KEITH, Gerald Royal

Resigned
13 Berkswell Hall, CoventryCV7 7BG
Born April 1937
Director
Appointed 05 Nov 1997
Resigned 08 Apr 1998

LATHBURY, Alan

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born November 1967
Director
Appointed 14 Dec 2020
Resigned 06 Feb 2022

LEROUGE, Philippe William Claude

Resigned
16 Hermitage Road, BirminghamB15 3UR
Born May 1960
Director
Appointed 22 Feb 1999
Resigned 10 Feb 2002

LONG, Stephen Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born March 1985
Director
Appointed 06 Dec 2023
Resigned 11 Jul 2025

MANGER, Denis Gordon

Resigned
Orchard Cottage North Street, FavershamME13 0LN
Born September 1932
Director
Appointed N/A
Resigned 05 Nov 1997

MCCOLLUM, Michael Kinloch

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1967
Director
Appointed 10 Feb 2002
Resigned 03 Apr 2020

OGDEN, Darren

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born August 1967
Director
Appointed 28 Jun 2023
Resigned 01 Oct 2023

PARR, Albert Edward

Resigned
Kingswood 25 Heathfield Road, KestonBR2 6BG
Born December 1931
Director
Appointed N/A
Resigned 31 Dec 1995

PORTMAN, Richard Harry

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born August 1961
Director
Appointed 03 Apr 2020
Resigned 14 Dec 2020

WHITTERN, Stephen Lee

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born May 1974
Director
Appointed 29 Dec 2008
Resigned 14 Dec 2020

WRIGHT, Barrie

Resigned
Crooked Chimneys House, TonbridgeTN11 9SP
Born December 1929
Director
Appointed 01 Jul 1993
Resigned 23 Dec 1994

Persons with significant control

1

King Edwards Court, Sutton ColdfieldB73 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

199

Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Auditors Resignation Company
10 July 2014
AUDAUD
Auditors Resignation Company
20 June 2014
AUDAUD
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Statement Of Companys Objects
8 October 2010
CC04CC04
Resolution
8 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
363aAnnual Return
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
9 March 2004
403aParticulars of Charge Subject to s859A
Legacy
10 December 2003
288cChange of Particulars
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
2 January 2003
155(6)b155(6)b
Legacy
2 January 2003
155(6)b155(6)b
Legacy
2 January 2003
155(6)a155(6)a
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
18 December 2002
88(2)R88(2)R
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Resolution
1 March 2002
RESOLUTIONSResolutions
Resolution
1 March 2002
RESOLUTIONSResolutions
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
22 February 2002
155(6)a155(6)a
Legacy
22 February 2002
155(6)b155(6)b
Legacy
22 February 2002
155(6)b155(6)b
Resolution
22 February 2002
RESOLUTIONSResolutions
Resolution
22 February 2002
RESOLUTIONSResolutions
Resolution
22 February 2002
RESOLUTIONSResolutions
Legacy
21 February 2002
403aParticulars of Charge Subject to s859A
Legacy
21 February 2002
403aParticulars of Charge Subject to s859A
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
14 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
26 April 1999
AUDAUD
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
287Change of Registered Office
Legacy
15 January 1998
88(2)R88(2)R
Legacy
15 January 1998
123Notice of Increase in Nominal Capital
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Legacy
26 November 1997
287Change of Registered Office
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
25 February 1996
288288
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Legacy
11 July 1991
363(287)363(287)
Legacy
4 January 1991
288288
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
15 February 1990
288288
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Auditors Resignation Company
13 November 1987
AUDAUD
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363