Background WavePink WaveYellow Wave

ADDITIONAL SECURITIES LIMITED (00325101)

ADDITIONAL SECURITIES LIMITED (00325101) is an active UK company. incorporated on 8 March 1937. with registered office in Council Secretariat. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. ADDITIONAL SECURITIES LIMITED has been registered for 89 years. Current directors include CLIFF, Alexandra Louise, DYSON, Mark James, GURNEY, Andrew Stephen.

Company Number
00325101
Status
active
Type
ltd
Incorporated
8 March 1937
Age
89 years
Address
Council Secretariat, EC3M 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CLIFF, Alexandra Louise, DYSON, Mark James, GURNEY, Andrew Stephen
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDITIONAL SECURITIES LIMITED

ADDITIONAL SECURITIES LIMITED is an active company incorporated on 8 March 1937 with the registered office located in Council Secretariat. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. ADDITIONAL SECURITIES LIMITED was registered 89 years ago.(SIC: 66290)

Status

active

Active since 89 years ago

Company No

00325101

LTD Company

Age

89 Years

Incorporated 8 March 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Council Secretariat One Lime Street London , EC3M 7HA,

Timeline

30 key events • 1937 - 2025

Funding Officers Ownership
Company Founded
Mar 37
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Apr 13
Director Left
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Jan 15
Loan Secured
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
May 20
Loan Cleared
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 21
Director Joined
May 21
Director Left
Oct 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LLOYDS NOMINEES SECRETARY LIMITED

Active
Council Secretariat, One Lime StreetEC3M 7HA
Corporate secretary
Appointed 08 Apr 2004

CLIFF, Alexandra Louise

Active
Council SecretariatEC3M 7HA
Born January 1979
Director
Appointed 18 Apr 2023

DYSON, Mark James

Active
Lime Street, LondonEC3M 7HA
Born March 1978
Director
Appointed 19 Mar 2025

GURNEY, Andrew Stephen

Active
Council SecretariatEC3M 7HA
Born January 1968
Director
Appointed 30 Jun 2017

CAMP, Peter Mark

Resigned
22 Hilden Avenue, TonbridgeTN11 9BY
Secretary
Appointed N/A
Resigned 14 Aug 1996

FRICKER, Richard George

Resigned
Dormer Cottage Hardwick Close, LeatherheadKT22 0HZ
Secretary
Appointed 27 Nov 1996
Resigned 01 Sept 1998

GETHIN, Barry

Resigned
2 Hayfield, West MallingME19 5PX
Secretary
Appointed 01 Sept 1998
Resigned 02 Nov 2001

JIWANI, Jyoti Govind

Resigned
89 Shrewsbury Avenue, HarrowHA3 9NA
Secretary
Appointed 02 Nov 2001
Resigned 26 Feb 2003

MINGS, Alison Rosemary

Resigned
224 Brompton Farm Road, RochesterME2 3NP
Secretary
Appointed N/A
Resigned 25 Sept 1995

MURPHY, Paul Edward

Resigned
152 Broomwood Road, LondonSW11 6JY
Secretary
Appointed 28 Sept 1995
Resigned 27 Nov 1996

WALDIE, John Matthew

Resigned
133 Highfields Road, WithamCM8 2HQ
Secretary
Appointed 26 Feb 2003
Resigned 08 Apr 2004

AVERY, Anthony John

Resigned
Arlington Claytons Lane, Tunbridge WellsTN3 9TD
Born March 1937
Director
Appointed N/A
Resigned 31 Mar 1993

BEAVER, Rosemary Frances

Resigned
4 Sudbrooke Road, LondonSW12 8TG
Born March 1964
Director
Appointed 12 Jan 2007
Resigned 30 Jun 2017

CLISSITT, David Hilary

Resigned
52 Farnham Road, GuildfordGU2 4PE
Born September 1960
Director
Appointed 02 Sept 2005
Resigned 12 Jan 2007

DANIELS, Peter Thomas

Resigned
Woodleys, SouthwoldIP18 6HR
Born September 1928
Director
Appointed N/A
Resigned 31 Mar 1993

DARCY, Anthony Richard Hugh

Resigned
2 Lickfolds Road, FarnhamGU10 4AF
Born May 1954
Director
Appointed N/A
Resigned 10 Jun 1997

DUNN, Caroline Angela

Resigned
Council SecretariatEC3M 7HA
Born December 1977
Director
Appointed 06 May 2021
Resigned 15 Oct 2021

FORBES, Christopher David

Resigned
Aran, WeybridgeKT13 8XB
Born February 1954
Director
Appointed 14 Dec 1993
Resigned 23 Feb 2001

GAYNOR, John Harold Francis

Resigned
Thornthrift Clay Lane, RedhillRH1 4EG
Born November 1935
Director
Appointed N/A
Resigned 30 Dec 1992

GILCHRIST, Gordon David

Resigned
Milestone, Chigwell VillageIG7 6DL
Born April 1945
Director
Appointed N/A
Resigned 31 Mar 1993

GILKES, Robin Michael Heming

Resigned
Thurgarton Lodge, NorwichNR11 7PG
Born April 1947
Director
Appointed N/A
Resigned 31 Mar 1993

GRAY, Martin Bevis

Resigned
68 Airedale Avenue, LondonW4 2NN
Born September 1951
Director
Appointed N/A
Resigned 23 Feb 2001

HALL, Stephen Hargreaves

Resigned
Malting Farm, SudburyCO10 0SY
Born April 1933
Director
Appointed 14 Dec 1993
Resigned 30 Mar 1995

HEWES, Robin Anthony Charles

Resigned
38 Plovers Mead, BrentwoodCM15 0PS
Born April 1945
Director
Appointed 01 Feb 1995
Resigned 07 Nov 2000

HODSON, Andrew Charles

Resigned
The Moat House, GuildfordGU2 4EB
Born May 1951
Director
Appointed 23 Feb 2001
Resigned 02 Sept 2005

ISLAM, Jamshaid

Resigned
Council SecretariatEC3M 7HA
Born February 1975
Director
Appointed 30 Jun 2017
Resigned 27 Sept 2019

JAMES, Julian Timothy

Resigned
Bristol Gardens, LondonW9 2JQ
Born April 1963
Director
Appointed 28 Jun 2001
Resigned 30 Apr 2007

JONES, Philip Arthur

Resigned
33 Brook Road South, BrentfordTW8 0NN
Born September 1959
Director
Appointed 14 Aug 2002
Resigned 30 May 2008

JULES, Steve Andre Anthony

Resigned
Council SecretariatEC3M 7HA
Born August 1980
Director
Appointed 27 Sept 2019
Resigned 18 Apr 2023

KEESE, Burkhard Rudolf

Resigned
Council SecretariatEC3M 7HA
Born January 1966
Director
Appointed 01 Apr 2019
Resigned 08 Sept 2020

LAWRENCE, Michael

Resigned
15 Oak Bank, Haywards HeathRH16 1RR
Born June 1936
Director
Appointed 14 Dec 1993
Resigned 10 May 1995

MAY, Jonathan Grant

Resigned
Council SecretariatEC3M 7HA
Born June 1970
Director
Appointed 08 Sept 2020
Resigned 19 Mar 2025

MAY, Jonathan

Resigned
Wyndham Road, Kingston Upon ThamesKT2 5JR
Born June 1970
Director
Appointed 02 Jun 2008
Resigned 29 Jun 2016

MOSS, Andrew John

Resigned
Storrers Oast, StonegateTN5 7EF
Born March 1958
Director
Appointed 15 Dec 2000
Resigned 21 Oct 2004

PARRY, John David

Resigned
20 Nimrod Close, St AlbansAL4 9XY
Born October 1963
Director
Appointed 12 Jan 2007
Resigned 01 Apr 2019

Persons with significant control

1

Society Of Lloyd's

Active
Lime Street, LondonEC3M 7HA

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 September 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Auditors Resignation Company
23 August 2013
AUDAUD
Auditors Resignation Company
14 August 2013
AUDAUD
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Legacy
10 September 2010
MG01MG01
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Legacy
5 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
5 November 2008
363sAnnual Return (shuttle)
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
395Particulars of Mortgage or Charge
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
403aParticulars of Charge Subject to s859A
Legacy
9 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
8 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Resolution
17 August 1999
RESOLUTIONSResolutions
Resolution
17 August 1999
RESOLUTIONSResolutions
Resolution
17 August 1999
RESOLUTIONSResolutions
Resolution
17 August 1999
RESOLUTIONSResolutions
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
15 July 1998
288cChange of Particulars
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
2 April 1996
403b403b
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Legacy
17 May 1995
395Particulars of Mortgage or Charge
Legacy
30 April 1995
288288
Legacy
21 February 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
28 September 1993
363x363x
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Legacy
10 January 1993
288288
Legacy
29 September 1992
363x363x
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
26 February 1992
287Change of Registered Office
Legacy
25 February 1992
288288
Legacy
16 February 1992
288288
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
363x363x
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
18 October 1990
363363
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
29 March 1990
288288
Legacy
8 February 1990
288288
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
22 March 1989
288288
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Legacy
11 May 1988
288288
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
2 June 1987
363363
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
288288
Accounts With Accounts Type Full
28 July 1986
AAAnnual Accounts
Miscellaneous
11 March 1975
MISCMISC
Miscellaneous
9 March 1937
MISCMISC
Incorporation Company
8 March 1937
NEWINCIncorporation