Background WavePink WaveYellow Wave

BERMUDA HOUSE SECURITIES LIMITED (01089992)

BERMUDA HOUSE SECURITIES LIMITED (01089992) is an active UK company. incorporated on 5 January 1973. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BERMUDA HOUSE SECURITIES LIMITED has been registered for 53 years. Current directors include HICKMAN, Catherine Margaret, HICKMAN, George John Charles, HICKMAN, John.

Company Number
01089992
Status
active
Type
ltd
Incorporated
5 January 1973
Age
53 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HICKMAN, Catherine Margaret, HICKMAN, George John Charles, HICKMAN, John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERMUDA HOUSE SECURITIES LIMITED

BERMUDA HOUSE SECURITIES LIMITED is an active company incorporated on 5 January 1973 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BERMUDA HOUSE SECURITIES LIMITED was registered 53 years ago.(SIC: 41100)

Status

active

Active since 53 years ago

Company No

01089992

LTD Company

Age

53 Years

Incorporated 5 January 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 10 June 2013To: 9 February 2015
the Penthouse 27 Argyll Road London W8 7DA
From: 5 January 1973To: 10 June 2013
Timeline

15 key events • 1973 - 2015

Funding Officers Ownership
Company Founded
Jan 73
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Dec 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HICKMAN, Catherine Margaret

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed N/A

HICKMAN, Catherine Margaret

Active
Cornhill, LondonEC3V 3QQ
Born November 1948
Director
Appointed N/A

HICKMAN, George John Charles

Active
Cornhill, LondonEC3V 3QQ
Born September 1975
Director
Appointed 16 Dec 2015

HICKMAN, John

Active
Cornhill, LondonEC3V 3QQ
Born August 1942
Director
Appointed N/A

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Small
29 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Secretary Company With Change Date
9 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Sail Address Company With Old Address
17 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
27 January 2009
287Change of Registered Office
Legacy
27 January 2009
353353
Legacy
27 January 2009
363aAnnual Return
Legacy
14 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
22 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
25 January 1999
363aAnnual Return
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
9 February 1998
363aAnnual Return
Legacy
9 February 1998
353353
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
8 January 1997
363aAnnual Return
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
10 July 1996
287Change of Registered Office
Legacy
16 January 1996
363x363x
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
403aParticulars of Charge Subject to s859A
Resolution
20 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
28 January 1994
395Particulars of Mortgage or Charge
Legacy
16 January 1994
363x363x
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
26 January 1993
363x363x
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
20 February 1992
363x363x
Legacy
30 July 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
14 February 1991
363363
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
6 November 1989
395Particulars of Mortgage or Charge
Legacy
18 July 1989
288288
Legacy
15 May 1989
363363
Legacy
15 May 1989
288288
Legacy
19 April 1989
287Change of Registered Office
Legacy
13 December 1988
395Particulars of Mortgage or Charge
Legacy
24 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 July 1986
363363
Miscellaneous
21 January 1974
MISCMISC
Incorporation Company
5 January 1973
NEWINCIncorporation