Background WavePink WaveYellow Wave

REYKER SECURITIES PLC (01747595)

REYKER SECURITIES PLC (01747595) is a administration UK company. incorporated on 23 August 1983. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. REYKER SECURITIES PLC has been registered for 42 years. Current directors include BARNWELL, Adrian.

Company Number
01747595
Status
administration
Type
plc
Incorporated
23 August 1983
Age
42 years
Address
C/O Rrs, S&W Partners Llp, London, EC2V 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BARNWELL, Adrian
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REYKER SECURITIES PLC

REYKER SECURITIES PLC is an administration company incorporated on 23 August 1983 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. REYKER SECURITIES PLC was registered 42 years ago.(SIC: 66300)

Status

administration

Active since 42 years ago

Company No

01747595

PLC Company

Age

42 Years

Incorporated 23 August 1983

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 3 September 2019 (6 years ago)
Period: 1 January 2018 - 31 December 2018(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2020
Period: 1 January 2019 - 31 December 2019

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 21 March 2020 (6 years ago)
Submitted on 22 April 2020 (5 years ago)

Next Due

Due by 2 May 2021
For period ending 21 March 2021

Previous Company Names

FINSEC SERVICES LIMITED
From: 30 January 1984To: 31 October 1985
PHONEVILLE LIMITED
From: 23 August 1983To: 30 January 1984
Contact
Address

C/O Rrs, S&W Partners Llp 45 Gresham Street London, EC2V 7BG,

Previous Addresses

C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
From: 7 July 2022To: 9 May 2025
25 Moorgate London EC2R 6AY
From: 17 October 2019To: 7 July 2022
17 Moorgate London EC2R 6AR
From: 21 March 2011To: 17 October 2019
, 17 Moorgate, London, EC2R 6AR, United Kingdom
From: 21 March 2011To: 21 March 2011
, 46 st James's Place, London, Middlesex, SW1A 1NS, United Kingdom
From: 8 December 2009To: 21 March 2011
, 46 st James's Place, London, Middlesex, SW1A 1NS, Uk
From: 23 August 1983To: 8 December 2009
Timeline

22 key events • 1983 - 2020

Funding Officers Ownership
Company Founded
Aug 83
Funding Round
Dec 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jan 11
Director Left
Feb 11
Capital Reduction
Jan 12
Share Buyback
Jan 12
Director Joined
Sept 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Left
Jan 13
Director Left
Mar 15
Loan Secured
Apr 16
Director Joined
Jun 17
Funding Round
Apr 18
Funding Round
Apr 18
Director Left
Jan 19
Director Left
Jan 20
9
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

BARNWELL, Adrian

Active
45 Gresham Street, LondonEC2V 7BG
Born September 1957
Director
Appointed 31 Aug 2012

BROWN, Philippa Jane

Resigned
2 Deardswood, KnebworthSG3 6PG
Secretary
Appointed 29 Feb 2000
Resigned 23 Dec 2008

BROWN, Philippa Jane

Resigned
47 Tippett Court, StevenageSG1 1XR
Secretary
Appointed N/A
Resigned 31 Mar 1995

FOWLIE, Helen Patricia

Resigned
Moorgate, LondonEC2R 6AR
Secretary
Appointed 20 Mar 2015
Resigned 13 Apr 2018

FOWLIE, Helen Patricia

Resigned
Moorgate, LondonEC2R 6AR
Secretary
Appointed 22 Mar 2012
Resigned 25 Sept 2014

MCGINLEY, Katie Ellenor

Resigned
Moorgate, LondonEC2R 6AR
Secretary
Appointed 13 Apr 2018
Resigned 02 Dec 2019

MOORHOUSE, Karin Bernadette

Resigned
School Lane, ArundelBN18 9DR
Secretary
Appointed 23 Dec 2008
Resigned 27 Oct 2010

MOORHOUSE, Karin Bernadette

Resigned
26 High Street, ArundelBN18 9AB
Secretary
Appointed 27 Mar 1997
Resigned 29 Feb 2000

MOORHOUSE, Karin Bernadette

Resigned
Cherry Tree Cottage Knowle Lane, CranleighGU6 8JW
Secretary
Appointed 27 Feb 1995
Resigned 01 Feb 1997

MOORHOUSE, Kelly Beatrice

Resigned
Moorgate, LondonEC2R 6AR
Secretary
Appointed 27 Oct 2010
Resigned 21 Mar 2012

MOORHOUSE, Maria Patricia

Resigned
Langhurst Place, ChiddingfoldGU8 4XP
Secretary
Appointed 30 Aug 2001
Resigned 30 Sept 2002

PERRY, Roland Robert Joseph

Resigned
Race Farm Lane, BagpuizeOX13 5AY
Secretary
Appointed 01 Feb 1997
Resigned 27 Mar 1997

BROWN, Philippa Jane

Resigned
Moorgate, LondonEC2R 6AR
Born July 1967
Director
Appointed 01 Feb 2006
Resigned 19 Sept 2018

BROWN, Philippa Jane

Resigned
27 Pondcroft Road, KnebworthSG3 6DE
Born July 1967
Director
Appointed 30 Dec 1994
Resigned 31 Mar 2003

ELWES, Nigel Robert

Resigned
Aylesfield, AltonGU34 4BY
Born August 1941
Director
Appointed N/A
Resigned 30 Dec 1994

FREEMAN, Nicholas Donald James

Resigned
29 Egerton Terrace, LondonSW3 2BU
Born June 1938
Director
Appointed N/A
Resigned 30 Dec 1994

HAIG, Alan John

Resigned
3 Queensfield, BasingstokeRG25 2AY
Born April 1946
Director
Appointed 14 May 2003
Resigned 07 May 2004

MCGINLEY, Katie Ellenor

Resigned
Moorgate, LondonEC2R 6AR
Born July 1981
Director
Appointed 28 Jun 2017
Resigned 02 Dec 2019

MOORHOUSE, John Jarvis

Resigned
51 High Street, ArundelBN18 9AJ
Born November 1948
Director
Appointed N/A
Resigned 23 Jul 2010

MOORHOUSE, Karin Bernadette

Resigned
Moorgate, LondonEC2R 6AR
Born December 1955
Director
Appointed 27 Oct 2010
Resigned 25 Sept 2014

MOORHOUSE, Kelly Beatrice

Resigned
Moorgate, LondonEC2R 6AR
Born October 1985
Director
Appointed 27 Oct 2010
Resigned 20 Dec 2012

PERRY, Roland Robert Joseph

Resigned
Race Farm Lane, BagpuizeOX13 5AY
Born October 1965
Director
Appointed 30 Dec 1994
Resigned 27 Mar 1997

WATSON, Andrew Philip

Resigned
15 Carlton Road, New MaldenKT3 3AJ
Born September 1963
Director
Appointed 01 Jul 2001
Resigned 23 Dec 2010

Persons with significant control

1

Mr Adrian Barnwell

Active
45 Gresham Street, LondonEC2V 7BG
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Liquidation In Administration Progress Report With Brought Down Date
11 November 2025
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
9 May 2025
2.24B2.24B
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Liquidation In Administration Progress Report With Brought Down Date
14 November 2024
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
13 May 2024
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
13 November 2023
2.24B2.24B
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
2 June 2023
2.26B2.26B
Liquidation In Administration Progress Report With Brought Down Date
10 May 2023
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
9 November 2022
2.24B2.24B
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Liquidation In Administration Progress Report With Brought Down Date
11 May 2022
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
8 November 2021
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
14 May 2021
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
8 January 2021
2.24B2.24B
Liquidation Disclaimer Notice
16 October 2020
NDISCNDISC
Liquidation In Administration Progress Report With Brought Down Date
16 June 2020
2.24B2.24B
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
30 January 2020
2.26B2.26B
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Liquidation In Administration Result Creditors Meeting
2 January 2020
2.23B2.23B
Liquidation In Administration Proposals
6 December 2019
2.17B2.17B
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
16 October 2019
2.12B2.12B
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
3 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Resolution
25 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Group
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Resolution
9 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Legacy
22 May 2012
MG02MG02
Legacy
11 May 2012
MG01MG01
Legacy
11 May 2012
MG01MG01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Move Registers To Registered Office Company
17 April 2012
AD04Change of Accounting Records Location
Capital Cancellation Shares
11 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2012
SH03Return of Purchase of Own Shares
Resolution
13 December 2011
RESOLUTIONSResolutions
Resolution
1 November 2011
RESOLUTIONSResolutions
Resolution
1 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Legacy
30 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Change Sail Address Company With Old Address
21 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Move Registers To Sail Company
8 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
8 December 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
287Change of Registered Office
Legacy
23 December 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
17 October 2008
AUDAUD
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
18 February 2008
288cChange of Particulars
Legacy
18 February 2008
288cChange of Particulars
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
288cChange of Particulars
Auditors Resignation Company
5 September 2007
AUDAUD
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
403aParticulars of Charge Subject to s859A
Legacy
10 November 2003
403aParticulars of Charge Subject to s859A
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288cChange of Particulars
Legacy
5 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Miscellaneous
29 June 1995
MISCMISC
Legacy
28 June 1995
363aAnnual Return
Legacy
8 March 1995
288288
Legacy
7 March 1995
88(2)R88(2)R
Legacy
7 March 1995
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
7 March 1995
CERT5CERT5
Auditors Report
7 March 1995
AUDRAUDR
Accounts Balance Sheet
7 March 1995
BSBS
Auditors Statement
7 March 1995
AUDSAUDS
Re Registration Memorandum Articles
7 March 1995
MARMAR
Legacy
7 March 1995
43(3)e43(3)e
Legacy
7 March 1995
43(3)43(3)
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Legacy
7 January 1995
88(2)R88(2)R
Resolution
7 January 1995
RESOLUTIONSResolutions
Legacy
7 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1994
AAAnnual Accounts
Legacy
4 January 1994
395Particulars of Mortgage or Charge
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
13 April 1992
363aAnnual Return
Legacy
4 December 1991
88(2)Return of Allotment of Shares
Legacy
26 November 1991
288288
Legacy
4 September 1991
288288
Legacy
21 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Legacy
14 February 1991
88(2)R88(2)R
Legacy
14 February 1991
123Notice of Increase in Nominal Capital
Legacy
7 November 1990
288288
Legacy
19 October 1990
88(2)R88(2)R
Resolution
19 October 1990
RESOLUTIONSResolutions
Legacy
19 October 1990
123Notice of Increase in Nominal Capital
Legacy
8 June 1990
288288
Legacy
10 May 1990
88(2)R88(2)R
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Legacy
6 February 1990
225(1)225(1)
Legacy
9 November 1989
88(2)R88(2)R
Resolution
9 November 1989
RESOLUTIONSResolutions
Legacy
9 November 1989
123Notice of Increase in Nominal Capital
Legacy
9 November 1989
225(1)225(1)
Legacy
26 August 1989
395Particulars of Mortgage or Charge
Legacy
23 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Legacy
11 May 1989
288288
Legacy
4 January 1989
225(1)225(1)
Legacy
9 May 1988
363363
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
12 January 1988
287Change of Registered Office
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
31 October 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 1983
NEWINCIncorporation