Background WavePink WaveYellow Wave

LOUISVILLE SECURITIES LIMITED (03015916)

LOUISVILLE SECURITIES LIMITED (03015916) is an active UK company. incorporated on 25 January 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LOUISVILLE SECURITIES LIMITED has been registered for 31 years. Current directors include FRY, John, WHITE, Kirsty, WILSON, Ruth and 2 others.

Company Number
03015916
Status
active
Type
ltd
Incorporated
25 January 1995
Age
31 years
Address
Globe House, London, WC2R 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRY, John, WHITE, Kirsty, WILSON, Ruth, WONG, Daniel Wang Kit, RIDIRECTORS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUISVILLE SECURITIES LIMITED

LOUISVILLE SECURITIES LIMITED is an active company incorporated on 25 January 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LOUISVILLE SECURITIES LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

03015916

LTD Company

Age

31 Years

Incorporated 25 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 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

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

B.A.T TANZANIA (INVESTMENTS) LIMITED
From: 25 January 1995To: 18 December 1995
Contact
Address

Globe House 4 Temple Place London, WC2R 2PG,

Timeline

32 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Oct 10
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jan 15
Director Left
May 15
Funding Round
Oct 15
Director Joined
Jul 16
Director Left
Jul 17
Director Joined
Jul 17
Share Issue
Jul 17
Funding Round
Aug 17
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Share Issue
Oct 19
Funding Round
Oct 19
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 21
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
5
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 01 Oct 2024

FRY, John

Active
Globe House, LondonWC2R 2PG
Born July 1979
Director
Appointed 16 Oct 2023

WHITE, Kirsty

Active
Globe House, LondonWC2R 2PG
Born May 1978
Director
Appointed 16 Oct 2023

WILSON, Ruth

Active
Globe House, LondonWC2R 2PG
Born September 1981
Director
Appointed 13 Jul 2020

WONG, Daniel Wang Kit

Active
Globe House, LondonWC2R 2PG
Born September 1981
Director
Appointed 12 May 2025

RIDIRECTORS LIMITED

Active
1 Water Street, LondonWC2R 3LA
Corporate director
Appointed 13 Jul 2020

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 01 Nov 2006
Resigned 16 Dec 2008

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Secretary
Appointed 01 Jan 1996
Resigned 09 Dec 1997

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Secretary
Appointed 09 Dec 1997
Resigned 21 Dec 2000

CREEGAN, Bridget Mary

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 16 Dec 2008
Resigned 26 Jul 2012

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 26 Jul 2012
Resigned 28 Apr 2014

GUTTRIDGE, Jonathan Michael

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 23 Jul 2018
Resigned 24 Jan 2020

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 29 Apr 2014
Resigned 23 Jul 2018

MARTIN, Oliver James

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 13 Jul 2020
Resigned 14 Jul 2021

MCDONALD, Aileen Elizabeth

Resigned
75 Hazlebury Road, LondonSW6 2NA
Secretary
Appointed 21 Dec 2000
Resigned 27 Aug 2002

MEHTA, Shital

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 14 Jul 2021
Resigned 01 Oct 2024

PORTER, Alan Fraser

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 27 Aug 2002
Resigned 01 Nov 2006

SNOOK, Nicola

Resigned
23 Humber Road, LondonSE3 7LS
Secretary
Appointed 01 Nov 2006
Resigned 01 Nov 2006

WOODWARD, Derek Richard

Resigned
76 Newton Wood Road, AshteadKT21 1NW
Secretary
Appointed 25 Jan 1995
Resigned 01 Jan 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 1995
Resigned 25 Jan 1995

ADAMS, Paul Nicholas

Resigned
Bowood Lodge, GodalmingGU8 5UG
Born March 1953
Director
Appointed 05 Nov 1997
Resigned 05 Apr 2004

BAKKER, Richard Remon

Resigned
Water Street, LondonWC2R 3LA
Born October 1967
Director
Appointed 02 Dec 2016
Resigned 31 Dec 2017

BARKER, John Anthony

Resigned
New Forge, WinchesterSO21 2PY
Born April 1947
Director
Appointed 06 Feb 1995
Resigned 06 Dec 1995

BARRETT, Andrew James

Resigned
Globe House, LondonWC2R 2PG
Born April 1974
Director
Appointed 23 Jul 2018
Resigned 08 May 2025

BROOKES, Nicholas George

Resigned
61 Murray Road, LondonSW19 4PF
Born September 1950
Director
Appointed 05 Nov 1997
Resigned 30 Dec 2003

BROOKES, Nicholas George

Resigned
53 Wildcroft Manor, LondonSW15 3TT
Born September 1950
Director
Appointed 06 Feb 1995
Resigned 06 Dec 1995

BROUGHTON, Martin Faulkner

Resigned
Rosemary House Woodhurst Park, OxtedRH8 9HA
Born April 1947
Director
Appointed 27 Feb 1998
Resigned 30 Jun 2004

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 14 Feb 2002
Resigned 11 Mar 2019

CHALFEN, Stuart Philip

Resigned
19 Kidderpore Gardens, LondonNW3 7SS
Born July 1940
Director
Appointed 02 Dec 1999
Resigned 31 Jul 2000

COHN, Anthony Michael Hardy

Resigned
Globe House, LondonWC2R 2PG
Born November 1969
Director
Appointed 13 Jul 2020
Resigned 16 Oct 2023

COLFER, Noelle

Resigned
Globe House, LondonWC2R 2PG
Born December 1968
Director
Appointed 18 Sept 2019
Resigned 31 Mar 2020

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 22 Jul 2016
Resigned 31 Aug 2023

DUNT, Keith Silvester

Resigned
22 Slaidburn Street, LondonSW10 0JP
Born December 1947
Director
Appointed 01 Jan 1996
Resigned 31 Dec 2001

GOURLAY, Nigel Timothy

Resigned
Black Pig Cottage, Dane HillRH17 7JL
Born April 1955
Director
Appointed 25 Jan 1995
Resigned 01 Jan 1996

GREEN, Charles Richard

Resigned
17 Montpelier Place, LondonSW7 1HJ
Born December 1943
Director
Appointed 02 Dec 1999
Resigned 14 Feb 2002

Persons with significant control

2

1 Active
1 Ceased
4 Temple Place, LondonWC2R 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
4 Temple Place, LondonWC2R 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 October 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
13 July 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Legacy
13 July 2020
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Capital Alter Shares Redemption Statement Of Capital
14 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 July 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Resolution
22 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2017
CC04CC04
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Auditors Resignation Company
29 June 2015
AUDAUD
Auditors Resignation Company
26 June 2015
AUDAUD
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
9 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Resolution
16 September 2009
RESOLUTIONSResolutions
Legacy
30 March 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
5 October 2005
244244
Legacy
19 August 2005
288cChange of Particulars
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
15 October 2003
244244
Auditors Resignation Company
20 June 2003
AUDAUD
Legacy
2 April 2003
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288cChange of Particulars
Legacy
27 March 2002
363aAnnual Return
Legacy
27 March 2002
363(353)363(353)
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288cChange of Particulars
Legacy
13 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
14 August 2001
288cChange of Particulars
Legacy
25 April 2001
288cChange of Particulars
Legacy
6 April 2001
288cChange of Particulars
Legacy
3 April 2001
363aAnnual Return
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
5 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288cChange of Particulars
Legacy
14 March 2000
288cChange of Particulars
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
17 September 1999
288cChange of Particulars
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
23 November 1998
287Change of Registered Office
Legacy
22 October 1998
244244
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Auditors Resignation Company
11 February 1997
AUDAUD
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
288288
Legacy
4 January 1996
287Change of Registered Office
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Memorandum Articles
19 December 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
7 September 1995
224224
Legacy
21 March 1995
288288
Legacy
17 March 1995
288288
Legacy
1 March 1995
288288
Memorandum Articles
24 February 1995
MEM/ARTSMEM/ARTS
Resolution
24 February 1995
RESOLUTIONSResolutions
Legacy
30 January 1995
288288
Incorporation Company
25 January 1995
NEWINCIncorporation