Background WavePink WaveYellow Wave

WELLS FARGO SECURITIES INTERNATIONAL LIMITED (03426903)

WELLS FARGO SECURITIES INTERNATIONAL LIMITED (03426903) is an active UK company. incorporated on 1 September 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WELLS FARGO SECURITIES INTERNATIONAL LIMITED has been registered for 28 years.

Company Number
03426903
Status
active
Type
ltd
Incorporated
1 September 1997
Age
28 years
Address
33 King William Street, London, EC4R 9AT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLS FARGO SECURITIES INTERNATIONAL LIMITED

WELLS FARGO SECURITIES INTERNATIONAL LIMITED is an active company incorporated on 1 September 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WELLS FARGO SECURITIES INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03426903

LTD Company

Age

28 Years

Incorporated 1 September 1997

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 29 April 2025 (11 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 17 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

WACHOVIA SECURITIES INTERNATIONAL LIMITED
From: 29 January 2002To: 25 July 2009
FIRST UNION INTERNATIONAL CAPITAL MARKETS LIMITED
From: 9 October 1997To: 29 January 2002
INTERCEDE 1265 LIMITED
From: 1 September 1997To: 9 October 1997
Contact
Address

33 King William Street London, EC4R 9AT,

Previous Addresses

1 Plantation Place 30 Fenchurch Street London EC3M 3BD
From: 1 September 1997To: 18 February 2019
Timeline

59 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Feb 11
Director Joined
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
May 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Joined
Feb 20
Funding Round
Feb 20
Director Joined
May 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Feb 21
Director Left
Jun 21
Director Joined
Jul 21
Owner Exit
Sept 21
Director Joined
Oct 21
Loan Secured
May 22
Director Joined
Jul 22
Director Left
Feb 23
Director Joined
Aug 23
Loan Secured
Jul 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
Director Joined
Feb 26
1
Funding
54
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

248

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
10 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 September 2018
MR05Certification of Charge
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Auditors Resignation Company
30 November 2015
AUDAUD
Auditors Resignation Company
25 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Resolution
22 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Memorandum Articles
28 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Legacy
10 September 2008
353353
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
10 October 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
88(2)R88(2)R
Legacy
25 May 2005
123Notice of Increase in Nominal Capital
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
3 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
88(2)R88(2)R
Legacy
7 July 2000
88(2)R88(2)R
Legacy
27 June 2000
88(2)R88(2)R
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Legacy
5 June 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
5 June 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
88(2)R88(2)R
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
88(2)R88(2)R
Legacy
21 October 1999
88(2)R88(2)R
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
1 September 1999
88(2)R88(2)R
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Resolution
11 December 1998
RESOLUTIONSResolutions
Resolution
11 December 1998
RESOLUTIONSResolutions
Legacy
11 December 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
3 December 1998
MEM/ARTSMEM/ARTS
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
88(2)R88(2)R
Legacy
3 December 1997
225Change of Accounting Reference Date
Resolution
28 November 1997
RESOLUTIONSResolutions
Resolution
28 November 1997
RESOLUTIONSResolutions
Memorandum Articles
28 November 1997
MEM/ARTSMEM/ARTS
Legacy
28 November 1997
123Notice of Increase in Nominal Capital
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
287Change of Registered Office
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 September 1997
NEWINCIncorporation