Background WavePink WaveYellow Wave

HIGHLAND AND UNIVERSAL SECURITIES LIMITED (03449071)

HIGHLAND AND UNIVERSAL SECURITIES LIMITED (03449071) is an active UK company. incorporated on 13 October 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HIGHLAND AND UNIVERSAL SECURITIES LIMITED has been registered for 28 years.

Company Number
03449071
Status
active
Type
ltd
Incorporated
13 October 1997
Age
28 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND AND UNIVERSAL SECURITIES LIMITED

HIGHLAND AND UNIVERSAL SECURITIES LIMITED is an active company incorporated on 13 October 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HIGHLAND AND UNIVERSAL SECURITIES LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03449071

LTD Company

Age

28 Years

Incorporated 13 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

OPENDEBATE LIMITED
From: 13 October 1997To: 1 December 1997
Contact
Address

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

, Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW, England
From: 17 June 2019To: 30 June 2023
, Broadgate Tower 20 Primrose Street, London, EC2A 2EW
From: 8 August 2011To: 17 June 2019
, Chatterton House, 2 Low Moor Road Off Doddington, Road Lincoln, Lincolnshire LN63JY
From: 13 October 1997To: 8 August 2011
Timeline

17 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
Aug 12
Loan Secured
Mar 15
Loan Cleared
Mar 15
Director Joined
Oct 16
Owner Exit
Jul 17
Loan Secured
Apr 19
Owner Exit
Apr 19
Share Issue
May 19
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Dec 24
Loan Secured
Dec 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Change To A Person With Significant Control
7 October 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
13 May 2019
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 July 2018
SH10Notice of Particulars of Variation
Resolution
6 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Resolution
7 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Resolution
9 September 2011
RESOLUTIONSResolutions
Legacy
7 September 2011
MG01MG01
Appoint Corporate Secretary Company With Name
16 August 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
7 July 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
6 January 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
29 January 2010
AR01AR01
Accounts With Accounts Type Small
3 July 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
30 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
287Change of Registered Office
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
13 February 2006
225Change of Accounting Reference Date
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2005
AAAnnual Accounts
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
88(2)R88(2)R
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
88(2)R88(2)R
Accounts With Accounts Type Small
2 June 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
22 November 2000
88(2)R88(2)R
Resolution
22 November 2000
RESOLUTIONSResolutions
Resolution
22 November 2000
RESOLUTIONSResolutions
Legacy
22 November 2000
123Notice of Increase in Nominal Capital
Resolution
17 November 2000
RESOLUTIONSResolutions
Legacy
17 November 2000
88(2)R88(2)R
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
287Change of Registered Office
Legacy
24 August 1999
287Change of Registered Office
Legacy
7 January 1999
288cChange of Particulars
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
287Change of Registered Office
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
88(2)R88(2)R
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
287Change of Registered Office
Incorporation Company
13 October 1997
NEWINCIncorporation