Background WavePink WaveYellow Wave

EY SECURITIES LIMITED (04013312)

EY SECURITIES LIMITED (04013312) is an active UK company. incorporated on 13 June 2000. with registered office in 1 More London Place. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EY SECURITIES LIMITED has been registered for 25 years. Current directors include BARROW, Kathryn Lucy, CAMERON, Lisa Gwen, HOWARD, Tone Vincent and 3 others.

Company Number
04013312
Status
active
Type
ltd
Incorporated
13 June 2000
Age
25 years
Address
1 More London Place, SE1 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARROW, Kathryn Lucy, CAMERON, Lisa Gwen, HOWARD, Tone Vincent, MCGUINNESS, Alan John, Mr., WALTON, Andrew, WARD, Clive Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EY SECURITIES LIMITED

EY SECURITIES LIMITED is an active company incorporated on 13 June 2000 with the registered office located in 1 More London Place. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EY SECURITIES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04013312

LTD Company

Age

25 Years

Incorporated 13 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 29 June 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

HACKREMCO (NO.1682) LIMITED
From: 13 June 2000To: 16 August 2000
Contact
Address

1 More London Place London , SE1 2AF,

Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Dec 11
Director Joined
Jul 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Apr 25
Director Joined
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BARROW, Kathryn Lucy

Active
1 More London PlaceSE1 2AF
Born June 1971
Director
Appointed 03 Dec 2025

CAMERON, Lisa Gwen

Active
1 More London PlaceSE1 2AF
Born September 1968
Director
Appointed 30 Jun 2006

HOWARD, Tone Vincent

Active
1 More London PlaceSE1 2AF
Born June 1953
Director
Appointed 12 Sept 2000

MCGUINNESS, Alan John, Mr.

Active
1 More London PlaceSE1 2AF
Born January 1960
Director
Appointed 02 Nov 2017

WALTON, Andrew

Active
1 More London PlaceSE1 2AF
Born May 1970
Director
Appointed 11 Oct 2022

WARD, Clive Richard

Active
1 More London PlaceSE1 2AF
Born July 1945
Director
Appointed 28 Oct 2002

MCSWIGGAN, Claire

Resigned
1 More London PlaceSE1 2AF
Secretary
Appointed 01 Oct 2024
Resigned 02 Mar 2026

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 13 Jun 2000
Resigned 12 Sept 2000

STOCKWOOD SECRETARIES LIMITED

Resigned
400 Capability Green, LutonLU1 3LU
Corporate secretary
Appointed 12 Sept 2000
Resigned 29 Jun 2006

TMF NOMINEES LIMITED

Resigned
400 Capability Green, LutonLU1 3AE
Corporate secretary
Appointed 29 Jun 2006
Resigned 02 Jul 2010

BROWN, Iain

Resigned
More London Place, LondonSE1 2AF
Born January 1966
Director
Appointed 26 Nov 2014
Resigned 21 Jun 2022

CAMPBELL, Justine Claire

Resigned
1 More London PlaceSE1 2AF
Born March 1968
Director
Appointed 11 Oct 2022
Resigned 31 Mar 2025

GETHIN, Amanda

Resigned
1 More London PlaceSE1 2AF
Born December 1961
Director
Appointed 04 Oct 2018
Resigned 19 Jul 2022

GILLETT, Peter Lewis

Resigned
27 Princes Avenue, Woodford GreenIG8 0LL
Born May 1942
Director
Appointed 12 Sept 2000
Resigned 05 Jan 2007

HEATH, Robin David Jennings

Resigned
More London Place, LondonSE1 2AF
Born February 1950
Director
Appointed 30 Jun 2006
Resigned 22 Dec 2017

HOBBS, John Frederick

Resigned
Oaklands, WreninghamNR16 1AT
Born June 1952
Director
Appointed 12 Sept 2000
Resigned 28 Oct 2002

MOLYNEUX, Mark Thomas John

Resigned
Rockfield Park, MonmouthNP5 3QB
Born October 1954
Director
Appointed 12 Sept 2000
Resigned 30 Jun 2006

MOORE, Nigel Sandford Johnson

Resigned
Vinesgate, WesterhamTN16 1LR
Born April 1944
Director
Appointed 01 Jul 2003
Resigned 08 Dec 2011

NANGLE, Charles Jocelyn Titchborne

Resigned
East Manor, SurreyGU5 0HR
Born February 1943
Director
Appointed 12 Sept 2000
Resigned 22 Dec 2017

NICHOLS, Barry Edward, Reverend

Resigned
19 Arterberry Road, LondonSW20 8AF
Born January 1940
Director
Appointed 12 Sept 2000
Resigned 30 Jun 2003

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 13 Jun 2000
Resigned 12 Sept 2000

Persons with significant control

1

More London Place, LondonSE1 2AF

Nature of Control

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

Filing History

108

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Memorandum Articles
16 October 2024
MAMA
Resolution
16 October 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
15 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
3 July 2007
288cChange of Particulars
Legacy
21 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 January 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2006
AAAnnual Accounts
Legacy
1 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2005
AAAnnual Accounts
Legacy
16 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2003
AAAnnual Accounts
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
287Change of Registered Office
Legacy
6 August 2003
363aAnnual Return
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 November 2002
AAAnnual Accounts
Legacy
20 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2001
AAAnnual Accounts
Legacy
29 June 2001
288cChange of Particulars
Legacy
29 June 2001
363aAnnual Return
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
287Change of Registered Office
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Memorandum Articles
15 September 2000
MEM/ARTSMEM/ARTS
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2000
NEWINCIncorporation