Background WavePink WaveYellow Wave

CITY & GENERAL SECURITIES LIMITED (04772368)

CITY & GENERAL SECURITIES LIMITED (04772368) is an active UK company. incorporated on 21 May 2003. with registered office in 10 Upper Berkeley Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CITY & GENERAL SECURITIES LIMITED has been registered for 22 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, PETTIT, Andrew John and 1 others.

Company Number
04772368
Status
active
Type
ltd
Incorporated
21 May 2003
Age
22 years
Address
10 Upper Berkeley Street, W1H 7PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, PETTIT, Andrew John, STEINBERG, Mark Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY & GENERAL SECURITIES LIMITED

CITY & GENERAL SECURITIES LIMITED is an active company incorporated on 21 May 2003 with the registered office located in 10 Upper Berkeley Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CITY & GENERAL SECURITIES LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

04772368

LTD Company

Age

22 Years

Incorporated 21 May 2003

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 10 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

DWSCO 2385 LIMITED
From: 21 May 2003To: 6 June 2003
Contact
Address

10 Upper Berkeley Street London , W1H 7PE,

Timeline

11 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
May 03
Director Left
Nov 09
Director Left
Mar 10
Funding Round
Apr 12
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Apr 23
Director Left
Apr 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 27 Apr 2023

COLLINS, Steven Ross

Active
Bulstrode Street, LondonW1U 2JH
Born December 1952
Director
Appointed 09 Jun 2003

PETTIT, Andrew John

Active
Wigmore Street, LondonW1U 1QY
Born March 1968
Director
Appointed 29 Mar 2004

STEINBERG, Mark Neil

Active
Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 09 Jun 2003

DE BARR, Richard Jeremy

Resigned
38 Tring Avenue, LondonW5 3QB
Secretary
Appointed 08 Oct 2004
Resigned 23 Jun 2017

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Secretary
Appointed 09 Jun 2003
Resigned 08 Oct 2004

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 21 May 2003
Resigned 09 Jun 2003

ANDERSON, Bruce Smith

Resigned
2 Bramdean View, EdinburghEH10 6JX
Born May 1963
Director
Appointed 19 Feb 2004
Resigned 19 Feb 2010

COLE, Terence Shelby

Resigned
10 Upper Berkeley StreetW1H 7PE
Born August 1932
Director
Appointed 09 Jun 2003
Resigned 27 Apr 2023

DICKSON, Pamela Simone

Resigned
38 Belmont Gardens, EdinburghEH12 6JD
Born November 1967
Director
Appointed 19 May 2005
Resigned 08 Jan 2008

MACLEOD, Alan Donald Ewen

Resigned
12 Violet Terrace, EdinburghEH11 1NZ
Born February 1970
Director
Appointed 08 Jan 2008
Resigned 19 Oct 2009

DWS DIRECTORS LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 21 May 2003
Resigned 09 Jun 2003

Persons with significant control

2

City & General Group Limited

Active
Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Uberior Trading Limited

Active
Fountainbridge, EdinburghEH3 9PE

Nature of Control

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

Filing History

110

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Group
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Accounts With Accounts Type Group
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Legacy
11 May 2012
MG01MG01
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Legacy
11 April 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Resolution
10 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 April 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Legacy
10 January 2011
MG02MG02
Legacy
10 September 2010
MG02MG02
Legacy
10 September 2010
MG02MG02
Legacy
10 September 2010
MG02MG02
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Group
10 June 2010
AAAnnual Accounts
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 January 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Group
6 March 2009
AAAnnual Accounts
Legacy
20 October 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 January 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Group
15 January 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
9 November 2005
288cChange of Particulars
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 January 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 October 2004
288cChange of Particulars
Legacy
21 October 2004
288cChange of Particulars
Legacy
1 July 2004
363aAnnual Return
Legacy
28 April 2004
288aAppointment of Director or Secretary
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Miscellaneous
22 April 2004
MISCMISC
Legacy
6 April 2004
88(2)R88(2)R
Legacy
5 April 2004
88(2)R88(2)R
Legacy
5 April 2004
123Notice of Increase in Nominal Capital
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2003
88(2)R88(2)R
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
88(2)R88(2)R
Legacy
18 June 2003
122122
Legacy
18 June 2003
123Notice of Increase in Nominal Capital
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Resolution
16 June 2003
RESOLUTIONSResolutions
Legacy
12 June 2003
287Change of Registered Office
Legacy
12 June 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 June 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2003
NEWINCIncorporation