Background WavePink WaveYellow Wave

KROLL SECURITIES LTD. (06029386)

KROLL SECURITIES LTD. (06029386) is an active UK company. incorporated on 14 December 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KROLL SECURITIES LTD. has been registered for 19 years. Current directors include EVANS, Dafydd Rhys, INMAN, Nicolas Edward James, Mr., PEARCE, Julie and 1 others.

Company Number
06029386
Status
active
Type
ltd
Incorporated
14 December 2006
Age
19 years
Address
7 Albemarle Street, London, W1S 4HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
EVANS, Dafydd Rhys, INMAN, Nicolas Edward James, Mr., PEARCE, Julie, PUZZUOLI, Patrick Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KROLL SECURITIES LTD.

KROLL SECURITIES LTD. is an active company incorporated on 14 December 2006 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. KROLL SECURITIES LTD. was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

06029386

LTD Company

Age

19 Years

Incorporated 14 December 2006

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

DUFF & PHELPS SECURITIES LTD.
From: 14 December 2006To: 4 January 2022
Contact
Address

7 Albemarle Street London, W1S 4HQ,

Previous Addresses

32 Threadneedle Street London EC2R 8AY
From: 28 November 2009To: 19 December 2013
20/22 Bedford Row London WC1R 4JS
From: 14 December 2006To: 28 November 2009
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
Feb 10
Director Left
Sept 13
Director Joined
Sept 13
Funding Round
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Mar 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
May 24
Director Left
May 24
Director Left
Nov 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

FORMAN, Edward S

Active
7 Albemarle Street, LondonW1S 4HQ
Secretary
Appointed 14 Dec 2006

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 28 Nov 2013

EVANS, Dafydd Rhys

Active
Albemarle Street, LondonW1S 4HQ
Born November 1971
Director
Appointed 21 May 2024

INMAN, Nicolas Edward James, Mr.

Active
Albemarle Street, LondonW1S 4HQ
Born December 1976
Director
Appointed 15 Jun 2023

PEARCE, Julie

Active
7 Albemarle Street, LondonW1S 4HQ
Born September 1971
Director
Appointed 09 Jul 2019

PUZZUOLI, Patrick Michael

Active
Albemarle Street, LondonW1S 4HQ
Born June 1970
Director
Appointed 11 Sept 2013

WCA SECRETARIAL LIMITED

Resigned
Threadneedle Street, LondonEC2R 8AY
Corporate secretary
Appointed 23 Nov 2009
Resigned 28 Nov 2013

BARTELL, Robert Anthony

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1971
Director
Appointed 13 Mar 2017
Resigned 21 May 2024

FORMAN, Edward S

Resigned
1126 East Laurelton Parkway, TeaneckFOREIGN
Born January 1969
Director
Appointed 14 Dec 2006
Resigned 22 Feb 2007

GOTTDIENER, Noah

Resigned
239 East 61st Street, New York
Born July 1956
Director
Appointed 14 Dec 2006
Resigned 11 Sept 2013

GRIFFITHS, John Martin

Resigned
32 London Bridge Street, LondonSE1 9SG
Born April 1961
Director
Appointed 08 Apr 2016
Resigned 23 Feb 2017

HOPE-BELL, Joel Francis

Resigned
Albemarle Street, LondonW1S 4HQ
Born November 1973
Director
Appointed 25 Mar 2015
Resigned 30 Oct 2015

MANSON, Ian Alistair

Resigned
32 London Bridge Street, LondonSE1 9SG
Born January 1961
Director
Appointed 08 Apr 2016
Resigned 15 Jun 2023

NOLAN, Daniel James

Resigned
London Bridge Street, LondonSE1 9SG
Born September 1984
Director
Appointed 09 Jul 2019
Resigned 12 Jun 2020

PAYNE, Andrew Julian Chisholm

Resigned
19 Wieland Road, NorthwoodHA6 3QZ
Born November 1967
Director
Appointed 22 Aug 2007
Resigned 19 Oct 2007

SCHUMACHER, Mathias Robert

Resigned
54 Belsize Park, LondonNW3 4EE
Born February 1970
Director
Appointed 22 Feb 2007
Resigned 31 Oct 2008

SHRIMPTON, Andrew

Resigned
Albemarle Street, LondonW1S 4HQ
Born July 1963
Director
Appointed 25 Mar 2015
Resigned 05 Apr 2016

STOECKLIN, Andreas Alwin Paul

Resigned
Albemarle Street, LondonW1S 4HQ
Born March 1974
Director
Appointed 15 Feb 2021
Resigned 18 Nov 2025

TEUTEN, Paul Theodore

Resigned
49 Park Road, Hampton HillTW12 1HX
Born July 1961
Director
Appointed 31 Oct 2008
Resigned 25 Mar 2015

WELLS, Henry James

Resigned
32 London Bridge Street, LondonSE1 9SG
Born October 1971
Director
Appointed 20 Nov 2015
Resigned 23 Oct 2020

Persons with significant control

1

Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Medium
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Resolution
15 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Miscellaneous
7 March 2014
MISCMISC
Miscellaneous
3 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Corporate Secretary Company With Name
30 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Termination Secretary Company
8 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
31 March 2007
RESOLUTIONSResolutions
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Incorporation Company
14 December 2006
NEWINCIncorporation