Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHASE SECURITIES INTERNATIONAL LIMITED
Company Information for

CHASE SECURITIES INTERNATIONAL LIMITED

MAZARS LLP TOWER BRIDGE HOUSE, ST. KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
02534143
Private Limited Company
Liquidation

Company Overview

About Chase Securities International Ltd
CHASE SECURITIES INTERNATIONAL LIMITED was founded on 1990-08-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Chase Securities International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHASE SECURITIES INTERNATIONAL LIMITED
 
Legal Registered Office
MAZARS LLP TOWER BRIDGE HOUSE
ST. KATHARINES WAY
LONDON
E1W 1DD
Other companies in E14
 
Filing Information
Company Number 02534143
Company ID Number 02534143
Date formed 1990-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2021-01-06 19:47:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASE SECURITIES INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHASE SECURITIES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2002-12-12
RONALD DEBATE
Director 1999-03-10
JOHN RICHARD HOBSON
Director 2017-10-01
DAVID ANTHONY LEHANE
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEROY JEROME RONAN NAVARATNE
Director 2014-07-14 2017-10-01
IAN ROBERT LYALL
Director 2001-04-26 2014-06-11
IAN ROBERT LYALL
Company Secretary 2001-04-26 2012-05-04
ALLISTER JEFFREY
Director 2007-06-30 2007-09-28
MICHAEL JOHN DAVIES
Director 2005-07-21 2007-06-30
GEOFFREY ERIC STOKER
Director 1998-08-12 2005-08-12
ANTHONY JAMES HORAN
Company Secretary 2000-07-04 2004-01-02
DRAKE LOWEY DUBIN
Director 1999-03-10 2003-09-01
ROBERT COURTNEY CARROLL
Company Secretary 2000-07-04 2002-12-12
BRIAN ARTHUR HARTE
Company Secretary 1992-06-12 2001-04-26
BRIAN ARTHUR HARTE
Director 1992-06-12 2001-04-26
JOHN ROBERT TUBBY
Director 1997-03-26 1998-08-12
NEVILLE JAMES GULLICKSON
Director 1993-04-30 1997-03-26
DEBORAH JOY TANSER WILLIAMSON
Director 1992-06-12 1994-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD DEBATE J.P. MORGAN LIMITED Director 1996-12-17 CURRENT 1930-06-06 Active
JOHN RICHARD HOBSON JPMORGAN CAZENOVE HOLDINGS Director 2017-10-01 CURRENT 2001-02-01 Liquidation
JOHN RICHARD HOBSON CROSBY STERLING (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1993-06-10 Liquidation
JOHN RICHARD HOBSON CHEMICAL NOMINEES LIMITED Director 2017-10-01 CURRENT 1969-07-01 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN CHASE FINANCE LIMITED Director 2017-10-01 CURRENT 2001-07-09 Liquidation
JOHN RICHARD HOBSON MORGAN GUARANTY TRUST COMPANY LIMITED Director 2017-09-01 CURRENT 1974-03-13 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN PARTNERS EUROPE LIMITED Director 2017-09-01 CURRENT 1983-08-23 Liquidation
JOHN RICHARD HOBSON JPMORGAN CAZENOVE SERVICE COMPANY Director 2017-09-01 CURRENT 1962-01-31 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN EU HOLDINGS LIMITED Director 2017-09-01 CURRENT 2000-05-04 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN PRIME NOMINEES LTD. Director 2017-09-01 CURRENT 2002-01-03 Active
JOHN RICHARD HOBSON PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED Director 2017-09-01 CURRENT 2002-02-22 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN (SC) LIMITED Director 2017-09-01 CURRENT 1919-08-26 Liquidation
JOHN RICHARD HOBSON CAZENOVE IP LIMITED Director 2017-08-01 CURRENT 2004-11-18 Liquidation
JOHN RICHARD HOBSON BEAR STEARNS INTERNATIONAL TRADING LIMITED Director 2017-08-01 CURRENT 1992-03-19 Liquidation
JOHN RICHARD HOBSON MGTB NOMINEES LIMITED Director 2017-08-01 CURRENT 1988-04-20 Active
JOHN RICHARD HOBSON J.P. MORGAN CAPITAL FINANCING LIMITED Director 2017-08-01 CURRENT 1988-08-26 Active
JOHN RICHARD HOBSON J.P. MORGAN TRUSTEE LTD. Director 2017-08-01 CURRENT 1993-05-20 Active
JOHN RICHARD HOBSON BEAR STEARNS GLOBAL SECURITISATION LIMITED Director 2017-08-01 CURRENT 1995-10-27 Liquidation
JOHN RICHARD HOBSON JPM NOMINEES LIMITED Director 2017-08-01 CURRENT 1986-03-05 Active
JOHN RICHARD HOBSON J.P. MORGAN FINANCIAL INVESTMENTS LIMITED Director 2017-06-22 CURRENT 1979-05-16 Active
JOHN RICHARD HOBSON J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED Director 2015-11-24 CURRENT 2000-09-12 Liquidation
JOHN RICHARD HOBSON ROOFTOP HOLDINGS LIMITED Director 2015-08-28 CURRENT 2004-08-19 Active
JOHN RICHARD HOBSON J.P. MORGAN CHASE INTERNATIONAL HOLDINGS Director 2015-07-14 CURRENT 1972-04-11 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN CHASE (UK) HOLDINGS LIMITED Director 2015-07-14 CURRENT 1975-05-19 Liquidation
JOHN RICHARD HOBSON CPV CAPITAL UK LIMITED Director 2015-06-17 CURRENT 1989-01-11 Liquidation
JOHN RICHARD HOBSON BEAR STEARNS UK HOLDINGS LIMITED Director 2015-06-17 CURRENT 2000-08-16 Liquidation
JOHN RICHARD HOBSON MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED Director 2015-06-17 CURRENT 1925-12-31 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN CAZENOVE LIMITED Director 2015-01-23 CURRENT 2001-02-02 Liquidation
JOHN RICHARD HOBSON GREENWOOD NOMINEES LIMITED Director 2014-06-25 CURRENT 1986-03-05 Active
JOHN RICHARD HOBSON INTERMEDIARY SERVICING LIMITED Director 2014-02-04 CURRENT 2001-03-28 Liquidation
DAVID ANTHONY LEHANE ROOFTOP HOLDINGS LIMITED Director 2017-10-03 CURRENT 2004-08-19 Active
DAVID ANTHONY LEHANE INTERMEDIARY SERVICING LIMITED Director 2017-10-01 CURRENT 2001-03-28 Liquidation
DAVID ANTHONY LEHANE CHEMICAL NOMINEES LIMITED Director 2017-10-01 CURRENT 1969-07-01 Liquidation
DAVID ANTHONY LEHANE BEAR PACKAGERS LIMITED Director 2017-10-01 CURRENT 2005-01-14 Liquidation
DAVID ANTHONY LEHANE BEAR UK MORTGAGES LIMITED Director 2017-10-01 CURRENT 2004-08-19 Liquidation
DAVID ANTHONY LEHANE GREENWOOD NOMINEES LIMITED Director 2017-09-01 CURRENT 1986-03-05 Active
DAVID ANTHONY LEHANE PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED Director 2017-09-01 CURRENT 2002-02-22 Liquidation
TIMOTHY WILLIAM WOODCOCK REDWING QUAY LIMITED Company Secretary 2012-07-01 CURRENT 1976-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-05Final Gazette dissolved via compulsory strike-off
2021-10-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/20 FROM 25 Bank Street Canary Wharf London E14 5JP
2020-11-27LIQ01Voluntary liquidation declaration of solvency
2020-11-27LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-05
2020-11-27600Appointment of a voluntary liquidator
2020-11-17AD02Register inspection address changed to 25 Bank Street Canary Wharf London E1W 1DD
2020-11-03CC04Statement of company's objects
2020-11-03MEM/ARTSARTICLES OF ASSOCIATION
2020-11-03RES01ADOPT ARTICLES 03/11/20
2020-08-04AP01DIRECTOR APPOINTED MR JAMES ANTHONY PAUL CHATTERS
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DEBATE
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DEBATE
2020-06-12CH01Director's details changed for Ronald Debate on 2020-06-10
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-10RES13Resolutions passed:
  • Re: paid in 2013 unlawful dividend, rectification dividend 23/09/2019
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-08MEM/ARTSARTICLES OF ASSOCIATION
2019-06-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Shares rights/dividends 23/05/2019
  • Resolution relating to memorandum and articles
2019-05-24SH20Statement by Directors
2019-05-24SH19Statement of capital on 2019-05-24 USD 1
2019-05-24CAP-SSSolvency Statement dated 23/05/19
2019-05-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD HOBSON
2018-11-14PSC05Change of details for J.P. Morgan Europe Limited as a person with significant control on 2016-04-06
2018-08-31PSC05Change of details for J.P. Morgan Europe Limited as a person with significant control on 2016-04-06
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 2;USD 2904067
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-10-12AP01DIRECTOR APPOINTED MR JOHN RICHARD HOBSON
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LEROY JEROME RONAN NAVARATNE
2017-10-11AP01DIRECTOR APPOINTED MR DAVID ANTHONY LEHANE
2017-10-11CH01Director's details changed for Leroy Jerome Ronan Navaratne on 2017-10-01
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 2;USD 2904067
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-31CH01Director's details changed for Leroy Jerome Ronan Navaratne on 2014-09-17
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2;USD 2904067
2016-06-01AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2;USD 2904067
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2;USD 2904067
2015-10-05AR0101/06/15 ANNUAL RETURN FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16AP01DIRECTOR APPOINTED LEROY JEROME RONAN NAVARATNE
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2;USD 2904067
2014-06-12AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0101/06/13 FULL LIST
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ
2012-06-07AR0101/06/12 FULL LIST
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY IAN LYALL
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0101/06/11 FULL LIST
2011-06-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 21/06/2011
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0101/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD DEBATE / 01/06/2010
2010-06-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 01/06/2010
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-22288cSECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2008-11-19288cSECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-10-25288bDIRECTOR RESIGNED
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-06-14363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30288bDIRECTOR RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-07-27363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-07-15288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-01-14288bSECRETARY RESIGNED
2003-11-11288bDIRECTOR RESIGNED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-17363aRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-02-24AUDAUDITOR'S RESIGNATION
2003-01-02288bSECRETARY RESIGNED
2003-01-02288aNEW SECRETARY APPOINTED
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-10363aRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-06-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-15363sRETURN MADE UP TO 12/06/01; NO CHANGE OF MEMBERS
2001-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-12288aNEW SECRETARY APPOINTED
2000-07-12288aNEW SECRETARY APPOINTED
2000-07-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-22363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHASE SECURITIES INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-11-12
Resolution2020-11-12
Appointmen2020-11-12
Fines / Sanctions
No fines or sanctions have been issued against CHASE SECURITIES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHASE SECURITIES INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHASE SECURITIES INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CHASE SECURITIES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASE SECURITIES INTERNATIONAL LIMITED
Trademarks
We have not found any records of CHASE SECURITIES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASE SECURITIES INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CHASE SECURITIES INTERNATIONAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CHASE SECURITIES INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCHASE SECURITIES INTERNATIONAL LIMITEDEvent Date2020-11-12
 
Initiating party Event TypeResolution
Defending partyCHASE SECURITIES INTERNATIONAL LIMITEDEvent Date2020-11-12
 
Initiating party Event TypeAppointmen
Defending partyCHASE SECURITIES INTERNATIONAL LIMITEDEvent Date2020-11-12
Name of Company: CHASE SECURITIES INTERNATIONAL LIMITED Company Number: 02534143 Nature of Business: Financial Intermediation not elsewhere classified Previous Name of Company: Legibus 1565 Limited; C…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASE SECURITIES INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHASE SECURITIES INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.