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

NUMIS SECURITIES LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BF,
Company Registration Number
02285918
Private Limited Company
Active

Company Overview

About Numis Securities Ltd
NUMIS SECURITIES LIMITED was founded on 1988-08-11 and has its registered office in London. The organisation's status is listed as "Active". Numis Securities Limited is a Private Limited Company registered in ENGLAND 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
NUMIS SECURITIES LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BF
Other companies in EC4M
 
Filing Information
Company Number 02285918
Company ID Number 02285918
Date formed 1988-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB243623281  
Last Datalog update: 2024-05-05 07:49:59
Primary Source:Companies House
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.
Companies with same name NUMIS SECURITIES LIMITED
The following companies were found which have the same name as NUMIS SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Numis Securities Inc. Delaware Unknown

Company Officers of NUMIS SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK HOLLOWAY
Company Secretary 2018-01-08
MARCUS JEREMY CHORLEY
Director 2008-12-10
GEMMA LUCY COOK
Director 2018-01-08
ALEXANDER BURNELL HAM
Director 2012-05-09
ANDREW MARK HOLLOWAY
Director 2018-01-08
MICHAEL JAMES LEE
Director 2013-06-24
ROSS JAMES MITCHINSON
Director 2012-04-30
RENE OBREGON
Director 2016-09-26
TIMOTHY BLAIR VALMAS
Director 2018-01-08
WILL WALLIS
Director 2007-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DENYER
Company Secretary 2008-12-31 2018-01-08
SIMON DENYER
Director 2008-12-31 2018-01-08
OLIVER ALEXANDER HEMSLEY
Director 1992-01-31 2016-11-22
ETIENNE DAVID BOTTARI
Director 2010-04-19 2016-03-31
SIMON JOHN ELVIDGE
Director 2010-01-07 2010-09-30
ANDREW LENTON HEATH
Director 2006-10-03 2009-02-26
WILLIAM EDWARD JAMES TRENT
Company Secretary 2005-04-11 2008-12-31
CLIVE FORESTIER WALKER
Director 2005-11-23 2007-09-03
EDWARD PETER HENRY FARQUHAR
Director 1999-02-18 2006-01-17
RICHARD JOHN LEE HALL
Director 2001-09-03 2006-01-17
JUSTIN GRAHAM BATES
Director 2001-01-08 2005-11-23
WILLIAM FRANCIS FOLEY
Director 2004-03-09 2005-11-23
JOHN MICHAEL HARRISON
Director 1999-02-18 2005-11-23
RHODRI DAVID CRUWYS
Director 2001-01-04 2005-04-30
DUNCAN BARRINGTON JOHN SWEETLAND
Company Secretary 1998-09-21 2005-04-08
CHARLES ANTHONY CRICK
Director 1998-06-16 2004-12-31
PAUL SIMON GILDERSLEEVES
Director 2004-03-09 2004-12-31
NIALL FRANCIS DEVINS
Director 2001-01-04 2004-10-27
DAVID JOHN ALASTAIR CRAIG
Director 2001-11-14 2003-04-28
PAUL GAUNT
Director 2001-11-14 2003-04-28
TIMOTHY COFMAN NICORESTI
Director 2000-12-06 2001-10-15
JAMES WILLIAM LAURENCE HAMILTON
Director 2001-01-04 2001-07-06
DEREK BETTS
Company Secretary 1992-01-31 1998-09-21
JOHN MICHAEL HARRISON
Director 1996-12-11 1997-01-22
NEIL WILLIAM HENRY EDMONSTONE
Director 1994-11-08 1995-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK HOLLOWAY NUMIS CORPORATION LIMITED Director 2018-01-08 CURRENT 1989-04-24 Active
ANDREW MARK HOLLOWAY NUMIS NOMINEES (CLIENT) LIMITED Director 2018-01-08 CURRENT 1996-06-28 Active
ANDREW MARK HOLLOWAY NUMIS NOMINEES (NSI) LIMITED Director 2018-01-08 CURRENT 1998-04-14 Active
ANDREW MARK HOLLOWAY NUMIS ASSET MANAGEMENT LIMITED Director 2018-01-08 CURRENT 2013-04-08 Active - Proposal to Strike off
ANDREW MARK HOLLOWAY NUMIS NOMINEES LIMITED Director 2018-01-08 CURRENT 1957-01-31 Active
TIMOTHY BLAIR VALMAS FINSIGHT CONSULTING LTD Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2015-04-03

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
2024-04-26Current accounting period extended from 30/09/24 TO 31/12/24
2024-01-22DIRECTOR APPOINTED MR HENRIK JAN GUSTAV JOHNSSON
2023-11-27APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY BOWLER
2023-10-16CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-13APPOINTMENT TERMINATED, DIRECTOR RENE OBREGON
2023-09-24APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLAIR VALMAS
2023-01-20FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-20AAFULL ACCOUNTS MADE UP TO 30/09/22
2023-01-09DIRECTOR APPOINTED MR SIMON TIMOTHY BOWLER
2023-01-09AP01DIRECTOR APPOINTED MR SIMON TIMOTHY BOWLER
2022-12-19DIRECTOR APPOINTED MS STEPHANIE HELENA JOHNSTON
2022-12-19AP01DIRECTOR APPOINTED MS STEPHANIE HELENA JOHNSTON
2022-11-08CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-25Director's details changed for Alexander Burnell Ham on 2022-07-15
2022-07-25Director's details changed for Mr Andrew Mark Holloway on 2022-07-15
2022-07-25Director's details changed for Ross James Mitchinson on 2022-07-15
2022-07-25Director's details changed for Rene Obregon on 2022-07-15
2022-07-25Director's details changed for Mr Timothy Blair Valmas on 2022-07-15
2022-07-25CH01Director's details changed for Alexander Burnell Ham on 2022-07-15
2022-07-14AP03Appointment of Ms Rose-Marie Margaret Sexton as company secretary on 2022-07-07
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES STEWART
2022-07-14TM02Termination of appointment of Richard James Stewart on 2022-07-06
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WILL WALLIS
2022-05-09AP01DIRECTOR APPOINTED MR RICHARD JAMES STEWART
2022-03-14AP03Appointment of Mr Richard James Stewart as company secretary on 2022-01-24
2022-03-14TM02Termination of appointment of Andrew Mark Holloway on 2022-01-24
2022-01-24FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-24AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES LEE
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM 45 45 Gresham Street London EC2V 7BF England
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 10 Paternoster Square London EC4M 7LT
2021-02-09AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-16AP01DIRECTOR APPOINTED MS MICA MAGDELENA ROSS
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA LUCY COOK
2020-02-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-19AP01DIRECTOR APPOINTED MR JAMES ALEXANDER TAYLOR
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS JEREMY CHORLEY
2019-01-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-01-29CH01Director's details changed for Mr Timothy Blair Valmas on 2018-01-29
2018-01-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-16AP01DIRECTOR APPOINTED TIM BLAIR VALMAS
2018-01-16AP01DIRECTOR APPOINTED MR ANDREW MARK HOLLOWAY
2018-01-16AP01DIRECTOR APPOINTED GEMMA LUCY COOK
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DENYER
2018-01-16AP03Appointment of Andrew Mark Holloway as company secretary on 2018-01-08
2018-01-16TM02Termination of appointment of Simon Denyer on 2018-01-08
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LORNA MONA TILBIAN
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ALEXANDER HEMSLEY
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2000000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-13MR05
2016-10-05AP01DIRECTOR APPOINTED RENE OBREGON
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM VERAL ROBINS
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ETIENNE BOTTARI
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POUTNEY
2016-01-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2000000
2015-11-24AR0130/09/15 ANNUAL RETURN FULL LIST
2015-01-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2000000
2014-10-28AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2000000
2013-10-24AR0130/09/13 FULL LIST
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DENYER / 09/09/2013
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN O'DONNELL
2013-07-11AP01DIRECTOR APPOINTED MICHAEL JAMES LEE
2013-01-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-14AR0130/09/12 FULL LIST
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-15AP01DIRECTOR APPOINTED ALEXANDER BURNELL HAM
2012-05-09AP01DIRECTOR APPOINTED ROSS JAMES MITCHINSON
2012-01-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-19AR0130/09/11 FULL LIST
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-23AP01DIRECTOR APPOINTED ROBIN MAGNUS O'DONNELL
2010-11-01AR0130/09/10 FULL LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELVIDGE
2010-04-22AP01DIRECTOR APPOINTED ETIENNE DAVID BOTTARI
2010-01-25AP01DIRECTOR APPOINTED SIMON ELVIDGE
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DENYER / 14/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM VERAL ROBINS / 14/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILL WALLIS / 14/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JEREMY CHORLEY / 14/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POUTNEY / 14/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DENYER / 14/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA MONA TILBIAN / 14/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ALEXANDER HEMSLEY / 14/01/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN VAN WIJNGAARDEN
2009-11-07AR0130/09/09 FULL LIST
2009-11-02AP01DIRECTOR APPOINTED JUSTIN JAMES VAN WIJNGAARDEN
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR AMANDA SHIELDS
2009-04-29RES01ADOPT ARTICLES 21/04/2009
2009-03-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HEATH
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM TRENT
2009-01-16288aDIRECTOR AND SECRETARY APPOINTED SIMON DENYER
2008-12-11288aDIRECTOR APPOINTED MARCUS JEREMY CHORLEY
2008-11-13363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR JAGJIT MUNDI
2008-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-11288aDIRECTOR APPOINTED AMANDA SHIELDS
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MORECOMBE
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR HENRY JENKINS
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-01288bDIRECTOR RESIGNED
2007-10-30363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-03-24287REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 10 PATERNOSTER SQUARE LONDON EC4M 7LT
2007-03-24287REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 10 PATERNOSTER SQUARE LONDON EC4M 7LT
2007-03-24287REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 5TH FLOOR CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6LH
2007-03-24287REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 10 PATERNOSTER SQUARE LONDON EC4M 7LT
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 NUMIS SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUMIS SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SECURITY DEED 2011-07-20 Satisfied EUROPEAN CENTRAL COUNTERPARTY LIMITED
PLEDGE AGREEMENT 2011-07-20 Satisfied EUROPEAN CENTRAL COUNTERPARTY LIMITED
PLEDGE AGREEMENT 2008-09-05 Satisfied EUROPEAN CENTRAL COUNTERPARTY LIMITED
SECURITY DEED 2008-09-05 Satisfied EUROPEAN CENTRAL COUNTERPARTY LIMITED
DEED OF CHARGE 2006-11-06 ALL of the property or undertaking has been released and no longer forms part of the charge JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, LONDON BRANCH
SECURITY DEED CREATING CHARGES OVER CREST STOCK (GILTS AND EQUITIES) AND RECEIVABLES TO SECURE THE LIABILITIES OF A CREST MEMBER OR SPONSORED MEMBER 2005-08-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1992-05-13 Satisfied THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM ANDTHE REPUBLIC OF IRELAND LIMITED
Intangible Assets
Patents
We have not found any records of NUMIS SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUMIS SECURITIES LIMITED
Trademarks

Trademark applications by NUMIS SECURITIES LIMITED

NUMIS SECURITIES LIMITED is the Owner at publication for the trademark NUMIS ™ (88119759) through the USPTO on the 2018-09-17
Downloadable publications in electronic format, namely, articles and reports featuring information about business, finance, and investments; downloadable electronic publications in the nature of articles, reports, and journals in the field of business, finance, and investments; downloadable electronic publications in the nature of articles, newsletters, magazines, brochures, reports, and journals in the field of investments, portfolios, and funds; downloadable application operating software for mobile phones and computer devices for use in the field of business, finance, and investments; downloadable computer operating software applications for mobile phones and computer devices for use in the field of business, finance, and investments; training software featuring instruction in business, finance, and investments; educational software featuring instruction in business, finance, and investments
Income
Government Income
We have not found government income sources for NUMIS SECURITIES 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 NUMIS SECURITIES 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 NUMIS SECURITIES 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.
Import/Export of Goods
Goods imported/exported by NUMIS SECURITIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-09-0171162080Articles of precious or semi-precious stones (natural, synthetic or reconstructed), n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUMIS SECURITIES 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 NUMIS SECURITIES 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.