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

IBT SECURITIES LIMITED

LONDON, EC2R,
Company Registration Number
04987678
Private Limited Company
Dissolved

Dissolved 2016-02-16

Company Overview

About Ibt Securities Ltd
IBT SECURITIES LIMITED was founded on 2003-12-08 and had its registered office in London. The company was dissolved on the 2016-02-16 and is no longer trading or active.

Key Data
Company Name
IBT SECURITIES LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
IBT (2004) LIMITED13/12/2009
TRUSHELFCO (NO.3015) LIMITED03/02/2004
Filing Information
Company Number 04987678
Date formed 2003-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2016-02-16
Type of accounts DORMANT
Last Datalog update: 2016-02-12 16:30:58
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.

Company Officers of IBT SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Company Secretary 2009-03-01
JOHN CHRISTOPHER ASTON
Director 2011-02-23
VERONIQUE ANNE BOUCHET
Director 2009-09-01
ALAN HENRY CLIFTON
Director 2004-02-20
DAVID PETER CLOUGH
Director 2004-02-25
JAMES HORSBURGH
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALEXANDER HAMMOND CHAMBERS
Director 2004-02-20 2012-12-05
ANDREW CHARLES BARKER
Director 2004-02-20 2012-04-13
PETER BARRIE COLLACOTT
Director 2004-02-20 2011-04-15
IAN MACGREGOR
Director 2004-02-20 2010-12-08
SCHRODER INVESTMENT MANAGEMENT LIMITED
Company Secretary 2004-02-20 2009-03-01
TRUSEC LIMITED
Nominated Secretary 2003-12-08 2004-02-20
SAMUEL HERVEY BAGOT
Director 2004-02-03 2004-02-20
RICHARD JAMES NIGEL CRIPPS
Director 2004-02-03 2004-02-20
LOUISE JANE STOKER
Director 2003-12-08 2004-02-03
ELEANOR JANE ZUERCHER
Director 2003-12-08 2004-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNP PARIBAS SECRETARIAL SERVICES LIMITED INTERNATIONAL BIOTECHNOLOGY TRUST PLC Company Secretary 2009-03-01 CURRENT 1994-01-31 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED AURORA NOMINEES LIMITED Company Secretary 2008-04-16 CURRENT 2008-04-16 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED LYNCHWOOD NOMINEES LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS CAPITAL HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-02-06 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED COGENT INVESTMENT OPERATIONS LIMITED Company Secretary 2006-03-03 CURRENT 2000-03-15 Dissolved 2013-09-24
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS SECURITIES SERVICES UK LIMITED Company Secretary 2006-03-03 CURRENT 2002-02-13 Dissolved 2015-11-24
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS FUND SERVICES UK LIMITED Company Secretary 2006-03-03 CURRENT 1997-01-08 Dissolved 2017-01-31
BNP PARIBAS SECRETARIAL SERVICES LIMITED COGENT NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1973-08-13 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED SECURITIES SERVICES NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1994-08-04 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED VICTOIRE NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1998-07-27 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED HAREWOOD NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1989-01-27 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS TRUST CORPORATION UK LIMITED Company Secretary 2006-03-03 CURRENT 2000-07-28 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED ANTIN NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 2003-09-18 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED LUNA NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1985-11-13 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED PUDDLE DOCK NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1984-02-08 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED OPERA NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1998-07-24 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED ELECTRIC & GENERAL INVESTMENT TRUST PLC Company Secretary 2004-09-17 CURRENT 1890-05-20 Liquidation
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS INVESTMENTS LIMITED Company Secretary 2003-08-29 CURRENT 1990-01-19 Liquidation
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS INVESTMENT TRUST PLC Company Secretary 2003-08-29 CURRENT 1990-03-07 Liquidation
JOHN CHRISTOPHER ASTON INTERNATIONAL BIOTECHNOLOGY TRUST PLC Director 2011-02-23 CURRENT 1994-01-31 Active
ALAN HENRY CLIFTON CANADA LIFE ASSET MANAGEMENT LIMITED Director 2015-06-04 CURRENT 1999-09-23 Active
ALAN HENRY CLIFTON INVESCO GLOBAL EQUITY INCOME TRUST PLC Director 2008-01-10 CURRENT 2006-08-25 Active
ALAN HENRY CLIFTON JPMORGAN JAPAN SMALL CAP GROWTH & INCOME PLC Director 2003-03-19 CURRENT 2000-01-26 Liquidation
JAMES HORSBURGH INTERNATIONAL BIOTECHNOLOGY TRUST PLC Director 2013-02-01 CURRENT 1994-01-31 Active
JAMES HORSBURGH WESTHUMBLE RESIDENTS FIELD COMPANY LIMITED Director 2002-12-08 CURRENT 1996-03-05 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
2016-02-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-20DS01APPLICATION FOR STRIKING-OFF
2015-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0108/12/14 FULL LIST
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0108/12/13 FULL LIST
2013-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-02-11AP01DIRECTOR APPOINTED JAMES HORSBURGH
2012-12-17AR0108/12/12 FULL LIST
2012-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMMOND CHAMBERS
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER
2011-12-19AR0108/12/11 FULL LIST
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLLACOTT
2011-03-11AP01DIRECTOR APPOINTED JOHN CHRISTOPHER ASTON
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACGREGOR
2011-01-12AR0108/12/10 FULL LIST
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MACGREGOR / 16/06/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE ANNE BOUCHET / 18/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE ANNE BOUCHET / 18/12/2009
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-31AR0108/12/09 FULL LIST
2009-12-18MEM/ARTSARTICLES OF ASSOCIATION
2009-12-13RES15CHANGE OF NAME 01/12/2009
2009-12-13CERTNMCOMPANY NAME CHANGED IBT (2004) LIMITED CERTIFICATE ISSUED ON 13/12/09
2009-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE ANNE BOUCHET / 06/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY CLIFTON / 06/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER CLOUGH / 06/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BARRIE COLLACOTT / 06/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BARKER / 06/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER HAMMOND CHAMBERS / 06/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MACGREGOR / 06/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER CLOUGH / 17/07/2009
2009-09-11288aDIRECTOR APPOINTED VERONIQUE ANNE BOUCHET
2009-04-24AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY SCHRODER INVESTMENT MANAGEMENT LIMITED
2009-03-19288aSECRETARY APPOINTED BNP PARIBAS SECRETARIAL SERVICES LIMITED
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 31 GRESHAM STREET LONDON EC2V 7QA
2008-12-31363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-14363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-24363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-10-30ELRESS386 DISP APP AUDS 22/09/04
2004-10-30ELRESS366A DISP HOLDING AGM 22/09/04
2004-09-13225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-03288bDIRECTOR RESIGNED
2004-03-03288bDIRECTOR RESIGNED
2004-03-03288bSECRETARY RESIGNED
2004-03-03288aNEW DIRECTOR APPOINTED
2004-03-03288aNEW SECRETARY APPOINTED
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2004-03-03288aNEW DIRECTOR APPOINTED
2004-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-09288bDIRECTOR RESIGNED
2004-02-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IBT 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 IBT SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IBT SECURITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of IBT SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBT SECURITIES LIMITED
Trademarks
We have not found any records of IBT SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBT 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 (99999 - Dormant Company) as IBT SECURITIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IBT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBT 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 IBT 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.