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

SECURITIES LENDING SERVICES GROUP LIMITED

ROPEMAKER STREET, LONDON, EC2Y,
Company Registration Number
06097517
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Securities Lending Services Group Ltd
SECURITIES LENDING SERVICES GROUP LIMITED was founded on 2007-02-12 and had its registered office in Ropemaker Street. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
SECURITIES LENDING SERVICES GROUP LIMITED
 
Legal Registered Office
ROPEMAKER STREET
LONDON
 
Previous Names
CASWIN LIMITED27/03/2007
Filing Information
Company Number 06097517
Date formed 2007-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-12
Type of accounts FULL
Last Datalog update: 2017-09-17 19:10:56
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 SECURITIES LENDING SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GUY MCLOUGHLIN
Director 2016-07-15
LANCE DARRELL GORDON UGGLA
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY ANDREW GOOCH
Director 2013-12-10 2016-07-15
RONY GRUSHKA
Director 2012-04-02 2013-12-10
LEE GEORGE BERRY
Company Secretary 2008-09-30 2012-04-02
DUNCAN RICHARD CALAM
Director 2011-06-01 2012-04-02
BILL KENNEDY CUTHBERT
Director 2007-03-20 2012-04-02
MARK CLIFFANE FAULKNER
Director 2007-04-25 2012-04-02
KEVIN MICHAEL PETER GRASSBY
Director 2007-04-25 2012-04-02
CHARLES THOMAS MESSITER IND
Director 2007-04-25 2012-04-02
LEE OLESKY
Director 2009-03-26 2012-04-02
DONAL THOMAS SMITH
Director 2008-03-04 2012-04-02
DUNCAN RICHARD CALAM
Director 2007-04-25 2011-05-31
MICHAEL SCOTT PHILLIPS
Company Secretary 2007-09-21 2008-09-30
TIMOTHY JOHN BLOOMFIELD
Company Secretary 2007-03-20 2007-09-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-02-12 2007-03-20
WATERLOW NOMINEES LIMITED
Nominated Director 2007-02-12 2007-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT KYC SERVICES LIMITED Director 2016-07-26 CURRENT 2014-05-02 Active
CHRISTOPHER GUY MCLOUGHLIN TRADESTP LTD Director 2016-07-15 CURRENT 2002-07-01 Dissolved 2017-03-14
CHRISTOPHER GUY MCLOUGHLIN SECURITIES FINANCE SYSTEMS LIMITED Director 2016-07-15 CURRENT 2004-03-29 Dissolved 2017-03-14
CHRISTOPHER GUY MCLOUGHLIN MARKIT SECURITIES FINANCE ANALYTICS CONSULTING LIMITED Director 2016-07-15 CURRENT 2004-01-28 Dissolved 2017-03-14
CHRISTOPHER GUY MCLOUGHLIN MARKIT ANALYTICS (UK) LIMITED Director 2016-07-15 CURRENT 2006-05-31 Dissolved 2017-03-21
CHRISTOPHER GUY MCLOUGHLIN MARKIT EDM HUB LIMITED Director 2016-07-15 CURRENT 1989-08-21 Dissolved 2017-09-12
CHRISTOPHER GUY MCLOUGHLIN INFORMATION MOSAIC UK LIMITED Director 2016-07-15 CURRENT 2010-04-22 Active - Proposal to Strike off
CHRISTOPHER GUY MCLOUGHLIN COREONE TECHNOLOGIES LLC Director 2016-07-15 CURRENT 2004-06-01 Converted / Closed
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GROUP HOLDINGS Director 2016-07-15 CURRENT 2007-05-09 Active
CHRISTOPHER GUY MCLOUGHLIN RCP TRADE SOLUTIONS LIMITED Director 2016-07-15 CURRENT 1993-04-20 Active
CHRISTOPHER GUY MCLOUGHLIN THINKFOLIO LTD Director 2016-07-15 CURRENT 2001-03-29 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT ECONOMICS LIMITED Director 2016-07-15 CURRENT 1991-05-15 Active
CHRISTOPHER GUY MCLOUGHLIN MARKITSERV FX LIMITED Director 2016-07-15 CURRENT 1993-06-17 Active
CHRISTOPHER GUY MCLOUGHLIN S&P GLOBAL VALUATIONS LIMITED Director 2016-07-15 CURRENT 1997-04-15 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT SECURITIES FINANCE ANALYTICS LIMITED Director 2016-07-15 CURRENT 1998-01-14 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT EQUITIES LIMITED Director 2016-07-15 CURRENT 1999-05-17 Active
CHRISTOPHER GUY MCLOUGHLIN COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED Director 2016-07-15 CURRENT 2001-05-03 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT EDM LIMITED Director 2016-07-15 CURRENT 2005-10-03 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT VALUATION SERVICES LIMITED Director 2016-07-15 CURRENT 2014-09-01 Active
CHRISTOPHER GUY MCLOUGHLIN OPTION COMPUTERS LIMITED Director 2016-07-15 CURRENT 1985-11-07 Active
CHRISTOPHER GUY MCLOUGHLIN S&P GLOBAL LIMITED Director 2016-07-15 CURRENT 2001-03-22 Active
CHRISTOPHER GUY MCLOUGHLIN PRISM VALUATION LIMITED Director 2016-07-01 CURRENT 2006-10-12 Active - Proposal to Strike off
LANCE DARRELL GORDON UGGLA COREONE TECHNOLOGIES LLC Director 2015-10-01 CURRENT 2004-06-01 Converted / Closed
LANCE DARRELL GORDON UGGLA RCP TRADE SOLUTIONS LIMITED Director 2015-09-01 CURRENT 1993-04-20 Active
LANCE DARRELL GORDON UGGLA INFORMATION MOSAIC UK LIMITED Director 2015-07-01 CURRENT 2010-04-22 Active - Proposal to Strike off
LANCE DARRELL GORDON UGGLA KVF DEVELOPMENTS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Dissolved 2016-01-12
LANCE DARRELL GORDON UGGLA MARKIT EDM HUB LIMITED Director 2012-06-01 CURRENT 1989-08-21 Dissolved 2017-09-12
LANCE DARRELL GORDON UGGLA SECURITIES FINANCE SYSTEMS LIMITED Director 2012-04-02 CURRENT 2004-03-29 Dissolved 2017-03-14
LANCE DARRELL GORDON UGGLA MARKIT SECURITIES FINANCE ANALYTICS CONSULTING LIMITED Director 2012-04-02 CURRENT 2004-01-28 Dissolved 2017-03-14
LANCE DARRELL GORDON UGGLA MARKIT ANALYTICS (UK) LIMITED Director 2011-01-12 CURRENT 2006-05-31 Dissolved 2017-03-21
LANCE DARRELL GORDON UGGLA IHS MARKIT UK SERVICES LIMITED Director 2008-08-18 CURRENT 2008-04-17 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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-15DS01APPLICATION FOR STRIKING-OFF
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-13SH20STATEMENT BY DIRECTORS
2017-02-13CAP-SSSOLVENCY STATEMENT DATED 01/02/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13SH1913/02/17 STATEMENT OF CAPITAL GBP 1
2017-02-13RES06REDUCE ISSUED CAPITAL 01/02/2017
2016-11-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07AA01CURRSHO FROM 31/12/2016 TO 30/11/2016
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29AUDAUDITOR'S RESIGNATION
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOOCH
2016-07-18AP01DIRECTOR APPOINTED MR. CHRISTOPHER GUY MCLOUGHLIN
2016-03-24AR0129/02/16 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-06LATEST SOC06/06/15 STATEMENT OF CAPITAL;GBP 1610001
2015-06-06AR0128/02/15 NO CHANGES
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25AR0128/02/14 NO CHANGES
2013-12-23AP01DIRECTOR APPOINTED JEFFREY ANDREW GOOCH
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RONY GRUSHKA
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-26AR0128/02/13 FULL LIST
2013-03-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-20AA01CURREXT FROM 30/06/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DARRELL GORDON UGGLA / 28/06/2012
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 2 SEETHING LANE LONDON EC3N 4AT
2012-04-19AUDAUDITOR'S RESIGNATION
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-16AUDAUDITOR'S RESIGNATION
2012-04-11AP01DIRECTOR APPOINTED LANCE DARRELL GORDON UGGLA
2012-04-11AP01DIRECTOR APPOINTED RON GRUSHKA
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BILL CUTHBERT
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES IND
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DONAL SMITH
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CALAM
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GRASSBY
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE OLESKY
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK FAULKNER
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY LEE BERRY
2012-04-11MISCSECTION 519
2012-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-03-13AR0112/02/12 FULL LIST
2011-12-19RES13SECTION 95 07/10/2008
2011-12-19RES12VARYING SHARE RIGHTS AND NAMES
2011-06-09AP01DIRECTOR APPOINTED DUNCUN RICHARD CALAM
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CALAM
2011-03-11AR0112/02/11 FULL LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BILL KENNEDY CUTHBERT / 20/11/2010
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CLIFFANE FAULKNER / 14/04/2010
2011-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-03-02SH0117/02/11 STATEMENT OF CAPITAL GBP 1610001.0
2011-02-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-21RES12VARYING SHARE RIGHTS AND NAMES
2011-02-21RES01ADOPT ARTICLES 15/02/2011
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BILL KENNEDY CUTHBERT / 05/11/2010
2010-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-11AR0112/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DONAL THOMAS SMITH / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE OLESKY / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL PETER GRASSBY / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CLIFFANE FAULKNER / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RICHARD CALAM / 11/03/2010
2009-04-01288aDIRECTOR APPOINTED LEE OLESKY
2009-04-01RES12VARYING SHARE RIGHTS AND NAMES
2009-03-12363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-24122S-DIV
2009-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-23122S-DIV
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY MICHAEL PHILLIPS
2008-10-17288aSECRETARY APPOINTED MR LEE GEORGE BERRY
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-05395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SECURITIES LENDING SERVICES GROUP 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 SECURITIES LENDING SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2008-08-22 Satisfied HSBC BANK PLC
ALL MONIES MORTGAGE DEBENTURE 2008-01-15 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED
CHARGE OF DEPOSIT 2007-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SECURITIES LENDING SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECURITIES LENDING SERVICES GROUP LIMITED
Trademarks
We have not found any records of SECURITIES LENDING SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECURITIES LENDING SERVICES GROUP 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 (64205 - Activities of financial services holding companies) as SECURITIES LENDING SERVICES GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SECURITIES LENDING SERVICES GROUP 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 SECURITIES LENDING SERVICES GROUP 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 SECURITIES LENDING SERVICES GROUP 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.