Advanced company searchLink opens in new window

WELLS FARGO SECURITIES INTERNATIONAL LIMITED

Company number 03426903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2020 TM01 Termination of appointment of Nicholas Charles George Andrews as a director on 31 August 2020
23 Jun 2020 AP01 Appointment of Mr Stephen Michael Kingsley as a director on 8 June 2020
01 Jun 2020 TM01 Termination of appointment of Walter Ernesto Dolhare as a director on 26 May 2020
27 May 2020 AP01 Appointment of Mr Daniel Jerome Thomas as a director on 14 May 2020
18 May 2020 AA Full accounts made up to 31 December 2019
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 50,000
  • USD 274,917,000
12 Feb 2020 AP01 Appointment of Mr. John Langley as a director on 28 January 2020
14 Nov 2019 TM01 Termination of appointment of Alicia Reyes Revuelta as a director on 5 November 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
19 Jul 2019 TM01 Termination of appointment of Bryn Eiron Owen as a director on 5 July 2019
19 Jul 2019 TM01 Termination of appointment of Francis Anthony Pizzo as a director on 28 June 2019
09 May 2019 AA Full accounts made up to 31 December 2018
12 Apr 2019 CH01 Director's details changed for Mr. Francisco Rey Alegria on 18 February 2019
12 Apr 2019 CH01 Director's details changed for Mr Bryn Eiron Owen on 18 February 2019
12 Apr 2019 CH01 Director's details changed for Mrs. Paola Bergamaschi Broyd on 18 February 2019
12 Apr 2019 CH01 Director's details changed for Walter Ernesto Dolhare on 18 February 2019
18 Feb 2019 AD01 Registered office address changed from 1 Plantation Place 30 Fenchurch Street London EC3M 3BD to 33 King William Street London EC4R 9AT on 18 February 2019
30 Oct 2018 TM02 Termination of appointment of Christopher Adam as a secretary on 29 October 2018
01 Oct 2018 AA Full accounts made up to 31 December 2017
10 Sep 2018 MR05 All of the property or undertaking has been released from charge 1
10 Sep 2018 MR05 All of the property or undertaking has been released from charge 2
03 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
03 Jul 2018 TM01 Termination of appointment of Louise Li as a director on 30 June 2018
14 Mar 2018 AP01 Appointment of Ms. Christine Brooke Meyers as a director on 6 March 2018
02 Feb 2018 TM01 Termination of appointment of Thomas Maynard Cambern as a director on 31 January 2018