WELLS FARGO SECURITIES INTERNATIONAL LIMITED
Company number 03426903
- Company Overview for WELLS FARGO SECURITIES INTERNATIONAL LIMITED (03426903)
- Filing history for WELLS FARGO SECURITIES INTERNATIONAL LIMITED (03426903)
- People for WELLS FARGO SECURITIES INTERNATIONAL LIMITED (03426903)
- Charges for WELLS FARGO SECURITIES INTERNATIONAL LIMITED (03426903)
- More for WELLS FARGO SECURITIES INTERNATIONAL LIMITED (03426903)
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
|
|
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 |