Watch this company for free updates

We require your email address in order to send you alerts by email. You can unsubscribe at any time.

Thank you, you are now watching this company.

You can choose which alerts you receive and can unsubscribe at any time.

Unlock this Credit Report

£20+VAT

  • Unlimited access for 12 months
  • Includes FREE report updates
  • Free email alerts when report changes
  • Includes 5 company documents
Buy Now
BUY 5 SAVE 50%

5 Credit Reports

£50+VAT

Upgrade to Lite

  • 5 credit reports
  • 100 accounts downloads
  • 100 accounts exports

Your plan will start immediately and the time remaining on your existing plan will be refunded

Yes, upgrade to Lite

SNC SECURITIES LIMITED

UK Flag 2, King Edward Street, London, London, EC1A 1HQ


SNC SECURITIES LIMITED Credit Report

Includes Risk Score, Credit Limit, CCJs, Mortgages & Charges, Director & Secretary Timeline, Shareholders, Ownership & Group Stucture. Plus UNLIMITED updates and FREE documents!

SNC SECURITIES LIMITED

Private limited with Share Capital

Active - Accounts Filed

20 June 1977

64999 Financial intermediation not elsewhere classified - Financial intermediation not elsewhere classified

Available to 27 Sep 2023. Next accounts due by 30 Sep 2024

Remove These Ads

Current Directors & Secretaries

For a full in-depth analysis on each of these directors, click any of the links below

Name Role Date Of Birth Appointed
Mr John Merriman Director
Mr Trevor Caleb Martin Director
MERRILL LYNCH CORPORATE SERVICES LIMITED Company Secretary

Previous Directors & Secretaries

Name
Jonathan Howard Redvers Lee
David James Walker
Jonathan Paul Metcalfe
Colin Walter Bradley
Jonathan Bernard West
Philip John Evans
Christopher Ian Reynolds
Christopher John Blizard
Keith Lindsay Pearson
Debra Anne Searle
James David Montague
Anne Christine Girling
Joseph Francis Regan
David Fraser Thomson
Laurence Daryl Dobosh
Debra Anne Searle
John Devine
Philip Leonard Jolowicz
Martyn George MacPhee
David Brooks Gendron
Allen George Braithwaite Iii
Carol Ann Langham
Robert Dennis Ollwerther
Costas Michaelides
Carol Ann Langham
Anthony David Wood
Ian Cochrane Black
David Leslie Norton Heron
Michael Julian Gordon-Williams
Keith Armstrong Reid MacKenzie
Philip Bruce Kay
Michael William Sperring
John Nixon
Michael Robert Heath
Robert Lionel Timms
Michael Earl Hope Lewis
Nichola Pease
Leonard Barshack
Jan Otto Lodewijk Van Boetzelaer
Paul Rodney Turck
John Andrew Gordon Young
Brian MacKley
Nicholas Laszlo Banszky
Kenneth Stanley Taylor
Derek Ivor Riches
Neil Anthony Gainsley
Martin Edwin George Swainson
Richard James Sansom
Jeffrey James Bunton
Maurice Robert Rogers
John Raymond Garwood
Anthony Sidney Abrahams
Gavin Frank Casey
John Gayler Evernden
Gerald David Freedman
Nicholas John Holt
Geoffrey Alan Lewis
David Michael Marks
Raymond William Maskell
Paul David Roy
Lubomir Sparber
Colin Edward Taylor
William Crocket Leask
Adrian Edwin Pinkus
Michael Anthony Unsworth
David Irving Smith
Michael Philip Davids
Raymond Richard Davis
John Francis Patrick Galvanoni
Peter Andrew Kearney
Jeremy John Bowater Tulk-Hart
Anthony Joseph Alt
Michael John Paul Marks
Somerset Bryan Gibbs
Remove These Ads

Mortgages and Charges

Total Outstanding

3

Total Satisfied

40

Type Created Registered Persons Entitled Status
Supplement To Pledge Agreement Dated 5 January 1993, Morgan Guaranty Trust Company Of New York OUTSTANDING
Declaration Of Pledge To Amend The Deedof Pledge Dated 22 Novemeber 1994 Morgan Guaranty Trust Company Of New York OUTSTANDING
Declaration Of Pledge Intended To Amendthe Deed Of Pledge Dated 22/11/94 Morgan Guaranty Trust Company Of New York OUTSTANDING
Declaration Of Pledge Intended To Amendthe Deed Of Pledge Dated 22nd November 1994 (As Defined) Morgan Guaranty Trust Company Of New York SATISFIED
Declaration Of Pledge (Intended To Amend The Deed Of Pledge Dated 22nd November1994) Morgan Guaranty Trust Company Of New York SATISFIED
Declaration Of Pledge Dated May 23rd 1995 Intended To Amend The Deed Of Pledge Dated November 22nd 1994 Morgan Guaranty Trust Company Of New York SATISFIED
Floating Charge Barclays Bank PLC SATISFIED
Declaration Of Pledge Intended To Amendthe Deed Of Pledge Dated 22 November 1994 Morgan Guaranty Trust Company Of New York SATISFIED
Deed Of Pledge Intended To Amend The Deed Of Pledge Dated 22 November 1994 Morgan Guaranty Trust Company Of New York SATISFIED
Declaration Of Pledge Intended To Amendthe Deed Of Pledge Dated 22 November 1994 Morgan Guaranty Trust Company Of New York SATISFIED
Declaration Of Pledge Morgan Guaranty Trust Company Of New York SATISFIED
Declaration Of Pledge (Intended To Amend The Deed Of Pledge Dated November 22 1994) Morgan Guaranty Trust Company SATISFIED
Declaration Of Pledge Morgan Guaranty Trust Company Of New York SATISFIED
Declaration Of Pledge Morgan Guarantee Trust Company Of New York SATISFIED
Declaration Of Pledge Morgan Guaranty Trust Company Of New York SATISFIED
A Security Agreement Barclays Bank PLC (Amsterdam Branch) SATISFIED
Declaration Of Pledge Intended To Amendthe Deed Dated 4 October 1994 Morgan Guaranty Trust Company Of New York SATISFIED
Declaration Of Pledge Morgan Guaranty Trust Company Of New York SATISFIED
Declaration Of Pledge Morgan Guaranty Trust Company Of New York SATISFIED
Deed Of Pledge Morgan Guaranty Trust Company Of New York SATISFIED
Declaration Of Pledge Morgan Guaranty Trust Company Of New York SATISFIED
Declaration Of Pledge Morgan Guaranty Trust Company Of New York SATISFIED
Deed Of Pledge Morgan Guaranty Trust Company Of New York SATISFIED
Custody Agreement Morgan Guaranty Trust Of New York , J.p.morgan S.p.a. SATISFIED
Pledge And Security Agreement Midland Bank PLC SATISFIED
General Loan And Security Agreement The Bank Of New York SATISFIED
Charge The International Stock Exchange Of The United Kingdom And The Republic Of Ireland Limited(Here SATISFIED
Pledge Agreement Morgan Guaranty Trust Company Of New York SATISFIED
Securities Borrowing Agreement Morgan Guaranty Trust Company Of New York SATISFIED
Custody Agreement Morgan Guaranty Trust Company Of New York SATISFIED
General Business Conditions J.p. Morgan Gmbh SATISFIED
Firms Charge To Lender Banque Nationale De Paris PLC. SATISFIED
Charge N M Rothschild & Sons Limited SATISFIED
Deed Morgan Guaranty Trust Company Of New York. SATISFIED
Security Agreement Morgan Guaranty Trust Company Of New York. SATISFIED
Collateral Agreement Morgan Guaranty Trust Company Of New York. SATISFIED
Charge In Favour Of The Stock Exchange Dated 22/10/86 The Stock Excahnge Of The Unted Kingdom And The Republic Of Ireland. SATISFIED
Charge The Stock Exchange. SATISFIED
Deed Morgan Guaranty Trust Company Of New York. SATISFIED
Deed Of Variation Which Extends The Provisions Of The Principal Charge Of Even Date. The Stock Exchange. SATISFIED
Charge The Stock Exchange. SATISFIED
Charge The Stock Exchange. SATISFIED
Charge In Compliance With Rule 284 Of The Rules And Regulations Of The Stock Exchange Standard Chartered Bank PLC SATISFIED
Remove These Ads

Key Financials

Sign Up Today to unlock this company's full accounts

Accounts
Cash £12,204,027.00 £0.00 £0.00 £0.00 £819.00
Net Worth £1,339,910,679.00 £734.00 £848.00 £848.00 £1,453,301.00
Total Current Liabilities £91,807,568.00 £0.00 £0.00 £0.00 £0.00
Total Current Assets £637,874,324.00 £734.00 £847.00 £847.00 £1,453,300.00
Remove These Ads