Pershing Securities Limited LIVERPOOL


Founded in 1990, Pershing Securities, classified under reg no. 02474912 is an active company. Currently registered at Royal Liver Building L3 1LL, Liverpool the company has been in the business for thirty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Dennis W., Emer G. and Margaret M.. Of them, Margaret M. has been with the company the longest, being appointed on 30 August 2016 and Dennis W. has been with the company for the least time - from 21 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pershing Securities Limited Address / Contact

Office Address Royal Liver Building
Office Address2 Pier Head
Town Liverpool
Post code L3 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02474912
Date of Incorporation Tue, 27th Feb 1990
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Dennis W.

Position: Director

Appointed: 21 September 2023

Emer G.

Position: Director

Appointed: 13 July 2020

Margaret M.

Position: Director

Appointed: 30 August 2016

Bny Mellon Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 02 July 2003

Cecile N.

Position: Director

Appointed: 06 January 2023

Resigned: 01 October 2023

John J.

Position: Director

Appointed: 09 December 2019

Resigned: 31 December 2023

Lee D.

Position: Director

Appointed: 16 June 2019

Resigned: 30 March 2023

Kevin C.

Position: Director

Appointed: 03 January 2017

Resigned: 23 April 2018

Sophie O.

Position: Director

Appointed: 27 July 2016

Resigned: 11 May 2020

Geoffrey T.

Position: Director

Appointed: 14 December 2015

Resigned: 28 May 2021

Elizabeth C.

Position: Director

Appointed: 16 June 2015

Resigned: 19 December 2023

Gregory H.

Position: Director

Appointed: 30 June 2014

Resigned: 07 June 2016

Janet J.

Position: Director

Appointed: 31 March 2014

Resigned: 05 June 2019

Claire S.

Position: Director

Appointed: 28 June 2013

Resigned: 30 June 2014

Lisa D.

Position: Director

Appointed: 28 June 2013

Resigned: 31 October 2014

Kevin B.

Position: Director

Appointed: 28 March 2013

Resigned: 31 March 2015

Graham C.

Position: Director

Appointed: 27 April 2012

Resigned: 31 March 2014

Lisa D.

Position: Director

Appointed: 27 March 2012

Resigned: 14 June 2012

Alstair F.

Position: Director

Appointed: 11 January 2012

Resigned: 13 November 2012

David H.

Position: Director

Appointed: 29 November 2011

Resigned: 30 June 2014

Michael C.

Position: Director

Appointed: 18 November 2011

Resigned: 29 November 2016

James M.

Position: Director

Appointed: 08 November 2011

Resigned: 04 February 2014

Timothy K.

Position: Director

Appointed: 16 November 2009

Resigned: 06 October 2011

Patrick M.

Position: Director

Appointed: 08 January 2009

Resigned: 06 March 2017

Ronald D.

Position: Director

Appointed: 27 February 2008

Resigned: 31 October 2014

William K.

Position: Director

Appointed: 31 October 2007

Resigned: 06 October 2011

James S.

Position: Director

Appointed: 02 January 2007

Resigned: 06 October 2011

Paul K.

Position: Director

Appointed: 06 October 2005

Resigned: 14 November 2006

Timothy K.

Position: Director

Appointed: 11 May 2005

Resigned: 12 October 2007

Jeffrey D.

Position: Director

Appointed: 16 July 2004

Resigned: 14 October 2005

Richard B.

Position: Director

Appointed: 02 July 2003

Resigned: 06 October 2011

Francis L.

Position: Director

Appointed: 02 July 2003

Resigned: 31 March 2014

Brian S.

Position: Director

Appointed: 02 July 2003

Resigned: 02 May 2013

Charles V.

Position: Director

Appointed: 22 May 2003

Resigned: 30 January 2012

Jeffrey H.

Position: Secretary

Appointed: 29 April 2003

Resigned: 02 July 2003

Lloyd W.

Position: Director

Appointed: 04 October 2001

Resigned: 15 December 2014

Roger B.

Position: Director

Appointed: 04 October 2001

Resigned: 29 May 2003

John G.

Position: Director

Appointed: 04 October 2001

Resigned: 01 February 2005

Trevor J.

Position: Director

Appointed: 25 November 1992

Resigned: 04 October 2001

Roger B.

Position: Secretary

Appointed: 10 May 1991

Resigned: 29 April 2003

Luis B.

Position: Director

Appointed: 10 May 1991

Resigned: 25 November 1992

David A.

Position: Director

Appointed: 10 May 1991

Resigned: 15 November 1992

John M.

Position: Director

Appointed: 10 May 1991

Resigned: 28 January 2004

Van B.

Position: Director

Appointed: 10 May 1991

Resigned: 25 November 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Pershing Limited from Liverpool, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pershing Limited

Royal Liver Building Pier Head, Liverpool, L3 1LL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 02072264
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 17th, July 2023
Free Download (277 pages)

Company search

Advertisements