You are here: bizstats.co.uk > a-z index > S list > ST list

St.mary Axe Securities Limited


Founded in 1918, St.mary Axe Securities, classified under reg no. 00150759 is an active company. Currently registered at 22a St James's Square SW1Y 5LP, St. James's the company has been in the business for one hundred and six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Michael B., Jonathan G. and Tamsin W.. Of them, Tamsin W. has been with the company the longest, being appointed on 23 April 2008 and Michael B. has been with the company for the least time - from 5 February 2016. As of 25 April 2024, there were 26 ex directors - Adrian L., Kathryn M. and others listed below. There were no ex secretaries.

St.mary Axe Securities Limited Address / Contact

Office Address 22a St James's Square
Office Address2 London
Town St. James's
Post code SW1Y 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00150759
Date of Incorporation Wed, 19th Jun 1918
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 106 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Michael B.

Position: Director

Appointed: 05 February 2016

Jonathan G.

Position: Director

Appointed: 14 May 2015

Tamsin W.

Position: Director

Appointed: 23 April 2008

Inchcape Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 April 1992

Adrian L.

Position: Director

Appointed: 31 October 2020

Resigned: 24 May 2023

Kathryn M.

Position: Director

Appointed: 18 June 2018

Resigned: 31 October 2020

Alison C.

Position: Director

Appointed: 05 February 2016

Resigned: 18 June 2018

Bertrand M.

Position: Director

Appointed: 19 October 2015

Resigned: 29 January 2021

Christopher D.

Position: Director

Appointed: 06 January 2014

Resigned: 21 April 2017

Mark T.

Position: Director

Appointed: 31 October 2013

Resigned: 16 October 2015

Alison P.

Position: Director

Appointed: 31 July 2012

Resigned: 18 December 2014

Katherine M.

Position: Director

Appointed: 31 July 2012

Resigned: 10 January 2013

Paul J.

Position: Director

Appointed: 01 October 2011

Resigned: 03 January 2014

Kelly F.

Position: Director

Appointed: 16 August 2007

Resigned: 23 April 2008

Gavin R.

Position: Director

Appointed: 16 August 2007

Resigned: 01 October 2011

Penelope C.

Position: Director

Appointed: 01 June 2007

Resigned: 31 July 2012

Tony G.

Position: Director

Appointed: 01 February 2007

Resigned: 14 May 2015

Nicholas S.

Position: Director

Appointed: 01 April 2003

Resigned: 10 January 2007

Peter W.

Position: Director

Appointed: 02 May 2001

Resigned: 31 October 2007

Dale B.

Position: Director

Appointed: 02 May 2001

Resigned: 30 June 2011

Christopher P.

Position: Director

Appointed: 18 October 1999

Resigned: 31 January 2013

Paul W.

Position: Director

Appointed: 30 June 1999

Resigned: 24 April 2002

Amanda B.

Position: Director

Appointed: 30 June 1999

Resigned: 31 March 2007

Charles D.

Position: Director

Appointed: 30 September 1997

Resigned: 10 March 1999

Adrian M.

Position: Director

Appointed: 21 July 1997

Resigned: 30 June 1999

Richard J.

Position: Director

Appointed: 11 December 1996

Resigned: 02 May 1997

Martyn S.

Position: Director

Appointed: 28 July 1995

Resigned: 30 June 1999

Roy W.

Position: Director

Appointed: 15 April 1992

Resigned: 30 June 2007

Barry B.

Position: Director

Appointed: 15 April 1992

Resigned: 31 May 1995

James L.

Position: Director

Appointed: 15 April 1992

Resigned: 30 September 1997

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Inchcape Corporate Services Limited from London, United Kingdom. The abovementioned PSC is categorised as "a 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. The second one in the PSC register is Inchcape Transition Limited that put Birmingham, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Inchcape Corporate Services Limited

22a St James's Square, London, SW1Y 5LP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1235709
Notified on 26 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inchcape Transition Limited

First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 4053624
Notified on 6 April 2016
Ceased on 26 October 2021
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 Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (6 pages)

Company search

Advertisements