Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERBRIGHT SECURITIES (UK) COMPANY LIMITED
Company Information for

EVERBRIGHT SECURITIES (UK) COMPANY LIMITED

PENDRAGON HOUSE, 65 LONDON ROAD, ST ALBANS, HERTS, AL1 1LJ,
Company Registration Number
07106467
Private Limited Company
Active

Company Overview

About Everbright Securities (uk) Company Ltd
EVERBRIGHT SECURITIES (UK) COMPANY LIMITED was founded on 2009-12-16 and has its registered office in St Albans. The organisation's status is listed as "Active". Everbright Securities (uk) Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EVERBRIGHT SECURITIES (UK) COMPANY LIMITED
 
Legal Registered Office
PENDRAGON HOUSE
65 LONDON ROAD
ST ALBANS
HERTS
AL1 1LJ
Other companies in EC4M
 
Previous Names
EVERBRIGHT SUN HUNG KAI (UK) COMPANY LIMITED10/01/2022
SUN HUNG KAI FINANCIAL (UK) LIMITED26/11/2019
NORTH SQUARE BLUE OAK LIMITED06/06/2017
NORTH SQUARE BLUE OAK II LIMITED30/11/2010
Filing Information
Company Number 07106467
Company ID Number 07106467
Date formed 2009-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 21:32:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERBRIGHT SECURITIES (UK) COMPANY LIMITED
The accountancy firm based at this address is RRC SYSTEMS ACCOUNTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVERBRIGHT SECURITIES (UK) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ABRAHAMS
Director 2012-03-01
ROBERT JOHN BENTON
Director 2013-06-01
PATRICK SHAUN EGAN
Director 2010-04-06
WILLIAM VALENTINE WHITESIDE-MCFADDEN
Director 2016-04-20
KIN SING (WILLIAM) YEUNG
Director 2017-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK TSUBING HAN
Director 2009-12-16 2017-07-31
STEPHEN JAMES MCGUINNESS
Director 2010-01-21 2015-11-05
LAURENCE JOSEPH PINTO
Director 2012-03-01 2015-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ABRAHAMS NORTH SQUARE SECURITIES LTD Director 2008-07-28 CURRENT 2008-07-02 Liquidation
ROBERT JOHN BENTON LONG STORY HOLDINGS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
ROBERT JOHN BENTON IMAGE CINEMAS LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
ROBERT JOHN BENTON TRADEMARK TOURING LIMITED Director 2016-11-30 CURRENT 2016-04-25 Liquidation
ROBERT JOHN BENTON DB PRODUCTIONS LIMITED Director 2016-01-08 CURRENT 2015-08-25 Liquidation
ROBERT JOHN BENTON ANTHOLOGY THEATRE PRODUCTIONS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
ROBERT JOHN BENTON FOUNDLING FATHERS LIMITED Director 2014-12-05 CURRENT 2014-12-05 Dissolved 2016-12-13
ROBERT JOHN BENTON BUNGABUNGA PRODUCTIONS LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active - Proposal to Strike off
ROBERT JOHN BENTON DUCHESS STREET PRODUCTIONS LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ROBERT JOHN BENTON HETTY FEATHER LIMITED Director 2014-04-09 CURRENT 2014-01-10 Active - Proposal to Strike off
ROBERT JOHN BENTON ADVANCED FILM AND TELEVISION DEVELOPMENT LIMITED Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2015-06-23
ROBERT JOHN BENTON STITCHCOMBE PRODUCTIONS LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
ROBERT JOHN BENTON SUMS FILM AND MEDIA LTD Director 2011-08-26 CURRENT 2011-07-06 Active
ROBERT JOHN BENTON ANTHOLOGY THEATRE LTD Director 2009-05-22 CURRENT 2009-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM 9 Appold Street 6th Floor London EC2A 2AP England
2023-08-16DIRECTOR APPOINTED MR YI ZHU
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-25CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 64 Cannon Street 64 Cannon Street London EC4N 6AE United Kingdom
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 64 Cannon Street 64 Cannon Street London EC4N 6AE United Kingdom
2022-09-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-10Company name changed everbright sun hung kai (uk) company LIMITED\certificate issued on 10/01/22
2022-01-10CERTNMCompany name changed everbright sun hung kai (uk) company LIMITED\certificate issued on 10/01/22
2021-06-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABRAHAMS
2020-06-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-11-26RES15CHANGE OF COMPANY NAME 26/11/19
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM VALENTINE WHITESIDE-MCFADDEN
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM 12 Groveland Court London EC4M 9EH
2018-01-09AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 1852281.69
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK TSUBING HAN
2017-09-05PSC08Notification of a person with significant control statement
2017-09-05PSC07CESSATION OF NORTH SQUARE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-08-09AAMDAmended group accounts made up to 2016-03-31
2017-07-20SH0123/05/17 STATEMENT OF CAPITAL GBP 402281.69
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 1352281.69
2017-07-20SH0106/06/17 STATEMENT OF CAPITAL GBP 1352281.69
2017-07-17AP01DIRECTOR APPOINTED MR KIN SING (WILLIAM) YEUNG
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-06-06RES15CHANGE OF COMPANY NAME 06/06/17
2017-06-06CERTNMCOMPANY NAME CHANGED NORTH SQUARE BLUE OAK LIMITED CERTIFICATE ISSUED ON 06/06/17
2017-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ABRAHAMS / 10/05/2017
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK TSUBING HAN / 10/05/2017
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SHAUN EGAN / 10/05/2017
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2281.69
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-04-26AP01DIRECTOR APPOINTED MR WILLIAM VALENTINE WHITESIDE-MCFADDEN
2016-01-12RES01ADOPT ARTICLES 12/01/16
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2281.69
2016-01-11AR0114/12/15 FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-18SH02SUB-DIVISION 17/12/09
2015-12-18RES13SUB DIVISION 07/12/2015
2015-12-17RP04SECOND FILING FOR FORM SH01
2015-12-17RP04SECOND FILING WITH MUD 14/12/14 FOR FORM AR01
2015-12-17ANNOTATIONClarification
2015-12-07SH0127/11/15 STATEMENT OF CAPITAL GBP 2281.69
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGUINNESS
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 2125.98
2015-10-06SH0129/07/15 STATEMENT OF CAPITAL GBP 2125.98
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PINTO
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PINTO
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1918.37
2015-07-08SH0110/03/15 STATEMENT OF CAPITAL GBP 1918.37
2015-07-07SH0129/01/15 STATEMENT OF CAPITAL GBP 1694.15
2015-04-20RP04SECOND FILING WITH MUD 16/12/14 FOR FORM AR01
2015-04-20ANNOTATIONClarification
2015-03-16SH0127/11/14 STATEMENT OF CAPITAL GBP 1660.93
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM, SCANDINAVIAN HOUSE 2-6 CANNON STREET, LONDON, EC4M 6YH
2015-01-07LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1660.93
2015-01-07AR0114/12/14 FULL LIST
2015-01-07AR0114/12/14 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-14AR0114/12/13 FULL LIST
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM, DORLAND HOUSE 20 REGENT STREET, LONDON, SW1Y 4PH, UNITED KINGDOM
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ABRAHAMS / 14/08/2013
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-15SH0126/06/13 STATEMENT OF CAPITAL GBP 1587.13
2013-07-15SH0110/06/13 STATEMENT OF CAPITAL GBP 1587.12
2013-07-02AP01DIRECTOR APPOINTED MR ROBERT JOHN BENTON
2013-05-28ANNOTATIONClarification
2012-12-18AR0114/12/12 FULL LIST
2012-12-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-28AP01DIRECTOR APPOINTED MR RICHARD ABRAHAMS
2012-03-28AP01DIRECTOR APPOINTED MR LAURENCE JOSEPH PINTO
2012-03-22AP01DIRECTOR APPOINTED MR RICHARD ABRAHAMS
2012-03-22AP01DIRECTOR APPOINTED MR LAURENCE JOSEPH PINTO
2012-01-03AR0116/12/11 FULL LIST
2012-01-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-01-03AD02SAIL ADDRESS CREATED
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK TSUBING HAN / 29/06/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SHAUN EGAN / 29/06/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MCGUINNESS / 05/12/2011
2011-11-15AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-06ANNOTATIONReplacement
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06RP04SECOND FILING WITH MUD 16/12/10 FOR FORM AR01
2011-07-06ANNOTATIONClarification
2011-02-14AR0116/12/10 FULL LIST
2010-11-30RES15CHANGE OF NAME 19/11/2010
2010-11-30CERTNMCOMPANY NAME CHANGED NORTH SQUARE BLUE OAK II LIMITED CERTIFICATE ISSUED ON 30/11/10
2010-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-16SH0104/08/10 STATEMENT OF CAPITAL GBP 14275.57
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-28AP01DIRECTOR APPOINTED MR PATRICK SHAUN EGAN
2010-02-26SH0121/12/09 STATEMENT OF CAPITAL GBP 42757
2010-02-26SH0121/12/09 STATEMENT OF CAPITAL GBP 1
2010-02-10AP01DIRECTOR APPOINTED MR STEPHEN JAMES MCGUINNESS
2010-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVERBRIGHT SECURITIES (UK) COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVERBRIGHT SECURITIES (UK) COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-01 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of EVERBRIGHT SECURITIES (UK) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERBRIGHT SECURITIES (UK) COMPANY LIMITED
Trademarks
We have not found any records of EVERBRIGHT SECURITIES (UK) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERBRIGHT SECURITIES (UK) COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EVERBRIGHT SECURITIES (UK) COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EVERBRIGHT SECURITIES (UK) COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERBRIGHT SECURITIES (UK) COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVERBRIGHT SECURITIES (UK) COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.