Slough
Berks
SL1 4DX
Director Name | Mr Shaun William Kennedy |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Cobra House Ortensia Drive Wavendon Business Park Milton Keynes MK17 8LX |
Director Name | Mr Mark Andrew Coleman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cobra House Ortensia Drive Wavendon Business Park Milton Keynes MK17 8LX |
Director Name | Mr Adam John Norris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2023(36 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Waltham Road Bournemouth BH7 6PE |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 20 Red Lion St London WC1R 4PS |
Director Name | Mr Albert Joseph Berger |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 427 S Clifford Avenue Los Angeles California Ca 90045 Foreign |
Director Name | Mr Gerard Shannon Brown |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 8078 Thoroughbred Alta California United States |
Secretary Name | Mr Thomas Edward White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 6 Hurlfield Wilmington Dartford Kent DA2 7BH |
Director Name | Mr Brendan Richard John Corkery |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 April 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Holly House, 33 Barnton Avenue West Edinburgh Midlothian EH4 6DF Scotland |
Director Name | Mr Charles Michael Carter |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1995(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 March 2000) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5820 Kanan Dume Malibu California 90265 United States Of America |
Director Name | Mr Neil Stoker Dobbs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elvaston Place London SW7 5QF |
Secretary Name | John Finbarr O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 80 Tithe Barn Drive Bray Maidenhead Berkshire SL6 2DE |
Director Name | David Cairns |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 22 Streetly Lane Four Oaks Sutton Coldfield West Midlands B74 4TU |
Director Name | Carl Bernard Deering |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(14 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 33 Robins Grove Chase Meadow Warwick CV34 6RF |
Secretary Name | Malcolm Stuart Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(14 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 33 Robins Grove Chase Meadow Warwick CV34 6RF |
Director Name | Thomas Fredrik Berglund |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 September 2001(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 July 2006) |
Role | President And CEO |
Correspondence Address | Ellesmere Hill House Drive Saint Georges Hill Weybridge Surrey KT13 0NQ |
Secretary Name | Carrie Ann Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 January 2005) |
Role | Lawyer |
Correspondence Address | 56 Tennyson Street Battersea London SW8 3SU |
Director Name | Bjorn Lohne |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 July 2006(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | E1521 New Providence Wharf 1 Fairmont Avenue London E14 9QJ |
Director Name | Mr Don Cameron |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(23 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roding House 970 Romford Road London E12 5LP |
Director Name | Mr Hakan Gustavson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 March 2010(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Roding House 970 Romford Road London E12 5LP |
Director Name | Mr Hakan Kirstein |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 March 2010(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Roding House 970 Romford Road London E12 5LP |
Director Name | Mr Arthur Agnew |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(23 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roding House 970 Romford Road London E12 5LP |
Director Name | Mr Mark Day |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roding House 970 Romford Road London E12 5LP |
Director Name | Mr Peter Heals |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(24 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roding House 970 Romford Road London E12 5LP |
Director Name | Mr Alistair Glen Compton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Bruce Quentin Ginnever |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Secretary Name | Steven John Costello |
---|---|
Status | Resigned |
Appointed | 01 November 2013(26 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 July 2022) |
Role | Company Director |
Correspondence Address | Stanley Black & Decker Unit 3, Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Andrew Stephen Lord |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanley Security Solutions - Europe Limited Stanle Bramble Road Swindon, Wiltshire England And Wales SN2 8ER |
Director Name | Mr John Peter Helas |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(29 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Stanley Security Solutions - Europe Limited Stanle Bramble Road Swindon, Wiltshire England And Wales SN2 8ER |
Director Name | Mr Rishabh Asit Adalja |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2020(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2001(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2003) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2001(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 January 2014) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Website | securitas.uk.com |
---|
Registered Address | 24 Old Queen Street London SW1H 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
502k at £1 | Niscayah Group Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,815,613 |
Current Liabilities | £90,985,866 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
30 January 2024 | Director's details changed for Mr Shaun William Kennedy on 30 January 2024 (2 pages) |
---|---|
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
14 August 2023 | Appointment of Mr Adam John Norris as a director on 21 July 2023 (2 pages) |
30 June 2023 | Termination of appointment of Rishabh Asit Adalja as a director on 30 June 2023 (1 page) |
15 March 2023 | Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on 15 March 2023 (1 page) |
20 February 2023 | Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page) |
3 February 2023 | Appointment of Mr Mark Andrew Coleman as a director on 1 February 2023 (2 pages) |
3 February 2023 | Appointment of Mr Shaun William Kennedy as a director on 1 February 2023 (2 pages) |
24 November 2022 | Confirmation statement made on 17 September 2022 with updates (4 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
27 July 2022 | Notification of Securitas Services Holding Uk Limited as a person with significant control on 25 July 2022 (2 pages) |
27 July 2022 | Withdrawal of a person with significant control statement on 27 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Steven John Costello as a secretary on 22 July 2022 (1 page) |
26 July 2022 | Appointment of Goodwille Limited as a secretary on 22 July 2022 (2 pages) |
11 May 2022 | Full accounts made up to 31 December 2020 (25 pages) |
3 March 2022 | Termination of appointment of Stephanie Irene Merrifield as a director on 1 March 2022 (1 page) |
3 March 2022 | Appointment of Mrs Helen Teresa Wheeler as a director on 1 March 2022 (2 pages) |
23 November 2021 | Director's details changed for Ms Stephanie Irene Merrifield on 19 November 2021 (2 pages) |
19 November 2021 | Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S9 1XE to 270 Bath Road Slough Berkshire SL1 4DX on 19 November 2021 (1 page) |
18 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
21 July 2021 | Termination of appointment of Gboyega Obafemi as a director on 15 July 2021 (1 page) |
29 December 2020 | Appointment of Mr Gboyega Obafemi as a director on 8 December 2020 (2 pages) |
24 December 2020 | Termination of appointment of Matthew Giles Thomas Marriott as a director on 8 December 2020 (1 page) |
16 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
12 November 2020 | Director's details changed for Mr Rishabh Asit Adalja on 1 October 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Mr Rishabh Asit Adalja as a director on 1 April 2020 (2 pages) |
14 April 2020 | Appointment of Mr Matthew Giles Thomas Marriott as a director on 1 April 2020 (2 pages) |
10 April 2020 | Termination of appointment of Andrew Stephen Lord as a director on 1 April 2020 (1 page) |
20 November 2019 | Termination of appointment of Jason James Thomas Unsworth as a director on 19 November 2019 (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
3 June 2019 | Termination of appointment of Matthew Giles Thomas Marriott as a director on 31 May 2019 (1 page) |
3 June 2019 | Appointment of Jason James Thomas Unsworth as a director on 1 June 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
25 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
16 August 2018 | Second filing for the appointment of Matthew Giled Thomas Marriott as a director (5 pages) |
7 June 2018 | Appointment of Mr Matthew Giles Thomas as a director on 1 June 2018
|
3 October 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
5 December 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
5 December 2016 | Appointment of Stephanie Irene Merrifield as a director on 1 November 2016 (2 pages) |
5 December 2016 | Appointment of Stephanie Irene Merrifield as a director on 1 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
12 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
12 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
3 November 2016 | Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
4 September 2015 | Termination of appointment of John Peter Helas as a director on 1 September 2015 (1 page) |
4 September 2015 | Termination of appointment of John Peter Helas as a director on 1 September 2015 (1 page) |
4 September 2015 | Termination of appointment of John Peter Helas as a director on 1 September 2015 (1 page) |
27 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 February 2015 | Appointment of Andrew Stephen Lord as a director on 29 January 2015 (2 pages) |
3 February 2015 | Appointment of Andrew Stephen Lord as a director on 29 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
15 October 2014 | Register inspection address has been changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 3 Europa Court Sheffield Business Park Sheffield England S9 1XE (1 page) |
15 October 2014 | Register inspection address has been changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 3 Europa Court Sheffield Business Park Sheffield England S9 1XE (1 page) |
13 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
31 July 2014 | Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page) |
20 March 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
20 March 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
24 January 2014 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
24 January 2014 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
24 January 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
24 January 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
1 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
25 July 2013 | Sect 519 (1 page) |
25 July 2013 | Sect 519 (1 page) |
9 July 2013 | Section 519 (1 page) |
9 July 2013 | Section 519 (1 page) |
3 May 2013 | Termination of appointment of Alistair Compton as a director (1 page) |
3 May 2013 | Termination of appointment of Alistair Compton as a director (1 page) |
3 May 2013 | Appointment of Mr John Peter Helas as a director (2 pages) |
3 May 2013 | Appointment of Mr John Peter Helas as a director (2 pages) |
5 February 2013 | Full accounts made up to 31 December 2011 (17 pages) |
5 February 2013 | Full accounts made up to 31 December 2011 (17 pages) |
22 October 2012 | Registered office address changed from Roding House 970 Romford Road London E12 5LP on 22 October 2012 (1 page) |
22 October 2012 | Register inspection address has been changed (1 page) |
22 October 2012 | Register inspection address has been changed (1 page) |
22 October 2012 | Registered office address changed from Roding House 970 Romford Road London E12 5LP on 22 October 2012 (1 page) |
5 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (9 pages) |
5 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
6 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
15 February 2012 | Termination of appointment of Hakan Kirstein as a director (1 page) |
15 February 2012 | Director's details changed for Matthew James Cogzell on 1 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Matthew James Cogzell on 1 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of Peter Heals as a director (1 page) |
15 February 2012 | Director's details changed for Matthew James Cogzell on 1 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of Peter Heals as a director (1 page) |
15 February 2012 | Termination of appointment of Hakan Kirstein as a director (1 page) |
14 February 2012 | Termination of appointment of Mark Day as a director (1 page) |
14 February 2012 | Termination of appointment of Mark Mcdonald as a director (1 page) |
14 February 2012 | Termination of appointment of Hakan Gustavson as a director (1 page) |
14 February 2012 | Termination of appointment of Hakan Gustavson as a director (1 page) |
14 February 2012 | Appointment of Alistair Glen Compton as a director (2 pages) |
14 February 2012 | Termination of appointment of Mark Day as a director (1 page) |
14 February 2012 | Appointment of Alistair Glen Compton as a director (2 pages) |
14 February 2012 | Termination of appointment of Mark Mcdonald as a director (1 page) |
10 February 2012 | Director's details changed for Mr Amit Kumar Sood on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Amit Kumar Sood on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Amit Kumar Sood on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for John Mitchell Cowley on 1 February 2012 (2 pages) |
8 February 2012 | Appointment of John Mitchell Cowley as a director (2 pages) |
8 February 2012 | Appointment of John Mitchell Cowley as a director (2 pages) |
8 February 2012 | Director's details changed for John Mitchell Cowley on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for John Mitchell Cowley on 1 February 2012 (2 pages) |
3 February 2012 | Appointment of Matthew James Cogzell as a director (2 pages) |
3 February 2012 | Appointment of Matthew James Cogzell as a director (2 pages) |
2 February 2012 | Appointment of Bruce Quentin Ginnever as a director (2 pages) |
2 February 2012 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
2 February 2012 | Appointment of Bruce Quentin Ginnever as a director (2 pages) |
2 February 2012 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
14 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 March 2011 | Appointment of Mr Peter Heals as a director (2 pages) |
7 March 2011 | Termination of appointment of Arthur Agnew as a director (1 page) |
7 March 2011 | Appointment of Mr Peter Heals as a director (2 pages) |
7 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Termination of appointment of Arthur Agnew as a director (1 page) |
13 January 2011 | Appointment of Mr Mark Mcdonald as a director (2 pages) |
13 January 2011 | Appointment of Mr Mark Mcdonald as a director (2 pages) |
6 January 2011 | Termination of appointment of Don Cameron as a director (1 page) |
6 January 2011 | Termination of appointment of Don Cameron as a director (1 page) |
9 December 2010 | Termination of appointment of Edwin Strang as a director (1 page) |
9 December 2010 | Termination of appointment of Edwin Strang as a director (1 page) |
11 November 2010 | Appointment of Mr Mark Day as a director (2 pages) |
11 November 2010 | Appointment of Mr Mark Day as a director (2 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 April 2010 | Appointment of Mr Hakan Gustavson as a director (2 pages) |
30 April 2010 | Appointment of Mr Hakan Gustavson as a director (2 pages) |
29 April 2010 | Termination of appointment of Juan Perez as a director (1 page) |
29 April 2010 | Termination of appointment of Juan Perez as a director (1 page) |
29 April 2010 | Appointment of Mr Hakan Kirstein as a director (2 pages) |
29 April 2010 | Appointment of Mr Hakan Kirstein as a director (2 pages) |
26 April 2010 | Appointment of Mr Arthur Agnew as a director (2 pages) |
26 April 2010 | Appointment of Mr Arthur Agnew as a director (2 pages) |
26 April 2010 | Appointment of Mr Don Cameron as a director (2 pages) |
26 April 2010 | Appointment of Mr Edwin John Strang as a director (2 pages) |
26 April 2010 | Appointment of Mr Don Cameron as a director (2 pages) |
26 April 2010 | Appointment of Mr Edwin John Strang as a director (2 pages) |
13 April 2010 | Director's details changed for Juan Carlos Vallejo Perez on 15 February 2010 (2 pages) |
13 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Secretary's details changed for Goodwille Limited on 15 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Juan Carlos Vallejo Perez on 15 February 2010 (2 pages) |
13 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Secretary's details changed for Goodwille Limited on 15 February 2010 (2 pages) |
17 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
17 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2009 | Company name changed securitas systems holding uk LIMITED\certificate issued on 16/09/09 (2 pages) |
16 September 2009 | Company name changed securitas systems holding uk LIMITED\certificate issued on 16/09/09 (2 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
28 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
28 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
2 November 2008 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2008 | Full accounts made up to 31 December 2006 (15 pages) |
17 September 2008 | Appointment terminated director bjorn lohne (1 page) |
17 September 2008 | Appointment terminated director bjorn lohne (1 page) |
4 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: berkshire house feltham corporate centre 3 maple way feltham middlesex TW13 9AE (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: berkshire house feltham corporate centre 3 maple way feltham middlesex TW13 9AE (1 page) |
11 September 2006 | Company name changed securitas services holding limit ed\certificate issued on 11/09/06 (2 pages) |
11 September 2006 | Company name changed securitas services holding limit ed\certificate issued on 11/09/06 (2 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 March 2005 | Return made up to 15/02/05; full list of members (2 pages) |
3 March 2005 | Return made up to 15/02/05; full list of members (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
28 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
28 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: st james house 13 kensington square london W8 5HD (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: st james house 13 kensington square london W8 5HD (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 March 2004 | Return made up to 15/02/04; full list of members (3 pages) |
22 March 2004 | Return made up to 15/02/04; full list of members (3 pages) |
6 December 2003 | Amended full accounts made up to 31 December 2002 (15 pages) |
6 December 2003 | Amended full accounts made up to 31 December 2002 (15 pages) |
13 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
10 May 2003 | Return made up to 15/02/03; full list of members (7 pages) |
10 May 2003 | Return made up to 15/02/03; full list of members (7 pages) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Secretary's particulars changed (1 page) |
1 May 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 September 2002 | Secretary's particulars changed (1 page) |
27 September 2002 | Secretary's particulars changed (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Return made up to 15/02/02; full list of members (7 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Return made up to 15/02/02; full list of members (7 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 29 abingdon road kensington london W8 6AH (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 29 abingdon road kensington london W8 6AH (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 203-205 lower richmond road richmond surrey TW9 4LN (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 203-205 lower richmond road richmond surrey TW9 4LN (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (9 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (9 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
14 February 2002 | Company name changed yeoman security group LIMITED\certificate issued on 14/02/02 (2 pages) |
14 February 2002 | Company name changed yeoman security group LIMITED\certificate issued on 14/02/02 (2 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 March 2001 | Return made up to 01/03/01; full list of members
|
30 March 2001 | Return made up to 01/03/01; full list of members
|
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Accounts for a dormant company made up to 25 December 1999 (1 page) |
13 September 2000 | Accounts for a dormant company made up to 25 December 1999 (1 page) |
13 September 2000 | Resolutions
|
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
3 June 1999 | Accounts for a dormant company made up to 25 December 1998 (1 page) |
3 June 1999 | Accounts for a dormant company made up to 25 December 1998 (1 page) |
11 March 1999 | Return made up to 01/03/99; full list of members
|
11 March 1999 | Return made up to 01/03/99; full list of members
|
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
5 November 1998 | Accounts for a dormant company made up to 26 December 1997 (1 page) |
5 November 1998 | Accounts for a dormant company made up to 26 December 1997 (1 page) |
6 May 1998 | New director appointed (3 pages) |
6 May 1998 | New director appointed (3 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 13/03/98; full list of members
|
24 March 1998 | Return made up to 13/03/98; full list of members
|
20 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
25 February 1997 | Accounts for a dormant company made up to 27 December 1996 (1 page) |
25 February 1997 | Accounts for a dormant company made up to 27 December 1996 (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
1 April 1996 | Accounts for a dormant company made up to 29 December 1995 (1 page) |
1 April 1996 | Accounts for a dormant company made up to 29 December 1995 (1 page) |
22 March 1996 | Return made up to 13/03/96; no change of members (6 pages) |
22 March 1996 | Return made up to 13/03/96; no change of members (6 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | New director appointed (4 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
21 March 1995 | Return made up to 13/03/95; full list of members (6 pages) |
21 March 1995 | Return made up to 13/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (173 pages) |
22 November 1994 | Director resigned (4 pages) |
24 June 1994 | Director resigned (2 pages) |
25 May 1994 | Resolutions
|
12 May 1994 | Full accounts made up to 31 December 1993 (11 pages) |
12 May 1994 | Full accounts made up to 31 December 1993 (11 pages) |
23 March 1994 | Return made up to 13/03/94; no change of members (6 pages) |
17 January 1994 | Director's particulars changed (2 pages) |
4 January 1994 | Resolutions
|
4 January 1994 | Resolutions
|
4 January 1994 | Memorandum and Articles of Association (12 pages) |
4 January 1994 | Resolutions
|
4 January 1994 | Memorandum and Articles of Association (12 pages) |
4 January 1994 | Resolutions
|
11 June 1993 | Full accounts made up to 25 December 1992 (13 pages) |
11 June 1993 | Full accounts made up to 25 December 1992 (13 pages) |
30 March 1993 | Director's particulars changed (2 pages) |
25 March 1993 | Director's particulars changed (2 pages) |
23 March 1993 | Return made up to 13/03/93; change of members (8 pages) |
17 December 1992 | Director's particulars changed (2 pages) |
14 December 1992 | Resolutions
|
10 December 1992 | Director resigned;new director appointed (5 pages) |
19 November 1992 | Director resigned (2 pages) |
18 November 1992 | Resolutions
|
18 November 1992 | Resolutions
|
18 November 1992 | Re-registration of Memorandum and Articles (15 pages) |
18 November 1992 | Re-registration of Memorandum and Articles (15 pages) |
18 November 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 November 1992 | Application for reregistration from PLC to private (1 page) |
18 November 1992 | Resolutions
|
18 September 1992 | Director resigned (2 pages) |
24 August 1992 | New director appointed (6 pages) |
13 August 1992 | Full accounts made up to 27 December 1991 (16 pages) |
13 August 1992 | Full accounts made up to 27 December 1991 (16 pages) |
20 March 1992 | Return made up to 13/03/92; full list of members (9 pages) |
17 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
18 December 1991 | Registered office changed on 18/12/91 from: yeoman house 28 sandgate street london SE15 1LE (1 page) |
14 October 1991 | Director resigned (6 pages) |
30 August 1991 | New director appointed (10 pages) |
25 July 1991 | Registered office changed on 25/07/91 from: 63A kings road london SW3 4NT (1 page) |
27 June 1991 | Full group accounts made up to 31 December 1990 (14 pages) |
17 June 1991 | Return made up to 13/03/91; full list of members (11 pages) |
9 April 1991 | Resolutions
|
9 April 1991 | Resolutions
|
4 July 1990 | Return made up to 13/03/90; full list of members (9 pages) |
18 June 1990 | Nc inc already adjusted 24/11/89 (1 page) |
18 June 1990 | Resolutions
|
18 June 1990 | Resolutions
|
18 June 1990 | Nc inc already adjusted 24/11/89 (1 page) |
26 March 1990 | Full group accounts made up to 31 December 1989 (14 pages) |
13 December 1989 | Ad 15/12/86--------- £ si 24998@1 (2 pages) |
13 December 1989 | Ad 15/12/86--------- £ si 24998@1 (2 pages) |
3 July 1989 | Full group accounts made up to 31 December 1988 (13 pages) |
12 April 1989 | Return made up to 08/03/89; full list of members (9 pages) |
28 November 1988 | £ nc 200000/300000 (1 page) |
28 November 1988 | Resolutions
|
28 November 1988 | Wd 11/11/88 ad 22/07/88--------- £ si 100000@1=100000 £ ic 152000/252000 (2 pages) |
6 April 1988 | Full group accounts made up to 31 December 1987 (13 pages) |
6 April 1988 | Return made up to 09/03/88; full list of members (13 pages) |
31 March 1987 | Return of allotments (2 pages) |
3 March 1987 | Registered office changed on 03/03/87 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
27 February 1987 | Return of allotments (2 pages) |
26 February 1987 | New director appointed (2 pages) |
11 February 1987 | Accounting reference date notified as 31/12 (1 page) |
4 February 1987 | New director appointed (2 pages) |
27 January 1987 | Application to commence business (2 pages) |
9 January 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
9 January 1987 | Registered office changed on 09/01/87 from: 1/3 leonard street london EC2A 4AQ (1 page) |
15 December 1986 | Company name changed winchmore investments PLC\certificate issued on 15/12/86 (2 pages) |
14 November 1986 | Company type changed from pri to PLC (1 page) |
12 November 1986 | Certificate of Incorporation (1 page) |
29 October 1986 | Memorandum and Articles of Association (7 pages) |
29 October 1986 | Memorandum and Articles of Association (7 pages) |