Company NameNiscayah Holdings Limited
Company StatusActive
Company Number02073469
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Helen Teresa Wheeler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(35 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berks
SL1 4DX
Director NameMr Shaun William Kennedy
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(36 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressCobra House Ortensia Drive
Wavendon Business Park
Milton Keynes
MK17 8LX
Director NameMr Mark Andrew Coleman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(36 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCobra House Ortensia Drive
Wavendon Business Park
Milton Keynes
MK17 8LX
Director NameMr Adam John Norris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(36 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Waltham Road
Bournemouth
BH7 6PE
Secretary NameGoodwille Limited (Corporation)
StatusCurrent
Appointed22 July 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address20 Red Lion St
London
WC1R 4PS
Director NameMr Albert Joseph Berger
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1992(5 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 December 1992)
RoleCompany Director
Correspondence Address427 S Clifford Avenue
Los Angeles
California Ca 90045
Foreign
Director NameMr Gerard Shannon Brown
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address8078 Thoroughbred
Alta
California
United States
Secretary NameMr Thomas Edward White
NationalityBritish
StatusResigned
Appointed13 March 1992(5 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address6 Hurlfield
Wilmington
Dartford
Kent
DA2 7BH
Director NameMr Brendan Richard John Corkery
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHolly House, 33 Barnton Avenue West
Edinburgh
Midlothian
EH4 6DF
Scotland
Director NameMr Charles Michael Carter
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1995(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 March 2000)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5820 Kanan Dume
Malibu California 90265
United States Of America
Director NameMr Neil Stoker Dobbs
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elvaston Place
London
SW7 5QF
Secretary NameJohn Finbarr O'Mahony
NationalityBritish
StatusResigned
Appointed30 June 1998(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2000)
RoleChartered Accountant
Correspondence Address80 Tithe Barn Drive
Bray
Maidenhead
Berkshire
SL6 2DE
Director NameDavid Cairns
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 2001)
RoleCompany Director
Correspondence Address22 Streetly Lane
Four Oaks
Sutton Coldfield
West Midlands
B74 4TU
Director NameCarl Bernard Deering
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(14 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2001)
RoleCompany Director
Correspondence Address33 Robins Grove
Chase Meadow
Warwick
CV34 6RF
Secretary NameMalcolm Stuart Parker
NationalityBritish
StatusResigned
Appointed16 November 2000(14 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2001)
RoleCompany Director
Correspondence Address33 Robins Grove
Chase Meadow
Warwick
CV34 6RF
Director NameThomas Fredrik Berglund
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 2001(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 July 2006)
RolePresident And CEO
Correspondence AddressEllesmere Hill House Drive
Saint Georges Hill
Weybridge
Surrey
KT13 0NQ
Secretary NameCarrie Ann Stein
NationalityBritish
StatusResigned
Appointed05 February 2002(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 2005)
RoleLawyer
Correspondence Address56 Tennyson Street
Battersea
London
SW8 3SU
Director NameBjorn Lohne
Date of BirthAugust 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed03 July 2006(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2008)
RoleCompany Director
Correspondence AddressE1521 New Providence Wharf
1 Fairmont Avenue
London
E14 9QJ
Director NameMr Don Cameron
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(23 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoding House
970 Romford Road
London
E12 5LP
Director NameMr Hakan Gustavson
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed29 March 2010(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressRoding House
970 Romford Road
London
E12 5LP
Director NameMr Hakan Kirstein
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed29 March 2010(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressRoding House
970 Romford Road
London
E12 5LP
Director NameMr Arthur Agnew
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(23 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoding House
970 Romford Road
London
E12 5LP
Director NameMr Mark Day
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(23 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoding House
970 Romford Road
London
E12 5LP
Director NameMr Peter Heals
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoding House
970 Romford Road
London
E12 5LP
Director NameMr Alistair Glen Compton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House Bramble Road
Swindon
Wilts
SN2 8ER
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House Bramble Road
Swindon
Wilts
SN2 8ER
Director NameBruce Quentin Ginnever
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(25 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House Bramble Road
Swindon
Wilts
SN2 8ER
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House Bramble Road
Swindon
Wilts
SN2 8ER
Secretary NameSteven John Costello
StatusResigned
Appointed01 November 2013(26 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 July 2022)
RoleCompany Director
Correspondence AddressStanley Black & Decker Unit 3, Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Andrew Stephen Lord
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(28 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Security Solutions - Europe Limited Stanle
Bramble Road
Swindon, Wiltshire
England And Wales
SN2 8ER
Director NameMr John Peter Helas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(29 years, 12 months after company formation)
Appointment Duration9 months (resigned 31 July 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressStanley Security Solutions - Europe Limited Stanle
Bramble Road
Swindon, Wiltshire
England And Wales
SN2 8ER
Director NameMr Rishabh Asit Adalja
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2020(33 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2001(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2003)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed30 September 2001(14 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 January 2014)
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD

Contact

Websitesecuritas.uk.com

Location

Registered Address24 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

502k at £1Niscayah Group Ab
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,815,613
Current Liabilities£90,985,866

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

30 January 2024Director's details changed for Mr Shaun William Kennedy on 30 January 2024 (2 pages)
18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
14 August 2023Appointment of Mr Adam John Norris as a director on 21 July 2023 (2 pages)
30 June 2023Termination of appointment of Rishabh Asit Adalja as a director on 30 June 2023 (1 page)
15 March 2023Registered 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 2023Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page)
3 February 2023Appointment of Mr Mark Andrew Coleman as a director on 1 February 2023 (2 pages)
3 February 2023Appointment of Mr Shaun William Kennedy as a director on 1 February 2023 (2 pages)
24 November 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
6 October 2022Full accounts made up to 31 December 2021 (25 pages)
27 July 2022Notification of Securitas Services Holding Uk Limited as a person with significant control on 25 July 2022 (2 pages)
27 July 2022Withdrawal of a person with significant control statement on 27 July 2022 (2 pages)
26 July 2022Termination of appointment of Steven John Costello as a secretary on 22 July 2022 (1 page)
26 July 2022Appointment of Goodwille Limited as a secretary on 22 July 2022 (2 pages)
11 May 2022Full accounts made up to 31 December 2020 (25 pages)
3 March 2022Termination of appointment of Stephanie Irene Merrifield as a director on 1 March 2022 (1 page)
3 March 2022Appointment of Mrs Helen Teresa Wheeler as a director on 1 March 2022 (2 pages)
23 November 2021Director's details changed for Ms Stephanie Irene Merrifield on 19 November 2021 (2 pages)
19 November 2021Registered 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 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
21 July 2021Termination of appointment of Gboyega Obafemi as a director on 15 July 2021 (1 page)
29 December 2020Appointment of Mr Gboyega Obafemi as a director on 8 December 2020 (2 pages)
24 December 2020Termination of appointment of Matthew Giles Thomas Marriott as a director on 8 December 2020 (1 page)
16 November 2020Full accounts made up to 31 December 2019 (23 pages)
12 November 2020Director's details changed for Mr Rishabh Asit Adalja on 1 October 2020 (2 pages)
1 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
15 April 2020Appointment of Mr Rishabh Asit Adalja as a director on 1 April 2020 (2 pages)
14 April 2020Appointment of Mr Matthew Giles Thomas Marriott as a director on 1 April 2020 (2 pages)
10 April 2020Termination of appointment of Andrew Stephen Lord as a director on 1 April 2020 (1 page)
20 November 2019Termination of appointment of Jason James Thomas Unsworth as a director on 19 November 2019 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
1 August 2019Full accounts made up to 31 December 2018 (22 pages)
3 June 2019Termination of appointment of Matthew Giles Thomas Marriott as a director on 31 May 2019 (1 page)
3 June 2019Appointment of Jason James Thomas Unsworth as a director on 1 June 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
25 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
16 August 2018Second filing for the appointment of Matthew Giled Thomas Marriott as a director (5 pages)
7 June 2018Appointment of Mr Matthew Giles Thomas as a director on 1 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 06/08/2018.
(3 pages)
3 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
5 December 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
5 December 2016Appointment of Stephanie Irene Merrifield as a director on 1 November 2016 (2 pages)
5 December 2016Appointment of Stephanie Irene Merrifield as a director on 1 November 2016 (2 pages)
5 December 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
12 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
12 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
3 November 2016Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
6 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 502,000
(7 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 502,000
(7 pages)
4 September 2015Termination of appointment of John Peter Helas as a director on 1 September 2015 (1 page)
4 September 2015Termination of appointment of John Peter Helas as a director on 1 September 2015 (1 page)
4 September 2015Termination of appointment of John Peter Helas as a director on 1 September 2015 (1 page)
27 July 2015Full accounts made up to 31 December 2014 (17 pages)
27 July 2015Full accounts made up to 31 December 2014 (17 pages)
3 February 2015Appointment of Andrew Stephen Lord as a director on 29 January 2015 (2 pages)
3 February 2015Appointment of Andrew Stephen Lord as a director on 29 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 502,000
(6 pages)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 502,000
(6 pages)
15 October 2014Register 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 2014Register 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 2014Full accounts made up to 31 December 2013 (18 pages)
13 August 2014Full accounts made up to 31 December 2013 (18 pages)
31 July 2014Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page)
31 July 2014Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page)
20 March 2014Termination of appointment of Matthew Cogzell as a director (1 page)
20 March 2014Termination of appointment of Matthew Cogzell as a director (1 page)
24 January 2014Termination of appointment of Goodwille Limited as a secretary (1 page)
24 January 2014Termination of appointment of Goodwille Limited as a secretary (1 page)
24 January 2014Appointment of Steven John Costello as a secretary (2 pages)
24 January 2014Appointment of Steven John Costello as a secretary (2 pages)
1 November 2013Full accounts made up to 31 December 2012 (17 pages)
1 November 2013Full accounts made up to 31 December 2012 (17 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 502,000
(9 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 502,000
(9 pages)
25 July 2013Sect 519 (1 page)
25 July 2013Sect 519 (1 page)
9 July 2013Section 519 (1 page)
9 July 2013Section 519 (1 page)
3 May 2013Termination of appointment of Alistair Compton as a director (1 page)
3 May 2013Termination of appointment of Alistair Compton as a director (1 page)
3 May 2013Appointment of Mr John Peter Helas as a director (2 pages)
3 May 2013Appointment of Mr John Peter Helas as a director (2 pages)
5 February 2013Full accounts made up to 31 December 2011 (17 pages)
5 February 2013Full accounts made up to 31 December 2011 (17 pages)
22 October 2012Registered office address changed from Roding House 970 Romford Road London E12 5LP on 22 October 2012 (1 page)
22 October 2012Register inspection address has been changed (1 page)
22 October 2012Register inspection address has been changed (1 page)
22 October 2012Registered office address changed from Roding House 970 Romford Road London E12 5LP on 22 October 2012 (1 page)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (9 pages)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (9 pages)
6 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
6 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
15 February 2012Termination of appointment of Hakan Kirstein as a director (1 page)
15 February 2012Director's details changed for Matthew James Cogzell on 1 February 2012 (2 pages)
15 February 2012Director's details changed for Matthew James Cogzell on 1 February 2012 (2 pages)
15 February 2012Termination of appointment of Peter Heals as a director (1 page)
15 February 2012Director's details changed for Matthew James Cogzell on 1 February 2012 (2 pages)
15 February 2012Termination of appointment of Peter Heals as a director (1 page)
15 February 2012Termination of appointment of Hakan Kirstein as a director (1 page)
14 February 2012Termination of appointment of Mark Day as a director (1 page)
14 February 2012Termination of appointment of Mark Mcdonald as a director (1 page)
14 February 2012Termination of appointment of Hakan Gustavson as a director (1 page)
14 February 2012Termination of appointment of Hakan Gustavson as a director (1 page)
14 February 2012Appointment of Alistair Glen Compton as a director (2 pages)
14 February 2012Termination of appointment of Mark Day as a director (1 page)
14 February 2012Appointment of Alistair Glen Compton as a director (2 pages)
14 February 2012Termination of appointment of Mark Mcdonald as a director (1 page)
10 February 2012Director's details changed for Mr Amit Kumar Sood on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Amit Kumar Sood on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Amit Kumar Sood on 1 February 2012 (2 pages)
8 February 2012Director's details changed for John Mitchell Cowley on 1 February 2012 (2 pages)
8 February 2012Appointment of John Mitchell Cowley as a director (2 pages)
8 February 2012Appointment of John Mitchell Cowley as a director (2 pages)
8 February 2012Director's details changed for John Mitchell Cowley on 1 February 2012 (2 pages)
8 February 2012Director's details changed for John Mitchell Cowley on 1 February 2012 (2 pages)
3 February 2012Appointment of Matthew James Cogzell as a director (2 pages)
3 February 2012Appointment of Matthew James Cogzell as a director (2 pages)
2 February 2012Appointment of Bruce Quentin Ginnever as a director (2 pages)
2 February 2012Appointment of Mr Amit Kumar Sood as a director (2 pages)
2 February 2012Appointment of Bruce Quentin Ginnever as a director (2 pages)
2 February 2012Appointment of Mr Amit Kumar Sood as a director (2 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Full accounts made up to 31 December 2010 (17 pages)
18 May 2011Full accounts made up to 31 December 2010 (17 pages)
7 March 2011Appointment of Mr Peter Heals as a director (2 pages)
7 March 2011Termination of appointment of Arthur Agnew as a director (1 page)
7 March 2011Appointment of Mr Peter Heals as a director (2 pages)
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
7 March 2011Termination of appointment of Arthur Agnew as a director (1 page)
13 January 2011Appointment of Mr Mark Mcdonald as a director (2 pages)
13 January 2011Appointment of Mr Mark Mcdonald as a director (2 pages)
6 January 2011Termination of appointment of Don Cameron as a director (1 page)
6 January 2011Termination of appointment of Don Cameron as a director (1 page)
9 December 2010Termination of appointment of Edwin Strang as a director (1 page)
9 December 2010Termination of appointment of Edwin Strang as a director (1 page)
11 November 2010Appointment of Mr Mark Day as a director (2 pages)
11 November 2010Appointment of Mr Mark Day as a director (2 pages)
21 May 2010Full accounts made up to 31 December 2009 (14 pages)
21 May 2010Full accounts made up to 31 December 2009 (14 pages)
30 April 2010Appointment of Mr Hakan Gustavson as a director (2 pages)
30 April 2010Appointment of Mr Hakan Gustavson as a director (2 pages)
29 April 2010Termination of appointment of Juan Perez as a director (1 page)
29 April 2010Termination of appointment of Juan Perez as a director (1 page)
29 April 2010Appointment of Mr Hakan Kirstein as a director (2 pages)
29 April 2010Appointment of Mr Hakan Kirstein as a director (2 pages)
26 April 2010Appointment of Mr Arthur Agnew as a director (2 pages)
26 April 2010Appointment of Mr Arthur Agnew as a director (2 pages)
26 April 2010Appointment of Mr Don Cameron as a director (2 pages)
26 April 2010Appointment of Mr Edwin John Strang as a director (2 pages)
26 April 2010Appointment of Mr Don Cameron as a director (2 pages)
26 April 2010Appointment of Mr Edwin John Strang as a director (2 pages)
13 April 2010Director's details changed for Juan Carlos Vallejo Perez on 15 February 2010 (2 pages)
13 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
13 April 2010Secretary's details changed for Goodwille Limited on 15 February 2010 (2 pages)
13 April 2010Director's details changed for Juan Carlos Vallejo Perez on 15 February 2010 (2 pages)
13 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
13 April 2010Secretary's details changed for Goodwille Limited on 15 February 2010 (2 pages)
17 March 2010Full accounts made up to 31 December 2008 (15 pages)
17 March 2010Full accounts made up to 31 December 2008 (15 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2009Company name changed securitas systems holding uk LIMITED\certificate issued on 16/09/09 (2 pages)
16 September 2009Company name changed securitas systems holding uk LIMITED\certificate issued on 16/09/09 (2 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
28 January 2009Full accounts made up to 31 December 2007 (15 pages)
28 January 2009Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2006 (15 pages)
2 November 2008Full accounts made up to 31 December 2006 (15 pages)
17 September 2008Appointment terminated director bjorn lohne (1 page)
17 September 2008Appointment terminated director bjorn lohne (1 page)
4 March 2008Return made up to 15/02/08; full list of members (3 pages)
4 March 2008Return made up to 15/02/08; full list of members (3 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
7 March 2007Return made up to 15/02/07; full list of members (2 pages)
7 March 2007Return made up to 15/02/07; full list of members (2 pages)
6 December 2006Registered office changed on 06/12/06 from: berkshire house feltham corporate centre 3 maple way feltham middlesex TW13 9AE (1 page)
6 December 2006Registered office changed on 06/12/06 from: berkshire house feltham corporate centre 3 maple way feltham middlesex TW13 9AE (1 page)
11 September 2006Company name changed securitas services holding limit ed\certificate issued on 11/09/06 (2 pages)
11 September 2006Company name changed securitas services holding limit ed\certificate issued on 11/09/06 (2 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
12 July 2006Full accounts made up to 31 December 2005 (16 pages)
12 July 2006Full accounts made up to 31 December 2005 (16 pages)
15 March 2006Return made up to 15/02/06; full list of members (2 pages)
15 March 2006Return made up to 15/02/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 March 2005Return made up to 15/02/05; full list of members (2 pages)
3 March 2005Return made up to 15/02/05; full list of members (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
28 January 2005Full accounts made up to 31 December 2003 (14 pages)
28 January 2005Full accounts made up to 31 December 2003 (14 pages)
7 December 2004Registered office changed on 07/12/04 from: st james house 13 kensington square london W8 5HD (1 page)
7 December 2004Registered office changed on 07/12/04 from: st james house 13 kensington square london W8 5HD (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 March 2004Return made up to 15/02/04; full list of members (3 pages)
22 March 2004Return made up to 15/02/04; full list of members (3 pages)
6 December 2003Amended full accounts made up to 31 December 2002 (15 pages)
6 December 2003Amended full accounts made up to 31 December 2002 (15 pages)
13 November 2003Full accounts made up to 31 December 2002 (15 pages)
13 November 2003Full accounts made up to 31 December 2002 (15 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
10 May 2003Return made up to 15/02/03; full list of members (7 pages)
10 May 2003Return made up to 15/02/03; full list of members (7 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
1 May 2003Secretary's particulars changed (1 page)
1 May 2003Secretary's particulars changed (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 September 2002Secretary's particulars changed (1 page)
27 September 2002Secretary's particulars changed (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Return made up to 15/02/02; full list of members (7 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Return made up to 15/02/02; full list of members (7 pages)
1 May 2002Registered office changed on 01/05/02 from: 29 abingdon road kensington london W8 6AH (1 page)
1 May 2002Registered office changed on 01/05/02 from: 29 abingdon road kensington london W8 6AH (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: 203-205 lower richmond road richmond surrey TW9 4LN (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: 203-205 lower richmond road richmond surrey TW9 4LN (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
15 February 2002New director appointed (9 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (9 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (2 pages)
14 February 2002Company name changed yeoman security group LIMITED\certificate issued on 14/02/02 (2 pages)
14 February 2002Company name changed yeoman security group LIMITED\certificate issued on 14/02/02 (2 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
13 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2000Accounts for a dormant company made up to 25 December 1999 (1 page)
13 September 2000Accounts for a dormant company made up to 25 December 1999 (1 page)
13 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
22 March 2000Return made up to 01/03/00; full list of members (7 pages)
22 March 2000Return made up to 01/03/00; full list of members (7 pages)
3 June 1999Accounts for a dormant company made up to 25 December 1998 (1 page)
3 June 1999Accounts for a dormant company made up to 25 December 1998 (1 page)
11 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998Secretary resigned (1 page)
5 November 1998Accounts for a dormant company made up to 26 December 1997 (1 page)
5 November 1998Accounts for a dormant company made up to 26 December 1997 (1 page)
6 May 1998New director appointed (3 pages)
6 May 1998New director appointed (3 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
24 March 1998Return made up to 13/03/98; full list of members
  • 363(287) ‐ Registered office changed on 24/03/98
(6 pages)
24 March 1998Return made up to 13/03/98; full list of members
  • 363(287) ‐ Registered office changed on 24/03/98
(6 pages)
20 March 1997Return made up to 13/03/97; no change of members (4 pages)
20 March 1997Return made up to 13/03/97; no change of members (4 pages)
25 February 1997Accounts for a dormant company made up to 27 December 1996 (1 page)
25 February 1997Accounts for a dormant company made up to 27 December 1996 (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
1 April 1996Accounts for a dormant company made up to 29 December 1995 (1 page)
1 April 1996Accounts for a dormant company made up to 29 December 1995 (1 page)
22 March 1996Return made up to 13/03/96; no change of members (6 pages)
22 March 1996Return made up to 13/03/96; no change of members (6 pages)
4 July 1995New director appointed (4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995New director appointed (4 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
21 March 1995Return made up to 13/03/95; full list of members (6 pages)
21 March 1995Return made up to 13/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (173 pages)
22 November 1994Director resigned (4 pages)
24 June 1994Director resigned (2 pages)
25 May 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1994Full accounts made up to 31 December 1993 (11 pages)
12 May 1994Full accounts made up to 31 December 1993 (11 pages)
23 March 1994Return made up to 13/03/94; no change of members (6 pages)
17 January 1994Director's particulars changed (2 pages)
4 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1994Memorandum and Articles of Association (12 pages)
4 January 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
4 January 1994Memorandum and Articles of Association (12 pages)
4 January 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
11 June 1993Full accounts made up to 25 December 1992 (13 pages)
11 June 1993Full accounts made up to 25 December 1992 (13 pages)
30 March 1993Director's particulars changed (2 pages)
25 March 1993Director's particulars changed (2 pages)
23 March 1993Return made up to 13/03/93; change of members (8 pages)
17 December 1992Director's particulars changed (2 pages)
14 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1992Director resigned;new director appointed (5 pages)
19 November 1992Director resigned (2 pages)
18 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 November 1992Re-registration of Memorandum and Articles (15 pages)
18 November 1992Re-registration of Memorandum and Articles (15 pages)
18 November 1992Certificate of re-registration from Public Limited Company to Private (1 page)
18 November 1992Application for reregistration from PLC to private (1 page)
18 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1992Director resigned (2 pages)
24 August 1992New director appointed (6 pages)
13 August 1992Full accounts made up to 27 December 1991 (16 pages)
13 August 1992Full accounts made up to 27 December 1991 (16 pages)
20 March 1992Return made up to 13/03/92; full list of members (9 pages)
17 January 1992Secretary resigned;new secretary appointed (2 pages)
18 December 1991Registered office changed on 18/12/91 from: yeoman house 28 sandgate street london SE15 1LE (1 page)
14 October 1991Director resigned (6 pages)
30 August 1991New director appointed (10 pages)
25 July 1991Registered office changed on 25/07/91 from: 63A kings road london SW3 4NT (1 page)
27 June 1991Full group accounts made up to 31 December 1990 (14 pages)
17 June 1991Return made up to 13/03/91; full list of members (11 pages)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
4 July 1990Return made up to 13/03/90; full list of members (9 pages)
18 June 1990Nc inc already adjusted 24/11/89 (1 page)
18 June 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(59 pages)
18 June 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(59 pages)
18 June 1990Nc inc already adjusted 24/11/89 (1 page)
26 March 1990Full group accounts made up to 31 December 1989 (14 pages)
13 December 1989Ad 15/12/86--------- £ si 24998@1 (2 pages)
13 December 1989Ad 15/12/86--------- £ si 24998@1 (2 pages)
3 July 1989Full group accounts made up to 31 December 1988 (13 pages)
12 April 1989Return made up to 08/03/89; full list of members (9 pages)
28 November 1988£ nc 200000/300000 (1 page)
28 November 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 November 1988Wd 11/11/88 ad 22/07/88--------- £ si 100000@1=100000 £ ic 152000/252000 (2 pages)
6 April 1988Full group accounts made up to 31 December 1987 (13 pages)
6 April 1988Return made up to 09/03/88; full list of members (13 pages)
31 March 1987Return of allotments (2 pages)
3 March 1987Registered office changed on 03/03/87 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
27 February 1987Return of allotments (2 pages)
26 February 1987New director appointed (2 pages)
11 February 1987Accounting reference date notified as 31/12 (1 page)
4 February 1987New director appointed (2 pages)
27 January 1987Application to commence business (2 pages)
9 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
9 January 1987Registered office changed on 09/01/87 from: 1/3 leonard street london EC2A 4AQ (1 page)
15 December 1986Company name changed winchmore investments PLC\certificate issued on 15/12/86 (2 pages)
14 November 1986Company type changed from pri to PLC (1 page)
12 November 1986Certificate of Incorporation (1 page)
29 October 1986Memorandum and Articles of Association (7 pages)
29 October 1986Memorandum and Articles of Association (7 pages)