Company NameStandby Pest Control (Holdings) Limited
Company StatusDissolved
Company Number03735165
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years ago)
Dissolution Date9 February 2024 (1 month, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 09 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 09 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameWilliam David Lloyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlan Yr Afon Hall
Llanyblodwel
Oswestry
Shropshire
SY10 8BH
Wales
Director NameMr Allan Hugh Tait
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyck Place
Wyck
Alton
Hampshire
GU34 3AH
Secretary NameLyndsey Patricia Pollard
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Laurels
Hadnall Lane Upper Astley
Shrewsbury
Shropshire
Director NameMr Andrew Simon Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bonhams
Wardington
Oxfordshire
OX17 1SA
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed30 April 2005(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed30 April 2005(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2005(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed01 October 2005(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(13 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(21 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(21 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF

Contact

Websitewww.uk.issworld.com
Telephone0845 0576622
Telephone regionUnknown

Location

Registered AddressKroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
23 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
26 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
11 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
30 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
30 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 June 2011Termination of appointment of Andrew Price as a director (1 page)
16 June 2011Termination of appointment of Andrew Price as a director (1 page)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 July 2009Full accounts made up to 31 December 2008 (12 pages)
6 July 2009Full accounts made up to 31 December 2008 (12 pages)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
21 April 2009Return made up to 15/03/09; full list of members (3 pages)
21 April 2009Return made up to 15/03/09; full list of members (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
27 June 2008Full accounts made up to 31 December 2007 (12 pages)
27 June 2008Full accounts made up to 31 December 2007 (12 pages)
1 April 2008Return made up to 15/03/08; full list of members (3 pages)
1 April 2008Return made up to 15/03/08; full list of members (3 pages)
25 September 2007Full accounts made up to 31 December 2006 (13 pages)
25 September 2007Full accounts made up to 31 December 2006 (13 pages)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
11 April 2007Section 394 (1 page)
11 April 2007Section 394 (1 page)
2 April 2007Return made up to 15/03/07; full list of members (2 pages)
2 April 2007Return made up to 15/03/07; full list of members (2 pages)
15 June 2006Full accounts made up to 31 December 2005 (16 pages)
15 June 2006Full accounts made up to 31 December 2005 (16 pages)
16 March 2006Return made up to 15/03/06; full list of members (3 pages)
16 March 2006Return made up to 15/03/06; full list of members (3 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
28 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 105 devonshire road chiswick london W4 2HU (1 page)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2005Registered office changed on 10/05/05 from: 105 devonshire road chiswick london W4 2HU (1 page)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2005Return made up to 15/03/05; full list of members (7 pages)
29 March 2005Return made up to 15/03/05; full list of members (7 pages)
15 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
31 March 2004Return made up to 15/03/03; full list of members (7 pages)
31 March 2004Return made up to 15/03/03; full list of members (7 pages)
24 March 2004Return made up to 15/03/04; full list of members (7 pages)
24 March 2004Return made up to 15/03/04; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
7 April 2003Full accounts made up to 30 September 2001 (11 pages)
7 April 2003Full accounts made up to 30 September 2001 (11 pages)
9 May 2002Return made up to 15/03/02; full list of members (6 pages)
9 May 2002Return made up to 15/03/02; full list of members (6 pages)
3 December 2001Full accounts made up to 30 September 2000 (12 pages)
3 December 2001Full accounts made up to 30 September 2000 (12 pages)
27 April 2001Return made up to 15/03/01; full list of members (6 pages)
27 April 2001Return made up to 15/03/01; full list of members (6 pages)
4 October 2000Full accounts made up to 30 September 1999 (11 pages)
4 October 2000Full accounts made up to 30 September 1999 (11 pages)
1 June 2000Return made up to 15/03/00; full list of members (6 pages)
1 June 2000Return made up to 15/03/00; full list of members (6 pages)
15 September 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
15 September 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
12 April 1999New director appointed (3 pages)
12 April 1999New director appointed (3 pages)
12 April 1999New director appointed (3 pages)
12 April 1999New director appointed (3 pages)
29 March 1999Ad 15/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 1999Registered office changed on 29/03/99 from: chancery house york road birmingham B23 6TF (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Ad 15/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 1999Registered office changed on 29/03/99 from: chancery house york road birmingham B23 6TF (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Secretary resigned (1 page)
15 March 1999Incorporation (12 pages)
15 March 1999Incorporation (12 pages)