Company NameCecurity.com Holdings Limited
Company StatusConverted / Closed
Company Number04072857
CategoryConverted / Closed
Incorporation Date15 September 2000(23 years, 7 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameNevrus (851) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlain Borghesi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed22 September 2000(1 week after company formation)
Appointment Duration19 years, 5 months (closed 18 February 2020)
RoleManaging Director
Correspondence Address2 Cite Monthiers
Paris
75009
Foreign
Director NameMichel Godard
Date of BirthJuly 1942 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed22 September 2000(1 week after company formation)
Appointment Duration19 years, 5 months (closed 18 February 2020)
RoleManaging Director
Correspondence Address25 Rue Des Sablons
Mareil Marly
78750
Secretary NameMichel Godard
NationalityFrench
StatusClosed
Appointed22 September 2000(1 week after company formation)
Appointment Duration19 years, 5 months (closed 18 February 2020)
RoleManaging Director
Correspondence Address25 Rue Des Sablons
Mareil Marly
78750
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB

Contact

Websitewww.cecurity.com
Telephone0117 9625617
Telephone regionBristol

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9k at £1Patrick Danon
9.74%
Ordinary
7k at £1Thierry Michel Francois Hasson
7.57%
Ordinary
6.7k at £1Dg Holding
7.22%
Ordinary
3.6k at £1Laurent Bruno Marie Regnard
3.86%
Ordinary
24k at £1Alain Borghesi
25.95%
Ordinary
22.3k at £1Omnicom Lux Sah
24.12%
Ordinary
9.8k at £1Recovery Venture
10.60%
Ordinary
1.7k at £1Bernard Bailet
1.80%
Ordinary
1.6k at £1Michel Godard
1.72%
Ordinary
1.3k at £1Jerome Mendiela
1.35%
Ordinary
1.2k at £1Bruno Ricci
1.34%
Ordinary
1.1k at £1Gilles Maurice Jean Rossignol
1.19%
Ordinary
1.1k at £1Arnaud Belleil
1.16%
Ordinary
791 at £1Societe Europeenne De Patrimoine Sc
0.86%
Ordinary
594 at £1Dominique Danon
0.64%
Ordinary
400 at £1Emmanuel Balaceano
0.43%
Ordinary
334 at £1Pascale Cote
0.36%
Ordinary
88 at £1Finelp Sarl
0.10%
Ordinary

Financials

Year2014
Net Worth£551,341
Cash£6,629
Current Liabilities£135,326

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 February 2020Confirmation of transfer of assets and liabilites (1 page)
18 February 2020Notification from overseas registry of completion of cross-border merger (1 page)
13 January 2020Certificate of legality (11 pages)
24 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 August 2019CB01 - notice of a cross border merger (197 pages)
26 July 2019Accounts for a small company made up to 31 December 2018 (16 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
24 September 2018Confirmation statement made on 15 September 2018 with updates (6 pages)
19 September 2018Director's details changed for Michel Godard on 15 January 2017 (2 pages)
19 September 2018Secretary's details changed for Michel Godard on 15 January 2017 (1 page)
19 September 2018Director's details changed for Michel Godard on 15 January 2017 (2 pages)
17 October 2017Confirmation statement made on 15 September 2017 with updates (6 pages)
17 October 2017Confirmation statement made on 15 September 2017 with updates (6 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
25 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 92,440
(8 pages)
25 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 92,440
(8 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 92,440
(8 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 92,440
(8 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
17 September 2013Amended full accounts made up to 31 December 2010 (12 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 92,440
(8 pages)
17 September 2013Amended full accounts made up to 31 December 2011 (12 pages)
17 September 2013Amended full accounts made up to 31 December 2011 (12 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 92,440
(8 pages)
17 September 2013Amended full accounts made up to 31 December 2010 (12 pages)
13 December 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
13 December 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
8 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (15 pages)
26 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (15 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 October 2010Register inspection address has been changed (1 page)
19 October 2010Register inspection address has been changed (1 page)
19 October 2010Register(s) moved to registered inspection location (1 page)
19 October 2010Register(s) moved to registered inspection location (1 page)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 September 2009Return made up to 15/09/09; full list of members (12 pages)
15 September 2009Return made up to 15/09/09; full list of members (12 pages)
10 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 November 2008Return made up to 15/09/08; full list of members (10 pages)
3 November 2008Return made up to 15/09/08; full list of members (10 pages)
26 November 2007Registered office changed on 26/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
26 November 2007Registered office changed on 26/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 October 2007Return made up to 15/09/07; full list of members (6 pages)
1 October 2007Secretary's particulars changed;director's particulars changed (1 page)
1 October 2007Return made up to 15/09/07; full list of members (6 pages)
1 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Ad 27/09/06--------- £ si 8404@1=8404 £ ic 84036/92440 (3 pages)
17 July 2007Ad 27/09/06--------- £ si 8404@1=8404 £ ic 84036/92440 (3 pages)
16 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 September 2006Return made up to 15/09/06; full list of members (6 pages)
28 September 2006Return made up to 15/09/06; full list of members (6 pages)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
10 May 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
5 December 2005Return made up to 15/09/05; full list of members (6 pages)
5 December 2005Return made up to 15/09/05; full list of members (6 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 October 2004Return made up to 15/09/04; full list of members (8 pages)
19 October 2004Return made up to 15/09/04; full list of members (8 pages)
16 March 2004Ad 05/02/04--------- £ si 12606@1=12606 £ ic 71430/84036 (3 pages)
16 March 2004Ad 05/02/04--------- £ si 12606@1=12606 £ ic 71430/84036 (3 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Return made up to 15/09/03; full list of members (8 pages)
10 October 2003Return made up to 15/09/03; full list of members (8 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Secretary's particulars changed;director's particulars changed (1 page)
8 October 2003Secretary's particulars changed;director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
17 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 October 2002Return made up to 15/09/02; full list of members (8 pages)
11 October 2002Return made up to 15/09/02; full list of members (8 pages)
24 July 2002Ad 16/07/02--------- £ si 21430@1=21430 £ ic 50000/71430 (3 pages)
24 July 2002Ad 16/07/02--------- £ si 21430@1=21430 £ ic 50000/71430 (3 pages)
2 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2001Director's particulars changed (1 page)
25 October 2001Return made up to 15/09/01; full list of members (7 pages)
25 October 2001Return made up to 15/09/01; full list of members (7 pages)
25 October 2001Director's particulars changed (1 page)
10 November 2000Ad 16/10/00--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
10 November 2000Ad 16/10/00--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
11 October 2000£ nc 1000/200000 22/09/00 (1 page)
11 October 2000£ nc 1000/200000 22/09/00 (1 page)
11 October 2000Memorandum and Articles of Association (13 pages)
11 October 2000Memorandum and Articles of Association (13 pages)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
29 September 2000Company name changed nevrus (851) LIMITED\certificate issued on 02/10/00 (2 pages)
29 September 2000Company name changed nevrus (851) LIMITED\certificate issued on 02/10/00 (2 pages)
15 September 2000Incorporation (17 pages)
15 September 2000Incorporation (17 pages)