Company NameSecure Legal Title Limited
Company StatusDissolved
Company Number07379672
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Dissolution Date22 October 2022 (1 year, 6 months ago)
Previous NameSecurelegaltitle Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Sean James Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(6 months, 1 week after company formation)
Appointment Duration11 years, 7 months (closed 22 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameJoel S Peck
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2011(7 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 22 October 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMs Marie Rees
StatusClosed
Appointed25 November 2019(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 22 October 2022)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Christopher John Read
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 22 October 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr Geoffrey William Lynch
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDragonfly Cottage Poy Street Green
Rattlesden
Suffolk
IP30 0RX
Director NameJean Bernard Henri Wurm
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2011(7 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Steven Michael Ryland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMrs Doreen Pauline Elizabeth Richards
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 25 November 2019)
RoleChief Operating Officer
Country of ResidenceBermuda
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr John Caldicott Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 25 November 2019)
RolePresident
Country of ResidenceBermuda
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMrs Kirsty Jane Bingham
StatusResigned
Appointed12 February 2013(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 January 2018)
RoleCompany Director
Correspondence Address20 Old Broad Street
London
EC2N 1DP

Contact

Websitesecurelegaltitle.com
Telephone020 73822000
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,665
Cash£20,190
Current Liabilities£23,855

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 June 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
27 November 2019Notification of Xl Insurance (Uk) Holdings Limited as a person with significant control on 25 November 2019 (2 pages)
27 November 2019Cessation of Trebuchet Investments Limited as a person with significant control on 25 November 2019 (1 page)
27 November 2019Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 25 November 2019 (1 page)
27 November 2019Registered office address changed from 20 Old Broad Street London EC2N 1DP to 20 Gracechurch Street London EC3V 0BG on 27 November 2019 (1 page)
27 November 2019Appointment of Ms Marie Rees as a secretary on 25 November 2019 (2 pages)
27 November 2019Termination of appointment of John Caldicott Williams as a director on 25 November 2019 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (19 pages)
26 September 2019Termination of appointment of Steven Michael Ryland as a director on 12 July 2019 (1 page)
21 May 2019Second filing for the cessation of Trebuchet Investments (Uk) Limited as a person with significant control (6 pages)
23 April 2019Notification of Trebuchet Investments Limited as a person with significant control on 10 September 2018 (2 pages)
23 April 2019Change of details for Trebuchet Investments Limited as a person with significant control on 10 September 2018 (2 pages)
18 April 2019Cessation of Trebuchet Investments (Uk) Limited as a person with significant control on 18 September 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 21/05/2019.
(2 pages)
11 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (19 pages)
10 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
29 January 2018Termination of appointment of Kirsty Jane Bingham as a secretary on 23 January 2018 (1 page)
19 December 2017Change of details for Trebuchet Investments (Uk) Limited as a person with significant control on 18 December 2017 (2 pages)
19 December 2017Change of details for Trebuchet Investments (Uk) Limited as a person with significant control on 18 December 2017 (2 pages)
6 July 2017Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages)
6 July 2017Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages)
30 June 2017Full accounts made up to 31 December 2016 (16 pages)
30 June 2017Full accounts made up to 31 December 2016 (16 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
16 June 2016Full accounts made up to 31 December 2015 (17 pages)
16 June 2016Full accounts made up to 31 December 2015 (17 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(7 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(7 pages)
14 July 2015Full accounts made up to 31 December 2014 (14 pages)
14 July 2015Full accounts made up to 31 December 2014 (14 pages)
13 July 2015Auditor's resignation (1 page)
13 July 2015Auditor's resignation (1 page)
29 June 2015Auditor's resignation (1 page)
29 June 2015Auditor's resignation (1 page)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(7 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(7 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
(7 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
28 June 2013Director's details changed for Mr Sean James Dalton on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Doreen Pauline Elizabeth Richards on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Jean Bernard Henri Wurm on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mr John Caldicott Williams on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mr John Caldicott Williams on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mr John Caldicott Williams on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Joel S Peck on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Doreen Pauline Elizabeth Richards on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mr Steven Michael Ryland on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Jean Bernard Henri Wurm on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mr John Caldicott Williams on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Joel S Peck on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mr Sean James Dalton on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mr Steven Michael Ryland on 28 June 2013 (2 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
28 February 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 200
(3 pages)
28 February 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 200
(3 pages)
28 February 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 200
(3 pages)
25 February 2013Appointment of Mrs Kirsty Jane Bingham as a secretary (1 page)
25 February 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
25 February 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
25 February 2013Appointment of Mrs Kirsty Jane Bingham as a secretary (1 page)
16 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
19 October 2012Company name changed securelegaltitle LTD\certificate issued on 19/10/12
  • CONNOT ‐
(3 pages)
19 October 2012Company name changed securelegaltitle LTD\certificate issued on 19/10/12
  • CONNOT ‐
(3 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company change of name 01/10/2012
(58 pages)
17 October 2012Appointment of Doreen Pauline Elizabeth Richards as a director (3 pages)
17 October 2012Registered office address changed from 38 Bolton Gardens Teddington TW11 9AY United Kingdom on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from 38 Bolton Gardens Teddington TW11 9AY United Kingdom on 17 October 2012 (2 pages)
17 October 2012Appointment of Mr John Caldicott Williams as a director (3 pages)
17 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 150,090.0
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 150,090.0
(4 pages)
17 October 2012Appointment of Mr Steven Michael Ryland as a director (3 pages)
17 October 2012Appointment of Doreen Pauline Elizabeth Richards as a director (3 pages)
17 October 2012Appointment of Mr John Caldicott Williams as a director (3 pages)
17 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 150,090.0
(4 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company change of name 01/10/2012
(58 pages)
17 October 2012Appointment of Mr Steven Michael Ryland as a director (3 pages)
15 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-01
(3 pages)
15 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-01
(3 pages)
9 October 2012Termination of appointment of Geoffrey Lynch as a director (2 pages)
9 October 2012Sub-division of shares on 1 October 2012 (5 pages)
9 October 2012Sub-division of shares on 1 October 2012 (5 pages)
9 October 2012Termination of appointment of Geoffrey Lynch as a director (2 pages)
9 October 2012Sub-division of shares on 1 October 2012 (5 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
18 May 2011Appointment of Jean Bernard Henri Wurm as a director (3 pages)
18 May 2011Appointment of Jean Bernard Henri Wurm as a director (3 pages)
18 May 2011Appointment of Joel S Peck as a director (3 pages)
18 May 2011Appointment of Mr Geoffrey William Lynch as a director (3 pages)
18 May 2011Appointment of Mr Geoffrey William Lynch as a director (3 pages)
18 May 2011Appointment of Joel S Peck as a director (3 pages)
1 April 2011Appointment of Mr Sean James Dalton as a director (3 pages)
1 April 2011Appointment of Mr Sean James Dalton as a director (3 pages)
17 September 2010Incorporation (20 pages)
17 September 2010Termination of appointment of Peter Valaitis as a director (1 page)
17 September 2010Incorporation (20 pages)
17 September 2010Termination of appointment of Peter Valaitis as a director (1 page)