London
EC2A 1AG
Director Name | Joel S Peck |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 22 October 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Ms Marie Rees |
---|---|
Status | Closed |
Appointed | 25 November 2019(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 October 2022) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Christopher John Read |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 October 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office, 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mr Geoffrey William Lynch |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dragonfly Cottage Poy Street Green Rattlesden Suffolk IP30 0RX |
Director Name | Jean Bernard Henri Wurm |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Steven Michael Ryland |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mrs Doreen Pauline Elizabeth Richards |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 November 2019) |
Role | Chief Operating Officer |
Country of Residence | Bermuda |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr John Caldicott Williams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 November 2019) |
Role | President |
Country of Residence | Bermuda |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mrs Kirsty Jane Bingham |
---|---|
Status | Resigned |
Appointed | 12 February 2013(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 January 2018) |
Role | Company Director |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Website | securelegaltitle.com |
---|---|
Telephone | 020 73822000 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,665 |
Cash | £20,190 |
Current Liabilities | £23,855 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
---|---|
27 November 2019 | Notification of Xl Insurance (Uk) Holdings Limited as a person with significant control on 25 November 2019 (2 pages) |
27 November 2019 | Cessation of Trebuchet Investments Limited as a person with significant control on 25 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 25 November 2019 (1 page) |
27 November 2019 | Registered 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 2019 | Appointment of Ms Marie Rees as a secretary on 25 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of John Caldicott Williams as a director on 25 November 2019 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 September 2019 | Termination of appointment of Steven Michael Ryland as a director on 12 July 2019 (1 page) |
21 May 2019 | Second filing for the cessation of Trebuchet Investments (Uk) Limited as a person with significant control (6 pages) |
23 April 2019 | Notification of Trebuchet Investments Limited as a person with significant control on 10 September 2018 (2 pages) |
23 April 2019 | Change of details for Trebuchet Investments Limited as a person with significant control on 10 September 2018 (2 pages) |
18 April 2019 | Cessation of Trebuchet Investments (Uk) Limited as a person with significant control on 18 September 2018
|
11 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
29 January 2018 | Termination of appointment of Kirsty Jane Bingham as a secretary on 23 January 2018 (1 page) |
19 December 2017 | Change of details for Trebuchet Investments (Uk) Limited as a person with significant control on 18 December 2017 (2 pages) |
19 December 2017 | Change of details for Trebuchet Investments (Uk) Limited as a person with significant control on 18 December 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 July 2015 | Auditor's resignation (1 page) |
13 July 2015 | Auditor's resignation (1 page) |
29 June 2015 | Auditor's resignation (1 page) |
29 June 2015 | Auditor's resignation (1 page) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
28 June 2013 | Director's details changed for Mr Sean James Dalton on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Doreen Pauline Elizabeth Richards on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Jean Bernard Henri Wurm on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr John Caldicott Williams on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr John Caldicott Williams on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr John Caldicott Williams on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Joel S Peck on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Doreen Pauline Elizabeth Richards on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Steven Michael Ryland on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Jean Bernard Henri Wurm on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr John Caldicott Williams on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Joel S Peck on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Sean James Dalton on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Steven Michael Ryland on 28 June 2013 (2 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (9 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
28 February 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
28 February 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
25 February 2013 | Appointment of Mrs Kirsty Jane Bingham as a secretary (1 page) |
25 February 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
25 February 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
25 February 2013 | Appointment of Mrs Kirsty Jane Bingham as a secretary (1 page) |
16 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Company name changed securelegaltitle LTD\certificate issued on 19/10/12
|
19 October 2012 | Company name changed securelegaltitle LTD\certificate issued on 19/10/12
|
17 October 2012 | Resolutions
|
17 October 2012 | Appointment of Doreen Pauline Elizabeth Richards as a director (3 pages) |
17 October 2012 | Registered office address changed from 38 Bolton Gardens Teddington TW11 9AY United Kingdom on 17 October 2012 (2 pages) |
17 October 2012 | Registered office address changed from 38 Bolton Gardens Teddington TW11 9AY United Kingdom on 17 October 2012 (2 pages) |
17 October 2012 | Appointment of Mr John Caldicott Williams as a director (3 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
17 October 2012 | Appointment of Mr Steven Michael Ryland as a director (3 pages) |
17 October 2012 | Appointment of Doreen Pauline Elizabeth Richards as a director (3 pages) |
17 October 2012 | Appointment of Mr John Caldicott Williams as a director (3 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
17 October 2012 | Resolutions
|
17 October 2012 | Appointment of Mr Steven Michael Ryland as a director (3 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
9 October 2012 | Termination of appointment of Geoffrey Lynch as a director (2 pages) |
9 October 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
9 October 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
9 October 2012 | Termination of appointment of Geoffrey Lynch as a director (2 pages) |
9 October 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
29 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Appointment of Jean Bernard Henri Wurm as a director (3 pages) |
18 May 2011 | Appointment of Jean Bernard Henri Wurm as a director (3 pages) |
18 May 2011 | Appointment of Joel S Peck as a director (3 pages) |
18 May 2011 | Appointment of Mr Geoffrey William Lynch as a director (3 pages) |
18 May 2011 | Appointment of Mr Geoffrey William Lynch as a director (3 pages) |
18 May 2011 | Appointment of Joel S Peck as a director (3 pages) |
1 April 2011 | Appointment of Mr Sean James Dalton as a director (3 pages) |
1 April 2011 | Appointment of Mr Sean James Dalton as a director (3 pages) |
17 September 2010 | Incorporation (20 pages) |
17 September 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
17 September 2010 | Incorporation (20 pages) |
17 September 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |