Company NamePanicguard Limited
Company StatusActive
Company Number07579109
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Gerard McFall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Iain Colin Macrae
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(5 years, 12 months after company formation)
Appointment Duration7 years, 1 month
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Stewart Cameron
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Kevin Elliott Barton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(12 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Mikkel Kjeld Dissing
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Fitzroy Street
London
W1T 5BT
Director NameMr Richard Peter Walker
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Fitzroy Street
London
W1T 5BT
Director NameMr Philip Arthur George Seers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(5 years, 5 months after company formation)
Appointment Duration6 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Great Canfield
Dunmow
CM6 1JR
Director NameMr David John Stuart Burnett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Fitzroy Street
London
W1T 5BT
Director NameMr Samy Boumala
Date of BirthMay 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2023(12 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address52 Fitzroy Street
London
W1T 5BT
Director NameMr Lawrence Corbett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2023(12 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Fitzroy Street
London
W1T 5BT
Director NameMr Lars Mansfeld-Giese
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed24 October 2023(12 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address52 Fitzroy Street
London
W1T 5BT

Contact

Websitewww.panicguard.com
Telephone0845 6008450
Telephone regionUnknown

Location

Registered Address33 Foley Street
London
W1W 7TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£25,918
Cash£30,503
Current Liabilities£12,675

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

5 January 2024Director's details changed for Mr Stewart Cameron on 5 January 2024 (2 pages)
5 January 2024Director's details changed for Mr Stewart Cameron on 5 January 2024 (2 pages)
5 January 2024Change of details for Mr Mikkel Kjeld Dissing as a person with significant control on 5 January 2024 (2 pages)
5 January 2024Director's details changed for Mr Iain Colin Macrae on 5 January 2024 (2 pages)
5 January 2024Registered office address changed from 52 Fitzroy Street London W1T 5BT England to 33 Foley Street London W1W 7TL on 5 January 2024 (1 page)
5 January 2024Director's details changed for Mr Michael Gerard Mcfall on 5 January 2024 (2 pages)
5 January 2024Director's details changed for Mr Kevin Elliott Barton on 5 January 2024 (2 pages)
5 January 2024Director's details changed for Mr Iain Colin Macrae on 5 January 2024 (2 pages)
15 December 2023Termination of appointment of Samy Boumala as a director on 15 December 2023 (1 page)
15 December 2023Termination of appointment of Lawrence Corbett as a director on 15 December 2023 (1 page)
15 December 2023Termination of appointment of Lars Mansfeld-Giese as a director on 15 December 2023 (1 page)
15 December 2023Termination of appointment of Mikkel Kjeld Dissing as a director on 15 December 2023 (1 page)
10 November 2023Change of details for Mr Mikkel Kjeld Dissing as a person with significant control on 10 November 2023 (2 pages)
10 November 2023Change of details for Mr Mikkel Dissing as a person with significant control on 10 November 2023 (2 pages)
24 October 2023Appointment of Mr Kevin Elliott Barton as a director on 24 October 2023 (2 pages)
24 October 2023Termination of appointment of David John Stuart Burnett as a director on 24 October 2023 (1 page)
24 October 2023Appointment of Mr Samy Boumala as a director on 24 October 2023 (2 pages)
24 October 2023Appointment of Mr Lars Mansfeld-Giese as a director on 24 October 2023 (2 pages)
24 October 2023Appointment of Mr Lawrence Corbett as a director on 24 October 2023 (2 pages)
24 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 July 2022Appointment of Mr Stewart Cameron as a director on 22 July 2022 (2 pages)
20 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
14 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 July 2022Director's details changed for Mr Iain Colin Macrae on 30 June 2022 (2 pages)
5 July 2022Director's details changed for Mr Mikkel Dissing on 30 June 2022 (2 pages)
5 July 2022Change of details for Mr Mikkel Dissing as a person with significant control on 30 June 2022 (2 pages)
5 July 2022Director's details changed for Mr Michael Gerard Mcfall on 30 June 2022 (2 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 July 2021Confirmation statement made on 3 July 2021 with updates (9 pages)
3 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 3,184.59
(3 pages)
3 December 2020Appointment of Mr David John Stuart Burnett as a director on 1 December 2020 (2 pages)
20 July 2020Confirmation statement made on 3 July 2020 with updates (9 pages)
24 June 2020Second filing of a statement of capital following an allotment of shares on 3 February 2020
  • GBP 3,048.86
(7 pages)
10 June 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 3,065.63
(3 pages)
10 June 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 3,049.51
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2020.
(3 pages)
10 June 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 3,047.79
(3 pages)
10 June 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 3,049.51
(3 pages)
10 June 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 3,065.63
(3 pages)
10 June 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 3,049.51
(3 pages)
3 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 November 2019Change of details for Mr Mikkel Kjeld Dissing as a person with significant control on 20 November 2019 (2 pages)
5 August 2019Confirmation statement made on 3 July 2019 with updates (8 pages)
5 August 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 3,009.52
(3 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 August 2018Confirmation statement made on 3 July 2018 with updates (8 pages)
1 August 2018Statement of capital following an allotment of shares on 17 July 2018
  • GBP 2,971.26
(3 pages)
2 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 September 2017Termination of appointment of Richard Peter Walker as a director on 31 July 2017 (1 page)
7 September 2017Termination of appointment of Richard Peter Walker as a director on 31 July 2017 (1 page)
1 September 2017Confirmation statement made on 3 July 2017 with updates (7 pages)
1 September 2017Confirmation statement made on 3 July 2017 with updates (7 pages)
1 August 2017Registered office address changed from 1st Floor, 52 Fitzroy Street London W1T 5JR England to 52 Fitzroy Street London W1T 5BT on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 1st Floor, 52 Fitzroy Street London W1T 5JR England to 52 Fitzroy Street London W1T 5BT on 1 August 2017 (1 page)
28 June 2017Registered office address changed from 16 Bromells Road London SW4 0BG to 1st Floor, 52 Fitzroy Street London W1T 5JR on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 16 Bromells Road London SW4 0BG to 1st Floor, 52 Fitzroy Street London W1T 5JR on 28 June 2017 (1 page)
21 June 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 2,802.65
(7 pages)
21 June 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 2,802.65
(7 pages)
21 June 2017Second filing of a statement of capital following an allotment of shares on 31 May 2017
  • GBP 2,872.01
(7 pages)
21 June 2017Second filing of a statement of capital following an allotment of shares on 31 May 2017
  • GBP 2,872.01
(7 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 June 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2,682.81
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2017.
(4 pages)
5 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 2,682.81
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2017.
(4 pages)
5 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 2,682.81
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2017.
(4 pages)
5 June 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2,682.81
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2017.
(4 pages)
3 April 2017Termination of appointment of Philip Arthur George Seers as a director on 17 March 2017 (1 page)
3 April 2017Appointment of Mr Iain Colin Macrae as a director on 20 March 2017 (2 pages)
3 April 2017Appointment of Mr Iain Colin Macrae as a director on 20 March 2017 (2 pages)
3 April 2017Termination of appointment of Philip Arthur George Seers as a director on 17 March 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 September 2016Appointment of Mr Phillip Arthur George Seers as a director on 15 September 2016 (2 pages)
27 September 2016Appointment of Mr Phillip Arthur George Seers as a director on 15 September 2016 (2 pages)
24 August 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
24 August 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 2,682.81
(3 pages)
24 August 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
24 August 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 2,682.81
(3 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders (6 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders (6 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders (6 pages)
4 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2,598.01
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2,598.01
(3 pages)
28 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
28 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
24 April 2015Accounts for a small company made up to 31 March 2014 (7 pages)
24 April 2015Accounts for a small company made up to 31 March 2014 (7 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,519.69
(6 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,519.69
(6 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,519.69
(6 pages)
3 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 2,519.69
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 2,519.69
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 2,519.69
(3 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders (6 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders (6 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders (6 pages)
24 March 2014Statement of capital following an allotment of shares on 25 July 2013
  • GBP 2,387.71
(3 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders (6 pages)
24 March 2014Statement of capital following an allotment of shares on 25 July 2013
  • GBP 2,387.71
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Registered office address changed from 92 St Anns Hill London SW18 2RP England on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 92 St Anns Hill London SW18 2RP England on 16 May 2013 (1 page)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
14 March 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 2,094.93
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 2,094.93
(4 pages)
4 March 2013Appointment of Mr Michael Gerard Mcfall as a director (2 pages)
4 March 2013Appointment of Mr Michael Gerard Mcfall as a director (2 pages)
4 March 2013Appointment of Mr Michael Gerard Mcfall as a director (2 pages)
4 March 2013Appointment of Mr Richard Peter Walker as a director (2 pages)
4 March 2013Appointment of Mr Richard Peter Walker as a director (2 pages)
4 March 2013Appointment of Mr Michael Gerard Mcfall as a director (2 pages)
1 March 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 2,140.41
(4 pages)
1 March 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 2,140.41
(4 pages)
28 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 2,049.44
(4 pages)
28 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 2,049.44
(4 pages)
27 February 2013Sub-division of shares on 31 December 2012 (5 pages)
27 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2013Resolutions
  • RES13 ‐ Sub-division 31/12/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 February 2013Sub-division of shares on 31 December 2012 (5 pages)
27 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2013Resolutions
  • RES13 ‐ Sub-division 31/12/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 2,000
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 2,000
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 2,000
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
25 March 2011Incorporation (24 pages)
25 March 2011Incorporation (24 pages)