London
W1W 7TL
Director Name | Mr Iain Colin Macrae |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Mr Stewart Cameron |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Mr Kevin Elliott Barton |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(12 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | CEO |
Country of Residence | England |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Mr Mikkel Kjeld Dissing |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Fitzroy Street London W1T 5BT |
Director Name | Mr Richard Peter Walker |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Fitzroy Street London W1T 5BT |
Director Name | Mr Philip Arthur George Seers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(5 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Great Canfield Dunmow CM6 1JR |
Director Name | Mr David John Stuart Burnett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Fitzroy Street London W1T 5BT |
Director Name | Mr Samy Boumala |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 2023(12 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 52 Fitzroy Street London W1T 5BT |
Director Name | Mr Lawrence Corbett |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2023(12 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Fitzroy Street London W1T 5BT |
Director Name | Mr Lars Mansfeld-Giese |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 October 2023(12 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 52 Fitzroy Street London W1T 5BT |
Website | www.panicguard.com |
---|---|
Telephone | 0845 6008450 |
Telephone region | Unknown |
Registered Address | 33 Foley Street London W1W 7TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,918 |
Cash | £30,503 |
Current Liabilities | £12,675 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
5 January 2024 | Director's details changed for Mr Stewart Cameron on 5 January 2024 (2 pages) |
---|---|
5 January 2024 | Director's details changed for Mr Stewart Cameron on 5 January 2024 (2 pages) |
5 January 2024 | Change of details for Mr Mikkel Kjeld Dissing as a person with significant control on 5 January 2024 (2 pages) |
5 January 2024 | Director's details changed for Mr Iain Colin Macrae on 5 January 2024 (2 pages) |
5 January 2024 | Registered 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 2024 | Director's details changed for Mr Michael Gerard Mcfall on 5 January 2024 (2 pages) |
5 January 2024 | Director's details changed for Mr Kevin Elliott Barton on 5 January 2024 (2 pages) |
5 January 2024 | Director's details changed for Mr Iain Colin Macrae on 5 January 2024 (2 pages) |
15 December 2023 | Termination of appointment of Samy Boumala as a director on 15 December 2023 (1 page) |
15 December 2023 | Termination of appointment of Lawrence Corbett as a director on 15 December 2023 (1 page) |
15 December 2023 | Termination of appointment of Lars Mansfeld-Giese as a director on 15 December 2023 (1 page) |
15 December 2023 | Termination of appointment of Mikkel Kjeld Dissing as a director on 15 December 2023 (1 page) |
10 November 2023 | Change of details for Mr Mikkel Kjeld Dissing as a person with significant control on 10 November 2023 (2 pages) |
10 November 2023 | Change of details for Mr Mikkel Dissing as a person with significant control on 10 November 2023 (2 pages) |
24 October 2023 | Appointment of Mr Kevin Elliott Barton as a director on 24 October 2023 (2 pages) |
24 October 2023 | Termination of appointment of David John Stuart Burnett as a director on 24 October 2023 (1 page) |
24 October 2023 | Appointment of Mr Samy Boumala as a director on 24 October 2023 (2 pages) |
24 October 2023 | Appointment of Mr Lars Mansfeld-Giese as a director on 24 October 2023 (2 pages) |
24 October 2023 | Appointment of Mr Lawrence Corbett as a director on 24 October 2023 (2 pages) |
24 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
7 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
22 July 2022 | Appointment of Mr Stewart Cameron as a director on 22 July 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 3 July 2022 with updates (4 pages) |
14 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 July 2022 | Director's details changed for Mr Iain Colin Macrae on 30 June 2022 (2 pages) |
5 July 2022 | Director's details changed for Mr Mikkel Dissing on 30 June 2022 (2 pages) |
5 July 2022 | Change of details for Mr Mikkel Dissing as a person with significant control on 30 June 2022 (2 pages) |
5 July 2022 | Director's details changed for Mr Michael Gerard Mcfall on 30 June 2022 (2 pages) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 July 2021 | Confirmation statement made on 3 July 2021 with updates (9 pages) |
3 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
3 December 2020 | Appointment of Mr David John Stuart Burnett as a director on 1 December 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 3 July 2020 with updates (9 pages) |
24 June 2020 | Second filing of a statement of capital following an allotment of shares on 3 February 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 20 January 2020
|
3 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 November 2019 | Change of details for Mr Mikkel Kjeld Dissing as a person with significant control on 20 November 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 3 July 2019 with updates (8 pages) |
5 August 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 August 2018 | Confirmation statement made on 3 July 2018 with updates (8 pages) |
1 August 2018 | Statement of capital following an allotment of shares on 17 July 2018
|
2 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 September 2017 | Termination of appointment of Richard Peter Walker as a director on 31 July 2017 (1 page) |
7 September 2017 | Termination of appointment of Richard Peter Walker as a director on 31 July 2017 (1 page) |
1 September 2017 | Confirmation statement made on 3 July 2017 with updates (7 pages) |
1 September 2017 | Confirmation statement made on 3 July 2017 with updates (7 pages) |
1 August 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
21 June 2017 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
21 June 2017 | Second filing of a statement of capital following an allotment of shares on 31 May 2017
|
21 June 2017 | Second filing of a statement of capital following an allotment of shares on 31 May 2017
|
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 June 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
5 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
3 April 2017 | Termination of appointment of Philip Arthur George Seers as a director on 17 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Iain Colin Macrae as a director on 20 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Iain Colin Macrae as a director on 20 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Philip Arthur George Seers as a director on 17 March 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 September 2016 | Appointment of Mr Phillip Arthur George Seers as a director on 15 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Phillip Arthur George Seers as a director on 15 September 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
24 August 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
24 August 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
24 August 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
4 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders (6 pages) |
4 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders (6 pages) |
4 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders (6 pages) |
4 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
28 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
28 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 April 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders (6 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders (6 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders (6 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 25 July 2013
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders (6 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 25 July 2013
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Registered office address changed from 92 St Anns Hill London SW18 2RP England on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 92 St Anns Hill London SW18 2RP England on 16 May 2013 (1 page) |
23 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
4 March 2013 | Appointment of Mr Michael Gerard Mcfall as a director (2 pages) |
4 March 2013 | Appointment of Mr Michael Gerard Mcfall as a director (2 pages) |
4 March 2013 | Appointment of Mr Michael Gerard Mcfall as a director (2 pages) |
4 March 2013 | Appointment of Mr Richard Peter Walker as a director (2 pages) |
4 March 2013 | Appointment of Mr Richard Peter Walker as a director (2 pages) |
4 March 2013 | Appointment of Mr Michael Gerard Mcfall as a director (2 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
28 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
28 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
27 February 2013 | Sub-division of shares on 31 December 2012 (5 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
27 February 2013 | Sub-division of shares on 31 December 2012 (5 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
24 January 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
24 January 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
24 January 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
25 March 2011 | Incorporation (24 pages) |
25 March 2011 | Incorporation (24 pages) |