Company NameOf Security Limited
DirectorsChristopher John Duffy and Wilmington Trust Sp Services (London) Limited
Company StatusActive
Company Number09022871
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Duffy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed02 May 2014(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed02 May 2014(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Andreas Stavros Demosthenous
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMs Eileen Marie Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleHead Of Structured Products Uk
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF

Location

Registered AddressC/O Wilmington Trust Sp Services (London) Limited
Third Floor 1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

15 October 2014Delivered on: 20 October 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding

Filing History

25 January 2024Full accounts made up to 30 June 2023 (26 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 30 June 2022 (27 pages)
3 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
7 February 2022Full accounts made up to 30 June 2021 (28 pages)
28 June 2021Full accounts made up to 30 June 2020 (27 pages)
4 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
7 July 2020Full accounts made up to 30 June 2019 (26 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 October 2019Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
1 April 2019Full accounts made up to 30 June 2018 (26 pages)
13 June 2018Director's details changed for Eileen Marie Hughes on 13 June 2018 (2 pages)
17 May 2018Full accounts made up to 30 June 2017 (26 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
27 March 2018Appointment of Eileen Marie Hughes as a director on 1 March 2018 (3 pages)
8 March 2018Termination of appointment of Andreas Stavros Demosthenous as a director on 1 March 2018 (2 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
19 April 2017Termination of appointment of Maek Howard Filer as a director on 3 April 2017 (2 pages)
19 April 2017Termination of appointment of Maek Howard Filer as a director on 3 April 2017 (2 pages)
19 April 2017Appointment of Mr Andreas Stavros Demosthenous as a director on 3 April 2017 (3 pages)
19 April 2017Appointment of Mr Andreas Stavros Demosthenous as a director on 3 April 2017 (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (26 pages)
7 April 2017Full accounts made up to 30 June 2016 (26 pages)
20 May 2016Full accounts made up to 30 June 2015 (25 pages)
20 May 2016Full accounts made up to 30 June 2015 (25 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
20 October 2014Registration of charge 090228710001, created on 15 October 2014 (54 pages)
20 October 2014Registration of charge 090228710001, created on 15 October 2014 (54 pages)
9 September 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages)
9 September 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)