Company NameSecuris Lcm Limited
DirectorsUmil Rajnikant Unadkat and Paul Larrett
Company StatusActive
Company Number09111826
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Umil Rajnikant Unadkat
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address12th Floor 110 Bishopsgate
London
EC2N 4AY
Director NameMr Paul Larrett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(3 years, 12 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressC/O Callidus 54 Fenchurch Street
London
EC3M 3JY
Secretary NameCallidus Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address15 St Helen's Place
London
EC3A 6DQ
Director NameVegard Nilsen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, 110 Bishopsgate
London
EC2N 4AY
Director NameMr Martin Robert Davidson Reith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleInsurance Professional
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, 110 Bishopsgate
London
EC2N 4AY
Secretary NameMr Nicholas Bugler
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9AW
Director NameMr Neil Laurence Charles Strong
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(6 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Callidus Secretaries Limited 150 Minories
London
EC3N 1LS
Director NameMr Lawrence Mark Po-Ba
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(6 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 110 Bishopsgate
London
EC2N 4AY

Location

Registered Address12th Floor 110 Bishopsgate
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Charges

21 October 2014Delivered on: 24 October 2014
Persons entitled:
Certain Other Persons
The Bodies
The Beneficiaries
Lloyds

Classification: A registered charge
Outstanding

Filing History

13 October 2023Full accounts made up to 31 December 2022 (37 pages)
4 July 2023Director's details changed for Mr Paul Larrett on 15 June 2023 (2 pages)
4 July 2023Director's details changed for Mr Umil Rajnikant Unadkat on 4 July 2023 (2 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
17 April 2023Secretary's details changed for Callidus Secretaries Limited on 3 April 2023 (1 page)
7 February 2023Director's details changed for Mr Umil Ranjnikant Unadkat on 7 February 2023 (2 pages)
1 October 2022Full accounts made up to 31 December 2021 (37 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
13 September 2021Full accounts made up to 31 December 2020 (37 pages)
24 August 2021Secretary's details changed for Callidus Secretaries Limited on 18 June 2021 (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
24 June 2021Registered office address changed from C/O Callidus 54 Fenchurch Street London EC3M 3JY England to 12th Floor 110 Bishopsgate London EC2N 4AY on 24 June 2021 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (37 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (37 pages)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Lawrence Mark Po-Ba as a director on 5 April 2019 (1 page)
19 September 2018Full accounts made up to 31 December 2017 (37 pages)
17 July 2018Appointment of Mr Paul Larrett as a director on 26 June 2018 (2 pages)
3 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
16 May 2018Secretary's details changed for Callidus Secretaries Limited on 23 April 2018 (1 page)
14 May 2018Appointment of Mr Umil Ranjnikant Unadkat as a director on 1 May 2018 (2 pages)
26 April 2018Registered office address changed from C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS England to C/O Callidus 54 Fenchurch Street London EC3M 3JY on 26 April 2018 (1 page)
1 March 2018Termination of appointment of Neil Laurence Charles Strong as a director on 20 February 2018 (1 page)
11 January 2018Registered office address changed from 150 Minories London EC3N 1LS England to C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS on 11 January 2018 (1 page)
11 January 2018Registered office address changed from 150 Minories London EC3N 1LS England to C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS on 11 January 2018 (1 page)
3 October 2017Registered office address changed from 12th Floor, 110 Bishopsgate London EC2N 4AY to 150 Minories London EC3N 1LS on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 12th Floor, 110 Bishopsgate London EC2N 4AY to 150 Minories London EC3N 1LS on 3 October 2017 (1 page)
3 October 2017Appointment of Callidus Secretaries Limited as a secretary on 1 September 2017 (2 pages)
3 October 2017Termination of appointment of Nicholas Bugler as a secretary on 31 August 2017 (1 page)
3 October 2017Appointment of Callidus Secretaries Limited as a secretary on 1 September 2017 (2 pages)
3 October 2017Termination of appointment of Nicholas Bugler as a secretary on 31 August 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (37 pages)
2 October 2017Full accounts made up to 31 December 2016 (37 pages)
4 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
26 June 2016Full accounts made up to 31 December 2015 (25 pages)
26 June 2016Full accounts made up to 31 December 2015 (25 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
8 May 2015Termination of appointment of Martin Robert Davidson Reith as a director on 6 May 2015 (1 page)
8 May 2015Termination of appointment of Martin Robert Davidson Reith as a director on 6 May 2015 (1 page)
8 May 2015Termination of appointment of Martin Robert Davidson Reith as a director on 6 May 2015 (1 page)
12 March 2015Appointment of Neil Laurence Charles Strong as a director (3 pages)
12 March 2015Appointment of Neil Laurence Charles Strong as a director (3 pages)
27 February 2015Appointment of Mr Neil Laurence Charles Strong as a director on 26 January 2015 (2 pages)
27 February 2015Appointment of Mr Neil Laurence Charles Strong as a director on 26 January 2015 (2 pages)
25 February 2015Termination of appointment of Vegard Nilsen as a director on 26 January 2015 (2 pages)
25 February 2015Termination of appointment of Vegard Nilsen as a director on 26 January 2015 (2 pages)
25 February 2015Appointment of Lawrence Mark Po-Ba as a director on 26 January 2015 (3 pages)
25 February 2015Appointment of Lawrence Mark Po-Ba as a director on 26 January 2015 (3 pages)
24 October 2014Registration of charge 091118260001, created on 21 October 2014 (20 pages)
24 October 2014Registration of charge 091118260001, created on 21 October 2014 (20 pages)
10 September 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
10 September 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)