Company NameGardaworld Consulting (UK) Limited
Company StatusActive
Company Number09629915
CategoryPrivate Limited Company
Incorporation Date9 June 2015(8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Pierre-Hubert Seguin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed09 June 2015(same day as company formation)
RoleAttorney
Country of ResidenceCanada
Correspondence Address3030 Le Carrefour Boulevard Suite 1002
Laval
Quebec
H7t 2p5
Secretary NameMr Pierre-Hubert Seguin
StatusCurrent
Appointed16 September 2015(3 months, 1 week after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3030 Le Carrefour Boulevard Suite 1002
Laval
Quebec
H7t 2p5
Director NameMr Patrick Prince
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed19 January 2018(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Financial Officer, Cpa
Country of ResidenceCanada
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Oliver Westmacott
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(5 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Stephan Cretier
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed09 June 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence Address1390 Barre Street
Montreal
Quebec
H3c 1n4
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2015(same day as company formation)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

20 July 2017Delivered on: 27 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 February 2016Delivered on: 18 February 2016
Persons entitled: Royal Bank of Canada as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

9 February 2021Full accounts made up to 31 January 2020 (79 pages)
14 July 2020Appointment of Mr Oliver Westmacott as a director on 1 July 2020 (2 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
8 November 2019Full accounts made up to 31 January 2019 (79 pages)
9 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
2 November 2018Full accounts made up to 31 January 2018 (20 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
25 January 2018Appointment of Mr Patrick Prince as a director on 19 January 2018 (2 pages)
25 January 2018Termination of appointment of Stephan Cretier as a director on 19 January 2018 (1 page)
6 November 2017Full accounts made up to 31 January 2017 (19 pages)
6 November 2017Full accounts made up to 31 January 2017 (19 pages)
27 July 2017Registration of charge 096299150002, created on 20 July 2017 (26 pages)
27 July 2017Registration of charge 096299150002, created on 20 July 2017 (26 pages)
30 June 2017Satisfaction of charge 096299150001 in full (4 pages)
30 June 2017Satisfaction of charge 096299150001 in full (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 January 2016 (63 pages)
9 November 2016Full accounts made up to 31 January 2016 (63 pages)
24 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • USD 1
(5 pages)
24 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • USD 1
(5 pages)
23 June 2016Appointment of Mr Pierre-Hubert Seguin as a secretary on 16 September 2015 (2 pages)
23 June 2016Appointment of Mr Pierre-Hubert Seguin as a secretary on 16 September 2015 (2 pages)
18 February 2016Registration of charge 096299150001, created on 12 February 2016 (69 pages)
18 February 2016Registration of charge 096299150001, created on 12 February 2016 (69 pages)
9 June 2015Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
9 June 2015Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • USD 1
(33 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • USD 1
(33 pages)