Company NameSecurevalue Consulting Limited
Company StatusDissolved
Company Number09908070
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 December 2015(8 years, 3 months ago)
Dissolution Date13 April 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Anthony Goddard
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mtg Uk 610 Chiswick High Road
London
W4 5RU
Director NameMs Allison Kirkby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2015(same day as company formation)
RolePresident And CEO
Country of ResidenceSweden
Correspondence AddressC/O Mtg Uk 610 Chiswick High Road
London
W4 5RU
Director NameMr Jorgen Madsen Lindemann
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDanish
StatusClosed
Appointed09 December 2015(same day as company formation)
RolePresident And CEO
Country of ResidenceDenmark
Correspondence AddressC/O Mtg Uk 610 Chiswick High Road
London
W4 5RU
Director NameMr Lorenzo Grabau
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed09 December 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mtg Uk 610 Chiswick High Road
London
W4 5RU
Director NameMr Chris William Bischoff
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(same day as company formation)
RoleSenior Investment
Country of ResidenceEngland
Correspondence AddressC/O Mtg Uk 610 Chiswick High Road
London
W4 5RU
Director NameMr Joakim Per Martin Andersson
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed10 January 2017(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 April 2020)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address3-5 Burlington Gardens Burlington Gardens
London
W1S 3EP

Location

Registered AddressC/O Mtg Uk
610 Chiswick High Road
London
W4 5RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
18 January 2021Application to strike the company off the register (3 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 April 2020Termination of appointment of Chris William Bischoff as a director on 20 April 2020 (1 page)
21 April 2020Termination of appointment of Joakim per Martin Andersson as a director on 20 April 2020 (1 page)
20 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
5 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
17 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
17 February 2017Memorandum and Articles of Association (9 pages)
17 February 2017Memorandum and Articles of Association (9 pages)
17 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
17 February 2017Memorandum and Articles of Association (9 pages)
17 February 2017Memorandum and Articles of Association (9 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
12 January 2017Termination of appointment of Lorenzo Grabau as a director on 10 January 2017 (1 page)
12 January 2017Appointment of Mr Joakim per Martin Andersson as a director on 10 January 2017 (2 pages)
12 January 2017Termination of appointment of Lorenzo Grabau as a director on 10 January 2017 (1 page)
12 January 2017Appointment of Mr Joakim per Martin Andersson as a director on 10 January 2017 (2 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
9 December 2015Incorporation (17 pages)
9 December 2015Incorporation (17 pages)