Company NameSecuris Lcm 2 Limited
DirectorsUmil Ranjnikant Unadkat and Paul Larrett
Company StatusActive
Company Number10400289
CategoryPrivate Limited Company
Incorporation Date29 September 2016(7 years, 7 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 Ranjnikant Unadkat
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 12 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(1 year, 9 months after company formation)
Appointment Duration5 years, 10 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(11 months, 1 week after company formation)
Appointment Duration6 years, 7 months
Correspondence Address15 St Helen's Place
London
EC3A 6DQ
Director NameMr Neil Laurence Charles Strong
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(same day as company formation)
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
Appointed29 September 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Callidus 54 Fenchurch Street
London
EC3M 3JY
Secretary NameNicholas Bugler
StatusResigned
Appointed29 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9AW

Location

Registered Address12th Floor
110 Bishopsgate
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

2 December 2016Delivered on: 13 December 2016
Persons entitled:
Those to Whom Any Connected Company is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit
(Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable
All the Persons to Whom a Connected Company (As Defined in the Instrument) is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Connected Company’S Lloyd’S Obligations
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

13 October 2023Full accounts made up to 31 December 2022 (37 pages)
5 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
4 July 2023Director's details changed for Mr Umil Rajnikant Unadkat on 4 July 2023 (2 pages)
4 July 2023Director's details changed for Mr Paul Larrett on 15 June 2023 (2 pages)
17 April 2023Secretary's details changed for Callidus Secretaries Limited on 3 April 2023 (1 page)
8 February 2023Director's details changed for Mr Umil Rajnikant Unadkat on 7 February 2023 (2 pages)
5 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (38 pages)
6 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
13 September 2021Full accounts made up to 31 December 2020 (38 pages)
24 August 2021Secretary's details changed for Callidus Secretaries Limited on 18 June 2021 (1 page)
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)
14 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (38 pages)
8 October 2019Full accounts made up to 31 December 2018 (36 pages)
1 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
12 April 2019Termination of appointment of Lawrence Mark Po-Ba as a director on 5 April 2019 (1 page)
3 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
17 July 2018Appointment of Mr Paul Larrett as a director on 26 June 2018 (2 pages)
9 July 2018Full accounts made up to 31 December 2017 (30 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 United Kingdom 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 United Kingdom 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 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 2017Termination of appointment of Nicholas Bugler as a secretary on 31 August 2017 (1 page)
3 October 2017Registered office address changed from 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 150 Minories London EC3N 1LS on 3 October 2017 (1 page)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 December 2016Registration of charge 104002890001, created on 2 December 2016 (17 pages)
13 December 2016Registration of charge 104002890001, created on 2 December 2016 (17 pages)
21 October 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
21 October 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)