Download leads from Nexok and grow your business. Find out more

Securicor Limited

Documents

Total Documents338
Total Pages2,515

Filing History

25 August 2023Full accounts made up to 31 December 2022
3 July 2023Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023
20 April 2023Confirmation statement made on 10 April 2023 with no updates
10 November 2022Full accounts made up to 31 December 2021
19 April 2022Confirmation statement made on 10 April 2022 with no updates
25 November 2021Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021
25 August 2021Full accounts made up to 31 December 2020
17 May 2021Appointment of Mr Charles Baillieu as a director on 12 May 2021
17 May 2021Termination of appointment of Timothy Peter Weller as a director on 11 May 2021
7 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021
7 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021
13 April 2021Confirmation statement made on 10 April 2021 with no updates
5 February 2021Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021
23 November 2020Full accounts made up to 31 December 2019
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020
14 April 2020Confirmation statement made on 10 April 2020 with no updates
22 July 2019Full accounts made up to 31 December 2018
23 April 2019Confirmation statement made on 10 April 2019 with no updates
14 January 2019Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019
16 July 2018Full accounts made up to 31 December 2017
10 April 2018Confirmation statement made on 10 April 2018 with no updates
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018
28 September 2017Full accounts made up to 31 December 2016
28 September 2017Full accounts made up to 31 December 2016
19 April 2017Confirmation statement made on 10 April 2017 with updates
19 April 2017Confirmation statement made on 10 April 2017 with updates
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
30 November 2016Company name changed G4S group holdings 104 (uk) LIMITED\certificate issued on 30/11/16
30 November 2016Company name changed G4S group holdings 104 (uk) LIMITED\certificate issued on 30/11/16
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 25
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 25
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015
25 September 2015Auditor's resignation
25 September 2015Auditor's resignation
25 August 2015Auditor's resignation
25 August 2015Auditor's resignation
1 July 2015Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on 1 July 2015
1 July 2015Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on 1 July 2015
1 July 2015Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on 1 July 2015
5 June 2015Full accounts made up to 31 December 2014
5 June 2015Full accounts made up to 31 December 2014
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 25
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 25
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
15 April 2014Full accounts made up to 31 December 2013
15 April 2014Full accounts made up to 31 December 2013
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 25
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 25
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
16 January 2014Director's details changed for Mr Soren Lindsberg-Nielsen on 8 October 2013
16 January 2014Director's details changed for Mr Soren Lindsberg-Nielsen on 8 October 2013
16 January 2014Director's details changed for Mr Soren Lindsberg-Nielsen on 8 October 2013
8 October 2013Appointment of Mr Soren Lindsberg-Nielsen as a director
8 October 2013Appointment of Mr Soren Lindsberg-Nielsen as a director
22 August 2013Termination of appointment of Trevor Dighton as a director
22 August 2013Termination of appointment of Trevor Dighton as a director
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
3 June 2013Termination of appointment of Nicholas Buckles as a director
3 June 2013Termination of appointment of Nicholas Buckles as a director
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
10 April 2013Full accounts made up to 31 December 2012
10 April 2013Full accounts made up to 31 December 2012
10 October 2012Termination of appointment of Richard Hawkins as a director
10 October 2012Termination of appointment of Richard Hawkins as a director
23 April 2012Full accounts made up to 31 December 2011
23 April 2012Full accounts made up to 31 December 2011
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
13 September 2011Full accounts made up to 31 December 2010
13 September 2011Full accounts made up to 31 December 2010
16 May 2011Director's details changed for Mr Richard George Hawkins on 1 March 2011
16 May 2011Director's details changed for Mr Richard George Hawkins on 1 March 2011
16 May 2011Director's details changed for Mr Richard George Hawkins on 1 March 2011
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
13 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
13 April 2011Director's details changed for Irene Lavinia Elizabeth Cowden on 1 March 2011
13 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
13 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
13 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
13 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
13 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
13 April 2011Director's details changed for Mr Richard George Hawkins on 1 March 2011
13 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
13 April 2011Director's details changed for Irene Lavinia Elizabeth Cowden on 1 March 2011
13 April 2011Director's details changed for Mr Richard George Hawkins on 1 March 2011
13 April 2011Director's details changed for Irene Lavinia Elizabeth Cowden on 1 March 2011
13 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
13 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
13 April 2011Director's details changed for Mr Richard George Hawkins on 1 March 2011
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary
8 November 2010Termination of appointment of Stephen Lyell as a secretary
8 November 2010Termination of appointment of Stephen Lyell as a secretary
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary
28 September 2010Company name changed securicor group LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
28 September 2010Company name changed securicor group LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
1 September 2010Change of name notice
1 September 2010Change of name notice
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
22 April 2010Full accounts made up to 31 December 2009
22 April 2010Full accounts made up to 31 December 2009
17 December 2009Statement by directors
17 December 2009Statement of capital on 17 December 2009
  • GBP 25.25
17 December 2009Solvency statement dated 04/12/09
17 December 2009Statement by directors
17 December 2009Solvency statement dated 04/12/09
17 December 2009Resolutions
  • RES13 ‐ Share premium account and capital redemption reserve be cancelled 04/12/2009
  • RES06 ‐ Resolution of reduction in issued share capital
17 December 2009Resolutions
  • RES13 ‐ Share premium account and capital redemption reserve be cancelled 04/12/2009
  • RES06 ‐ Resolution of reduction in issued share capital
17 December 2009Statement of capital on 17 December 2009
  • GBP 25.25
20 May 2009Full accounts made up to 31 December 2008
20 May 2009Full accounts made up to 31 December 2008
14 April 2009Location of register of members
14 April 2009Return made up to 10/04/09; full list of members
14 April 2009Location of register of members
14 April 2009Return made up to 10/04/09; full list of members
5 June 2008Full accounts made up to 31 December 2007
5 June 2008Full accounts made up to 31 December 2007
11 April 2008Return made up to 10/04/08; full list of members
11 April 2008Return made up to 10/04/08; full list of members
22 July 2007Full accounts made up to 31 December 2006
22 July 2007Full accounts made up to 31 December 2006
24 April 2007Return made up to 10/04/07; full list of members
24 April 2007Return made up to 10/04/07; full list of members
22 January 2007Director resigned
22 January 2007Director resigned
10 January 2007Director resigned
10 January 2007New director appointed
10 January 2007New director appointed
10 January 2007Director resigned
2 October 2006Full accounts made up to 31 December 2005
2 October 2006Full accounts made up to 31 December 2005
10 April 2006Return made up to 10/04/06; full list of members
10 April 2006Return made up to 10/04/06; full list of members
7 October 2005Auditor's resignation
7 October 2005Auditor's resignation
26 September 2005Full accounts made up to 31 December 2004
26 September 2005Full accounts made up to 31 December 2004
26 August 2005Director's particulars changed
26 August 2005Director's particulars changed
29 June 2005Director's particulars changed
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 June 2005Ad 01/06/05--------- £ si [email protected] £ ic 27528978/27528978
29 June 2005Ad 01/06/05--------- £ si [email protected] £ ic 27528978/27528978
29 June 2005Nc inc already adjusted 01/06/05
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 June 2005Director's particulars changed
29 June 2005Nc inc already adjusted 01/06/05
12 April 2005Return made up to 10/04/05; full list of members
12 April 2005Return made up to 10/04/05; full list of members
4 April 2005Location of register of members
4 April 2005Location of register of members
4 January 2005New secretary appointed
4 January 2005Secretary resigned
4 January 2005Secretary resigned
4 January 2005New secretary appointed
15 September 2004Registered office changed on 15/09/04 from: sutton park house, 15, carshalton road, sutton, surrey. SM1 4LD
15 September 2004Registered office changed on 15/09/04 from: sutton park house, 15, carshalton road, sutton, surrey. SM1 4LD
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04
29 April 2004Return made up to 10/04/04; full list of members
29 April 2004Return made up to 10/04/04; full list of members
13 April 2004Full accounts made up to 30 September 2003
13 April 2004Full accounts made up to 30 September 2003
31 July 2003Secretary resigned
31 July 2003New secretary appointed
31 July 2003Secretary resigned
31 July 2003New secretary appointed
17 April 2003Return made up to 10/04/03; full list of members
17 April 2003Return made up to 10/04/03; full list of members
1 March 2003Full accounts made up to 30 September 2002
1 March 2003Full accounts made up to 30 September 2002
13 January 2003New director appointed
13 January 2003New director appointed
30 December 2002Director's particulars changed
30 December 2002Director's particulars changed
22 October 2002Ad 15/10/02--------- £ si [email protected]=25000 £ ic 27503977/27528977
22 October 2002Ad 15/10/02--------- £ si [email protected]=25000 £ ic 27503977/27528977
8 October 2002£ nc 29900000/30000000 18/09/02
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 October 2002£ nc 29900000/30000000 18/09/02
24 September 2002Ad 19/09/02--------- £ si [email protected]=100000 £ ic 27403977/27503977
24 September 2002Ad 19/09/02--------- £ si [email protected]=100000 £ ic 27403977/27503977
11 June 2002Director resigned
11 June 2002Director resigned
10 May 2002New director appointed
10 May 2002New director appointed
10 May 2002New director appointed
10 May 2002New director appointed
26 April 2002Full accounts made up to 30 September 2001
26 April 2002Full accounts made up to 30 September 2001
24 April 2002Return made up to 10/04/02; full list of members
24 April 2002Return made up to 10/04/02; full list of members
8 March 2002New director appointed
8 March 2002New director appointed
7 March 2002New secretary appointed
7 March 2002New secretary appointed
7 March 2002Secretary resigned
7 March 2002Secretary resigned
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
15 January 2002Director resigned
15 January 2002Director resigned
11 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
11 January 2002Application for reregistration from PLC to private
11 January 2002Re-registration of Memorandum and Articles
11 January 2002Certificate of change of name and re-registration from Public Limited Company to Private
11 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
11 January 2002Certificate of change of name and re-registration from Public Limited Company to Private
11 January 2002Re-registration of Memorandum and Articles
11 January 2002Application for reregistration from PLC to private
5 September 2001New director appointed
5 September 2001New director appointed
30 August 2001Director resigned
30 August 2001Director resigned
17 April 2001Return made up to 10/04/01; full list of members
17 April 2001Return made up to 10/04/01; full list of members
3 April 2001Full accounts made up to 30 September 2000
3 April 2001Full accounts made up to 30 September 2000
23 March 2001Declaration of satisfaction of mortgage/charge
23 March 2001Declaration of satisfaction of mortgage/charge
19 February 2001Director's particulars changed
19 February 2001Director's particulars changed
9 January 2001Secretary's particulars changed;director's particulars changed
9 January 2001Secretary's particulars changed;director's particulars changed
25 April 2000Return made up to 10/04/00; full list of members
25 April 2000Return made up to 10/04/00; full list of members
18 April 2000Full accounts made up to 30 September 1999
18 April 2000Full accounts made up to 30 September 1999
5 January 2000Particulars of mortgage/charge
5 January 2000Particulars of mortgage/charge
7 July 1999Director's particulars changed
7 July 1999Director's particulars changed
7 July 1999Director's particulars changed
7 July 1999Director's particulars changed
22 April 1999Return made up to 10/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
22 April 1999Return made up to 10/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
20 April 1999Full accounts made up to 30 September 1998
20 April 1999Full accounts made up to 30 September 1998
10 April 1999Director resigned
10 April 1999Director resigned
30 April 1998Full accounts made up to 30 September 1997
30 April 1998Full accounts made up to 30 September 1997
18 April 1998Return made up to 10/04/98; no change of members
18 April 1998Return made up to 10/04/98; no change of members
2 September 1997Director resigned
2 September 1997Director resigned
11 April 1997Return made up to 10/04/97; full list of members
11 April 1997Return made up to 10/04/97; full list of members
12 March 1997Full accounts made up to 30 September 1996
12 March 1997Full accounts made up to 30 September 1996
12 February 1997Director resigned
12 February 1997Director resigned
12 February 1997Director resigned
12 February 1997Director resigned
12 February 1997Director resigned
12 February 1997Director resigned
12 February 1997Director resigned
12 February 1997Director resigned
12 July 1996Director resigned
12 July 1996Director resigned
4 July 1996Memorandum and Articles of Association
4 July 1996Memorandum and Articles of Association
18 June 1996Resolutions
  • SRES13 ‐ Special resolution
18 June 1996Resolutions
  • SRES13 ‐ Special resolution
18 June 1996Ad 07/06/96--------- £ si [email protected]=13496669 £ ic 16403331/29900000
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 June 1996Ad 07/06/96--------- £ si [email protected]=13496669 £ ic 16403331/29900000
7 June 1996Certificate of reduction of issued capital
7 June 1996Scheme of a/red cap
7 June 1996Scheme of a/red cap
7 June 1996Certificate of reduction of issued capital
24 May 1996Resolutions
  • SRES13 ‐ Special resolution
24 May 1996Resolutions
  • SRES13 ‐ Special resolution
30 April 1996Return made up to 10/04/96; bulk list available separately
30 April 1996Return made up to 10/04/96; bulk list available separately
22 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
22 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
22 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
22 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
28 February 1996Full group accounts made up to 30 September 1995
28 February 1996Full group accounts made up to 30 September 1995
4 October 1995New director appointed
4 October 1995New director appointed
1 May 1995Return made up to 10/04/95; bulk list available separately
1 May 1995Return made up to 10/04/95; bulk list available separately
4 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
4 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
3 April 1995Director resigned
3 April 1995Director resigned
3 March 1995Full group accounts made up to 30 September 1994
3 March 1995Full group accounts made up to 30 September 1994
7 April 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
7 April 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
16 March 1993Full group accounts made up to 30 September 1992
16 March 1993Full group accounts made up to 30 September 1992
27 March 1992Full accounts made up to 30 September 1991
27 March 1992Full accounts made up to 30 September 1991
14 March 1991Full group accounts made up to 30 September 1990
14 March 1991Full group accounts made up to 30 September 1990
26 March 1990Full group accounts made up to 30 September 1989
26 March 1990Full group accounts made up to 30 September 1989
23 March 1989Full group accounts made up to 30 September 1988
23 March 1989Full group accounts made up to 30 September 1988
14 March 1987Group of companies' accounts made up to 30 September 1986
14 March 1986Group of companies' accounts made up to 30 September 1985
5 February 1954Company name changed\certificate issued on 05/02/54
5 February 1954Company name changed\certificate issued on 05/02/54
5 February 1954Company name changed\certificate issued on 05/02/54
5 February 1954Company name changed\certificate issued on 05/02/54
13 December 1901Certificate of incorporation
13 December 1901Incorporation
13 December 1901Incorporation
13 December 1901Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing