UKBizDB.co.uk

AIS SECURUS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ais Securus Ltd. The company was founded 35 years ago and was given the registration number 02369621. The firm's registered office is in LONDON. You can find them at 88 Wood Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AIS SECURUS LTD
Company Number:02369621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 April 1989
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:88 Wood Street, London, EC2V 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 24 Old Bond Street, Mayfair, England, W1S 4AW

Corporate Director06 February 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Corporate Director06 February 2020Active
14, Mapperley Hall Drive, Mapperley Park, Nottingham, NG3 5EP

Secretary07 November 2008Active
27 Ribblesdale Road, Sherwood, Nottingham, NG5 3GY

Secretary-Active
27, Ribblesdale Road, Sherwood, Nottingham, NG5 3GY

Secretary07 November 2008Active
14, Mapperley Hall Drive, Mapperley Park, Nottingham, NG3 5EP

Director-Active
The Securus Group, Suite 506, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, England, WA3 6AE

Director27 September 2017Active
The Securus Group, Suite 506, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, England, WA3 6AE

Director06 October 2016Active
27 Ribblesdale Road, Sherwood, Nottingham, NG5 3GY

Director-Active
The Securus Group, Suite 506, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, England, WA3 6AE

Director18 November 2011Active
The Pinnacle, 73 - 79 King Street, Manchester, England, M2 4NG

Director30 November 2016Active
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP

Director27 September 2017Active
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP

Director12 July 2017Active
The Securus Group, Suite 506, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, England, WA3 6AE

Director06 October 2016Active

People with Significant Control

Muzinich & Co Limited
Notified on:30 November 2016
Status:Active
Country of residence:England
Address:8, Hanover Street, London, England, W1S 1YQ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm
Securus Group Limited
Notified on:30 November 2016
Status:Active
Country of residence:England
Address:Suite 506 Chadwick House, Warrington Road, Warrington, England, WA3 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-23Gazette

Gazette dissolved liquidation.

Download
2021-12-23Insolvency

Liquidation in administration move to dissolution.

Download
2021-10-07Insolvency

Liquidation in administration progress report.

Download
2021-03-31Insolvency

Liquidation in administration progress report.

Download
2021-03-10Insolvency

Liquidation in administration extension of period.

Download
2021-02-08Address

Change registered office address company with date old address new address.

Download
2020-11-18Insolvency

Liquidation in administration proposals.

Download
2020-10-15Insolvency

Liquidation in administration progress report.

Download
2020-09-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-05-20Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-11Insolvency

Liquidation in administration proposals.

Download
2020-05-06Insolvency

Liquidation in administration proposals.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2020-03-11Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint corporate director company with name date.

Download
2020-02-10Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.