UKBizDB.co.uk

GUARDIAN SECURITY LIMITED

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

This company is commonly known as Guardian Security Limited. The company was founded 17 years ago and was given the registration number 06133426. The firm's registered office is in LONDON. You can find them at 95 Aldwych, , London, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:GUARDIAN SECURITY LIMITED
Company Number:06133426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:95 Aldwych, London, WC2B 4JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Aldwych, London, WC2B 4JF

Director28 August 2020Active
95, Aldwych, London, WC2B 4JF

Director28 August 2020Active
95, Aldwych, London, England, WC2B 4JF

Director29 June 2012Active
95, Aldwych, London, WC2B 4JF

Director28 August 2020Active
95, Aldwych, London, WC2B 4JF

Director25 July 2023Active
3 Byre House, Cow Lane Wincheap, Canterbury, CT1 3RW

Secretary01 March 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary01 March 2007Active
95, Aldwych, London, England, WC2B 4JF

Director29 June 2012Active
3 Byre House, Cow Lane Wincheap, Canterbury, CT1 3RW

Director01 March 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director01 March 2007Active

People with Significant Control

Beart Howard Investments Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Guardian Security & Fire Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Henry Greville Howard
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Address:95, Aldwych, London, WC2B 4JF
Nature of control:
  • Significant influence or control
Mr Simon Delaval Beart
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:95, Aldwych, London, WC2B 4JF
Nature of control:
  • Significant influence or control

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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-02Accounts

Accounts with accounts type dormant.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2021-06-26Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Accounts

Accounts with accounts type dormant.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type dormant.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.