Warning: file_put_contents(c/829517365548a97144180e9bf68747f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Interserve Security Limited, SE1 8RT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTERSERVE SECURITY LIMITED

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

This company is commonly known as Interserve Security Limited. The company was founded 38 years ago and was given the registration number 01933720. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INTERSERVE SECURITY LIMITED
Company Number:01933720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, SE1 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary30 November 2020Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director17 November 2016Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director07 April 2021Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director30 November 2020Active
16 Tranmere Court, Sutton, SM2 5HE

Secretary-Active
11 Grange Meadow, Banstead, SM7 3RD

Secretary23 July 1996Active
36 St Johns Road, Redhill, RH1 6DS

Secretary31 December 1993Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Secretary01 April 2010Active
69 Wychwood Avenue, Knowle, Solihull, B93 9DL

Secretary15 December 2003Active
The Hop Kiln 98 The Street, Puttenham, Guildford, GU3 1AU

Secretary18 June 1999Active
Scotts Sufferance Wharf, Unit 6, 1 Mill Street, London, SE1 2DF

Secretary20 July 2006Active
40 Sutton Mead, Chelmsford, CM2 6QB

Secretary11 April 2001Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director01 April 2010Active
1 The Old Orchard, Wellesbourne, CV35 9RW

Director15 December 2003Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director17 November 2016Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director18 April 2013Active
18 Cockshot Road, Reigate, RH2 7HD

Director28 July 1999Active
Yewdale, 25 Park Road,Hagley, Stourbridge, DY9 0NS

Director01 March 1993Active
Spindles, Furnace Farm Road, East Grinstead, RH19 2PU

Director26 September 2000Active
Scotts Sufferance Wharf, Unit 6, 1 Mill Street, London, SE1 2DF

Director16 July 2007Active
Scotts Sufferance Wharf, Unit 6, 1 Mill Street, London, SE1 2DF

Director18 June 1999Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director27 February 2012Active
21 Oakfields Avenue, Knebworth, SG3 6NP

Director15 December 2003Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director17 March 2015Active
Sandon House, Main Street, Bishampton, WR10 2LX

Director30 June 2005Active
The Old Rectory Rectory Road, Topcroft, Bungay, NR35 2BP

Director-Active
Bay Lodge, Cokes Lane, Chalfont St Giles, HP8 4TZ

Director-Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director04 January 2016Active
Fairfax House, Neb Lane, Old Oxted, RH8 9JN

Director21 November 2001Active
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director17 June 2010Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director23 November 2015Active
Manor Cottage, High Street, Limpsfield, RH8 0DR

Director16 July 2007Active
27 Morland Close, Mitcham, CR4 3JT

Director20 September 2001Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director28 July 2008Active
Scotts Sufferance Wharf, Unit 6, 1 Mill Street, London, SE1 2DF

Director16 March 2009Active

People with Significant Control

Mitie Specialist Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-25Resolution

Resolution.

Download
2024-03-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-23Accounts

Accounts with accounts type dormant.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Change person director company with change date.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-06-28Accounts

Change account reference date company previous extended.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-03Resolution

Resolution.

Download
2020-12-02Address

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

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint corporate secretary company with name date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-10-16Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.