This company is commonly known as Safecall Limited. The company was founded 25 years ago and was given the registration number 03769031. The firm's registered office is in LONDON. You can find them at 8th Floor, 100 Bishopsgate, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SAFECALL LIMITED |
---|---|---|
Company Number | : | 03769031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Corporate Secretary | 31 October 2007 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 01 August 2017 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 21 September 2021 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 09 March 2020 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 09 March 2020 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 12 May 1999 | Active |
5 Rydal Close, The Paddock, East Boldon, NE36 0UJ | Secretary | 24 October 2000 | Active |
15 Meadowfield, Whitley Bay, NE25 9YD | Secretary | 12 May 1999 | Active |
Fifth Floor, 100 Wood Street, London, EC2V 7EX | Director | 31 August 2016 | Active |
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX | Director | 31 October 2007 | Active |
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX | Director | 31 October 2007 | Active |
9 St Georges Avenue, South Shields, NE34 6EU | Director | 01 January 2004 | Active |
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX | Director | 31 October 2007 | Active |
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX | Director | 12 May 1999 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 12 May 1999 | Active |
Woodland View 14 St Mary`S Close, Shincliffe Village, Durham City, DH1 2ND | Director | 31 October 1999 | Active |
15 Meadowfield, Whitley Bay, NE25 9YD | Director | 12 May 1999 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 09 March 2020 | Active |
Fifth Floor, 100 Wood Street, London, EC2V 7EX | Director | 27 September 2018 | Active |
The Law Debenture Corporation P.L.C. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-30 | Officers | Change corporate secretary company with change date. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.