This company is commonly known as Securenvoy Limited. The company was founded 20 years ago and was given the registration number 04866711. The firm's registered office is in LONDON. You can find them at 22 Great James Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SECURENVOY LIMITED |
---|---|---|
Company Number | : | 04866711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Great James Street, London, England, WC1N 3ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Great James Street, London, England, WC1N 3ES | Director | 11 December 2020 | Active |
22, Great James Street, London, England, WC1N 3ES | Director | 11 December 2020 | Active |
22, Great James Street, London, England, WC1N 3ES | Director | 09 May 2017 | Active |
18a, High Street, Theale, Reading, England, RG7 5AN | Secretary | 23 May 2013 | Active |
106 Old Kempshott Lane, Basingstoke, RG22 5EP | Secretary | 14 August 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 August 2003 | Active |
1 Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB | Director | 14 August 2003 | Active |
22, Great James Street, London, England, WC1N 3ES | Director | 29 May 2019 | Active |
22, Great James Street, London, England, WC1N 3ES | Director | 08 May 2017 | Active |
22, Great James Street, London, England, WC1N 3ES | Director | 09 May 2017 | Active |
1 Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB | Director | 14 August 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 August 2003 | Active |
Shearwater Group Plc | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Great James Street, London, England, WC1N 3ES |
Nature of control | : |
|
Mr Stephen Roy Watts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Commerce Park, Brunel Road, Reading, England, RG7 4AB |
Nature of control | : |
|
Mr Andrew Christopher Kemshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Commerce Park, Brunel Road, Reading, England, RG7 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-12-02 | Officers | Termination director company with name termination date. | Download |
2018-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.