This company is commonly known as Securetrust Compliance Limited. The company was founded 4 years ago and was given the registration number 12375539. The firm's registered office is in LONDON. You can find them at New Penderel House 4th Floor, 283-288 High Holborn, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | SECURETRUST COMPLIANCE LIMITED |
---|---|---|
Company Number | : | 12375539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU | Director | 10 November 2023 | Active |
70, W. Madison, Suite 600, Chicago, United States, IL 60602 | Secretary | 23 December 2019 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP | Director | 01 January 2022 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP | Director | 01 January 2022 | Active |
70, W. Madison, Suite 600, Chicago, United States, IL 60602 | Director | 23 December 2019 | Active |
70, W. Madison, Suite 600, Chicago, United States, IL 60602 | Director | 23 December 2019 | Active |
70, W. Madison, Suite 600, Chicago, United States, IL 60602 | Director | 23 December 2019 | Active |
70, W. Madison, Suite 600, Chicago, United States, IL 60602 | Director | 23 December 2019 | Active |
Sysnet Global Solutions (Uk) Limited | ||
Notified on | : | 17 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Mawes, 27 Grove Road, Lee-On-The-Solent, England, PO13 9JA |
Nature of control | : |
|
Trustwave Holdings Limited | ||
Notified on | : | 23 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | New Penderel House, 4th Floor, London, United Kingdom, WC1V 7HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type small. | Download |
2024-03-26 | Accounts | Accounts with accounts type small. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Accounts | Accounts with accounts type small. | Download |
2022-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-09 | Incorporation | Memorandum articles. | Download |
2022-01-31 | Resolution | Resolution. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.