UKBizDB.co.uk

SECURUS GROUP INTERMEDIATE COMPANY LIMITED

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

This company is commonly known as Securus Group Intermediate Company Limited. The company was founded 7 years ago and was given the registration number 10523126. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SECURUS GROUP INTERMEDIATE COMPANY LIMITED
Company Number:10523126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 December 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England, KT13 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 24 Old Bond Street, Mayfair, England, W1S 4AW

Corporate Director06 February 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Corporate Director06 February 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Corporate Secretary06 February 2020Active
The Pinnacle, 73-79 King Street, Manchester, United Kingdom, M2 4NG

Director13 December 2016Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director09 August 2019Active
The Pinnacle, 73-79 King Street, Manchester, United Kingdom, M2 4NG

Director13 December 2016Active
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP

Director31 March 2018Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director15 September 2018Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director28 December 2018Active

People with Significant Control

Securus Group Holdings Limited
Notified on:13 December 2016
Status:Active
Country of residence:United Kingdom
Address:The Pinnacle, 73-79 King Street, Manchester, United Kingdom, M2 4NG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-19Dissolution

Dissolution application strike off company.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint corporate secretary company with name date.

Download
2020-02-10Officers

Appoint corporate director company with name date.

Download
2020-02-10Officers

Appoint corporate director company with name date.

Download
2020-02-10Address

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

Download
2020-01-23Officers

Second filing of director appointment with name.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Address

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

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-08-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.