UKBizDB.co.uk

TOTAL SAFETY (UK) LIMITED

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

This company is commonly known as Total Safety (uk) Limited. The company was founded 13 years ago and was given the registration number 07412737. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOTAL SAFETY (UK) LIMITED
Company Number:07412737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Total Safety, 4210 Maldone Drive, Pasadena, Texas, United States, 77507

Secretary31 December 2022Active
C/O Total Safety Services Limited, Unit 12, Nexus Capitol Court, Dodworth, Barnsley, England, S75 3UB

Director16 September 2022Active
11111, Wilcrest Green Drive, Suite 300, Houston, Usa, 77042

Secretary19 October 2010Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary01 January 2015Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director01 March 2021Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director02 December 2011Active
20-22, Bedford Row, London, Uk, WC1R 4JS

Director19 October 2010Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director01 January 2019Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director01 March 2021Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director13 December 2013Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director15 January 2018Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Director04 September 2019Active
11, Old Jewry, 7th Floor, London, England, EC2R 8DU

Director13 December 2013Active
11111, Wilcrest Green Drive, Suite 300 Houston, Texas, Usa,

Director19 October 2010Active

People with Significant Control

Total Safety Services Limited
Notified on:08 March 2017
Status:Active
Country of residence:United Kingdom
Address:1, Bartholomew Lane, London, United Kingdom, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Robert Kaye
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:American,
Country of residence:Usa
Address:Wanburg Pincus Llc, 450 Lexington Avenue, New York, Usa, NY 10017
Nature of control:
  • Significant influence or control
Mr Joseph Patrick Landy
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:American
Country of residence:Usa
Address:Wanburg Pincus Llc, 450 Lexington Avenue, New York, Usa, NY 10017
Nature of control:
  • Significant influence or control

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 (7 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
2024-02-10Accounts

Accounts with accounts type dormant.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Address

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

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-05-04Officers

Change person secretary company with change date.

Download
2023-05-04Officers

Change person secretary company with change date.

Download
2023-05-04Officers

Appoint person secretary company with name date.

Download
2023-05-04Address

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

Download
2023-05-04Officers

Termination secretary company with name termination date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-02-16Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-02-11Accounts

Accounts with accounts type dormant.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-08-21Accounts

Accounts with accounts type dormant.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-07-24Officers

Change corporate secretary company with change date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.