UKBizDB.co.uk

VIGILANT SECURITY SERVICES UK LTD

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

This company is commonly known as Vigilant Security Services Uk Ltd. The company was founded 17 years ago and was given the registration number 05914271. The firm's registered office is in LONDON. You can find them at Amc Business House, 12 Cumberland Avenue, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:VIGILANT SECURITY SERVICES UK LTD
Company Number:05914271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Amc Business House, 12 Cumberland Avenue, London, NW10 7QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Cedars Drive, Uxbridge, England, UB10 0JT

Secretary21 February 2018Active
11, Cedars Drive, Uxbridge, United Kingdom, UB10 0JT

Director23 August 2006Active
Amc Business House, 12 Cumberland Avenue, London, NW10 7QL

Director08 February 2017Active
Amc Business House, 12 Cumberland Avenue, London, NW10 7QL

Director08 February 2017Active
51b West Green Road, Seven Sisters, London, N15 5DA

Secretary23 August 2006Active
74, Lansbury Avenue, Feltham, United Kingdom, TW14 0JR

Secretary31 August 2008Active
Amc Business House, 12 Cumberland Avenue, London, NW10 7QL

Director31 July 2011Active
157, Walton Road, Woking, England, GU21 5DU

Director24 March 2015Active
157, Walton Road, Woking, England, GU21 5DU

Director31 December 2014Active
Amc Business House, 12 Cumberland Avenue, London, NW10 7QL

Director31 July 2011Active

People with Significant Control

Mr Iftikhar Ahmad
Notified on:08 February 2017
Status:Active
Date of birth:October 1967
Nationality:British
Address:Amc Business House, London, NW10 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Israr Ahmad
Notified on:08 February 2017
Status:Active
Date of birth:October 1970
Nationality:British
Address:Amc Business House, London, NW10 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Farah Naz
Notified on:08 February 2017
Status:Active
Date of birth:October 1982
Nationality:British
Address:Amc Business House, London, NW10 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Officers

Appoint person secretary company with name date.

Download
2018-02-21Officers

Termination secretary company with name termination date.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2016-09-03Officers

Termination director company with name termination date.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.