NISCAYAH HOLDINGS LIMITED
Overview
| Company Name | NISCAYAH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02073469 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NISCAYAH HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NISCAYAH HOLDINGS LIMITED located?
| Registered Office Address | Cobra House Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NISCAYAH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECURITAS SYSTEMS HOLDING UK LIMITED | Sep 11, 2006 | Sep 11, 2006 |
| SECURITAS SERVICES HOLDING LIMITED | Feb 14, 2002 | Feb 14, 2002 |
| YEOMAN SECURITY GROUP LIMITED | Dec 15, 1986 | Dec 15, 1986 |
| WINCHMORE INVESTMENTS PLC | Nov 12, 1986 | Nov 12, 1986 |
What are the latest accounts for NISCAYAH HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NISCAYAH HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2025 |
| Overdue | No |
What are the latest filings for NISCAYAH HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Sep 17, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fernando Esteban Kandel Munoz as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew Stephen Lord on May 06, 2025 | 2 pages | CH01 | ||
Appointment of Mr Andrew Stephen Lord as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Helen Teresa Wheeler as a director on May 01, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Adam John Norris on Apr 14, 2025 | 2 pages | CH01 | ||
Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to Cobra House Ortensia Drive Wavendon Business Park Milton Keynes MK17 8LX on Jan 31, 2025 | 1 pages | AD01 | ||
Change of details for Securitas Services Holding Uk Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Fernando Esteban Kandel Munoz as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Andrew Coleman as a director on May 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Shaun William Kennedy as a director on May 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Shaun William Kennedy on Jan 30, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adam John Norris as a director on Jul 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rishabh Asit Adalja as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on Mar 15, 2023 | 1 pages | AD01 | ||
Secretary's details changed for Goodwille Limited on Jan 13, 2023 | 1 pages | CH04 | ||
Appointment of Mr Shaun William Kennedy as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mark Andrew Coleman as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Who are the officers of NISCAYAH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOODWILLE LIMITED | Secretary | Red Lion St WC1R 4PS London 20 United Kingdom |
| 78363800011 | ||||||||||
| LORD, Andrew Stephen | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | England | British | 194669590001 | |||||||||
| NORRIS, Adam John | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 227917710001 | |||||||||
| COSTELLO, Steven John | Secretary | Unit 3, Europa Court Sheffield Business Park S9 1XE Sheffield Stanley Black & Decker United Kingdom | 184544970001 | |||||||||||
| O'MAHONY, John Finbarr | Secretary | 80 Tithe Barn Drive Bray SL6 2DE Maidenhead Berkshire | British | 57965750001 | ||||||||||
| PARKER, Malcolm Stuart | Secretary | 33 Robins Grove Chase Meadow CV34 6RF Warwick | British | 68763350003 | ||||||||||
| STEIN, Carrie Ann | Secretary | 56 Tennyson Street SW8 3SU Battersea London | British | 81766750002 | ||||||||||
| WHITE, Thomas Edward | Secretary | 6 Hurlfield Wilmington DA2 7BH Dartford Kent | British | 1596830001 | ||||||||||
| GOODWILLE LIMITED | Secretary | 13 Kensington Square W8 5HD London St James House London United Kingdom |
| 78363800011 | ||||||||||
| ADALJA, Rishabh, Mr. | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | Indian | 268826930002 | |||||||||
| AGNEW, Arthur | Director | Roding House 970 Romford Road E12 5LP London | United Kingdom | British | 73290120002 | |||||||||
| BERGER, Albert Joseph | Director | 427 S Clifford Avenue FOREIGN Los Angeles California Ca 90045 Usa | American | 15383510001 | ||||||||||
| BERGLUND, Thomas Fredrik | Director | Ellesmere Hill House Drive Saint Georges Hill KT13 0NQ Weybridge Surrey | Swedish | 48524440002 | ||||||||||
| BROWN, Gerard Shannon | Director | 8078 Thoroughbred Alta California Usa | American | 32403160001 | ||||||||||
| CAIRNS, David | Director | 22 Streetly Lane Four Oaks B74 4TU Sutton Coldfield West Midlands | British | 72389130002 | ||||||||||
| CAMERON, Don | Director | Roding House 970 Romford Road E12 5LP London | United Kingdom | British | 150793800001 | |||||||||
| CARTER, Charles Michael | Director | 5820 Kanan Dume Malibu California 90265 United States Of America | Usa | American | 43763450002 | |||||||||
| COGZELL, Matthew James | Director | Bramble Road SN2 8ER Swindon Stanley House Wilts United Kingdom | England | British | 157755080001 | |||||||||
| COLEMAN, Mark Andrew | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 305116950001 | |||||||||
| COMPTON, Alistair Glen | Director | Bramble Road SN2 8ER Swindon Stanley House Wilts United Kingdom | United Kingdom | British | 166691130001 | |||||||||
| CORKERY, Brendan Richard John | Director | Holly House, 33 Barnton Avenue West EH4 6DF Edinburgh Midlothian | Scotland | British | 91015410001 | |||||||||
| COWLEY, John Mitchell | Director | Bramble Road SN2 8ER Swindon Stanley House Wilts United Kingdom | England | British | 153045530001 | |||||||||
| DAY, Mark | Director | Roding House 970 Romford Road E12 5LP London | England | British | 15646810002 | |||||||||
| DEERING, Carl Bernard | Director | 33 Robins Grove Chase Meadow CV34 6RF Warwick | British | 68763500001 | ||||||||||
| DOBBS, Neil Stoker | Director | 17 Elvaston Place SW7 5QF London | United Kingdom | British | 20511010001 | |||||||||
| GINNEVER, Bruce Quentin | Director | Bramble Road SN2 8ER Swindon Stanley House Wilts United Kingdom | United Kingdom | British | 166410030001 | |||||||||
| GUSTAVSON, Hakan | Director | Roding House 970 Romford Road E12 5LP London | Sweden | Swedish | 150923800001 | |||||||||
| HEALS, Peter | Director | Roding House 970 Romford Road E12 5LP London | United Kingdom | British | 119372350001 | |||||||||
| HELAS, John Peter | Director | Stanley House Bramble Road SN2 8ER Swindon, Wiltshire Stanley Security Solutions - Europe Limited England And Wales United Kingdom | England | British | 217758150001 | |||||||||
| HELAS, John Peter | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 United Kingdom | England | British | 217758150001 | |||||||||
| KANDEL MUNOZ, Fernando Esteban | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | Spain | Spanish | 322664270001 | |||||||||
| KENNEDY, Shaun William | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 179082430002 | |||||||||
| KIRSTEIN, Hakan | Director | Roding House 970 Romford Road E12 5LP London | Sweden | Swedish | 150912030001 | |||||||||
| LOHNE, Bjorn | Director | E1521 New Providence Wharf 1 Fairmont Avenue E14 9QJ London | Norwegian | 110095430004 | ||||||||||
| LORD, Andrew Stephen | Director | Stanley House Bramble Road SN2 8ER Swindon, Wiltshire Stanley Security Solutions - Europe Limited England And Wales United Kingdom | England | British | 194669590001 |
Who are the persons with significant control of NISCAYAH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Securitas Services Holding Uk Limited | Jul 25, 2022 | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NISCAYAH HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 17, 2016 | Jul 25, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0