NISCAYAH HOLDINGS LIMITED

NISCAYAH HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNISCAYAH HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02073469
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NISCAYAH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURITAS SYSTEMS HOLDING UK LIMITEDSep 11, 2006Sep 11, 2006
    SECURITAS SERVICES HOLDING LIMITEDFeb 14, 2002Feb 14, 2002
    YEOMAN SECURITY GROUP LIMITEDDec 15, 1986Dec 15, 1986
    WINCHMORE INVESTMENTS PLCNov 12, 1986Nov 12, 1986

    What are the latest accounts for NISCAYAH HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NISCAYAH HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 17, 2026
    Next Confirmation Statement DueOct 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2025
    OverdueNo

    What are the latest filings for NISCAYAH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Sep 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Fernando Esteban Kandel Munoz as a director on Jul 01, 2025

    1 pagesTM01

    Director's details changed for Mr Andrew Stephen Lord on May 06, 2025

    2 pagesCH01

    Appointment of Mr Andrew Stephen Lord as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Helen Teresa Wheeler as a director on May 01, 2025

    1 pagesTM01

    Director's details changed for Mr Adam John Norris on Apr 14, 2025

    2 pagesCH01

    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 pagesAD01

    Change of details for Securitas Services Holding Uk Limited as a person with significant control on Jan 31, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Fernando Esteban Kandel Munoz as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Mark Andrew Coleman as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Shaun William Kennedy as a director on May 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Shaun William Kennedy on Jan 30, 2024

    2 pagesCH01

    Confirmation statement made on Sep 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Adam John Norris as a director on Jul 21, 2023

    2 pagesAP01

    Termination of appointment of Rishabh Asit Adalja as a director on Jun 30, 2023

    1 pagesTM01

    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 pagesAD01

    Secretary's details changed for Goodwille Limited on Jan 13, 2023

    1 pagesCH04

    Appointment of Mr Shaun William Kennedy as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Mr Mark Andrew Coleman as a director on Feb 01, 2023

    2 pagesAP01

    Who are the officers of NISCAYAH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWILLE LIMITED
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Secretary
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02126896
    78363800011
    LORD, Andrew Stephen
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    EnglandBritish194669590001
    NORRIS, Adam John
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    United KingdomBritish227917710001
    COSTELLO, Steven John
    Unit 3, Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    Stanley Black & Decker
    United Kingdom
    Secretary
    Unit 3, Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    Stanley Black & Decker
    United Kingdom
    184544970001
    O'MAHONY, John Finbarr
    80 Tithe Barn Drive
    Bray
    SL6 2DE Maidenhead
    Berkshire
    Secretary
    80 Tithe Barn Drive
    Bray
    SL6 2DE Maidenhead
    Berkshire
    British57965750001
    PARKER, Malcolm Stuart
    33 Robins Grove
    Chase Meadow
    CV34 6RF Warwick
    Secretary
    33 Robins Grove
    Chase Meadow
    CV34 6RF Warwick
    British68763350003
    STEIN, Carrie Ann
    56 Tennyson Street
    SW8 3SU Battersea
    London
    Secretary
    56 Tennyson Street
    SW8 3SU Battersea
    London
    British81766750002
    WHITE, Thomas Edward
    6 Hurlfield
    Wilmington
    DA2 7BH Dartford
    Kent
    Secretary
    6 Hurlfield
    Wilmington
    DA2 7BH Dartford
    Kent
    British1596830001
    GOODWILLE LIMITED
    13 Kensington Square
    W8 5HD London
    St James House
    London
    United Kingdom
    Secretary
    13 Kensington Square
    W8 5HD London
    St James House
    London
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2126896
    78363800011
    ADALJA, Rishabh, Mr.
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomIndian268826930002
    AGNEW, Arthur
    Roding House
    970 Romford Road
    E12 5LP London
    Director
    Roding House
    970 Romford Road
    E12 5LP London
    United KingdomBritish73290120002
    BERGER, Albert Joseph
    427 S Clifford Avenue
    FOREIGN Los Angeles
    California Ca 90045
    Usa
    Director
    427 S Clifford Avenue
    FOREIGN Los Angeles
    California Ca 90045
    Usa
    American15383510001
    BERGLUND, Thomas Fredrik
    Ellesmere Hill House Drive
    Saint Georges Hill
    KT13 0NQ Weybridge
    Surrey
    Director
    Ellesmere Hill House Drive
    Saint Georges Hill
    KT13 0NQ Weybridge
    Surrey
    Swedish48524440002
    BROWN, Gerard Shannon
    8078 Thoroughbred
    Alta
    California
    Usa
    Director
    8078 Thoroughbred
    Alta
    California
    Usa
    American32403160001
    CAIRNS, David
    22 Streetly Lane
    Four Oaks
    B74 4TU Sutton Coldfield
    West Midlands
    Director
    22 Streetly Lane
    Four Oaks
    B74 4TU Sutton Coldfield
    West Midlands
    British72389130002
    CAMERON, Don
    Roding House
    970 Romford Road
    E12 5LP London
    Director
    Roding House
    970 Romford Road
    E12 5LP London
    United KingdomBritish150793800001
    CARTER, Charles Michael
    5820 Kanan Dume
    Malibu California 90265
    United States Of America
    Director
    5820 Kanan Dume
    Malibu California 90265
    United States Of America
    UsaAmerican43763450002
    COGZELL, Matthew James
    Bramble Road
    SN2 8ER Swindon
    Stanley House
    Wilts
    United Kingdom
    Director
    Bramble Road
    SN2 8ER Swindon
    Stanley House
    Wilts
    United Kingdom
    EnglandBritish157755080001
    COLEMAN, Mark Andrew
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    United KingdomBritish305116950001
    COMPTON, Alistair Glen
    Bramble Road
    SN2 8ER Swindon
    Stanley House
    Wilts
    United Kingdom
    Director
    Bramble Road
    SN2 8ER Swindon
    Stanley House
    Wilts
    United Kingdom
    United KingdomBritish166691130001
    CORKERY, Brendan Richard John
    Holly House, 33 Barnton Avenue West
    EH4 6DF Edinburgh
    Midlothian
    Director
    Holly House, 33 Barnton Avenue West
    EH4 6DF Edinburgh
    Midlothian
    ScotlandBritish91015410001
    COWLEY, John Mitchell
    Bramble Road
    SN2 8ER Swindon
    Stanley House
    Wilts
    United Kingdom
    Director
    Bramble Road
    SN2 8ER Swindon
    Stanley House
    Wilts
    United Kingdom
    EnglandBritish153045530001
    DAY, Mark
    Roding House
    970 Romford Road
    E12 5LP London
    Director
    Roding House
    970 Romford Road
    E12 5LP London
    EnglandBritish15646810002
    DEERING, Carl Bernard
    33 Robins Grove
    Chase Meadow
    CV34 6RF Warwick
    Director
    33 Robins Grove
    Chase Meadow
    CV34 6RF Warwick
    British68763500001
    DOBBS, Neil Stoker
    17 Elvaston Place
    SW7 5QF London
    Director
    17 Elvaston Place
    SW7 5QF London
    United KingdomBritish20511010001
    GINNEVER, Bruce Quentin
    Bramble Road
    SN2 8ER Swindon
    Stanley House
    Wilts
    United Kingdom
    Director
    Bramble Road
    SN2 8ER Swindon
    Stanley House
    Wilts
    United Kingdom
    United KingdomBritish166410030001
    GUSTAVSON, Hakan
    Roding House
    970 Romford Road
    E12 5LP London
    Director
    Roding House
    970 Romford Road
    E12 5LP London
    SwedenSwedish150923800001
    HEALS, Peter
    Roding House
    970 Romford Road
    E12 5LP London
    Director
    Roding House
    970 Romford Road
    E12 5LP London
    United Kingdom British 119372350001
    HELAS, John Peter
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    EnglandBritish217758150001
    HELAS, John Peter
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    United Kingdom
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    United Kingdom
    EnglandBritish217758150001
    KANDEL MUNOZ, Fernando Esteban
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    SpainSpanish322664270001
    KENNEDY, Shaun William
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    United KingdomBritish179082430002
    KIRSTEIN, Hakan
    Roding House
    970 Romford Road
    E12 5LP London
    Director
    Roding House
    970 Romford Road
    E12 5LP London
    SwedenSwedish150912030001
    LOHNE, Bjorn
    E1521 New Providence Wharf
    1 Fairmont Avenue
    E14 9QJ London
    Director
    E1521 New Providence Wharf
    1 Fairmont Avenue
    E14 9QJ London
    Norwegian110095430004
    LORD, Andrew Stephen
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    EnglandBritish194669590001

    Who are the persons with significant control of NISCAYAH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Jul 25, 2022
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05759961
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for NISCAYAH HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 17, 2016Jul 25, 2022The 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