ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED

ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED

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

    Company NameALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02626613
    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 ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED?

    • Security systems service activities (80200) / Administrative and support service activities

    Where is ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED located?

    Registered Office Address
    6th Floor 50 Broadway
    SW1H 0DB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED?

    Previous Company Names
    Company NameFromUntil
    G4S MONITORING TECHNOLOGIES LIMITEDJun 09, 2011Jun 09, 2011
    GUIDANCE MONITORING LIMITEDSep 03, 2010Sep 03, 2010
    GUIDANCE MONITORING UK LIMITEDSep 22, 2009Sep 22, 2009
    GUIDANCE MONITORING LIMITEDApr 26, 2005Apr 26, 2005
    GUIDANCE CONTROL SYSTEMS LIMITEDJul 04, 1991Jul 04, 1991

    What are the latest accounts for ALLIED UNIVERSAL ELECTRONIC MONITORING 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 ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 026266130017, created on Jan 16, 2026

    83 pagesMR01

    Registration of charge 026266130018, created on Jan 16, 2026

    77 pagesMR01

    Full accounts made up to Dec 31, 2024

    44 pagesAA

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Registration of charge 026266130016, created on Jun 12, 2025

    86 pagesMR01

    Full accounts made up to Dec 31, 2023

    49 pagesAA

    Satisfaction of charge 026266130004 in full

    4 pagesMR04

    Registration of charge 026266130015, created on Sep 03, 2024

    87 pagesMR01

    Registration of charge 026266130014, created on Aug 08, 2024

    87 pagesMR01

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Registration of charge 026266130012, created on May 22, 2024

    87 pagesMR01

    Registration of charge 026266130013, created on May 22, 2024

    86 pagesMR01

    Registration of charge 026266130011, created on Feb 16, 2024

    86 pagesMR01

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    Certificate of change of name

    Company name changed G4S monitoring technologies LIMITED\certificate issued on 20/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 14, 2023

    RES15

    Director's details changed for Mr David Byrne on Oct 31, 2023

    2 pagesCH01

    Registration of charge 026266130009, created on Oct 04, 2023

    84 pagesMR01

    Registration of charge 026266130010, created on Oct 04, 2023

    84 pagesMR01

    Change of details for G4S Care and Justice Services (Uk) Limited as a person with significant control on Jul 03, 2023

    2 pagesPSC05

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on Jul 03, 2023

    1 pagesAD01

    Termination of appointment of Eyal Sharoni as a director on Jan 02, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Appointment of Mr Eyal Sharoni as a director on Oct 27, 2022

    2 pagesAP01

    Termination of appointment of Oliver Keck as a director on Oct 27, 2022

    1 pagesTM01

    Who are the officers of ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Ridwaan Yousuf
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Secretary
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    282929380001
    BYRNE, David
    Meridian East
    Meridian Business Park
    LE19 1TP Leicester
    3 Centurion Court
    England
    Director
    Meridian East
    Meridian Business Park
    LE19 1TP Leicester
    3 Centurion Court
    England
    EnglandBritish165809950001
    ASHBY, Robert Erling
    Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    Secretary
    Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    British41964730001
    MILES, Russell William James
    4 Dominus Way
    LE19 1RP Leicester
    Leicestershire
    Secretary
    4 Dominus Way
    LE19 1RP Leicester
    Leicestershire
    English26051490002
    PATEL, Vaishali Jagdish
    Gillingham Street
    SW1V 1HU London
    46
    England
    Secretary
    Gillingham Street
    SW1V 1HU London
    46
    England
    159735990001
    ROBERTS, Inge Thekla
    44 Hidcote Road
    Oadby
    LE2 5PE Leicester
    Leicestershire
    Secretary
    44 Hidcote Road
    Oadby
    LE2 5PE Leicester
    Leicestershire
    Australian18469610001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ASHBY, Robert Erling
    Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    Director
    Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    United KingdomBritish41964730001
    BRADY, John Michael, Prof. Sir
    4 Dominus Way Meridian Business Park
    LE19 1RP Leicester
    Director
    4 Dominus Way Meridian Business Park
    LE19 1RP Leicester
    United KingdomBritish118605440001
    BUEHRING, Ian Karl, Dr
    4 Dominus Way
    LE19 1RP Leicester
    Leicestershire
    Director
    4 Dominus Way
    LE19 1RP Leicester
    Leicestershire
    EnglandBritish43830750002
    GREEN, Stephen Michael
    Wakeling Close
    NG25 0JF Southwell
    9
    Nottinghamshire
    Director
    Wakeling Close
    NG25 0JF Southwell
    9
    Nottinghamshire
    EnglandBritish132389510001
    HARTLEY, Julian Mark
    105 Victoria Street
    SW1E 6QT London
    5th Floor Southside
    England
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor Southside
    England
    EnglandBritish85284520001
    KECK, Oliver
    Gillingham Street
    SW1V 1HU London
    46
    England
    Director
    Gillingham Street
    SW1V 1HU London
    46
    England
    EnglandBritish274475370001
    MILES, Russell William James
    4 Dominus Way
    LE19 1RP Leicester
    Leicestershire
    Director
    4 Dominus Way
    LE19 1RP Leicester
    Leicestershire
    United KingdomEnglish26051490002
    MORRIS, Richard
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritish159675380001
    NEDEN, Peter
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritish185666900001
    PARRY, David Mark Bardsley
    4 Dominus Way
    LE19 1RP Leicester
    Leicestershire
    Director
    4 Dominus Way
    LE19 1RP Leicester
    Leicestershire
    United KingdomEnglish159654070001
    PAYNE, Jonathan Masson
    Centurion Court Office Park, Meridian East
    Meridian Business Park
    LE19 1TP Leicester
    3
    England
    Director
    Centurion Court Office Park, Meridian East
    Meridian Business Park
    LE19 1TP Leicester
    3
    England
    EnglandBritish198409100001
    PHILLIPS, Keith
    Berkswell Road
    Meriden
    CV7 7LB Coventry
    Pinehurst
    West Midlands
    Director
    Berkswell Road
    Meriden
    CV7 7LB Coventry
    Pinehurst
    West Midlands
    United KingdomUk181547500001
    POTTER, John Ian
    4 Dominus Way
    LE19 1RP Leicester
    Leicestershire
    Director
    4 Dominus Way
    LE19 1RP Leicester
    Leicestershire
    EnglandBritish168713790001
    RICHARDS, Nathan
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritish159678170002
    ROBERTS, Malcolm Thomas Hallsworth, Dr
    4 Dominus Way
    LE19 1RP Leicester
    Leicestershire
    Director
    4 Dominus Way
    LE19 1RP Leicester
    Leicestershire
    EnglandBritish18469590002
    ROWAN, Mark Derrick Ranulph
    18 Alexander Street
    W2 5NT London
    Director
    18 Alexander Street
    W2 5NT London
    British79364280001
    SHARONI, Eyal
    Gillingham Street
    SW1V 1HU London
    46
    England
    Director
    Gillingham Street
    SW1V 1HU London
    46
    England
    IsraelIsraeli301667960001
    ZUYDAM, David Mel
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    NetherlandsBritish185666520001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    G4S Care And Justice Services (UK) Limited
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Apr 06, 2016
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number390328
    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.

    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