ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED
Overview
| Company Name | ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02626613 |
| 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 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 Address | No |
What were the previous names of ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED?
| Company Name | From | Until |
|---|---|---|
| G4S MONITORING TECHNOLOGIES LIMITED | Jun 09, 2011 | Jun 09, 2011 |
| GUIDANCE MONITORING LIMITED | Sep 03, 2010 | Sep 03, 2010 |
| GUIDANCE MONITORING UK LIMITED | Sep 22, 2009 | Sep 22, 2009 |
| GUIDANCE MONITORING LIMITED | Apr 26, 2005 | Apr 26, 2005 |
| GUIDANCE CONTROL SYSTEMS LIMITED | Jul 04, 1991 | Jul 04, 1991 |
What are the latest accounts for ALLIED UNIVERSAL ELECTRONIC MONITORING 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 ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 026266130017, created on Jan 16, 2026 | 83 pages | MR01 | ||||||||||
Registration of charge 026266130018, created on Jan 16, 2026 | 77 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 026266130016, created on Jun 12, 2025 | 86 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 49 pages | AA | ||||||||||
Satisfaction of charge 026266130004 in full | 4 pages | MR04 | ||||||||||
Registration of charge 026266130015, created on Sep 03, 2024 | 87 pages | MR01 | ||||||||||
Registration of charge 026266130014, created on Aug 08, 2024 | 87 pages | MR01 | ||||||||||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 026266130012, created on May 22, 2024 | 87 pages | MR01 | ||||||||||
Registration of charge 026266130013, created on May 22, 2024 | 86 pages | MR01 | ||||||||||
Registration of charge 026266130011, created on Feb 16, 2024 | 86 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||
Certificate of change of name Company name changed G4S monitoring technologies LIMITED\certificate issued on 20/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr David Byrne on Oct 31, 2023 | 2 pages | CH01 | ||||||||||
Registration of charge 026266130009, created on Oct 04, 2023 | 84 pages | MR01 | ||||||||||
Registration of charge 026266130010, created on Oct 04, 2023 | 84 pages | MR01 | ||||||||||
Change of details for G4S Care and Justice Services (Uk) Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Eyal Sharoni as a director on Jan 02, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Appointment of Mr Eyal Sharoni as a director on Oct 27, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Oliver Keck as a director on Oct 27, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTLETT, Ridwaan Yousuf | Secretary | 50 Broadway SW1H 0DB London 6th Floor England | 282929380001 | |||||||
| BYRNE, David | Director | Meridian East Meridian Business Park LE19 1TP Leicester 3 Centurion Court England | England | British | 165809950001 | |||||
| ASHBY, Robert Erling | Secretary | Carshalton Road SM1 4LD Sutton Sutton Park House Surrey United Kingdom | British | 41964730001 | ||||||
| MILES, Russell William James | Secretary | 4 Dominus Way LE19 1RP Leicester Leicestershire | English | 26051490002 | ||||||
| PATEL, Vaishali Jagdish | Secretary | Gillingham Street SW1V 1HU London 46 England | 159735990001 | |||||||
| ROBERTS, Inge Thekla | Secretary | 44 Hidcote Road Oadby LE2 5PE Leicester Leicestershire | Australian | 18469610001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ASHBY, Robert Erling | Director | Carshalton Road SM1 4LD Sutton Sutton Park House Surrey United Kingdom | United Kingdom | British | 41964730001 | |||||
| BRADY, John Michael, Prof. Sir | Director | 4 Dominus Way Meridian Business Park LE19 1RP Leicester | United Kingdom | British | 118605440001 | |||||
| BUEHRING, Ian Karl, Dr | Director | 4 Dominus Way LE19 1RP Leicester Leicestershire | England | British | 43830750002 | |||||
| GREEN, Stephen Michael | Director | Wakeling Close NG25 0JF Southwell 9 Nottinghamshire | England | British | 132389510001 | |||||
| HARTLEY, Julian Mark | Director | 105 Victoria Street SW1E 6QT London 5th Floor Southside England | England | British | 85284520001 | |||||
| KECK, Oliver | Director | Gillingham Street SW1V 1HU London 46 England | England | British | 274475370001 | |||||
| MILES, Russell William James | Director | 4 Dominus Way LE19 1RP Leicester Leicestershire | United Kingdom | English | 26051490002 | |||||
| MORRIS, Richard | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | United Kingdom | British | 159675380001 | |||||
| NEDEN, Peter | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | United Kingdom | British | 185666900001 | |||||
| PARRY, David Mark Bardsley | Director | 4 Dominus Way LE19 1RP Leicester Leicestershire | United Kingdom | English | 159654070001 | |||||
| PAYNE, Jonathan Masson | Director | Centurion Court Office Park, Meridian East Meridian Business Park LE19 1TP Leicester 3 England | England | British | 198409100001 | |||||
| PHILLIPS, Keith | Director | Berkswell Road Meriden CV7 7LB Coventry Pinehurst West Midlands | United Kingdom | Uk | 181547500001 | |||||
| POTTER, John Ian | Director | 4 Dominus Way LE19 1RP Leicester Leicestershire | England | British | 168713790001 | |||||
| RICHARDS, Nathan | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | United Kingdom | British | 159678170002 | |||||
| ROBERTS, Malcolm Thomas Hallsworth, Dr | Director | 4 Dominus Way LE19 1RP Leicester Leicestershire | England | British | 18469590002 | |||||
| ROWAN, Mark Derrick Ranulph | Director | 18 Alexander Street W2 5NT London | British | 79364280001 | ||||||
| SHARONI, Eyal | Director | Gillingham Street SW1V 1HU London 46 England | Israel | Israeli | 301667960001 | |||||
| ZUYDAM, David Mel | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | Netherlands | British | 185666520001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G4S Care And Justice Services (UK) Limited | Apr 06, 2016 | 50 Broadway SW1H 0DB London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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