GLOBAL & INTEGRATED SECURITY LIMITED
Overview
| Company Name | GLOBAL & INTEGRATED SECURITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04707787 |
| 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 GLOBAL & INTEGRATED SECURITY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GLOBAL & INTEGRATED SECURITY LIMITED located?
| Registered Office Address | 12 Dunsmore Heath Dunchurch CV22 6TR Rugby Warwickshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL & INTEGRATED SECURITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVILLION DEVELOPMENTS LIMITED | Mar 23, 2003 | Mar 23, 2003 |
What are the latest accounts for GLOBAL & INTEGRATED SECURITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GLOBAL & INTEGRATED SECURITY LIMITED?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for GLOBAL & INTEGRATED SECURITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on May 25, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Registered office address changed from 7 School Walk Chippenham SN14 0QS England to 12 Dunsmore Heath Dunchurch Rugby Warwickshire CV22 6TR on Jan 07, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 12 Dunsmore Heath Dunchurch Rugby CV22 6TR to 7 School Walk Chippenham SN14 0QS on Jan 07, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Steven Carle as a secretary on Feb 09, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Lumbis as a secretary on Feb 09, 2021 | 2 pages | AP03 | ||||||||||
Notification of Daniel Francis Sherman as a person with significant control on May 25, 2021 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 25, 2021 with updates | 5 pages | CS01 | ||||||||||
Notification of Mark Lumbis as a person with significant control on May 25, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Steven Carle as a person with significant control on May 25, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Teresa Egan as a person with significant control on May 25, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Gerald De'ath as a person with significant control on May 25, 2021 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Steven Carle as a director on Feb 09, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jerome Egan as a director on Feb 09, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerald De'ath as a director on Feb 09, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of GLOBAL & INTEGRATED SECURITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LUMBIS, Mark | Secretary | Dunchurch CV22 6TR Rugby 12 Dunsmore Heath Warwickshire England | 288422150001 | |||||||
| LUMBIS, Mark Philip | Director | 12 Dunsmore Heath Dunchurch CV22 6TR Rugby Warwickshire | England | British | 88177500002 | |||||
| CARLE, Steven | Secretary | Firs Walk Tewin AL6 0NY Hertfordshire 29 England | British | 79555470001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| CARLE, Steven | Director | Firs Walk Tewin AL6 0NY Hertfordshire 29 England | England | British | 79555470003 | |||||
| DE'ATH, Gerald | Director | Stowe House 15 Beech Waye SL9 8BL Gerrards Cross Buckinghamshire | United Kingdom | British | 14019400001 | |||||
| EGAN, Jerome | Director | Athenry Co. Galway Eire, H65 Tk46 Carrabane Ireland | Ireland | British | 27136960003 | |||||
| SMITH, Andrew Jonathon | Director | 2 Marlborough Place Vaughan Street LL30 1AE Llandudno Gwynedd | England | British | 91679000001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of GLOBAL & INTEGRATED SECURITY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Lumbis | May 25, 2021 | Dunchurch CV22 6TR Rugby 12 Dunsmore Heath Warwickshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Francis Sherman | May 25, 2021 | Dunchurch CV22 6TR Rugby 12 Dunsmore Heath Warwickshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Steven Carle | Apr 06, 2016 | AL6 0NY Tewin 29 Firs Walk Hertfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gerald De'Ath | Apr 06, 2016 | 15 Beech Waye SL9 8BL Gerrards Cross Stowe House Buckinghamshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Teresa Egan | Apr 06, 2016 | Athenry Co. Galway H65 TK46 Eire Carrabane Ireland | Yes |
Nationality: British Country of Residence: Ireland | |||
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