SECURITAS SERVICES HOLDING UK LIMITED
Overview
| Company Name | SECURITAS SERVICES HOLDING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05759961 |
| 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 SECURITAS SERVICES HOLDING UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SECURITAS SERVICES HOLDING UK LIMITED located?
| Registered Office Address | Cobra House Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SECURITAS SERVICES HOLDING UK 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 SECURITAS SERVICES HOLDING UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for SECURITAS SERVICES HOLDING UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Shaun William Kennedy as a director on Jun 24, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Appointment of Mr Adam John Norris as a director on May 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Goodwille Limited on Mar 14, 2024 | 1 pages | CH04 | ||
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 | ||
Appointment of Ms Nadine Estelle Matthews as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Adam John Norris as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Adam John Norris as a director on Jul 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 28, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of John Joseph Collins as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Andrew Coleman as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Jul 25, 2022
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jul 25, 2022
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Shaun William Kennedy on Apr 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr John Joseph Collins on Apr 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr John Joseph Collins on Aug 16, 2021 | 2 pages | CH01 | ||
Who are the officers of SECURITAS SERVICES HOLDING UK 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 | |||||||
| COLEMAN, Mark Andrew | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 305116950001 | |||||
| MATTHEWS, Nadine Estelle | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 119414340002 | |||||
| NORRIS, Adam John | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 227917710001 | |||||
| WINBERG, Hakan Gustaf Oscar | Secretary | Castelnau Barnes SW13 9RU London 38 | Swedish | 76245810001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||
| BERGLUND, Thomas Fredrik | Director | The Mill Mill Lane RG9 4HB Henley On Thames Oxfordshire | Swedish | 111985780001 | ||||||
| COLLINS, John Joseph | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 250353180001 | |||||
| GLUCKMAN BENGTSSON, Olof | Director | 9 Parke Road SW13 9NF London | Swedish | 120117030001 | ||||||
| KENNEDY, Shaun William | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 179082430002 | |||||
| LOWE, Per Anders Goran | Director | Vastra Aspevagen 11 239 34 Skanor Sweden | Swedish | 98968360002 | ||||||
| NIELSEN, Brian Riis | Director | Glynswood Place Northwood HA6 2RE Greater London 4 United Kingdom | United Kingdom | Danish | 185950960001 | |||||
| NORRIS, Adam John | Director | Waltham Road BH7 6PE Bournemouth 17 United Kingdom | United Kingdom | British | 227917710001 | |||||
| OHLING, Peter | Director | Flat 9 68-70 Richmond Hill TW10 6RH Richmond Surrey | England | Swedish | 117767420002 | |||||
| WINBERG, Hakan Gustaf Oscar | Director | Castelnau Barnes SW13 9RU London 38 | United Kingdom | Swedish | 76245810001 | |||||
| ZEIDLER, Geoffrey Peter Louis | Director | London Road Hassocks BN6 9BL Albourne Bishops Place West Sussex United Kingdom | England | British | 112225020001 | |||||
| INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
Who are the persons with significant control of SECURITAS SERVICES HOLDING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Securitas Ab | Apr 06, 2016 | Box 12307 SE-102 28 Stockholm Lindhagensplan 70 Sweden | 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