About

Registered Number: 03574635
Date of Incorporation: 28/05/1998 (26 years ago)
Company Status: Active
Registered Address: 30 Fenchurch Street, London, EC3M 3BD

 

Established in 1998, Context Information Security Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 9 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAEBURN, Jonathan Mark Andrew 21 February 2000 - 1
CHURCH, Alexander James 18 December 2002 01 February 2019 1
LEVISEUR, Sean James 01 June 1998 03 April 2000 1
MEROLA, Davina 04 April 2001 11 September 2001 1
ORAM, Mark Robert 01 June 1998 31 January 2001 1
Secretary Name Appointed Resigned Total Appointments
AERTS, Lucy Anna 01 June 2005 01 April 2008 1
LEVISEUR, Michael Philip 21 February 2000 20 June 2002 1
RAEBURN, Jonathan Mark Andrew 20 June 2002 31 May 2005 1
RAUTENBACH, Gert Hendrik 01 April 2008 16 December 2013 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
PSC02 - N/A 24 July 2020
PSC07 - N/A 24 July 2020
RESOLUTIONS - N/A 21 April 2020
RESOLUTIONS - N/A 21 April 2020
RESOLUTIONS - N/A 21 April 2020
SH08 - Notice of name or other designation of class of shares 16 April 2020
AA01 - Change of accounting reference date 03 April 2020
AD01 - Change of registered office address 03 April 2020
AP01 - Appointment of director 17 March 2020
TM02 - Termination of appointment of secretary 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
AP01 - Appointment of director 17 March 2020
AP01 - Appointment of director 17 March 2020
MR04 - N/A 31 January 2020
AA - Annual Accounts 14 October 2019
TM01 - Termination of appointment of director 23 September 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 08 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 30 May 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 23 November 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
AD01 - Change of registered office address 15 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2014
AUD - Auditor's letter of resignation 07 February 2014
AP04 - Appointment of corporate secretary 20 January 2014
RESOLUTIONS - N/A 06 January 2014
AP01 - Appointment of director 06 January 2014
CC04 - Statement of companies objects 06 January 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
AA01 - Change of accounting reference date 06 January 2014
SH08 - Notice of name or other designation of class of shares 06 January 2014
CH01 - Change of particulars for director 31 December 2013
CH01 - Change of particulars for director 31 December 2013
AA - Annual Accounts 17 December 2013
MR04 - N/A 11 December 2013
AR01 - Annual Return 25 June 2013
CH03 - Change of particulars for secretary 25 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 02 March 2012
RESOLUTIONS - N/A 30 December 2011
AR01 - Annual Return 02 June 2011
CH03 - Change of particulars for secretary 02 June 2011
CH01 - Change of particulars for director 01 June 2011
SH01 - Return of Allotment of shares 29 March 2011
TM01 - Termination of appointment of director 01 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 19 November 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 October 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 05 June 2009
363a - Annual Return 05 June 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
363a - Annual Return 01 October 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
RESOLUTIONS - N/A 24 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 2006
AA - Annual Accounts 18 October 2006
RESOLUTIONS - N/A 14 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 September 2006
287 - Change in situation or address of Registered Office 16 June 2006
363s - Annual Return 16 June 2006
395 - Particulars of a mortgage or charge 22 April 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 29 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
RESOLUTIONS - N/A 06 January 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 14 June 2003
RESOLUTIONS - N/A 07 June 2003
RESOLUTIONS - N/A 07 June 2003
RESOLUTIONS - N/A 07 June 2003
RESOLUTIONS - N/A 07 June 2003
123 - Notice of increase in nominal capital 07 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
AA - Annual Accounts 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 03 April 2002
288b - Notice of resignation of directors or secretaries 18 September 2001
363s - Annual Return 05 June 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AA - Annual Accounts 05 March 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
363s - Annual Return 23 May 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
395 - Particulars of a mortgage or charge 10 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
287 - Change in situation or address of Registered Office 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
AA - Annual Accounts 22 February 2000
363b - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
NEWINC - New incorporation documents 28 May 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 April 2006 Fully Satisfied

N/A

Debenture 07 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.