About

Registered Number: 02759945
Date of Incorporation: 28/10/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: 30 City Road, London, EC1Y 2AB

 

Safepace Ltd was registered on 28 October 1992 and has its registered office in London. This business has no directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
PSC04 - N/A 18 February 2020
CH01 - Change of particulars for director 18 February 2020
MR04 - N/A 10 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 04 November 2015
AUD - Auditor's letter of resignation 15 June 2015
AD01 - Change of registered office address 26 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 29 October 2014
MR04 - N/A 14 August 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 27 September 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 15 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 25 July 2005
363a - Annual Return 19 November 2004
AA - Annual Accounts 08 July 2004
363a - Annual Return 26 November 2003
AA - Annual Accounts 19 July 2003
RESOLUTIONS - N/A 12 March 2003
395 - Particulars of a mortgage or charge 06 March 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 November 2002
363a - Annual Return 05 November 2002
AA - Annual Accounts 08 October 2002
363a - Annual Return 04 December 2001
AA - Annual Accounts 20 July 2001
363a - Annual Return 04 December 2000
287 - Change in situation or address of Registered Office 04 December 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 05 July 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 04 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 November 1994
395 - Particulars of a mortgage or charge 04 May 1994
395 - Particulars of a mortgage or charge 04 May 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 17 November 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1993
287 - Change in situation or address of Registered Office 02 February 1993
NEWINC - New incorporation documents 28 October 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge (corporate) 03 March 2003 Fully Satisfied

N/A

Legal charge 29 April 1994 Fully Satisfied

N/A

Debenture 29 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.