About

Registered Number: 03189202
Date of Incorporation: 22/04/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: 5 Beresford Gate, South Way, Andover, SP10 5BN,

 

Based in Andover, Secura Monde International Ltd was registered on 22 April 1996. We do not know the number of employees at Secura Monde International Ltd. The current directors of this company are listed as Ward, Jonathan Peter, Arkwright, Martin Peter Verdon, Beaver, Jacqueline Mary, Beaver, Jacqueline Mary, Gray, John Oliver, Le Roux, Iginatius Johannes, Stobart, George Alastair, Thrower, Harold Rayner, Vijaykumar, Joseph, White, Martyn Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Jonathan Peter 01 January 2009 - 1
BEAVER, Jacqueline Mary 01 April 2010 09 November 2015 1
GRAY, John Oliver 11 September 2000 31 May 2012 1
LE ROUX, Iginatius Johannes 03 August 2004 21 May 2010 1
STOBART, George Alastair 17 July 1996 09 February 2009 1
THROWER, Harold Rayner 17 July 1996 01 January 2004 1
VIJAYKUMAR, Joseph 03 August 2004 02 February 2009 1
WHITE, Martyn Frank 17 July 1996 13 April 2015 1
Secretary Name Appointed Resigned Total Appointments
ARKWRIGHT, Martin Peter Verdon 01 January 2004 31 March 2010 1
BEAVER, Jacqueline Mary 01 April 2010 09 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 29 April 2020
AD01 - Change of registered office address 20 September 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 25 September 2018
MR01 - N/A 09 July 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 16 October 2017
AP04 - Appointment of corporate secretary 21 August 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2016
TM01 - Termination of appointment of director 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
AD01 - Change of registered office address 30 September 2015
AR01 - Annual Return 29 April 2015
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 09 April 2015
AD01 - Change of registered office address 02 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2015
AD01 - Change of registered office address 02 April 2015
AD01 - Change of registered office address 04 March 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 17 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 03 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AP01 - Appointment of director 17 May 2010
AP03 - Appointment of secretary 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
AD01 - Change of registered office address 21 April 2010
363a - Annual Return 19 May 2009
287 - Change in situation or address of Registered Office 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
RESOLUTIONS - N/A 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
SA - Shares agreement 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
225 - Change of Accounting Reference Date 04 March 2009
AA - Annual Accounts 12 February 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 23 February 2007
RESOLUTIONS - N/A 12 February 2007
169 - Return by a company purchasing its own shares 12 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
169 - Return by a company purchasing its own shares 15 January 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 16 February 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 25 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
AA - Annual Accounts 03 July 2003
RESOLUTIONS - N/A 15 May 2003
363s - Annual Return 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 20 June 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
287 - Change in situation or address of Registered Office 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 25 April 2000
RESOLUTIONS - N/A 07 October 1999
RESOLUTIONS - N/A 07 October 1999
RESOLUTIONS - N/A 07 October 1999
RESOLUTIONS - N/A 07 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 October 1999
123 - Notice of increase in nominal capital 07 October 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 05 May 1998
AA - Annual Accounts 03 March 1998
395 - Particulars of a mortgage or charge 30 December 1997
363s - Annual Return 13 May 1997
225 - Change of Accounting Reference Date 27 November 1996
287 - Change in situation or address of Registered Office 02 November 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1996
RESOLUTIONS - N/A 31 July 1996
CERTNM - Change of name certificate 31 July 1996
225 - Change of Accounting Reference Date 21 July 1996
NEWINC - New incorporation documents 22 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2018 Outstanding

N/A

Debenture 18 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.