About

Registered Number: 10489886
Date of Incorporation: 21/11/2016 (7 years and 5 months ago)
Company Status: Administration
Registered Address: 88 Wood Street, London, EC2V 7QF

 

Securus Group Ltd was founded on 21 November 2016 with its registered office in London, it's status at Companies House is "Administration". We don't currently know the number of employees at the organisation. Securus Group Intermediate Company Limited, Davidson, Grant Gordon, Gershon, Robert Bradley, Maclachlan, Stuart William are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SECURUS GROUP INTERMEDIATE COMPANY LIMITED 06 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Grant Gordon 21 November 2016 31 March 2018 1
GERSHON, Robert Bradley 28 February 2019 06 February 2020 1
MACLACHLAN, Stuart William 25 July 2018 28 February 2019 1

Filing History

Document Type Date
AM03 - N/A 11 May 2020
AM03 - N/A 06 May 2020
MR05 - N/A 13 March 2020
MR05 - N/A 13 March 2020
MR05 - N/A 13 March 2020
MR05 - N/A 13 March 2020
MR05 - N/A 13 March 2020
MR05 - N/A 13 March 2020
MR05 - N/A 13 March 2020
MR05 - N/A 13 March 2020
MR05 - N/A 13 March 2020
AD01 - Change of registered office address 12 March 2020
AM01 - N/A 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM02 - Termination of appointment of secretary 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AP04 - Appointment of corporate secretary 10 February 2020
AP02 - Appointment of corporate director 10 February 2020
AP02 - Appointment of corporate director 10 February 2020
AD01 - Change of registered office address 10 February 2020
RP04AP01 - N/A 23 January 2020
RESOLUTIONS - N/A 31 December 2019
AA - Annual Accounts 30 December 2019
CS01 - N/A 21 November 2019
MR01 - N/A 14 August 2019
AP03 - Appointment of secretary 01 March 2019
TM02 - Termination of appointment of secretary 01 March 2019
SH01 - Return of Allotment of shares 15 January 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
MR01 - N/A 21 December 2018
CS01 - N/A 13 December 2018
AA - Annual Accounts 22 August 2018
SH01 - Return of Allotment of shares 17 August 2018
AD01 - Change of registered office address 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
AP03 - Appointment of secretary 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
TM02 - Termination of appointment of secretary 25 July 2018
TM02 - Termination of appointment of secretary 25 July 2018
MR01 - N/A 26 April 2018
AP01 - Appointment of director 02 March 2018
AP01 - Appointment of director 02 March 2018
AA01 - Change of accounting reference date 02 March 2018
CS01 - N/A 04 December 2017
PSC07 - N/A 04 December 2017
PSC02 - N/A 04 December 2017
MR01 - N/A 13 November 2017
MR01 - N/A 01 September 2017
MR01 - N/A 30 June 2017
MR01 - N/A 19 May 2017
MR01 - N/A 19 May 2017
MR01 - N/A 27 January 2017
AD01 - Change of registered office address 29 December 2016
MR01 - N/A 13 December 2016
SH01 - Return of Allotment of shares 12 December 2016
CERTNM - Change of name certificate 01 December 2016
NEWINC - New incorporation documents 21 November 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2019 Outstanding

N/A

A registered charge 20 December 2018 Outstanding

N/A

A registered charge 16 April 2018 Outstanding

N/A

A registered charge 03 November 2017 Outstanding

N/A

A registered charge 22 August 2017 Outstanding

N/A

A registered charge 28 June 2017 Outstanding

N/A

A registered charge 15 May 2017 Outstanding

N/A

A registered charge 04 May 2017 Outstanding

N/A

A registered charge 25 January 2017 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.