Date | Description |
2024-03-22 |
delete managingdirector Paul Macarthur |
2024-03-22 |
delete vpsales Steve Mcnulty |
2024-03-22 |
insert ceo Paul Macarthur |
2024-03-22 |
insert managingdirector Alan Ives |
2024-03-22 |
delete address Elm Farm
Parkgate Road
Ledsham
CH66 9PD |
2024-03-22 |
delete person Steve Mcnulty |
2024-03-22 |
update person_title Alan Ives: General Manager => Managing Director |
2024-03-22 |
update person_title Paul Macarthur: Managing Director => Chief Executive Officer |
2023-07-07 |
update account_category SMALL => FULL |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
2022-11-08 |
delete otherexecutives Steve Mcnulty |
2022-11-08 |
insert vpsales Steve Mcnulty |
2022-11-08 |
delete person Anthony Barnes |
2022-11-08 |
delete person Jeff Clarke |
2022-11-08 |
delete person Laura Newham |
2022-11-08 |
delete person Louise Dixon |
2022-11-08 |
delete person Louise Jones |
2022-11-08 |
delete person Nigel Lanham |
2022-11-08 |
delete person Philip Davies |
2022-11-08 |
insert service_pages_linkeddomain ukcop26.org |
2022-11-08 |
insert service_pages_linkeddomain wikipedia.org |
2022-11-08 |
update person_title Steve Mcnulty: Head of Business Development => Head of Sales |
2022-06-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
2022-04-07 |
delete person James Neale |
2022-04-07 |
delete person Peter Horner |
2022-04-07 |
insert person Nigel Lanham |
2022-04-07 |
insert service_pages_linkeddomain tottenhamhotspur.com |
2022-04-07 |
insert service_pages_linkeddomain ukcma.com |
2022-04-07 |
update person_description Paul Macarthur => Paul Macarthur |
2022-04-07 |
update person_title Anthony Barnes: Compliance & Portfolio Manager => Head of National Control & Portfolio Manager |
2021-12-10 |
delete person Joanne Smith |
2021-12-10 |
delete person Michael Adkins |
2021-12-10 |
insert alias SGC Security Services Company |
2021-12-10 |
insert phone 05912760 |
2021-12-10 |
insert registration_number 05912760 |
2021-10-20 |
update statutory_documents DIRECTOR APPOINTED MRS TRACY MACARTHUR |
2021-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MACARTHUR / 19/10/2021 |
2021-08-10 |
insert person James Neale |
2021-07-10 |
delete otherexecutives Jeff Clarke |
2021-07-10 |
delete otherexecutives Steve Mcunulty |
2021-07-10 |
insert otherexecutives Steve Mcnulty |
2021-07-10 |
delete person Grzegorz Janiak |
2021-07-10 |
delete person Steve Mcunulty |
2021-07-10 |
insert person Joanne Smith |
2021-07-10 |
insert person Michael Adkins |
2021-07-10 |
insert person Steve Mcnulty |
2021-07-10 |
update person_title Jeff Clarke: Financial Officer => Head of Payroll |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-23 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-06 |
delete person Ray Fletcher |
2021-06-06 |
insert person Louise Jones |
2021-06-06 |
insert person Philip Davies |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-04-10 |
insert otherexecutives Steve Mcunulty |
2021-04-10 |
delete source_ip 46.32.255.248 |
2021-04-10 |
insert source_ip 212.48.68.140 |
2021-04-10 |
update person_title Steve Mcunulty: National Sales Manager => Head of Business Development |
2020-05-21 |
insert career_emails hr@sgcsecurityservices.co.uk |
2020-05-21 |
insert finance_emails ac..@sgcholdings.com |
2020-05-21 |
insert general_emails in..@sgctrainingservices.co.uk |
2020-05-21 |
delete address Option 1 Security Operations Centre
Option 2 Recruitment & HR
Option 3 Training
Option 4 Accounts |
2020-05-21 |
delete phone 0330 053 5686 |
2020-05-21 |
delete phone 0330 053 5686 24 |
2020-05-21 |
insert email ac..@sgcholdings.com |
2020-05-21 |
insert email hr@sgcsecurityservices.co.uk |
2020-05-21 |
insert email in..@sgctrainingservices.co.uk |
2020-05-21 |
insert email op..@sgcsecurityservices.co.uk |
2020-05-21 |
insert email pa..@sgcsecurityservices.co.uk |
2020-05-21 |
insert phone 01279 428 498 |
2020-05-21 |
insert phone 01279428498 24 |
2020-05-21 |
insert service_pages_linkeddomain hse.gov.uk |
2020-05-21 |
insert service_pages_linkeddomain linkedin.com |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2020-02-19 |
delete address Option 1 Global Security Operations Centre
Option 2 Recruitment & HR
Option 3 Training
Option 4 Accounts |
2020-02-19 |
insert address Option 1 Security Operations Centre
Option 2 Recruitment & HR
Option 3 Training
Option 4 Accounts |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-20 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-07-12 |
delete phone 07711596171 |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-04 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-04-07 |
update num_mort_outstanding 2 => 1 |
2019-04-07 |
update num_mort_satisfied 1 => 2 |
2019-03-07 |
update num_mort_charges 2 => 3 |
2019-03-07 |
update num_mort_outstanding 1 => 2 |
2019-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059127600003 |
2018-08-22 |
update website_status FlippedRobots => OK |
2018-08-05 |
update website_status OK => FlippedRobots |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-15 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
2018-01-23 |
delete source_ip 77.72.0.82 |
2018-01-23 |
insert source_ip 46.32.255.248 |
2018-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH MCALLISTER |
2018-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH MCALLISTER |
2017-12-03 |
delete contact_pages_linkeddomain universalwebdesigncompany.co.uk |
2017-12-03 |
delete phone +35319010103 |
2017-12-03 |
delete phone 07711596171 |
2017-12-03 |
insert person Anthony Barnes |
2017-10-16 |
delete otherexecutives Richard Webster |
2017-10-16 |
update person_title Richard Webster: Commercial Director => null |
2017-09-02 |
delete general_emails in..@sgcsecurityservices.co.uk |
2017-09-02 |
insert otherexecutives Richard Webster |
2017-09-02 |
insert personal_emails ri..@sgcsecurityservices.co.uk |
2017-09-02 |
delete about_pages_linkeddomain google.co.uk |
2017-09-02 |
delete career_pages_linkeddomain google.co.uk |
2017-09-02 |
delete contact_pages_linkeddomain google.co.uk |
2017-09-02 |
delete email in..@sgcsecurityservices.co.uk |
2017-09-02 |
delete index_pages_linkeddomain google.co.uk |
2017-09-02 |
delete management_pages_linkeddomain google.co.uk |
2017-09-02 |
delete person Ally Isom-Leonard |
2017-09-02 |
insert email ri..@sgcsecurityservices.co.uk |
2017-09-02 |
insert person Richard Webster |
2017-09-02 |
insert phone 07711596171 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2017-06-20 |
delete about_pages_linkeddomain instagram.com |
2017-06-20 |
delete career_pages_linkeddomain instagram.com |
2017-06-20 |
delete contact_pages_linkeddomain instagram.com |
2017-06-20 |
delete index_pages_linkeddomain instagram.com |
2017-06-20 |
delete management_pages_linkeddomain instagram.com |
2017-06-20 |
insert about_pages_linkeddomain google.co.uk |
2017-06-20 |
insert career_pages_linkeddomain google.co.uk |
2017-06-20 |
insert contact_pages_linkeddomain google.co.uk |
2017-06-20 |
insert index_pages_linkeddomain google.co.uk |
2017-06-20 |
insert management_pages_linkeddomain google.co.uk |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLY LEONARD |
2017-03-03 |
delete phone 08700347340 |
2017-03-03 |
delete source_ip 31.216.48.16 |
2017-03-03 |
insert phone 0330 053 5686 |
2017-03-03 |
insert source_ip 77.72.0.82 |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
2016-12-20 |
delete address DEWAR HOUSE CENTRAL ROAD HARLOW ESSEX CM20 2ST |
2016-12-20 |
insert address UNIT 2 CHERRY TREE FARM WETHERSFIELD ROAD SIBLE HEDINGHAM HALSTEAD ENGLAND CO9 3LZ |
2016-12-20 |
update registered_address |
2016-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2016 FROM
DEWAR HOUSE CENTRAL ROAD
HARLOW
ESSEX
CM20 2ST |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
2016-08-07 |
insert company_previous_name MERCURY SECURITY LIMITED |
2016-08-07 |
update name MERCURY SECURITY LIMITED => SGC HOLDINGS LIMITED |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-01 |
update statutory_documents COMPANY NAME CHANGED MERCURY SECURITY LIMITED
CERTIFICATE ISSUED ON 01/07/16 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-22 => 2015-08-22 |
2015-10-07 |
update returns_next_due_date 2015-09-19 => 2016-09-19 |
2015-09-22 |
update statutory_documents DIRECTOR APPOINTED MRS ALLY ISOM LEONARD |
2015-09-01 |
update statutory_documents 22/08/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update num_mort_outstanding 2 => 1 |
2015-04-07 |
update num_mort_satisfied 0 => 1 |
2015-03-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MACARTHUR / 05/02/2015 |
2015-01-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN MACARTHUR |
2014-11-07 |
delete address DEWAR HOUSE CENTRAL ROAD HARLOW ESSEX ENGLAND CM20 2ST |
2014-11-07 |
insert address DEWAR HOUSE CENTRAL ROAD HARLOW ESSEX CM20 2ST |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-22 => 2014-08-22 |
2014-11-07 |
update returns_next_due_date 2014-09-19 => 2015-09-19 |
2014-10-20 |
update statutory_documents 22/08/14 FULL LIST |
2014-09-07 |
delete address RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1F 7LN |
2014-09-07 |
insert address DEWAR HOUSE CENTRAL ROAD HARLOW ESSEX ENGLAND CM20 2ST |
2014-09-07 |
update registered_address |
2014-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
RAMILLIES HOUSE
2 RAMILLIES STREET
LONDON
W1F 7LN |
2014-07-07 |
update accounts_last_madeup_date 2012-08-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT FOORD |
2013-11-07 |
update account_ref_month 8 => 9 |
2013-11-07 |
update accounts_next_due_date 2014-05-30 => 2014-06-30 |
2013-10-16 |
update statutory_documents PREVEXT FROM 30/08/2013 TO 30/09/2013 |
2013-10-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-10-07 |
update returns_last_madeup_date 2012-08-22 => 2013-08-22 |
2013-10-07 |
update returns_next_due_date 2013-09-19 => 2014-09-19 |
2013-09-16 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT RAY FOORD |
2013-09-16 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT RAY FOORD |
2013-09-16 |
update statutory_documents 22/08/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-30 => 2014-05-30 |
2013-08-31 |
update statutory_documents 30/08/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update account_ref_day 31 => 30 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2013-08-30 |
2013-06-22 |
update company_status Active => Active - Proposal to Strike off |
2013-06-22 |
delete sic_code 7460 - Investigation & security |
2013-06-22 |
insert sic_code 80100 - Private security activities |
2013-06-22 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-22 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-22 |
update company_status Active - Proposal to Strike off => Active |
2013-06-22 |
update returns_last_madeup_date 2011-08-22 => 2012-08-22 |
2013-06-22 |
update returns_next_due_date 2012-09-19 => 2013-09-19 |
2013-05-30 |
update statutory_documents PREVSHO FROM 31/08/2012 TO 30/08/2012 |
2012-09-08 |
update statutory_documents 22/08/12 FULL LIST |
2012-09-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-09-05 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-08-28 |
update statutory_documents FIRST GAZETTE |
2011-10-05 |
update statutory_documents 22/08/11 FULL LIST |
2011-08-25 |
update statutory_documents 24/11/10 FULL LIST |
2011-08-03 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-11-15 |
update statutory_documents 22/08/10 FULL LIST |
2010-08-19 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-06-11 |
update statutory_documents COMPANY NAME CHANGED GLOBAL WORLD SERVICES LTD
CERTIFICATE ISSUED ON 11/06/10 |
2010-06-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-06-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-05-24 |
update statutory_documents DIRECTOR APPOINTED MR KEITH CONROY MCALLISTER |
2010-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY MACARTHUR |
2009-10-15 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
2009-03-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KEITH MCALLISTER |
2008-10-16 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-09-30 |
update statutory_documents DIRECTOR APPOINTED MRS TRACY MACARTHUR |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
2008-08-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL MACARTHUR |
2008-02-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/07 FROM:
5 CROWNFIELD AVENUE, ILFORD, ESSEX, IG2 7RP |
2007-05-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-15 |
update statutory_documents SECRETARY RESIGNED |
2007-03-20 |
update statutory_documents S366A DISP HOLDING AGM 31/01/07 |
2007-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/07 FROM:
ABILITY HOUSE, 121 BROOKER ROAD, WALTHAM ABBEY, ESSEX, EN9 1JH |
2006-08-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |