Advanced company searchLink opens in new window

GUARDIAN GLOBAL SECURITY PLC

Company number 06370792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2020 AA Group of companies' accounts made up to 30 June 2019
24 Dec 2019 AD01 Registered office address changed from , 5th Floor, Castlefield House Liverpool Road, Manchester, M3 4SB, England to 85 Great Portland Street First Floor London W1W 7LT on 24 December 2019
09 Dec 2019 AUD Auditor's resignation
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 3,207,949.34545
29 Nov 2019 SH02 Sub-division of shares on 4 November 2019
25 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/share rights/company business 04/11/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2019 TM01 Termination of appointment of Graham Scotton as a director on 12 November 2019
06 Nov 2019 AP01 Appointment of Mr Andrew Denis Dennan as a director on 4 November 2019
06 Nov 2019 AP01 Appointment of Mr Jay Bhattacherjee as a director on 4 November 2019
11 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
11 Oct 2019 TM01 Termination of appointment of Tejvinder Minhas as a director on 1 October 2019
11 Oct 2019 TM01 Termination of appointment of Alison Pegram as a director on 30 September 2019
11 Oct 2019 TM01 Termination of appointment of Damian Alan Minty as a director on 30 September 2019
11 Oct 2019 TM01 Termination of appointment of Michael Byron John Bowman as a director on 30 September 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 May 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 1,498,726.55
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 1,455,360.46
06 Mar 2019 PSC08 Notification of a person with significant control statement
08 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2019 AP01 Appointment of Dr. Alison Pegram as a director on 28 January 2019
01 Feb 2019 AP01 Appointment of Mr Graham Scotton as a director on 28 January 2019
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 1,372,027.13
31 Jan 2019 TM01 Termination of appointment of Alan Michael Minty as a director on 23 January 2019
31 Jan 2019 TM01 Termination of appointment of Nigel John Burton as a director on 23 January 2019
09 Jan 2019 AA Group of companies' accounts made up to 30 June 2018