CAMWATCH LIMITED
LONDON CAMWATCH MONITORING LIMITED

Hellopages » Greater London » Camden » WC2B 6ST

Company number 03970762
Status Active
Incorporation Date 12 April 2000
Company Type Private Limited Company
Address INTERNATIONAL BUILDINGS THIRD FLOOR, 71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Ian Leighton Nisbet as a director on 5 January 2017. The most likely internet sites of CAMWATCH LIMITED are www.camwatch.co.uk, and www.camwatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camwatch Limited is a Private Limited Company. The company registration number is 03970762. Camwatch Limited has been working since 12 April 2000. The present status of the company is Active. The registered address of Camwatch Limited is International Buildings Third Floor 71 Kingsway London England Wc2b 6st. . HARDYMAN, Suzanne Claire is a Secretary of the company. DARNTON, James is a Director of the company. NISBET, Ian Leighton is a Director of the company. TAYLOR-SMITH, David James Benwell is a Director of the company. Secretary ABBA, Glyn Michael has been resigned. Secretary O'GORMAN, Timothy Joseph Gerard has been resigned. Secretary TOWN, Andrew has been resigned. Director ABBA, Glyn Michael has been resigned. Director BUNTING, Philip John has been resigned. Director BURGESS, Nicholas Neil has been resigned. Director GODDARD, Christopher Charles has been resigned. Director OWEN, Anthony Francis has been resigned. Director REID, Keith Alan has been resigned. Director SILVER, Mark Jonathan has been resigned. Director TOWN, Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARDYMAN, Suzanne Claire
Appointed Date: 14 March 2016

Director
DARNTON, James
Appointed Date: 06 October 2016
60 years old

Director
NISBET, Ian Leighton
Appointed Date: 05 January 2017
63 years old

Director
TAYLOR-SMITH, David James Benwell
Appointed Date: 23 May 2016
63 years old

Resigned Directors

Secretary
ABBA, Glyn Michael
Resigned: 02 August 2012
Appointed Date: 08 March 2007

Secretary
O'GORMAN, Timothy Joseph Gerard
Resigned: 08 January 2016
Appointed Date: 02 February 2015

Secretary
TOWN, Andrew
Resigned: 08 March 2007
Appointed Date: 12 April 2000

Director
ABBA, Glyn Michael
Resigned: 02 August 2012
Appointed Date: 08 March 2007
65 years old

Director
BUNTING, Philip John
Resigned: 17 November 2014
Appointed Date: 12 April 2000
54 years old

Director
BURGESS, Nicholas Neil
Resigned: 15 May 2015
Appointed Date: 07 May 2013
61 years old

Director
GODDARD, Christopher Charles
Resigned: 08 March 2007
Appointed Date: 12 April 2000
66 years old

Director
OWEN, Anthony Francis
Resigned: 14 March 2016
Appointed Date: 02 February 2015
54 years old

Director
REID, Keith Alan
Resigned: 06 October 2016
Appointed Date: 17 November 2014
45 years old

Director
SILVER, Mark Jonathan
Resigned: 25 May 2016
Appointed Date: 17 November 2014
64 years old

Director
TOWN, Andrew
Resigned: 08 March 2007
Appointed Date: 12 April 2000
66 years old

Persons With Significant Control

Vps Site Security Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Vps (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Vacant Property Security Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Vps Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Tyrion Security Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Tyrion Security Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Tyrion Security Debtco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Tyrion Security Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Targaryen Security 1 S.A.R.L
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMWATCH LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
04 Apr 2017
Accounts for a dormant company made up to 31 March 2016
12 Jan 2017
Appointment of Mr Ian Leighton Nisbet as a director on 5 January 2017
13 Oct 2016
Termination of appointment of Keith Alan Reid as a director on 6 October 2016
12 Oct 2016
Appointment of Mr James Darnton as a director on 6 October 2016
...
... and 89 more events
25 Jan 2002
Accounts for a small company made up to 31 March 2001
02 Aug 2001
Accounting reference date shortened from 30/04/01 to 31/03/01
01 Jun 2001
Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed

04 Jul 2000
Ad 27/06/00--------- £ si 1@1=1 £ ic 2/3
12 Apr 2000
Incorporation

CAMWATCH LIMITED Charges

1 November 2012
Deed of variation
Delivered: 20 November 2012
Status: Satisfied on 19 November 2014
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
3 July 2012
Deed of variation
Delivered: 18 July 2012
Status: Satisfied on 19 November 2014
Persons entitled: Maven Capital Partners UK LLP
Description: Fixed and floating charge over all property and assets…
2 April 2012
Deed of variation to a debenture dated 8 march 2007
Delivered: 12 April 2012
Status: Satisfied on 19 November 2014
Persons entitled: Maven Capital Partners UK LLP
Description: Fixed and floating charge over all property and assets…
19 August 2011
Deed of variation to debenture dated 8 march 2007 and
Delivered: 27 August 2011
Status: Satisfied on 19 November 2014
Persons entitled: Maven Capital Partners UK LLP
Description: Fixed and floating charge over all property and assets…
17 December 2010
Deed of variation
Delivered: 23 December 2010
Status: Satisfied on 19 November 2014
Persons entitled: Mavern Capital Partners UK LLP
Description: Fixed and floating charge over the undertaking and all…
29 June 2010
Deed of variation
Delivered: 10 July 2010
Status: Satisfied on 19 November 2014
Persons entitled: Mavern Capital Partners UK LLP
Description: Fixed and floating charge over the undertaking and all…
12 December 2008
Debenture
Delivered: 31 December 2008
Status: Satisfied on 19 November 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
17 March 2008
Debenture
Delivered: 28 March 2008
Status: Satisfied on 19 November 2014
Persons entitled: Core Capital LLP
Description: Fixed and floating charge over the undertaking and all…
8 March 2007
Debenture
Delivered: 15 March 2007
Status: Satisfied on 19 November 2014
Persons entitled: Aberdeen Asset Managers Limited (In Its Capacity as Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
12 February 2003
Debenture
Delivered: 25 February 2003
Status: Satisfied on 8 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…