VACANT PROPERTY SECURITY LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 6ST

Company number 02796579
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address THIRD FLOOR INTERNATIONAL BUILDINGS, 71 KINGSWAY, LONDON, ENGLAND, ENGLAND, WC2B 6ST
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Keith Alan Reid as a director on 20 December 2016. The most likely internet sites of VACANT PROPERTY SECURITY LIMITED are www.vacantpropertysecurity.co.uk, and www.vacant-property-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven 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.Vacant Property Security Limited is a Private Limited Company. The company registration number is 02796579. Vacant Property Security Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Vacant Property Security Limited is Third Floor International Buildings 71 Kingsway London England England Wc2b 6st. . HARDYMAN, Suzanne Claire is a Secretary of the company. DARNTON, James is a Director of the company. TAYLOR-SMITH, David James Benwell is a Director of the company. Secretary JAMES, Stephen William has been resigned. Secretary MASON, Geoffrey Keith Howard has been resigned. Secretary O'GORMAN, Timothy Joseph Gerard has been resigned. Secretary WHITE, David Anthony has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director BATES, Christopher Ralph has been resigned. Director BOWES, Michael Robert has been resigned. Director BRISTOW, James Terence has been resigned. Director BROADBENT, Simon Charles has been resigned. Director BUDD, Mark Andrew has been resigned. Director FOX-ANDREWS, Piers Norman James has been resigned. Director JAMES, Stephen William has been resigned. Director QUINLAN, Ian has been resigned. Director REID, Keith Alan has been resigned. Director SILVER, Mark Jonathan has been resigned. Director WHITE, David Anthony has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HARDYMAN, Suzanne Claire
Appointed Date: 14 March 2016

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

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

Resigned Directors

Secretary
JAMES, Stephen William
Resigned: 24 February 2009
Appointed Date: 19 September 2003

Secretary
MASON, Geoffrey Keith Howard
Resigned: 30 June 2011
Appointed Date: 24 February 2009

Secretary
O'GORMAN, Timothy Joseph Gerard
Resigned: 08 January 2016
Appointed Date: 26 August 2011

Secretary
WHITE, David Anthony
Resigned: 19 September 2003
Appointed Date: 17 January 1994

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 17 January 1994
Appointed Date: 05 March 1993

Director
BATES, Christopher Ralph
Resigned: 15 June 2012
Appointed Date: 03 February 2011
61 years old

Director
BOWES, Michael Robert
Resigned: 19 September 2003
Appointed Date: 01 October 1996
79 years old

Director
BRISTOW, James Terence
Resigned: 28 September 2005
Appointed Date: 19 September 2003
73 years old

Director
BROADBENT, Simon Charles
Resigned: 07 January 2011
Appointed Date: 19 September 2003
65 years old

Director
BUDD, Mark Andrew
Resigned: 12 December 2013
Appointed Date: 01 October 2013
50 years old

Director
FOX-ANDREWS, Piers Norman James
Resigned: 19 September 2003
Appointed Date: 17 January 1994
71 years old

Director
JAMES, Stephen William
Resigned: 24 May 2010
Appointed Date: 19 September 2003
68 years old

Director
QUINLAN, Ian
Resigned: 30 June 2011
Appointed Date: 19 September 2003
75 years old

Director
REID, Keith Alan
Resigned: 20 December 2016
Appointed Date: 18 June 2012
45 years old

Director
SILVER, Mark Jonathan
Resigned: 27 July 2016
Appointed Date: 03 February 2011
64 years old

Director
WHITE, David Anthony
Resigned: 19 September 2003
Appointed Date: 17 January 1994
79 years old

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 17 January 1994
Appointed Date: 05 March 1993

Persons With Significant Control

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

VACANT PROPERTY SECURITY LIMITED Events

03 Mar 2017
Confirmation statement made on 25 February 2017 with updates
24 Feb 2017
Full accounts made up to 31 March 2016
22 Dec 2016
Termination of appointment of Keith Alan Reid as a director on 20 December 2016
12 Oct 2016
Appointment of Mr James Darnton as a director on 6 October 2016
02 Aug 2016
Termination of appointment of Mark Jonathan Silver as a director on 27 July 2016
...
... and 167 more events
31 Jan 1994
Registered office changed on 31/01/94 from: carmelite 50 victoria embankment london EC4Y 0DX

31 Jan 1994
Ad 17/01/94--------- £ si 98@1=98 £ ic 2/100

14 Dec 1993
Company name changed law 535 LIMITED\certificate issued on 15/12/93
02 Apr 1993
Registered office changed on 02/04/93 from: 180 fleet street london EC4A 2NT

05 Mar 1993
Incorporation

VACANT PROPERTY SECURITY LIMITED Charges

21 August 2014
Charge code 0279 6579 0016
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge…
18 July 2014
Charge code 0279 6579 0015
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent (Acting in Its Own Name and on Its Own Account)
Description: Contains fixed charge…
18 July 2014
Charge code 0279 6579 0014
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent(as Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
19 April 2013
Charge code 0279 6579 0013
Delivered: 27 April 2013
Status: Satisfied on 21 July 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Notification of addition to or amendment of charge…
14 January 2013
Share pledge agreement
Delivered: 18 January 2013
Status: Satisfied on 21 July 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: The pledgor granted a continuing first-ranking pledge over…
10 January 2013
Group debenture
Delivered: 17 January 2013
Status: Satisfied on 21 July 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
10 January 2013
Securities account pledge agreement
Delivered: 17 January 2013
Status: Satisfied on 21 July 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: As security for the full and punctual repayment, discharge…
10 January 2013
Share pledge agreement
Delivered: 17 January 2013
Status: Satisfied on 4 July 2014
Persons entitled: Hsbc Corporate Trustee (UK) Limited
Description: A continuing security interest in all of the shares of…
31 July 2012
A securities account pledge agreement
Delivered: 2 August 2012
Status: Satisfied on 19 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The pledged accounts, being- the pledged cash account…
7 August 2009
State of pledge over financial securities account executed outside the united kingdom over property situated there
Delivered: 22 October 2009
Status: Satisfied on 19 March 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) and the Banks and Financial Institutions Parties to the Facilities Agreement as Defined on the Form 395
Description: The pledged securities account see image for full details.
25 February 2009
Amended and restated stock pledge agreement executed outside the united kingdom over property situated there
Delivered: 19 March 2009
Status: Satisfied on 19 March 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Finance Parties)
Description: All of the shares of stock, ownership interests and other…
5 January 2005
Share account pledge agreement
Delivered: 19 January 2005
Status: Satisfied on 19 March 2013
Persons entitled: The Royal Bank of Scotland and National Westminster Bank PLC
Description: The pledged account. See the mortgage charge document for…
5 January 2005
Declaration of pledge over share account
Delivered: 19 January 2005
Status: Satisfied on 19 March 2013
Persons entitled: The Royal Bank of Scotland and National Westminster Bank PLC
Description: The pledged account. See the mortgage charge document for…
20 December 2004
Stock pledge agreement
Delivered: 30 December 2004
Status: Satisfied on 19 March 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Lenders
Description: All of the shares of stock ownership interests and other…
20 December 2004
Debenture
Delivered: 30 December 2004
Status: Satisfied on 19 March 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (The Security Agent)
Description: The real property and all interest, all plant and…
24 August 2004
Debenture
Delivered: 27 August 2004
Status: Satisfied on 19 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…