M86 SECURITY INTERNATIONAL LTD.
LONDON MARSHAL LIMITED MARSHAL UK LIMITED


Company number 05615463
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address NEW PENDEREL HOUSE, 4TH FLOOR, 283-288 HIGH HOLBORN, LONDON, ENGLAND, WC1V7HP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Appointment of Mr William Siew Wing Woo as a director on 31 December 2015. The most likely internet sites of M86 SECURITY INTERNATIONAL LTD. are www.m86securityinternational.co.uk, and www.m86-security-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. M86 Security International Ltd is a Private Limited Company. The company registration number is 05615463. M86 Security International Ltd has been working since 08 November 2005. The present status of the company is Active. The registered address of M86 Security International Ltd is New Penderel House 4th Floor 283 288 High Holborn London England Wc1v7hp. . F&L COSEC LIMITED is a Secretary of the company. BUTLER, Mark Richard is a Director of the company. LEWIS, Annabel Rose is a Director of the company. MCCULLEN, Robert Jeffrey is a Director of the company. WOO, William Siew Wing is a Director of the company. Secretary DOWNES, Gareth has been resigned. Secretary WESTON, Philip Richard has been resigned. Secretary F&L LEGAL LLP has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GEENE, Alice Lin has been resigned. Director GREEN, Bruce has been resigned. Director KEARSEY, Sion Paul has been resigned. Director MACNAIR, Edward Onare has been resigned. Director VIGOROUX, John has been resigned. Director WESTON, Philip Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
F&L COSEC LIMITED
Appointed Date: 09 August 2013

Director
BUTLER, Mark Richard
Appointed Date: 04 April 2014
51 years old

Director
LEWIS, Annabel Rose
Appointed Date: 04 April 2014
47 years old

Director
MCCULLEN, Robert Jeffrey
Appointed Date: 16 March 2012
61 years old

Director
WOO, William Siew Wing
Appointed Date: 31 December 2015
62 years old

Resigned Directors

Secretary
DOWNES, Gareth
Resigned: 13 March 2012
Appointed Date: 09 May 2006

Secretary
WESTON, Philip Richard
Resigned: 09 May 2006
Appointed Date: 08 November 2005

Secretary
F&L LEGAL LLP
Resigned: 09 August 2013
Appointed Date: 14 September 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 2005
Appointed Date: 08 November 2005

Director
GEENE, Alice Lin
Resigned: 17 January 2014
Appointed Date: 05 September 2012
53 years old

Director
GREEN, Bruce
Resigned: 16 March 2012
Appointed Date: 14 April 2009
65 years old

Director
KEARSEY, Sion Paul
Resigned: 23 February 2012
Appointed Date: 08 November 2005
59 years old

Director
MACNAIR, Edward Onare
Resigned: 09 August 2009
Appointed Date: 15 November 2005
66 years old

Director
VIGOROUX, John
Resigned: 16 March 2012
Appointed Date: 14 April 2009
65 years old

Director
WESTON, Philip Richard
Resigned: 16 March 2012
Appointed Date: 08 November 2005
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 November 2005
Appointed Date: 08 November 2005

M86 SECURITY INTERNATIONAL LTD. Events

17 Jan 2017
Full accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 8 November 2016 with updates
11 Jan 2016
Appointment of Mr William Siew Wing Woo as a director on 31 December 2015
04 Jan 2016
Current accounting period extended from 31 December 2015 to 31 March 2016
30 Dec 2015
Accounts for a small company made up to 31 December 2014
...
... and 62 more events
21 Nov 2005
New director appointed
21 Nov 2005
New secretary appointed;new director appointed
10 Nov 2005
Director resigned
10 Nov 2005
Secretary resigned
08 Nov 2005
Incorporation

M86 SECURITY INTERNATIONAL LTD. Charges

26 January 2010
Rent deposit deed
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Basing View Properties (No.1) Limited and Basing View Properties (No.2) Limited
Description: The sum of £49,539.38, see image for full details.
12 December 2005
Composite guarantee and debenture
Delivered: 29 December 2005
Status: Satisfied on 17 December 2008
Persons entitled: Net Iq Corporation and Net Iq Ireland Limited
Description: Fixed and floating charges over the undertaking and all…
12 December 2005
Debenture
Delivered: 16 December 2005
Status: Satisfied on 17 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…