Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NISCAYAH HOLDINGS LIMITED
Company Information for

NISCAYAH HOLDINGS LIMITED

24 OLD QUEEN STREET, LONDON, SW1H 9HP,
Company Registration Number
02073469
Private Limited Company
Active

Company Overview

About Niscayah Holdings Ltd
NISCAYAH HOLDINGS LIMITED was founded on 1986-11-12 and has its registered office in London. The organisation's status is listed as "Active". Niscayah Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NISCAYAH HOLDINGS LIMITED
 
Legal Registered Office
24 OLD QUEEN STREET
LONDON
SW1H 9HP
Other companies in S9
 
Previous Names
SECURITAS SYSTEMS HOLDING UK LIMITED16/09/2009
SECURITAS SERVICES HOLDING LIMITED11/09/2006
Filing Information
Company Number 02073469
Company ID Number 02073469
Date formed 1986-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2024-06-05 10:27:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NISCAYAH HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NISCAYAH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN COSTELLO
Company Secretary 2013-11-01
ANDREW STEPHEN LORD
Director 2015-01-29
STEPHANIE IRENE MERRIFIELD
Director 2016-11-01
MATTHEW GILES THOMAS
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER HELAS
Director 2016-11-01 2017-07-31
JOHN PETER HELAS
Director 2013-04-15 2015-09-01
JOHN MITCHELL COWLEY
Director 2012-02-01 2015-01-08
BRUCE QUENTIN GINNEVER
Director 2012-02-01 2014-07-24
MATTHEW JAMES COGZELL
Director 2012-02-01 2014-02-28
GOODWILLE LIMITED
Company Secretary 2001-09-30 2014-01-06
ALISTAIR GLEN COMPTON
Director 2012-02-01 2013-04-15
MARK DAY
Director 2010-11-01 2012-02-01
HAKAN GUSTAVSON
Director 2010-03-29 2012-02-01
PETER HEALS
Director 2011-01-13 2012-02-01
HAKAN KIRSTEIN
Director 2010-03-29 2012-02-01
MARK MCDONALD
Director 2011-01-10 2012-02-01
ARTHUR AGNEW
Director 2010-03-29 2011-01-13
DON CAMERON
Director 2010-03-29 2010-12-18
BJORN LOHNE
Director 2006-07-03 2008-08-31
THOMAS FREDRIK BERGLUND
Director 2001-09-30 2006-07-03
CARRIE ANN STEIN
Company Secretary 2002-02-05 2005-01-28
GCS CORPORATE NOMINEES LIMITED
Director 2001-09-30 2003-05-15
MALCOLM STUART PARKER
Company Secretary 2000-11-16 2001-09-30
DAVID CAIRNS
Director 2000-09-30 2001-09-30
CARL BERNARD DEERING
Director 2000-11-16 2001-09-30
JOHN FINBARR O'MAHONY
Company Secretary 1998-06-30 2000-11-16
JOHN FINBARR O'MAHONY
Director 1998-04-03 2000-11-16
NEIL STOKER DOBBS
Director 1998-04-29 2000-09-29
CHARLES MICHAEL CARTER
Director 1995-06-19 2000-03-16
JAMES PATRICK MCCLOSKEY
Director 1995-06-20 2000-03-16
THOMAS EDWARD WHITE
Company Secretary 1992-03-13 1998-06-30
BRENDAN RICHARD JOHN CORKERY
Director 1992-08-03 1998-04-03
STUART DUNCAN LOWDEN
Director 1992-08-03 1996-12-31
GERARD SHANNON BROWN
Director 1992-03-13 1994-11-14
ALBERT JOSEPH BERGER
Director 1992-03-13 1992-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN LORD CONTRACT FIRE SYSTEMS LIMITED Director 2018-06-01 CURRENT 1985-05-22 Active - Proposal to Strike off
ANDREW STEPHEN LORD CHRISTIE INTRUDER ALARMS LIMITED Director 2017-01-23 CURRENT 2010-03-25 Active
ANDREW STEPHEN LORD SOUTHERN MONITORING SERVICES LIMITED Director 2017-01-23 CURRENT 1983-03-31 Active
ANDREW STEPHEN LORD THOMSON & KELLY LIMITED Director 2016-11-01 CURRENT 1970-06-03 Active
ANDREW STEPHEN LORD SMITHS SECURITY SERVICES LIMITED Director 2016-11-01 CURRENT 1975-06-16 Active - Proposal to Strike off
ANDREW STEPHEN LORD NISCAYAH LIMITED Director 2016-11-01 CURRENT 1998-05-20 Active - Proposal to Strike off
ANDREW STEPHEN LORD VERIFIER CAPITAL LIMITED Director 2016-11-01 CURRENT 2007-01-18 Active - Proposal to Strike off
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY (NI) LIMITED Director 2016-11-01 CURRENT 2012-05-03 Active
ANDREW STEPHEN LORD SNEDDON LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
ANDREW STEPHEN LORD BLICK RENTALS LIMITED Director 2016-11-01 CURRENT 1964-04-02 Active - Proposal to Strike off
ANDREW STEPHEN LORD AUDAX SOUND SYSTEM LIMITED Director 2016-11-01 CURRENT 1964-03-23 Active
ANDREW STEPHEN LORD BLICK INTERNATIONAL SYSTEMS LIMITED Director 2016-11-01 CURRENT 1926-09-22 Active
ANDREW STEPHEN LORD BLICK TIME SYSTEMS LIMITED Director 2016-11-01 CURRENT 1933-06-29 Active
ANDREW STEPHEN LORD ALWYN TIME RECORDERS LIMITED Director 2016-11-01 CURRENT 1934-11-03 Active - Proposal to Strike off
ANDREW STEPHEN LORD BLICK PROPERTIES LIMITED Director 2016-11-01 CURRENT 1943-03-12 Active
ANDREW STEPHEN LORD BLICK NATIONAL SYSTEMS LIMITED Director 2016-11-01 CURRENT 1964-04-02 Active
ANDREW STEPHEN LORD BLICK TIME RECORDERS LIMITED Director 2016-11-01 CURRENT 1979-05-24 Active
ANDREW STEPHEN LORD BLICK TELEFUSION COMMUNICATIONS LIMITED Director 2016-11-01 CURRENT 1980-02-01 Active
ANDREW STEPHEN LORD BLICK SOFTWARE SYSTEMS LIMITED Director 2016-11-01 CURRENT 1982-07-23 Active
ANDREW STEPHEN LORD AMANO BLICK INTERNATIONAL (EUROPE) LIMITED Director 2016-11-01 CURRENT 1996-06-24 Active
ANDREW STEPHEN LORD CROWOOD PROPERTY LIMITED Director 2016-11-01 CURRENT 1997-04-07 Active
ANDREW STEPHEN LORD CYBERSHIFT LIMITED Director 2016-11-01 CURRENT 1998-08-12 Active
ANDREW STEPHEN LORD BLICK TELEFUSION (SCOTLAND) LIMITED Director 2016-11-01 CURRENT 1976-02-20 Active
ANDREW STEPHEN LORD GDX TECHNOLOGIES LIMITED Director 2016-11-01 CURRENT 1998-08-12 Active - Proposal to Strike off
ANDREW STEPHEN LORD SRP SECURITY SYSTEMS LIMITED Director 2016-11-01 CURRENT 1989-07-24 Active - Proposal to Strike off
ANDREW STEPHEN LORD PROGRAMS AT WORK LIMITED Director 2016-11-01 CURRENT 1919-06-10 Active
ANDREW STEPHEN LORD PAC INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1978-04-19 Active
ANDREW STEPHEN LORD TRUSOUND LIMITED Director 2016-11-01 CURRENT 1984-08-07 Active
ANDREW STEPHEN LORD RAYSIL SECURITY SYSTEMS LIMITED Director 2016-11-01 CURRENT 1986-01-23 Active - Proposal to Strike off
ANDREW STEPHEN LORD ISGUS INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1987-01-26 Active - Proposal to Strike off
ANDREW STEPHEN LORD WOLSEY TELEVISION (SCOTLAND) LIMITED Director 2016-11-01 CURRENT 1949-11-04 Active
ANDREW STEPHEN LORD TRUSOUND MANUFACTURING LIMITED Director 2016-11-01 CURRENT 1955-07-16 Active
ANDREW STEPHEN LORD TRUSOUND RENTALS LIMITED Director 2016-11-01 CURRENT 1959-02-18 Active
ANDREW STEPHEN LORD VISIONHIRE CABLE LIMITED Director 2016-11-01 CURRENT 1931-01-02 Active
ANDREW STEPHEN LORD TELEFUSION COMMUNICATIONS LIMITED Director 2016-11-01 CURRENT 1943-04-14 Active
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY OPERATIONS LIMITED Director 2016-11-01 CURRENT 1960-05-04 Active - Proposal to Strike off
ANDREW STEPHEN LORD TRUSOUND INSTALLATION LIMITED Director 2016-11-01 CURRENT 1975-10-24 Active
ANDREW STEPHEN LORD NATIONAL TIME RECORDER COMPANY LIMITED Director 2016-11-01 CURRENT 1917-03-12 Active
ANDREW STEPHEN LORD ITR INTERNATIONAL TIME LIMITED Director 2016-11-01 CURRENT 1952-06-27 Active
ANDREW STEPHEN LORD BRITISH TIME LIMITED Director 2016-11-01 CURRENT 1917-04-10 Active
ANDREW STEPHEN LORD BLICK ENGINEERING LIMITED Director 2016-11-01 CURRENT 1949-07-26 Active
ANDREW STEPHEN LORD BLICK INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1977-11-02 Active
ANDREW STEPHEN LORD BLICK MAINTENANCE LIMITED Director 2016-11-01 CURRENT 1951-08-04 Active
ANDREW STEPHEN LORD BLICK GROUP MANAGEMENT SERVICES LIMITED Director 2016-11-01 CURRENT 1977-12-21 Active
ANDREW STEPHEN LORD BLICK TANNOY LIMITED Director 2016-11-01 CURRENT 1958-01-15 Active
ANDREW STEPHEN LORD BLICK DORMANTS LIMITED Director 2016-11-01 CURRENT 1963-03-08 Active
ANDREW STEPHEN LORD STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2015-01-29 CURRENT 2011-11-21 Liquidation
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY LIMITED Director 2015-01-29 CURRENT 1922-05-06 Active
ANDREW STEPHEN LORD STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2015-01-29 CURRENT 1966-03-30 Active
ANDREW STEPHEN LORD ASL BUSINESS SOLUTIONS LTD Director 2001-03-08 CURRENT 2001-03-02 Active
STEPHANIE IRENE MERRIFIELD CONTRACT FIRE SYSTEMS LIMITED Director 2018-08-01 CURRENT 1985-05-22 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD THOMSON & KELLY LIMITED Director 2017-07-31 CURRENT 1970-06-03 Active
STEPHANIE IRENE MERRIFIELD SMITHS SECURITY SERVICES LIMITED Director 2017-07-31 CURRENT 1975-06-16 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD NISCAYAH LIMITED Director 2017-07-31 CURRENT 1998-05-20 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD VERIFIER CAPITAL LIMITED Director 2017-07-31 CURRENT 2007-01-18 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD SNEDDON LIMITED Director 2017-07-31 CURRENT 1996-07-11 Active
STEPHANIE IRENE MERRIFIELD BLICK RENTALS LIMITED Director 2017-07-31 CURRENT 1964-04-02 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD AUDAX SOUND SYSTEM LIMITED Director 2017-07-31 CURRENT 1964-03-23 Active
STEPHANIE IRENE MERRIFIELD BLICK INTERNATIONAL SYSTEMS LIMITED Director 2017-07-31 CURRENT 1926-09-22 Active
STEPHANIE IRENE MERRIFIELD BLICK TIME SYSTEMS LIMITED Director 2017-07-31 CURRENT 1933-06-29 Active
STEPHANIE IRENE MERRIFIELD ALWYN TIME RECORDERS LIMITED Director 2017-07-31 CURRENT 1934-11-03 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD BLICK PROPERTIES LIMITED Director 2017-07-31 CURRENT 1943-03-12 Active
STEPHANIE IRENE MERRIFIELD BLICK NATIONAL SYSTEMS LIMITED Director 2017-07-31 CURRENT 1964-04-02 Active
STEPHANIE IRENE MERRIFIELD BLICK TIME RECORDERS LIMITED Director 2017-07-31 CURRENT 1979-05-24 Active
STEPHANIE IRENE MERRIFIELD BLICK TELEFUSION COMMUNICATIONS LIMITED Director 2017-07-31 CURRENT 1980-02-01 Active
STEPHANIE IRENE MERRIFIELD BLICK SOFTWARE SYSTEMS LIMITED Director 2017-07-31 CURRENT 1982-07-23 Active
STEPHANIE IRENE MERRIFIELD AMANO BLICK INTERNATIONAL (EUROPE) LIMITED Director 2017-07-31 CURRENT 1996-06-24 Active
STEPHANIE IRENE MERRIFIELD CROWOOD PROPERTY LIMITED Director 2017-07-31 CURRENT 1997-04-07 Active
STEPHANIE IRENE MERRIFIELD CYBERSHIFT LIMITED Director 2017-07-31 CURRENT 1998-08-12 Active
STEPHANIE IRENE MERRIFIELD BLICK TELEFUSION (SCOTLAND) LIMITED Director 2017-07-31 CURRENT 1976-02-20 Active
STEPHANIE IRENE MERRIFIELD GDX TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 1998-08-12 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD SRP SECURITY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1989-07-24 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD PROGRAMS AT WORK LIMITED Director 2017-07-31 CURRENT 1919-06-10 Active
STEPHANIE IRENE MERRIFIELD PAC INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1978-04-19 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND LIMITED Director 2017-07-31 CURRENT 1984-08-07 Active
STEPHANIE IRENE MERRIFIELD RAYSIL SECURITY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1986-01-23 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD ISGUS INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1987-01-26 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD WOLSEY TELEVISION (SCOTLAND) LIMITED Director 2017-07-31 CURRENT 1949-11-04 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND MANUFACTURING LIMITED Director 2017-07-31 CURRENT 1955-07-16 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND RENTALS LIMITED Director 2017-07-31 CURRENT 1959-02-18 Active
STEPHANIE IRENE MERRIFIELD VISIONHIRE CABLE LIMITED Director 2017-07-31 CURRENT 1931-01-02 Active
STEPHANIE IRENE MERRIFIELD TELEFUSION COMMUNICATIONS LIMITED Director 2017-07-31 CURRENT 1943-04-14 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY OPERATIONS LIMITED Director 2017-07-31 CURRENT 1960-05-04 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2017-07-31 CURRENT 1966-03-30 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND INSTALLATION LIMITED Director 2017-07-31 CURRENT 1975-10-24 Active
STEPHANIE IRENE MERRIFIELD NATIONAL TIME RECORDER COMPANY LIMITED Director 2017-07-31 CURRENT 1917-03-12 Active
STEPHANIE IRENE MERRIFIELD ITR INTERNATIONAL TIME LIMITED Director 2017-07-31 CURRENT 1952-06-27 Active
STEPHANIE IRENE MERRIFIELD BRITISH TIME LIMITED Director 2017-07-31 CURRENT 1917-04-10 Active
STEPHANIE IRENE MERRIFIELD BLICK ENGINEERING LIMITED Director 2017-07-31 CURRENT 1949-07-26 Active
STEPHANIE IRENE MERRIFIELD BLICK INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1977-11-02 Active
STEPHANIE IRENE MERRIFIELD BLICK MAINTENANCE LIMITED Director 2017-07-31 CURRENT 1951-08-04 Active
STEPHANIE IRENE MERRIFIELD BLICK GROUP MANAGEMENT SERVICES LIMITED Director 2017-07-31 CURRENT 1977-12-21 Active
STEPHANIE IRENE MERRIFIELD BLICK TANNOY LIMITED Director 2017-07-31 CURRENT 1958-01-15 Active
STEPHANIE IRENE MERRIFIELD BLICK DORMANTS LIMITED Director 2017-07-31 CURRENT 1963-03-08 Active
STEPHANIE IRENE MERRIFIELD CHRISTIE INTRUDER ALARMS LIMITED Director 2017-01-23 CURRENT 2010-03-25 Active
STEPHANIE IRENE MERRIFIELD SOUTHERN MONITORING SERVICES LIMITED Director 2017-01-23 CURRENT 1983-03-31 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY (NI) LIMITED Director 2016-11-01 CURRENT 2012-05-03 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY LIMITED Director 2016-11-01 CURRENT 1922-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLIAM KENNEDY
2024-05-02APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW COLEMAN
2024-05-02DIRECTOR APPOINTED MR FERNANDO ESTEBAN KANDEL MUNOZ
2024-04-23FULL ACCOUNTS MADE UP TO 31/12/22
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-01-30Director's details changed for Mr Shaun William Kennedy on 2024-01-30
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-08-14DIRECTOR APPOINTED MR ADAM JOHN NORRIS
2023-06-30APPOINTMENT TERMINATED, DIRECTOR RISHABH ASIT ADALJA
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM 270 Bath Road Slough Berkshire SL1 4DX United Kingdom
2023-02-20SECRETARY'S DETAILS CHNAGED FOR GOODWILLE LIMITED on 2023-01-13
2023-02-03DIRECTOR APPOINTED MR SHAUN WILLIAM KENNEDY
2023-02-03DIRECTOR APPOINTED MR MARK ANDREW COLEMAN
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-27PSC02Notification of Securitas Services Holding Uk Limited as a person with significant control on 2022-07-25
2022-07-27PSC09Withdrawal of a person with significant control statement on 2022-07-27
2022-07-26AP04Appointment of Goodwille Limited as company secretary on 2022-07-22
2022-07-26TM02Termination of appointment of Steven John Costello on 2022-07-22
2022-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-03AP01DIRECTOR APPOINTED MRS HELEN TERESA WHEELER
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE IRENE MERRIFIELD
2021-11-23CH01Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM 3 Europa Court Sheffield Business Park Sheffield S9 1XE
2021-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GBOYEGA OBAFEMI
2020-12-29AP01DIRECTOR APPOINTED MR GBOYEGA OBAFEMI
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILES THOMAS MARRIOTT
2020-11-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-12CH01Director's details changed for Mr Rishabh Asit Adalja on 2020-10-01
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-04-15AP01DIRECTOR APPOINTED MR RISHABH ASIT ADALJA
2020-04-15AP01DIRECTOR APPOINTED MR RISHABH ASIT ADALJA
2020-04-14AP01DIRECTOR APPOINTED MR MATTHEW GILES THOMAS MARRIOTT
2020-04-14AP01DIRECTOR APPOINTED MR MATTHEW GILES THOMAS MARRIOTT
2020-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN LORD
2020-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN LORD
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON JAMES THOMAS UNSWORTH
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03AP01DIRECTOR APPOINTED JASON JAMES THOMAS UNSWORTH
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILES THOMAS MARRIOTT
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-08-16RP04AP01Second filing of director appointment of Matthew Giled Thomas Marriott
2018-06-07AP01DIRECTOR APPOINTED MR MATTHEW GILES THOMAS
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 502000
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER HELAS
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS
2016-12-05AP01DIRECTOR APPOINTED STEPHANIE IRENE MERRIFIELD
2016-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD SMILEY
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR AMIT KUMAR SOOD
2016-11-03AP01DIRECTOR APPOINTED MR JOHN PETER HELAS
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 502000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 502000
2015-10-16AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER HELAS
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-03AP01DIRECTOR APPOINTED ANDREW STEPHEN LORD
2015-01-21AP01DIRECTOR APPOINTED MR MARK RICHARD SMILEY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL COWLEY
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 502000
2014-10-16AR0117/09/14 FULL LIST
2014-10-15AD02SAIL ADDRESS CHANGED FROM: ST. JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD UNITED KINGDOM
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GINNEVER
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED
2014-01-24AP03SECRETARY APPOINTED STEVEN JOHN COSTELLO
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 502000
2013-10-08AR0117/09/13 FULL LIST
2013-07-25MISCSECT 519
2013-07-09MISCSECTION 519
2013-05-03AP01DIRECTOR APPOINTED MR JOHN PETER HELAS
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COMPTON
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM RODING HOUSE 970 ROMFORD ROAD LONDON E12 5LP
2012-10-22AD02SAIL ADDRESS CREATED
2012-10-05AR0117/09/12 FULL LIST
2012-07-06AP01DIRECTOR APPOINTED MS SUSAN STUBBS
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES COGZELL / 01/02/2012
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR HAKAN KIRSTEIN
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEALS
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAY
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCDONALD
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR HAKAN GUSTAVSON
2012-02-14AP01DIRECTOR APPOINTED ALISTAIR GLEN COMPTON
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR SOOD / 01/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL COWLEY / 01/02/2012
2012-02-08AP01DIRECTOR APPOINTED JOHN MITCHELL COWLEY
2012-02-03AP01DIRECTOR APPOINTED MATTHEW JAMES COGZELL
2012-02-02AP01DIRECTOR APPOINTED BRUCE QUENTIN GINNEVER
2012-02-02AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2011-10-14AR0117/09/11 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07AR0115/02/11 FULL LIST
2011-03-07AP01DIRECTOR APPOINTED MR PETER HEALS
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR AGNEW
2011-01-13AP01DIRECTOR APPOINTED MR MARK MCDONALD
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DON CAMERON
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN STRANG
2010-11-11AP01DIRECTOR APPOINTED MR MARK DAY
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AP01DIRECTOR APPOINTED MR HAKAN GUSTAVSON
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JUAN PEREZ
2010-04-29AP01DIRECTOR APPOINTED MR HAKAN KIRSTEIN
2010-04-26AP01DIRECTOR APPOINTED MR ARTHUR AGNEW
2010-04-26AP01DIRECTOR APPOINTED MR EDWIN JOHN STRANG
2010-04-26AP01DIRECTOR APPOINTED MR DON CAMERON
2010-04-13AR0115/02/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN CARLOS VALLEJO PEREZ / 15/02/2010
2010-04-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODWILLE LIMITED / 15/02/2010
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-09-16CERTNMCOMPANY NAME CHANGED SECURITAS SYSTEMS HOLDING UK LIMITED CERTIFICATE ISSUED ON 16/09/09
2009-02-16363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR BJORN LOHNE
2008-03-04363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-12-20288cSECRETARY'S PARTICULARS CHANGED
2007-12-20288cSECRETARY'S PARTICULARS CHANGED
2007-03-07363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NISCAYAH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against NISCAYAH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NISCAYAH HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of NISCAYAH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NISCAYAH HOLDINGS LIMITED
Trademarks
We have not found any records of NISCAYAH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NISCAYAH HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as NISCAYAH HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NISCAYAH HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNISCAYAH HOLDINGS LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NISCAYAH HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NISCAYAH HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.