Safecall Limited LONDON


Founded in 1999, Safecall, classified under reg no. 03769031 is an active company. Currently registered at 8th Floor EC2N 4AG, London the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Joanna L., David W. and Timothy S. and others. Of them, Graham L. has been with the company the longest, being appointed on 12 May 1999 and Joanna L. has been with the company for the least time - from 21 September 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Safecall Limited Address / Contact

Office Address 8th Floor
Office Address2 100 Bishopsgate
Town London
Post code EC2N 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03769031
Date of Incorporation Wed, 12th May 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Joanna L.

Position: Director

Appointed: 21 September 2021

David W.

Position: Director

Appointed: 09 March 2020

Timothy S.

Position: Director

Appointed: 09 March 2020

Denis J.

Position: Director

Appointed: 01 August 2017

Law Debenture Corporate Services Ltd

Position: Corporate Secretary

Appointed: 31 October 2007

Graham L.

Position: Director

Appointed: 12 May 1999

Simon R.

Position: Director

Appointed: 09 March 2020

Resigned: 09 June 2021

Katie T.

Position: Director

Appointed: 27 September 2018

Resigned: 11 September 2020

Michael A.

Position: Director

Appointed: 31 August 2016

Resigned: 22 October 2017

Caroline B.

Position: Director

Appointed: 31 October 2007

Resigned: 31 August 2016

Ian B.

Position: Director

Appointed: 31 October 2007

Resigned: 14 January 2015

Timothy F.

Position: Director

Appointed: 31 October 2007

Resigned: 01 August 2017

Stuart C.

Position: Director

Appointed: 01 January 2004

Resigned: 22 August 2008

Graham L.

Position: Secretary

Appointed: 24 October 2000

Resigned: 31 October 2007

Brian M.

Position: Director

Appointed: 31 October 1999

Resigned: 05 March 2007

Alan L.

Position: Director

Appointed: 12 May 1999

Resigned: 30 June 2014

Robert M.

Position: Secretary

Appointed: 12 May 1999

Resigned: 24 October 2000

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 12 May 1999

Resigned: 12 May 1999

Robert M.

Position: Director

Appointed: 12 May 1999

Resigned: 24 October 2000

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is The Law Debenture Corporation P.l.c. from London, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Law Debenture Corporation P.L.C.

8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 0030397
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 24th, October 2023
Free Download (28 pages)

Company search