Raysil Security Systems Limited LONDON


Founded in 1986, Raysil Security Systems, classified under reg no. 01981825 is a active - proposal to strike off company. Currently registered at 24 Old Queen Street SW1H 9HP, London the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

Raysil Security Systems Limited Address / Contact

Office Address 24 Old Queen Street
Town London
Post code SW1H 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01981825
Date of Incorporation Thu, 23rd Jan 1986
Industry Dormant Company
End of financial Year 31st December
Company age 38 years old
Account next due date Sat, 30th Sep 2023 (226 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mark C.

Position: Director

Appointed: 01 February 2023

Shaun K.

Position: Director

Appointed: 01 February 2023

Grundberg Registrars Limited

Position: Corporate Secretary

Appointed: 22 July 2022

Helen W.

Position: Director

Appointed: 01 March 2022

Andrew L.

Position: Director

Appointed: 01 November 2016

Philip T.

Position: Secretary

Resigned: 20 February 2008

Rishabh A.

Position: Director

Appointed: 01 March 2022

Resigned: 30 June 2023

Stephanie M.

Position: Director

Appointed: 31 July 2017

Resigned: 01 March 2022

John H.

Position: Director

Appointed: 01 November 2016

Resigned: 31 July 2017

Mark S.

Position: Director

Appointed: 08 January 2015

Resigned: 31 October 2016

Steven C.

Position: Secretary

Appointed: 31 October 2013

Resigned: 22 July 2022

Susan S.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2016

John C.

Position: Director

Appointed: 01 September 2011

Resigned: 08 January 2015

Amit S.

Position: Director

Appointed: 15 February 2011

Resigned: 31 October 2016

Matthew C.

Position: Director

Appointed: 15 February 2011

Resigned: 28 February 2014

Fred H.

Position: Secretary

Appointed: 15 February 2011

Resigned: 31 October 2013

Bruce G.

Position: Director

Appointed: 15 February 2011

Resigned: 24 July 2014

Matthew R.

Position: Director

Appointed: 28 July 2009

Resigned: 03 February 2011

Rbs Secretaries Limited

Position: Corporate Secretary

Appointed: 20 February 2008

Resigned: 21 January 2009

Christopher A.

Position: Director

Appointed: 20 February 2008

Resigned: 15 February 2011

Peter S.

Position: Director

Appointed: 31 January 1993

Resigned: 04 November 2008

Leslie P.

Position: Director

Appointed: 31 January 1993

Resigned: 13 September 2002

Philip T.

Position: Director

Appointed: 31 January 1993

Resigned: 25 February 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Securitas Technology Limited from London, England. This PSC is categorised as "a private 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. Another one in the PSC register is Verifier Capital Limited that entered Slough, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Securitas Technology Limited

24 Old Queen Street, London, SW1H 9HP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00181585
Notified on 10 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Verifier Capital Limited

270 Bath Road, Bramble Road, Slough, Berkshire, SL1 4DX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6057618
Notified on 6 April 2016
Ceased on 10 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
Free Download (3 pages)

Company search