Background WavePink WaveYellow Wave

ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED (02590364)

ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED (02590364) is an active UK company. incorporated on 11 March 1991. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED has been registered for 35 years. Current directors include ORDAN, Stephanie, RIMMINGTON, Michael Charles, WANG, Li.

Company Number
02590364
Status
active
Type
ltd
Incorporated
11 March 1991
Age
35 years
Address
Imperium, Reading, RG2 0TD
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ORDAN, Stephanie, RIMMINGTON, Michael Charles, WANG, Li
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED

ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED is an active company incorporated on 11 March 1991 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED was registered 35 years ago.(SIC: 80200)

Status

active

Active since 35 years ago

Company No

02590364

LTD Company

Age

35 Years

Incorporated 11 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

ASSA ABLOY HOSPITALITY LIMITED
From: 1 July 2011To: 4 March 2019
UNIQEY SECURITY LIMITED
From: 7 June 1991To: 1 July 2011
MODULISE LIMITED
From: 11 March 1991To: 7 June 1991
Contact
Address

Imperium Imperial Way Reading, RG2 0TD,

Previous Addresses

Imperium Imperium Imperial Way Reading RG2 0TD England
From: 6 October 2025To: 6 October 2025
Pacific House Imperial Way Reading RG2 0TD England
From: 30 October 2015To: 6 October 2025
, 21 Stadium Way, Portman Road, Reading, Berkshire, RG30 6BX
From: 11 March 1991To: 30 October 2015
Timeline

16 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Sept 12
Director Left
Mar 17
Director Joined
Feb 18
Director Joined
Jan 19
Director Left
May 19
Director Left
Jul 20
Director Left
Apr 21
Director Joined
Sept 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

HOQUE, Ziaul

Active
Imperial Way, ReadingRG2 0TD
Secretary
Appointed 30 Nov 2023

ORDAN, Stephanie

Active
Imperial Way, ReadingRG2 0TD
Born April 1976
Director
Appointed 15 May 2023

RIMMINGTON, Michael Charles

Active
Imperial Way, ReadingRG2 0TD
Born July 1978
Director
Appointed 15 May 2023

WANG, Li

Active
Imperial Way, ReadingRG2 0TD
Born April 1978
Director
Appointed 15 May 2023

BARTER-WALSH, Paul Simon

Resigned
Imperial Way, ReadingRG2 0TD
Secretary
Appointed 06 Apr 2017
Resigned 31 Mar 2023

CHUBB, George William

Resigned
Mapledurwell House, BasingstokeRG25 2LT
Secretary
Appointed 02 May 1994
Resigned 15 Jun 1994

CHUBB, Waltraud Dorothea

Resigned
Mapledurwell House, MapledurwellRG25 2LT
Secretary
Appointed 30 Jun 1992
Resigned 15 Jun 1994

CRYSTAL, Peter Maurice

Resigned
3a Wellington Close, LondonW11 2AN
Secretary
Appointed 13 Oct 1995
Resigned 30 Oct 1995

FORD, Keith Robert

Resigned
Cranecourt, BickleyBR1 2BN
Secretary
Appointed 24 Jun 2002
Resigned 30 Jul 2004

LOGES, Andrew Geoffrey

Resigned
Moor Copse Close, ReadingRG6 7NA
Secretary
Appointed 23 Oct 2013
Resigned 06 Apr 2017

MARSTON, Edward Pugh

Resigned
31 Earlswood Road, RedhillRH1 6HD
Secretary
Appointed 15 Jun 1994
Resigned 06 Mar 1996

MURRAY, Frederick Alan

Resigned
65 Salisbury Road, CarshaltonSM5 2HA
Secretary
Appointed 24 May 1991
Resigned 10 Jun 1991

PARJAN, Vijay

Resigned
5 Raifruns Close, WembleyHA0 2JU
Secretary
Appointed 10 Jun 1991
Resigned 30 Jul 1992

ROKE, Timothy Charles

Resigned
22 Kingfisher Walk, CambridgeCB1 6UA
Secretary
Appointed 30 Jul 2004
Resigned 15 May 2006

WINDLE, Maureen Ann

Resigned
6 Hillberry, BracknellRG12 7ZZ
Secretary
Appointed 15 May 2006
Resigned 30 Aug 2013

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 11 Mar 1991
Resigned 24 May 1991

LARPENT NEWTON & COMPANY LIMITED

Resigned
4th Floor, LondonEC1Y 0UR
Corporate secretary
Appointed 20 May 1996
Resigned 24 Jun 2002

CHUBB, George William

Resigned
Mapledurwell House, BasingstokeRG25 2LT
Born October 1943
Director
Appointed 24 May 1991
Resigned 18 Apr 1996

CHUBB, Val

Resigned
Mapledurwell House Mapledurwell, BasingstokeRG25 2LT
Born December 1950
Director
Appointed 13 Oct 1995
Resigned 18 Apr 1996

DUNHILL, Ian Gordon

Resigned
Richardson Tx 75081
Born April 1970
Director
Appointed 05 Sept 2012
Resigned 14 Mar 2017

EASTBURN, Richard Melvyn

Resigned
Imperial Way, ReadingRG2 0TD
Born February 1974
Director
Appointed 01 Jan 2019
Resigned 15 May 2023

HENON, Christian Jean Roland

Resigned
92400 Courbevoie
Born February 1962
Director
Appointed 20 Apr 2009
Resigned 27 Apr 2021

LINDHOLM, Marina Kristina Agneta

Resigned
Se-117 43, Stockholm
Born October 1964
Director
Appointed 27 Feb 2018
Resigned 10 Jun 2020

MAY, Stephen Peter, Dr

Resigned
The Well House, FarnhamGU10 2QJ
Born January 1952
Director
Appointed 08 Dec 1998
Resigned 05 Jul 1999

METIVIER, Pascal

Resigned
20 Reu De L'ssomption, Pari
Born June 1968
Director
Appointed 15 Feb 2006
Resigned 20 Apr 2009

MURRAY, Frederick Alan

Resigned
65 Salisbury Road, CarshaltonSM5 2HA
Born October 1940
Director
Appointed 26 Oct 1992
Resigned 18 Apr 1996

SELVARATNAM, Dr

Resigned
22 Maes Y Coed Road, CardiffCF14 4HF
Born March 1961
Director
Appointed 30 Jul 2004
Resigned 15 May 2006

VALDOVINOS, Miguel

Resigned
Imperial Way, ReadingRG2 0TD
Born September 1978
Director
Appointed 15 May 2023
Resigned 21 Jul 2025

VAN DER KOLK, Peter-Benjamin

Resigned
Imperial Way, ReadingRG2 0TD
Born August 1970
Director
Appointed 07 Sept 2022
Resigned 15 May 2023

WITT, Howard Raymond

Resigned
21 Ferndale Avenue, ReadingRG30 3NQ
Born December 1953
Director
Appointed 20 Apr 2009
Resigned 29 Mar 2019

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 11 Mar 1991
Resigned 24 May 1991

M R SYSTEMS LIMITED

Resigned
8-10 Clos Menter, CardiffCF14 3AY
Corporate director
Appointed 29 Nov 1995
Resigned 30 Jul 2004

Persons with significant control

1

School Street, WillenhallWV13 3PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
11 June 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Resolution
4 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Statement Of Companys Objects
19 September 2016
CC04CC04
Resolution
19 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Secretary Company With Name
23 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Legacy
8 July 2011
MG02MG02
Legacy
8 July 2011
MG02MG02
Legacy
8 July 2011
MG02MG02
Certificate Change Of Name Company
1 July 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
12 February 2007
AUDAUD
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
287Change of Registered Office
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
225Change of Accounting Reference Date
Legacy
24 August 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 2004
AUDAUD
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
403aParticulars of Charge Subject to s859A
Legacy
21 July 2004
403aParticulars of Charge Subject to s859A
Legacy
21 July 2004
403aParticulars of Charge Subject to s859A
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
26 September 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Legacy
13 June 1996
287Change of Registered Office
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
30 May 1996
288288
Legacy
4 May 1996
395Particulars of Mortgage or Charge
Legacy
10 January 1996
288288
Legacy
17 November 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
9 October 1995
395Particulars of Mortgage or Charge
Legacy
24 March 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Legacy
12 June 1994
288288
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
287Change of Registered Office
Legacy
15 June 1993
88(2)R88(2)R
Resolution
11 June 1993
RESOLUTIONSResolutions
Legacy
11 June 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Legacy
2 February 1993
225(1)225(1)
Legacy
18 December 1992
395Particulars of Mortgage or Charge
Legacy
15 December 1992
288288
Gazette Filings Brought Up To Date
28 September 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 September 1992
288288
Legacy
28 September 1992
363sAnnual Return (shuttle)
Gazette Notice Compulsary
1 September 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 August 1992
288288
Legacy
21 July 1992
88(2)R88(2)R
Legacy
17 July 1992
123Notice of Increase in Nominal Capital
Resolution
23 March 1992
RESOLUTIONSResolutions
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
287Change of Registered Office
Legacy
23 March 1992
225(1)225(1)
Legacy
16 August 1991
288288
Legacy
15 July 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
287Change of Registered Office
Incorporation Company
11 March 1991
NEWINCIncorporation