Background WavePink WaveYellow Wave

A.M. SECURITY LIMITED (03311839)

A.M. SECURITY LIMITED (03311839) is an active UK company. incorporated on 3 February 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. A.M. SECURITY LIMITED has been registered for 29 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth and 1 others.

Company Number
03311839
Status
active
Type
ltd
Incorporated
3 February 1997
Age
29 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth, WEST, Richard Mark
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.M. SECURITY LIMITED

A.M. SECURITY LIMITED is an active company incorporated on 3 February 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. A.M. SECURITY LIMITED was registered 29 years ago.(SIC: 80200)

Status

active

Active since 29 years ago

Company No

03311839

LTD Company

Age

29 Years

Incorporated 3 February 1997

Size

N/A

Accounts

ARD: 29/6

Up to Date

2 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

, C/O Peachey & Co Llp 95 Aldwych, London, WC2B 4JF, United Kingdom
From: 4 July 2023To: 19 February 2025
, Cornelius House, 178/180 Church Road, Hove, East Sussex, BN3 2DJ
From: 3 February 1997To: 4 July 2023
Timeline

11 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Capital Reduction
Jun 23
Share Buyback
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Apr 24
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 30 Jun 2023

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, LondonWC2A 3QN
Born August 1983
Director
Appointed 30 Jun 2023

THOMAS, Simon Gareth

Active
Lincoln's Inn, LondonWC2A 3QN
Born July 1986
Director
Appointed 30 Jun 2023

WEST, Richard Mark

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023

CLIFTON-SPRIGG, Tove

Resigned
95 Aldwych, LondonWC2B 4JF
Secretary
Appointed 03 Feb 1997
Resigned 30 Jun 2023

CLIFTON-SPRIGG, Trevor William

Resigned
95 Aldwych, LondonWC2B 4JF
Born October 1963
Director
Appointed 03 Feb 1997
Resigned 30 Jun 2023

DE BEER, Hugo Neville

Resigned
95, LondonWC2B 4JF
Born July 1988
Director
Appointed 30 Jun 2023
Resigned 31 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Lincoln's Inn, 9 New Square, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2023

Mr Trevor William Clifton-Sprigg

Ceased
95 Aldwych, LondonWC2B 4JF
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 December 2023
AA01Change of Accounting Reference Date
Resolution
18 August 2023
RESOLUTIONSResolutions
Memorandum Articles
18 August 2023
MAMA
Capital Name Of Class Of Shares
18 August 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
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
Capital Cancellation Shares
27 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 June 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Resolution
7 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
3 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 October 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Resolution
10 December 1999
RESOLUTIONSResolutions
Legacy
10 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
225Change of Accounting Reference Date
Resolution
19 February 1998
RESOLUTIONSResolutions
Resolution
19 February 1998
RESOLUTIONSResolutions
Resolution
19 February 1998
RESOLUTIONSResolutions
Incorporation Company
3 February 1997
NEWINCIncorporation