Background WavePink WaveYellow Wave

ALLIED UNIVERSAL (EUROPE) LIMITED (06091627)

ALLIED UNIVERSAL (EUROPE) LIMITED (06091627) is an active UK company. incorporated on 8 February 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. ALLIED UNIVERSAL (EUROPE) LIMITED has been registered for 19 years.

Company Number
06091627
Status
active
Type
ltd
Incorporated
8 February 2007
Age
19 years
Address
The Curve, London, E4 9JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED UNIVERSAL (EUROPE) LIMITED

ALLIED UNIVERSAL (EUROPE) LIMITED is an active company incorporated on 8 February 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. ALLIED UNIVERSAL (EUROPE) LIMITED was registered 19 years ago.(SIC: 80100)

Status

active

Active since 19 years ago

Company No

06091627

LTD Company

Age

19 Years

Incorporated 8 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months 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

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

ANDREWS INTERNATIONAL LIMITED
From: 14 April 2016To: 1 April 2019
ENTOURAGE SECURITY LIMITED
From: 14 December 2009To: 14 April 2016
TEMPLAR SERVICES LIMITED
From: 8 February 2007To: 14 December 2009
Contact
Address

The Curve Hickman Avenue London, E4 9JG,

Previous Addresses

Chancery House 2nd Floor St Nicholas Way Sutton SM1 1JB England
From: 21 November 2022To: 27 January 2023
2nd Floor 2nd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB England
From: 28 June 2021To: 21 November 2022
20B Ascensis Tower Battersea Reach London SW18 1AY England
From: 23 March 2016To: 28 June 2021
Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England
From: 10 June 2015To: 23 March 2016
, C/O Cng Associates, 2 London Wall Buildings, London Wall, London, EC2M 5UU
From: 18 January 2015To: 10 June 2015
, Cng Associates, 87-89 Saffron Hill, London, EC1N 8QU
From: 8 February 2013To: 18 January 2015
, 66 Chiltern Street, London, W1U 4JT, United Kingdom
From: 8 December 2010To: 8 February 2013
, 66 Wigmore Street, London, W1U 2SB
From: 8 February 2007To: 8 December 2010
Timeline

28 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Sept 13
Director Left
Dec 14
Loan Secured
May 15
Director Joined
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Share Issue
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Owner Exit
May 19
Director Left
Apr 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Resolution
25 April 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Capital Name Of Class Of Shares
3 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
3 February 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
31 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Accounts Amended With Made Up Date
9 December 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Legacy
31 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Legacy
28 April 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2009
CONNOTConfirmation Statement Notification
Legacy
25 July 2009
88(3)88(3)
Legacy
25 July 2009
88(2)Return of Allotment of Shares
Resolution
17 July 2009
RESOLUTIONSResolutions
Legacy
14 July 2009
123Notice of Increase in Nominal Capital
Resolution
14 July 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Incorporation Company
8 February 2007
NEWINCIncorporation