Background WavePink WaveYellow Wave

BENSON ADVISORY SECURITY INTERNATIONAL LIMITED (08304316)

BENSON ADVISORY SECURITY INTERNATIONAL LIMITED (08304316) is an active UK company. incorporated on 22 November 2012. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BENSON ADVISORY SECURITY INTERNATIONAL LIMITED has been registered for 13 years. Current directors include SHAW, Gabriella Anningson Mowat, SHAW, Gillian Susan, SHAW, Jonathan David and 1 others.

Company Number
08304316
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SHAW, Gabriella Anningson Mowat, SHAW, Gillian Susan, SHAW, Jonathan David, SHAW, Thomas Belsham
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENSON ADVISORY SECURITY INTERNATIONAL LIMITED

BENSON ADVISORY SECURITY INTERNATIONAL LIMITED is an active company incorporated on 22 November 2012 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BENSON ADVISORY SECURITY INTERNATIONAL LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08304316

LTD Company

Age

13 Years

Incorporated 22 November 2012

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 16 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Previous Addresses

, 140a Tachbrook Street, London, SW1V 2NE
From: 22 November 2012To: 6 September 2022
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Jun 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SHAW, Gabriella Anningson Mowat

Active
70 High Street, FarehamPO16 7BB
Born September 2001
Director
Appointed 15 Dec 2023

SHAW, Gillian Susan

Active
70 High Street, FarehamPO16 7BB
Born November 1959
Director
Appointed 15 Dec 2023

SHAW, Jonathan David

Active
70 High Street, FarehamPO16 7BB
Born November 1957
Director
Appointed 22 Nov 2012

SHAW, Thomas Belsham

Active
70 High Street, FarehamPO16 7BB
Born November 1997
Director
Appointed 15 Dec 2023

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 22 Nov 2012
Resigned 22 Nov 2012

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan David Shaw

Ceased
70 High Street, FarehamPO16 7BB
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jun 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Resolution
9 January 2024
RESOLUTIONSResolutions
Memorandum Articles
9 January 2024
MAMA
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
2 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Incorporation Company
22 November 2012
NEWINCIncorporation