Company NameAmberstone Security Limited
Company StatusActive
Company Number10259434
CategoryPrivate Limited Company
Incorporation Date1 July 2016(7 years, 10 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Frank Argenbright Jr
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChairman
Country of ResidenceUnited States
Correspondence Address3399 Peachtree Rd Ne Suite 1500
Atlanta
Ga
30326
Director NameKaran Ishwar
Date of BirthMay 1986 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed01 August 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address3399 Peachtree Rd Ne Suite 1500
Atlanta
Ga
30326
Director NameMr Ernie Patterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RolePresident
Country of ResidenceEngland
Correspondence Address11 Wethered Park
Marlow
SL7 2BH
Director NameMr Daniel Lee Hardy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(7 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Parkside Road
Poole
BH14 8PE
Director NameMr Mohamed Mudhir
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Whitworth Crescent
Enfield
EN3 6YG
Director NameDr Jason Trigg
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House Station Approach, London Road
Great Chesterford
Saffron Walden
Essex
CB10 1NY
Director NameMr Andrew John Gillies
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House Station Approach, London Road
Great Chesterford
Saffron Walden
Essex
CB10 1NY
Director NameMr Vishal Varshney
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2022(6 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 05 May 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3399 Peachtree Rd Ne Suite 1500
Atlanta
Ga
30326

Location

Registered AddressStanley House Station Approach, London Road
Great Chesterford
Saffron Walden
Essex
CB10 1NY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

15 November 2022Delivered on: 16 November 2022
Persons entitled: Ares Capital Corporation

Classification: A registered charge
Outstanding
8 November 2022Delivered on: 15 November 2022
Persons entitled: Leumi UK Group Limited

Classification: A registered charge
Particulars: Fixed charge over intellectual property including domain name amberstone.co.UK, for more details please refer to the instrument.
Outstanding
8 February 2021Delivered on: 10 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 August 2019Delivered on: 27 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 September 2018Delivered on: 2 October 2018
Persons entitled: Abn Amro Asset Based Finance N.V

Classification: A registered charge
Outstanding

Filing History

29 January 2024Termination of appointment of Jason Trigg as a director on 1 December 2023 (1 page)
21 November 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
13 October 2023Second filing of Confirmation Statement dated 6 September 2023 (3 pages)
6 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
6 September 2023Confirmation statement made on 6 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 13/10/2023
(5 pages)
26 July 2023Registration of charge 102594340006, created on 24 July 2023 (56 pages)
14 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 July 2023Change of details for Amberstone Security Group Limited as a person with significant control on 1 December 2022 (2 pages)
11 May 2023Termination of appointment of Vishal Varshney as a director on 5 May 2023 (1 page)
24 February 2023Notification of Frank Argenbright Jr as a person with significant control on 1 August 2022 (2 pages)
2 December 2022Full accounts made up to 31 March 2022 (23 pages)
16 November 2022Registration of charge 102594340005, created on 15 November 2022 (12 pages)
15 November 2022Registration of charge 102594340004, created on 8 November 2022 (54 pages)
26 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 October 2022Memorandum and Articles of Association (25 pages)
16 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 August 2022Memorandum and Articles of Association (25 pages)
16 August 2022Satisfaction of charge 102594340002 in full (1 page)
4 August 2022Appointment of Mr Ernie Patterson as a director on 1 August 2022 (2 pages)
4 August 2022Appointment of Frank Argenbright Jr as a director on 1 August 2022 (2 pages)
4 August 2022Appointment of Vishal Varshney as a director on 1 August 2022 (2 pages)
4 August 2022Appointment of Karan Ishwar as a director on 1 August 2022 (2 pages)
4 August 2022Termination of appointment of Andrew John Gillies as a director on 1 August 2022 (1 page)
29 July 2022Satisfaction of charge 102594340003 in full (1 page)
14 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
13 July 2022Change of details for Amberstone Security Group Limited as a person with significant control on 18 October 2021 (2 pages)
13 July 2022Director's details changed for Mr Andrew John Gillies on 13 July 2022 (2 pages)
13 July 2022Director's details changed for Mr Jason Trigg on 13 July 2022 (2 pages)
18 October 2021Registered office address changed from Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE England to Stanley House Station Approach, London Road Great Chesterford Saffron Walden Essex CB10 1NY on 18 October 2021 (1 page)
16 September 2021Amended group of companies' accounts made up to 31 March 2021 (26 pages)
10 September 2021Group of companies' accounts made up to 31 March 2021 (29 pages)
3 September 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
7 June 2021Cessation of Jason Trigg as a person with significant control on 21 May 2021 (1 page)
7 June 2021Notification of Amberstone Security Group Limited as a person with significant control on 21 May 2021 (2 pages)
10 February 2021Registration of charge 102594340003, created on 8 February 2021 (56 pages)
11 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 December 2020Memorandum and Articles of Association (24 pages)
27 August 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
28 July 2020Group of companies' accounts made up to 31 March 2020 (24 pages)
29 October 2019Satisfaction of charge 102594340001 in full (1 page)
27 August 2019Registration of charge 102594340002, created on 23 August 2019 (23 pages)
9 July 2019Group of companies' accounts made up to 31 March 2019 (22 pages)
3 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
8 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
(3 pages)
14 May 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1.729
(3 pages)
14 May 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1.414
(3 pages)
29 April 2019Sub-division of shares on 24 September 2018 (6 pages)
17 April 2019Appointment of Mr Andrew John Gillies as a director on 16 April 2019 (2 pages)
5 April 2019Notification of Jason Trigg as a person with significant control on 24 September 2018 (2 pages)
5 April 2019Change of details for Mr Jason Trigg as a person with significant control on 29 March 2019 (2 pages)
5 April 2019Cessation of Mohamed Mudhir as a person with significant control on 24 September 2018 (1 page)
13 February 2019Termination of appointment of Mohamed Mudhir as a director on 31 December 2018 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Registration of charge 102594340001, created on 29 September 2018 (29 pages)
29 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-28
(3 pages)
28 September 2018Appointment of Mr Jason Trigg as a director on 28 September 2018 (2 pages)
28 September 2018Registered office address changed from Office 64 321 - 323 High Road Chadwell Heath Romford RM6 6AX England to Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE on 28 September 2018 (1 page)
21 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 March 2018Registered office address changed from Offcie 64 321 - 323 High Road Romford RM6 6AX England to PO Box RM6 6AX Office 64 321 - 323 High Road Chadwell Heath RM6 6AX on 29 March 2018 (1 page)
29 March 2018Registered office address changed from 21 Harbour House Coldharbour Lane Rainham RM13 9YB England to Offcie 64 321 - 323 High Road Romford RM6 6AX on 29 March 2018 (1 page)
29 March 2018Registered office address changed from PO Box RM6 6AX Office 64 321 - 323 High Road Chadwell Heath RM6 6AX England to Office 64 321 - 323 High Road Chadwell Heath Romford RM6 6AX on 29 March 2018 (1 page)
26 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
(3 pages)
2 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
26 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 July 2017Registered office address changed from 4 Whitworth Crescent Enfield EN3 6YG England to 21 Harbour House Coldharbour Lane Rainham RM13 9YB on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 4 Whitworth Crescent Enfield EN3 6YG England to 21 Harbour House Coldharbour Lane Rainham RM13 9YB on 25 July 2017 (1 page)
18 January 2017Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
18 January 2017Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
(3 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
(3 pages)
1 July 2016Incorporation
Statement of capital on 2016-07-01
  • GBP 1
(27 pages)
1 July 2016Incorporation
Statement of capital on 2016-07-01
  • GBP 1
(27 pages)