Company NameSecuricor Limited
DirectorsCeline Arlette Virginie Barroche and Charles Baillieu
Company StatusActive
Company Number00057379
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Celine Arlette Virginie Barroche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2017(115 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Charles Baillieu
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Anthony Victor Alexander
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 July 1996)
RoleCompany Director
Correspondence Address1 St Germans Place
London
SE3 0NH
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NamePeter Frederick Howard Towle
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 1994)
RoleCompany Director
Correspondence AddressCosgarne House Sharvells Road
Milford On Sea
Lymington
Hampshire
SO41 0PE
Director NameMr John James Delaney
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address80 Eccleston Square
London
SW1V 1PP
Director NameMr Peter Alexander Charles Smith
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address80 Eccleston Square
London
SW1V 1PP
Director NameMr Richard Alexander Graves
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 1997)
RoleCompany Director
Correspondence Address80 Eccleston Square
London
SW1V 1PP
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameEric Arthur Hollis
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address80 Eccleston Square
London
SW1V 1PP
Director NameHenry William McKay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NamePatrick David Howes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressTawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Secretary NameMr Nigel Edward Griffiths
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameSir David Neil Macfarlane
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(91 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 1997)
RoleCompany Director
Correspondence AddressBeechwood 11 Breedons Hill
Pangbourne
Reading
Berkshire
RG8 7AT
Director NamePeter Michael Imbert
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(91 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 February 1997)
RoleCompany Director
Correspondence Address36 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameMr James Drake Birrell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(91 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 1997)
RoleCompany Director
Correspondence AddressKinnesswood Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0JN
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(93 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 1997)
RoleCompany Executive
Correspondence Address8 Ashwood Park
Cambridge
Cambridgeshire
CB3 9JU
Director NameMr Nicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(99 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(100 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed28 February 2002(100 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameMr Ian George Bridges
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(100 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Foxholes
Rudgwick
West Sussex
RH12 3DX
Director NameMs Irene Lavinia Elizabeth Cowden
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(100 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 July 2015)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Richard George Hawkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(101 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWall House Nash Lane
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NJ
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusResigned
Appointed21 July 2003(101 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Secretary NameMr Stephen Edward Lyell
StatusResigned
Appointed21 December 2004(103 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address122 Lambton Road
London
SW20 0TJ
Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMs Celine Arlette Virginie Barroche
StatusResigned
Appointed08 November 2010(108 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Soren Lundsberg-Nielsen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed08 October 2013(111 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Himanshu Haridas Raja
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(112 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr William Andrew Hayes
StatusResigned
Appointed31 January 2016(114 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2018)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Timothy Peter Weller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(114 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMrs Vaishali Jagdish Patel
StatusResigned
Appointed22 January 2018(116 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2021)
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU

Contact

Websiteg4s.uk.com
Telephone020 87707000
Telephone regionLondon

Location

Registered Address6th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £0.2G4s Holdings 102 (Uk) LTD
50.00%
Ordinary X
50 at £0.2G4s Holdings 102 (Uk) LTD
50.00%
Ordinary Y

Financials

Year2014
Net Worth-£6,041,857
Cash£386
Current Liabilities£6,115,658

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 4 days from now)

Charges

22 December 1999Delivered on: 5 January 2000
Satisfied on: 23 March 2001
Persons entitled: Banque Nationale De Paris London Branch

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including under the deed).
Particulars: First fixed charge the deposit in favour of the bank.
Fully Satisfied

Filing History

25 August 2023Full accounts made up to 31 December 2022 (25 pages)
3 July 2023Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023 (1 page)
20 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
10 November 2022Full accounts made up to 31 December 2021 (24 pages)
19 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
25 November 2021Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021 (1 page)
25 August 2021Full accounts made up to 31 December 2020 (26 pages)
17 May 2021Appointment of Mr Charles Baillieu as a director on 12 May 2021 (2 pages)
17 May 2021Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 (1 page)
7 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages)
7 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page)
13 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
5 February 2021Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page)
23 November 2020Full accounts made up to 31 December 2019 (23 pages)
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
22 July 2019Full accounts made up to 31 December 2018 (21 pages)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 (2 pages)
16 July 2018Full accounts made up to 31 December 2017 (20 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages)
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
30 November 2016Company name changed G4S group holdings 104 (uk) LIMITED\certificate issued on 30/11/16 (3 pages)
30 November 2016Company name changed G4S group holdings 104 (uk) LIMITED\certificate issued on 30/11/16 (3 pages)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 25
(6 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 25
(6 pages)
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page)
25 September 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
25 August 2015Auditor's resignation (2 pages)
25 August 2015Auditor's resignation (2 pages)
1 July 2015Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on 1 July 2015 (1 page)
5 June 2015Full accounts made up to 31 December 2014 (12 pages)
5 June 2015Full accounts made up to 31 December 2014 (12 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 25
(7 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 25
(7 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
(26 pages)
15 April 2014Full accounts made up to 31 December 2013 (12 pages)
15 April 2014Full accounts made up to 31 December 2013 (12 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 25
(7 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 25
(7 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
16 January 2014Director's details changed for Mr Soren Lindsberg-Nielsen on 8 October 2013 (2 pages)
16 January 2014Director's details changed for Mr Soren Lindsberg-Nielsen on 8 October 2013 (2 pages)
16 January 2014Director's details changed for Mr Soren Lindsberg-Nielsen on 8 October 2013 (2 pages)
8 October 2013Appointment of Mr Soren Lindsberg-Nielsen as a director (2 pages)
8 October 2013Appointment of Mr Soren Lindsberg-Nielsen as a director (2 pages)
22 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
22 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
3 June 2013Termination of appointment of Nicholas Buckles as a director (1 page)
3 June 2013Termination of appointment of Nicholas Buckles as a director (1 page)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
10 April 2013Full accounts made up to 31 December 2012 (11 pages)
10 April 2013Full accounts made up to 31 December 2012 (11 pages)
10 October 2012Termination of appointment of Richard Hawkins as a director (1 page)
10 October 2012Termination of appointment of Richard Hawkins as a director (1 page)
23 April 2012Full accounts made up to 31 December 2011 (11 pages)
23 April 2012Full accounts made up to 31 December 2011 (11 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
16 May 2011Director's details changed for Mr Richard George Hawkins on 1 March 2011 (2 pages)
16 May 2011Director's details changed for Mr Richard George Hawkins on 1 March 2011 (2 pages)
16 May 2011Director's details changed for Mr Richard George Hawkins on 1 March 2011 (2 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Irene Lavinia Elizabeth Cowden on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Mr Richard George Hawkins on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Irene Lavinia Elizabeth Cowden on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Mr Richard George Hawkins on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Irene Lavinia Elizabeth Cowden on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Mr Richard George Hawkins on 1 March 2011 (2 pages)
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
8 November 2010Termination of appointment of Stephen Lyell as a secretary (1 page)
8 November 2010Termination of appointment of Stephen Lyell as a secretary (1 page)
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
28 September 2010Company name changed securicor group LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(2 pages)
28 September 2010Company name changed securicor group LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(2 pages)
1 September 2010Change of name notice (2 pages)
1 September 2010Change of name notice (2 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
22 April 2010Full accounts made up to 31 December 2009 (11 pages)
22 April 2010Full accounts made up to 31 December 2009 (11 pages)
17 December 2009Statement by directors (2 pages)
17 December 2009Statement of capital on 17 December 2009
  • GBP 25.25
(4 pages)
17 December 2009Solvency statement dated 04/12/09 (2 pages)
17 December 2009Statement by directors (2 pages)
17 December 2009Solvency statement dated 04/12/09 (2 pages)
17 December 2009Resolutions
  • RES13 ‐ Share premium account and capital redemption reserve be cancelled 04/12/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2009Resolutions
  • RES13 ‐ Share premium account and capital redemption reserve be cancelled 04/12/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2009Statement of capital on 17 December 2009
  • GBP 25.25
(4 pages)
20 May 2009Full accounts made up to 31 December 2008 (11 pages)
20 May 2009Full accounts made up to 31 December 2008 (11 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 10/04/09; full list of members (5 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 10/04/09; full list of members (5 pages)
5 June 2008Full accounts made up to 31 December 2007 (11 pages)
5 June 2008Full accounts made up to 31 December 2007 (11 pages)
11 April 2008Return made up to 10/04/08; full list of members (5 pages)
11 April 2008Return made up to 10/04/08; full list of members (5 pages)
22 July 2007Full accounts made up to 31 December 2006 (12 pages)
22 July 2007Full accounts made up to 31 December 2006 (12 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
2 October 2006Full accounts made up to 31 December 2005 (15 pages)
2 October 2006Full accounts made up to 31 December 2005 (15 pages)
10 April 2006Return made up to 10/04/06; full list of members (3 pages)
10 April 2006Return made up to 10/04/06; full list of members (3 pages)
7 October 2005Auditor's resignation (1 page)
7 October 2005Auditor's resignation (1 page)
26 September 2005Full accounts made up to 31 December 2004 (18 pages)
26 September 2005Full accounts made up to 31 December 2004 (18 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 June 2005Ad 01/06/05--------- £ si [email protected] £ ic 27528978/27528978 (2 pages)
29 June 2005Ad 01/06/05--------- £ si [email protected] £ ic 27528978/27528978 (2 pages)
29 June 2005Nc inc already adjusted 01/06/05 (1 page)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Nc inc already adjusted 01/06/05 (1 page)
12 April 2005Return made up to 10/04/05; full list of members (4 pages)
12 April 2005Return made up to 10/04/05; full list of members (4 pages)
4 April 2005Location of register of members (1 page)
4 April 2005Location of register of members (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
15 September 2004Registered office changed on 15/09/04 from: sutton park house, 15, carshalton road, sutton, surrey. SM1 4LD (1 page)
15 September 2004Registered office changed on 15/09/04 from: sutton park house, 15, carshalton road, sutton, surrey. SM1 4LD (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
29 April 2004Return made up to 10/04/04; full list of members (9 pages)
29 April 2004Return made up to 10/04/04; full list of members (9 pages)
13 April 2004Full accounts made up to 30 September 2003 (17 pages)
13 April 2004Full accounts made up to 30 September 2003 (17 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
17 April 2003Return made up to 10/04/03; full list of members (8 pages)
17 April 2003Return made up to 10/04/03; full list of members (8 pages)
1 March 2003Full accounts made up to 30 September 2002 (18 pages)
1 March 2003Full accounts made up to 30 September 2002 (18 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
30 December 2002Director's particulars changed (1 page)
30 December 2002Director's particulars changed (1 page)
22 October 2002Ad 15/10/02--------- £ si [email protected]=25000 £ ic 27503977/27528977 (2 pages)
22 October 2002Ad 15/10/02--------- £ si [email protected]=25000 £ ic 27503977/27528977 (2 pages)
8 October 2002£ nc 29900000/30000000 18/09/02 (1 page)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002£ nc 29900000/30000000 18/09/02 (1 page)
24 September 2002Ad 19/09/02--------- £ si [email protected]=100000 £ ic 27403977/27503977 (2 pages)
24 September 2002Ad 19/09/02--------- £ si [email protected]=100000 £ ic 27403977/27503977 (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
10 May 2002New director appointed (3 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (3 pages)
26 April 2002Full accounts made up to 30 September 2001 (14 pages)
26 April 2002Full accounts made up to 30 September 2001 (14 pages)
24 April 2002Return made up to 10/04/02; full list of members (7 pages)
24 April 2002Return made up to 10/04/02; full list of members (7 pages)
8 March 2002New director appointed (3 pages)
8 March 2002New director appointed (3 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
11 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 January 2002Application for reregistration from PLC to private (1 page)
11 January 2002Re-registration of Memorandum and Articles (8 pages)
11 January 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
11 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 January 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
11 January 2002Re-registration of Memorandum and Articles (8 pages)
11 January 2002Application for reregistration from PLC to private (1 page)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (3 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
17 April 2001Return made up to 10/04/01; full list of members (7 pages)
17 April 2001Return made up to 10/04/01; full list of members (7 pages)
3 April 2001Full accounts made up to 30 September 2000 (14 pages)
3 April 2001Full accounts made up to 30 September 2000 (14 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
9 January 2001Secretary's particulars changed;director's particulars changed (1 page)
9 January 2001Secretary's particulars changed;director's particulars changed (1 page)
25 April 2000Return made up to 10/04/00; full list of members (8 pages)
25 April 2000Return made up to 10/04/00; full list of members (8 pages)
18 April 2000Full accounts made up to 30 September 1999 (15 pages)
18 April 2000Full accounts made up to 30 September 1999 (15 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
22 April 1999Return made up to 10/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 April 1999Return made up to 10/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 April 1999Full accounts made up to 30 September 1998 (14 pages)
20 April 1999Full accounts made up to 30 September 1998 (14 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
30 April 1998Full accounts made up to 30 September 1997 (14 pages)
30 April 1998Full accounts made up to 30 September 1997 (14 pages)
18 April 1998Return made up to 10/04/98; no change of members (6 pages)
18 April 1998Return made up to 10/04/98; no change of members (6 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
11 April 1997Return made up to 10/04/97; full list of members (8 pages)
11 April 1997Return made up to 10/04/97; full list of members (8 pages)
12 March 1997Full accounts made up to 30 September 1996 (15 pages)
12 March 1997Full accounts made up to 30 September 1996 (15 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
4 July 1996Memorandum and Articles of Association (46 pages)
4 July 1996Memorandum and Articles of Association (46 pages)
18 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 June 1996Ad 07/06/96--------- £ si [email protected]=13496669 £ ic 16403331/29900000 (3 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1996Ad 07/06/96--------- £ si [email protected]=13496669 £ ic 16403331/29900000 (3 pages)
7 June 1996Certificate of reduction of issued capital (1 page)
7 June 1996Scheme of a/red cap (8 pages)
7 June 1996Scheme of a/red cap (8 pages)
7 June 1996Certificate of reduction of issued capital (1 page)
24 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 April 1996Return made up to 10/04/96; bulk list available separately (11 pages)
30 April 1996Return made up to 10/04/96; bulk list available separately (11 pages)
22 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 February 1996Full group accounts made up to 30 September 1995 (62 pages)
28 February 1996Full group accounts made up to 30 September 1995 (62 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
1 May 1995Return made up to 10/04/95; bulk list available separately (14 pages)
1 May 1995Return made up to 10/04/95; bulk list available separately (14 pages)
4 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
3 March 1995Full group accounts made up to 30 September 1994 (64 pages)
3 March 1995Full group accounts made up to 30 September 1994 (64 pages)
7 April 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 April 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 March 1993Full group accounts made up to 30 September 1992 (57 pages)
16 March 1993Full group accounts made up to 30 September 1992 (57 pages)
27 March 1992Full accounts made up to 30 September 1991 (49 pages)
27 March 1992Full accounts made up to 30 September 1991 (49 pages)
14 March 1991Full group accounts made up to 30 September 1990 (47 pages)
14 March 1991Full group accounts made up to 30 September 1990 (47 pages)
26 March 1990Full group accounts made up to 30 September 1989 (48 pages)
26 March 1990Full group accounts made up to 30 September 1989 (48 pages)
23 March 1989Full group accounts made up to 30 September 1988 (49 pages)
23 March 1989Full group accounts made up to 30 September 1988 (49 pages)
14 March 1987Group of companies' accounts made up to 30 September 1986 (38 pages)
14 March 1986Group of companies' accounts made up to 30 September 1985 (37 pages)
5 February 1954Company name changed\certificate issued on 05/02/54 (6 pages)
5 February 1954Company name changed\certificate issued on 05/02/54 (2 pages)
5 February 1954Company name changed\certificate issued on 05/02/54 (6 pages)
5 February 1954Company name changed\certificate issued on 05/02/54 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (43 pages)
13 December 1901Incorporation (43 pages)
13 December 1901Certificate of incorporation (1 page)