Company NameG4S Cash Solutions (UK) Limited
DirectorsJodie Louise France and John William Victor Apthorpe
Company StatusActive
Company Number00354883
CategoryPrivate Limited Company
Incorporation Date10 July 1939(84 years, 10 months ago)
Previous NamesSecuricor Cash Services Limited and G4S Cash Services (UK) Limited

Business Activity

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

Directors

Director NameMrs Jodie Louise France
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(78 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Chancery House St. Nicholas Way
Sutton
SM1 1JB
Director NameMr John William Victor Apthorpe
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(80 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Chancery House St. Nicholas Way
Sutton
SM1 1JB
Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(81 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address2nd Floor Chancery House St. Nicholas Way
Sutton
SM1 1JB
Director NameRichard Anthony Hellaby
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(52 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 January 1997)
RoleNational Security Directorrect
Correspondence AddressThe Granary Downingbury
Maidstone Road Pembury
Tunbridge Wells
Kent
TN2 4AD
Director NameRobin Bartolomy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(52 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 January 1997)
RoleCompany Director
Correspondence AddressShortbridge Mill House
Piltdown
Uckfield
East Sussex
TN22 3XA
Director NameMr Leonard Keith Gateson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(52 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 October 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameNicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(52 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address21 Manor Road
East Grinstead
West Sussex
RH19 1LP
Director NameMs Irene Lavinia Elizabeth Cowden
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(52 years, 9 months after company formation)
Appointment Duration10 years (resigned 26 April 2002)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressMayfield House
Wrens Warren Chuck Hatch
Hartfield
East Sussex
TN7 4WW
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(52 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameRosemary Jill Carter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(53 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 March 1994)
RoleMarketing Director
Correspondence Address78 Munster Road
Teddington
Middlesex
TW11 9LL
Director NameDavid Sidney Duncombe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(53 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 October 2001)
RoleOperations Director
Correspondence Address47 Ockley Way
Hassocks
West Sussex
BN6 8NF
Director NameMr David Gaven Cowden
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(56 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2000)
RoleManaging Director
Correspondence AddressCoachman'S
Marefield Close Battsbridge Road
Marefield
Sussex
TN22 2HH
Director NameNicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(56 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressTyes Hatch
Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(57 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Masons Field
Mannings Heath
West Sussex
RH13 6JP
Director NameRichard George Hawkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(57 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 1998)
RoleCompany Director
Correspondence AddressMillfield Windmill Lane
East Grinstead
West Sussex
RH19 2DT
Director NameMr Ian George Bridges
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(57 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Foxholes
Rudgwick
West Sussex
RH12 3DX
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(58 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Director NameJohn Paul Edwards
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(60 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressWood End
Wilderness Lane Hadlow Down
Uckfield
East Sussex
TN22 4HT
Director NameJeffrey Buchanan Anderson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(60 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressYorke House High Street
Babraham
Cambridge
Cambridgeshire
CB2 4AG
Director NameMr Roy David Dodd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(61 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address166 Cottenham Road
West Wimbledon
London
Sw20 Osx
Director NameGraham Peter Foster
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(63 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address3 Launceston
Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusResigned
Appointed21 July 2003(64 years after company formation)
Appointment Duration4 years, 3 months (resigned 24 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameMr David Glyn Hughes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(65 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 2009)
RoleDirector Of Technology
Country of ResidenceUnited Kingdom
Correspondence Address12 Hope Lane
Farnham
Surrey
GU9 0HY
Secretary NameMrs Margaret Ann Ryan
NationalityBritish
StatusResigned
Appointed21 January 2008(68 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameJulian Duxfield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(68 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 August 2012)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr James Sebastian Dinsdale
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(71 years, 10 months after company formation)
Appointment Duration3 months (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Duncan Thomas Edward Faithfull
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(73 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMrs Vaishali Jagdish Patel
StatusResigned
Appointed16 July 2013(74 years after company formation)
Appointment Duration7 years, 9 months (resigned 05 May 2021)
RoleCompany Director
Correspondence AddressFifth Floor Southside Victoria Street
London
SW1E 6QT
Director NameMr Matthew Charles Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(74 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Barry John Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(75 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Christopher John Ball
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(75 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2015)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr William Joseph Hoyne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2015(75 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2018)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameJohn Michael Joseph Campbell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNorthern Irish,Briti
StatusResigned
Appointed18 January 2018(78 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2019)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD

Contact

Websiteg4s.com
Telephone020 87707000
Telephone regionLondon

Location

Registered Address6th Floor, Chancery House
St. Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

116k at £1G4s Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£240,908,000
Gross Profit£43,305,000
Net Worth£85,478,000
Cash£6,759,000
Current Liabilities£98,942,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Charges

20 October 2021Delivered on: 27 October 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 27 October 2021
Persons entitled: Wilmington Trust, National Association (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 27 October 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 26 October 2021
Persons entitled: Wilmington Trust, National Association (As Notes Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 26 October 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 April 2022Delivered on: 26 April 2022
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 April 1978Delivered on: 8 May 1978
Satisfied on: 20 August 1994
Persons entitled: County Bank Limited

Classification: Deed of fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of guarantee of even date.
Particulars: F/H property known as 51 lockview road, stranmillis, belfast, northern ireland.
Fully Satisfied
28 April 1978Delivered on: 4 May 1978
Satisfied on: 20 August 1994
Persons entitled: County Bank Limited

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 21/3/78 as amended by a letter dated 21/04/78.
Particulars: Property at heberton road rialto, dublin republic of ireland formerly known as gibralta house.
Fully Satisfied
26 April 1978Delivered on: 2 May 1978
Satisfied on: 9 April 2003
Persons entitled: County Bank LTD

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All ground extending to one acre and 246 decimal lying in shotts, lanark, related to disposition dated 31/3/67. all those portions of land lying in shotts lanark extending in all to twenty-three acres and seven hundred and fifty-eig ht decimal known as south blair farm relative to the disposition dated 31ST march 1967.
Fully Satisfied
26 April 1978Delivered on: 2 May 1978
Satisfied on: 20 August 1994
Persons entitled: International Westminster Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All ground extending to one acre and 246 decimal lying in shotts, lanark, related to disposition dated 31/3/67. all those portions of land lying in shotts lanark extending in all to twenty three acres and seven hundred and fifty-eight decimal known as south blair farm relative to the disposition dated 31ST MARCH1967.
Fully Satisfied

Filing History

9 October 2023Registration of charge 003548830011, created on 4 October 2023 (84 pages)
9 October 2023Registration of charge 003548830012, created on 4 October 2023 (84 pages)
4 August 2023Change of details for G4S Uk Holdings Limited as a person with significant control on 3 July 2023 (2 pages)
3 August 2023Cessation of G4S Uk Holdings Limited as a person with significant control on 12 April 2016 (1 page)
31 May 2023Appointment of Mr Christopher Stephen Michael Kipps as a director on 31 May 2023 (2 pages)
10 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
17 April 2023Termination of appointment of Jodie Louise Hossen as a director on 14 April 2023 (1 page)
24 February 2023Director's details changed for Mrs Jodie Louise France on 24 February 2023 (2 pages)
27 January 2023Registered office address changed from 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB England to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 27 January 2023 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (52 pages)
3 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
26 April 2022Registration of charge 003548830010, created on 21 April 2022 (86 pages)
5 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 November 2021Memorandum and Articles of Association (31 pages)
27 October 2021Registration of charge 003548830008, created on 20 October 2021 (49 pages)
27 October 2021Registration of charge 003548830007, created on 20 October 2021 (49 pages)
27 October 2021Registration of charge 003548830009, created on 20 October 2021 (49 pages)
26 October 2021Registration of charge 003548830006, created on 20 October 2021 (49 pages)
26 October 2021Registration of charge 003548830005, created on 20 October 2021 (49 pages)
22 July 2021Full accounts made up to 31 December 2020 (48 pages)
10 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page)
10 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages)
29 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
16 February 2021Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU (1 page)
3 December 2020Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 3 December 2020 (1 page)
1 September 2020Full accounts made up to 31 December 2019 (51 pages)
30 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
21 January 2020Appointment of Mr John William Victor Apthorpe as a director on 2 January 2020 (2 pages)
20 January 2020Termination of appointment of John William Lennox as a director on 2 January 2020 (1 page)
26 July 2019Full accounts made up to 31 December 2018 (39 pages)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
11 April 2019Termination of appointment of John Michael Joseph Campbell as a director on 5 April 2019 (1 page)
1 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 February 2019Notification of G4S Uk Holdings Limited as a person with significant control on 12 April 2016 (2 pages)
30 July 2018Full accounts made up to 31 December 2017 (36 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 February 2018Appointment of Mrs Jodie Louise France as a director on 1 February 2018 (2 pages)
2 February 2018Termination of appointment of John Richard Nelson as a director on 1 February 2018 (1 page)
29 January 2018Appointment of Mr John Michael Joseph Campbell as a director on 18 January 2018 (2 pages)
29 January 2018Termination of appointment of William Joseph Hoyne as a director on 18 January 2018 (1 page)
19 October 2017Full accounts made up to 31 December 2016 (34 pages)
19 October 2017Full accounts made up to 31 December 2016 (34 pages)
29 September 2017Termination of appointment of Trace Lee Norton as a director on 31 July 2017 (1 page)
29 September 2017Termination of appointment of Trace Lee Norton as a director on 31 July 2017 (1 page)
12 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
12 December 2016Full accounts made up to 31 December 2015 (48 pages)
12 December 2016Full accounts made up to 31 December 2015 (48 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 116,000,000
(6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 116,000,000
(6 pages)
17 February 2016Appointment of Mr John William Lennox as a director on 14 January 2016 (2 pages)
17 February 2016Appointment of Mr Trace Lee Norton as a director on 14 January 2016 (2 pages)
17 February 2016Appointment of Mr Trace Lee Norton as a director on 14 January 2016 (2 pages)
17 February 2016Appointment of Mr John William Lennox as a director on 14 January 2016 (2 pages)
8 January 2016Termination of appointment of Barry John Evans as a director on 30 September 2015 (1 page)
8 January 2016Termination of appointment of Barry John Evans as a director on 30 September 2015 (1 page)
8 January 2016Termination of appointment of Christopher John Ball as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Christopher John Ball as a director on 31 December 2015 (1 page)
8 October 2015Auditor's resignation (1 page)
8 October 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
23 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page)
23 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page)
23 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 116,000,000
(6 pages)
23 April 2015Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015 (1 page)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 116,000,000
(6 pages)
23 April 2015Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015 (1 page)
23 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page)
21 April 2015Appointment of Mr Christopher John Ball as a director on 16 April 2015 (2 pages)
21 April 2015Full accounts made up to 31 December 2014 (21 pages)
21 April 2015Full accounts made up to 31 December 2014 (21 pages)
21 April 2015Appointment of Mr Christopher John Ball as a director on 16 April 2015 (2 pages)
21 April 2015Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages)
21 April 2015Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages)
16 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page)
16 April 2015Appointment of Mr William Joseph Hoyne as a director on 16 April 2015 (2 pages)
16 April 2015Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015 (1 page)
16 April 2015Appointment of Mr William Joseph Hoyne as a director on 16 April 2015 (2 pages)
16 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page)
17 February 2015Appointment of Mr Barry John Evans as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Mr Barry John Evans as a director on 17 February 2015 (2 pages)
3 February 2015Termination of appointment of Kevin O'connor as a director on 21 January 2015 (1 page)
3 February 2015Termination of appointment of Kevin O'connor as a director on 21 January 2015 (1 page)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 116,000
(6 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 116,000
(6 pages)
17 March 2014Full accounts made up to 31 December 2013 (22 pages)
17 March 2014Full accounts made up to 31 December 2013 (22 pages)
20 September 2013Appointment of Mr Matthew Charles Brown as a director (2 pages)
20 September 2013Appointment of Mr Matthew Charles Brown as a director (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
17 September 2013Termination of appointment of Gavin Windsor as a director (1 page)
17 September 2013Termination of appointment of Gavin Windsor as a director (1 page)
17 September 2013Termination of appointment of Declan Hunt as a director (1 page)
17 September 2013Termination of appointment of Declan Hunt as a director (1 page)
30 July 2013Termination of appointment of Margaret Ryan as a secretary (1 page)
30 July 2013Appointment of Mrs Vaishali Jagdish Patel as a secretary (2 pages)
30 July 2013Termination of appointment of Margaret Ryan as a director (1 page)
30 July 2013Termination of appointment of Margaret Ryan as a secretary (1 page)
30 July 2013Termination of appointment of Margaret Ryan as a director (1 page)
30 July 2013Appointment of Mrs Vaishali Jagdish Patel as a secretary (2 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
15 March 2013Termination of appointment of Neville Prentice as a director (1 page)
15 March 2013Appointment of Mr Kevin O'connor as a director (2 pages)
15 March 2013Termination of appointment of James Dinsdale as a director (1 page)
15 March 2013Appointment of Mr Gavin Michael Windsor as a director (2 pages)
15 March 2013Appointment of Mr Gavin Michael Windsor as a director (2 pages)
15 March 2013Termination of appointment of Neville Prentice as a director (1 page)
15 March 2013Termination of appointment of James Dinsdale as a director (1 page)
15 March 2013Appointment of Mr Duncan Thomas Edward Faithfull as a director (2 pages)
15 March 2013Appointment of Mr Duncan Thomas Edward Faithfull as a director (2 pages)
15 March 2013Appointment of Mr Kevin O'connor as a director (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
3 August 2012Termination of appointment of Julian Duxfield as a director (1 page)
3 August 2012Appointment of Ms Victoria Avril Woodison as a director (2 pages)
3 August 2012Appointment of Ms Victoria Avril Woodison as a director (2 pages)
3 August 2012Termination of appointment of Julian Duxfield as a director (1 page)
18 May 2012Termination of appointment of Kevin O'connor as a director (1 page)
18 May 2012Termination of appointment of Kevin O'connor as a director (1 page)
17 May 2012Director's details changed for Julian Duxfield on 1 April 2012 (2 pages)
17 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
17 May 2012Termination of appointment of Phillip Shingler as a director (1 page)
17 May 2012Termination of appointment of Phillip Shingler as a director (1 page)
17 May 2012Director's details changed for Julian Duxfield on 1 April 2012 (2 pages)
17 May 2012Register(s) moved to registered office address (1 page)
17 May 2012Director's details changed for Julian Duxfield on 1 April 2012 (2 pages)
17 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
17 May 2012Register(s) moved to registered office address (1 page)
25 April 2012Termination of appointment of Phillip Shingler as a director (1 page)
25 April 2012Termination of appointment of Phillip Shingler as a director (1 page)
29 March 2012Register(s) moved to registered inspection location (1 page)
29 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register inspection address has been changed (1 page)
22 September 2011Full accounts made up to 31 December 2010 (20 pages)
22 September 2011Full accounts made up to 31 December 2010 (20 pages)
20 September 2011Appointment of Mr James Sebastian Dinsdale as a director (2 pages)
20 September 2011Appointment of Mr James Sebastian Dinsdale as a director (2 pages)
11 August 2011Termination of appointment of James Dinsdale as a director (1 page)
11 August 2011Termination of appointment of James Dinsdale as a director (1 page)
24 May 2011Appointment of Mr James Sebastian Dinsdale as a director (2 pages)
24 May 2011Appointment of Mr James Sebastian Dinsdale as a director (2 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
16 September 2010Full accounts made up to 31 December 2009 (20 pages)
16 September 2010Full accounts made up to 31 December 2009 (20 pages)
26 July 2010Termination of appointment of Ian Nisbet as a director (1 page)
26 July 2010Termination of appointment of Ian Nisbet as a director (1 page)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
11 March 2010Appointment of Mr Kevin O'connor as a director (2 pages)
11 March 2010Appointment of Mr Kevin O'connor as a director (2 pages)
10 March 2010Termination of appointment of Adam Miller as a director (1 page)
10 March 2010Appointment of Mr Declan Christopher Hunt as a director (2 pages)
10 March 2010Appointment of Mr Declan Christopher Hunt as a director (2 pages)
10 March 2010Termination of appointment of Adam Miller as a director (1 page)
8 March 2010Change of name notice (2 pages)
8 March 2010Company name changed G4S cash services (uk) LIMITED\certificate issued on 08/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
8 March 2010Change of name notice (2 pages)
8 March 2010Company name changed G4S cash services (uk) LIMITED\certificate issued on 08/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
5 November 2009Director's details changed for Margaret Ann Ryan on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Phillip Shingler on 20 October 2009 (2 pages)
5 November 2009Secretary's details changed for Margaret Ann Ryan on 20 October 2009 (1 page)
5 November 2009Director's details changed for Neville Andrew Russell Prentice on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Neville Andrew Russell Prentice on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Ian Leighton Nisbet on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Phillip Shingler on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Adam Alexander Miller on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Ian Leighton Nisbet on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Margaret Ann Ryan on 20 October 2009 (2 pages)
5 November 2009Secretary's details changed for Margaret Ann Ryan on 20 October 2009 (1 page)
5 November 2009Director's details changed for Mr Adam Alexander Miller on 20 October 2009 (2 pages)
3 September 2009Full accounts made up to 31 December 2008 (20 pages)
3 September 2009Full accounts made up to 31 December 2008 (20 pages)
1 May 2009Return made up to 10/04/09; full list of members (5 pages)
1 May 2009Return made up to 10/04/09; full list of members (5 pages)
29 January 2009Appointment terminated director colin woodland (1 page)
29 January 2009Appointment terminated director colin woodland (1 page)
16 January 2009Appointment terminated director david hughes (1 page)
16 January 2009Appointment terminated director david hughes (1 page)
19 December 2008Director's change of particulars / phillip shingler / 19/12/2008 (1 page)
19 December 2008Director's change of particulars / phillip shingler / 19/12/2008 (1 page)
13 August 2008Director and secretary's change of particulars / margaret ryan / 13/08/2008 (1 page)
13 August 2008Director and secretary's change of particulars / margaret ryan / 13/08/2008 (1 page)
24 June 2008Full accounts made up to 31 December 2007 (21 pages)
24 June 2008Full accounts made up to 31 December 2007 (21 pages)
8 May 2008Return made up to 10/04/08; full list of members (6 pages)
8 May 2008Return made up to 10/04/08; full list of members (6 pages)
7 May 2008Appointment terminated secretary leonard gateson (1 page)
7 May 2008Director appointed mr adam alexander miller (1 page)
7 May 2008Appointment terminated secretary leonard gateson (1 page)
7 May 2008Director appointed mr adam alexander miller (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
3 February 2008New secretary appointed;new director appointed (2 pages)
3 February 2008New secretary appointed;new director appointed (2 pages)
31 December 2007Full accounts made up to 31 December 2006 (20 pages)
31 December 2007Full accounts made up to 31 December 2006 (20 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
14 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
28 April 2006Return made up to 10/04/06; full list of members (10 pages)
28 April 2006Return made up to 10/04/06; full list of members (10 pages)
28 April 2006Ad 22/12/05--------- £ si 100000000@1=100000000 £ ic 16000000/116000000 (2 pages)
28 April 2006Ad 22/12/05--------- £ si 100000000@1=100000000 £ ic 16000000/116000000 (2 pages)
4 April 2006Full accounts made up to 31 December 2005 (20 pages)
4 April 2006Full accounts made up to 31 December 2005 (20 pages)
16 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 February 2006Nc inc already adjusted 22/12/05 (1 page)
16 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 February 2006Nc inc already adjusted 22/12/05 (1 page)
7 November 2005Full accounts made up to 31 December 2004 (19 pages)
7 November 2005Full accounts made up to 31 December 2004 (19 pages)
15 July 2005Memorandum and Articles of Association (7 pages)
15 July 2005Memorandum and Articles of Association (7 pages)
11 July 2005Company name changed securicor cash services LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed securicor cash services LIMITED\certificate issued on 11/07/05 (2 pages)
11 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
11 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
6 August 2004Full accounts made up to 30 September 2003 (19 pages)
6 August 2004Full accounts made up to 30 September 2003 (19 pages)
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 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (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)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
19 October 2003New director appointed (2 pages)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (2 pages)
19 October 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
5 July 2003Full accounts made up to 30 September 2002 (19 pages)
5 July 2003Full accounts made up to 30 September 2002 (19 pages)
17 April 2003Return made up to 10/04/03; full list of members (9 pages)
17 April 2003Return made up to 10/04/03; full list of members (9 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
9 October 2002New director appointed (3 pages)
9 October 2002New director appointed (3 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
1 May 2002Full accounts made up to 30 September 2001 (20 pages)
1 May 2002Full accounts made up to 30 September 2001 (20 pages)
24 April 2002Return made up to 10/04/02; full list of members (11 pages)
24 April 2002Return made up to 10/04/02; full list of members (11 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
16 November 2001Director resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
20 June 2001New director appointed (3 pages)
20 June 2001New director appointed (3 pages)
1 May 2001Return made up to 10/04/01; no change of members (10 pages)
1 May 2001Return made up to 10/04/01; no change of members (10 pages)
5 April 2001Full accounts made up to 30 September 2000 (23 pages)
5 April 2001Full accounts made up to 30 September 2000 (23 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000New director appointed (2 pages)
16 June 2000Full accounts made up to 30 September 1999 (17 pages)
16 June 2000Full accounts made up to 30 September 1999 (17 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
21 April 2000Return made up to 10/04/00; full list of members (11 pages)
21 April 2000Return made up to 10/04/00; full list of members (11 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 July 1999Memorandum and Articles of Association (8 pages)
30 July 1999Memorandum and Articles of Association (8 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
22 July 1999Full accounts made up to 30 September 1998 (16 pages)
22 July 1999Full accounts made up to 30 September 1998 (16 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
4 May 1999Return made up to 10/04/99; no change of members (10 pages)
4 May 1999Return made up to 10/04/99; no change of members (10 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
24 July 1998Full accounts made up to 30 September 1997 (16 pages)
24 July 1998Full accounts made up to 30 September 1997 (16 pages)
7 May 1998Return made up to 10/04/98; no change of members (11 pages)
7 May 1998Return made up to 10/04/98; no change of members (11 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
29 July 1997Full accounts made up to 30 September 1996 (17 pages)
29 July 1997Full accounts made up to 30 September 1996 (17 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
29 April 1997Return made up to 10/04/97; full list of members (12 pages)
29 April 1997Return made up to 10/04/97; full list of members (12 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
25 November 1996Director's particulars changed (1 page)
25 November 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
23 July 1996Full accounts made up to 30 September 1995 (19 pages)
23 July 1996Full accounts made up to 30 September 1995 (19 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
14 May 1996Return made up to 10/04/96; no change of members (12 pages)
14 May 1996Return made up to 10/04/96; no change of members (12 pages)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
22 March 1996Company name changed securicor LIMITED\certificate issued on 22/03/96 (2 pages)
22 March 1996Company name changed securicor LIMITED\certificate issued on 22/03/96 (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 August 1995Director's particulars changed (4 pages)
16 August 1995Director's particulars changed (4 pages)
25 July 1995Full accounts made up to 30 September 1994 (19 pages)
25 July 1995Full accounts made up to 30 September 1994 (19 pages)
31 May 1995Secretary's particulars changed (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (22 pages)
3 May 1995Return made up to 10/04/95; no change of members (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (77 pages)
1 January 1995A selection of documents registered before 1 January 1995 (291 pages)
2 August 1994Full accounts made up to 30 September 1993 (20 pages)
2 August 1994Full accounts made up to 30 September 1993 (20 pages)
27 July 1993Full accounts made up to 30 September 1992 (17 pages)
27 July 1993Full accounts made up to 30 September 1992 (17 pages)
11 September 1992Memorandum and Articles of Association (10 pages)
11 September 1992Memorandum and Articles of Association (10 pages)
6 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1992Registered office changed on 30/03/92 from: sutton park house 15 carshalton road sutton surrey SM1 4LE (1 page)
30 March 1992Registered office changed on 30/03/92 from: sutton park house 15 carshalton road sutton surrey SM1 4LE (1 page)
11 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
3 July 1991Full accounts made up to 30 September 1990 (15 pages)
3 July 1991Full accounts made up to 30 September 1990 (15 pages)
23 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 April 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 August 1989Full accounts made up to 30 September 1988 (16 pages)
30 August 1989Full accounts made up to 30 September 1988 (16 pages)
3 May 1988Registered office changed on 03/05/88 from: 24 gillingham street london SW1V 1HZ (1 page)
3 May 1988Registered office changed on 03/05/88 from: 24 gillingham street london SW1V 1HZ (1 page)
28 September 1987Full accounts made up to 30 September 1986 (15 pages)
28 September 1987Full accounts made up to 30 September 1986 (15 pages)
18 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(31 pages)
18 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(31 pages)
20 September 1985Accounts made up to 28 September 1984 (13 pages)
20 September 1985Accounts made up to 28 September 1984 (13 pages)
1 June 1955Registered office changed on 01/06/55 from: registered office changed (4 pages)
1 June 1955Registered office changed on 01/06/55 from: registered office changed (4 pages)
1 January 1953Company name changed\certificate issued on 01/01/53 (3 pages)
1 January 1953Company name changed\certificate issued on 01/01/53 (3 pages)
14 August 1939Company name changed\certificate issued on 14/08/39 (4 pages)
14 August 1939Company name changed\certificate issued on 14/08/39 (4 pages)
10 July 1939Certificate of incorporation (1 page)
10 July 1939Certificate of incorporation (1 page)
10 July 1939Incorporation (17 pages)
10 July 1939Incorporation (17 pages)
7 July 1939Registered office changed on 07/07/39 from: registered office changed (2 pages)
7 July 1939Registered office changed on 07/07/39 from: registered office changed (2 pages)