Company NameG4S Americas (UK) Limited
DirectorsCeline Arlette Virginie Barroche and Charles Baillieu
Company StatusActive
Company Number00499064
CategoryPrivate Limited Company
Incorporation Date31 August 1951(72 years, 8 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(65 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(69 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Charles Baillieu
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(69 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(40 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 1995)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(40 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 1995)
RoleCompany Director
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(40 years, 7 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 NameSimon John Tayler Hornby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1995(44 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address155 Morningside Drive
Coral Gables
Florida
Fl 33133
Director NameJesus Rafael Pazos
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityTrinidadian
StatusResigned
Appointed04 October 1995(44 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address186 Morne Coco Road
Diego Martibn
Trinidad
West Indies
Director NameHenry William McKay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(44 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameChristian Derek Maingot
Date of BirthOctober 1995 (Born 28 years ago)
NationalityTrinidadian
StatusResigned
Appointed04 October 1995(44 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address39 Victoria Gardens South
Diego Martin
Trinidad
West Indies
Director NameAntonio Legarza
Date of BirthMay 1947 (Born 77 years ago)
NationalityFilipino
StatusResigned
Appointed04 October 1995(44 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address24b Riverside Drive
Shorelands
Trinidad
West Indies
Director NameRichard George Hawkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(44 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 07 January 2002)
RoleCompany Director
Correspondence AddressMillfield Windmill Lane
East Grinstead
West Sussex
RH19 2DT
Director NameMr David Gaven Cowden
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(47 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressCoachman'S
Marefield Close Battsbridge Road
Marefield
Sussex
TN22 2HH
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(49 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(50 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusResigned
Appointed21 July 2003(51 years, 11 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(53 years, 4 months 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(55 years, 4 months 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(59 years, 2 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
Appointed31 July 2013(61 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 November 2021)
RoleGeneral Counsel
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(62 years, 6 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(64 years, 5 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(65 years, 2 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(66 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 May 2021)
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU

Contact

Websiteg4s.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 30 other UK companies use this postal address

Shareholders

2k at £1G4s International 105 (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,568,516
Cash£25,867
Current Liabilities£152,231

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 Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Charges

25 April 1978Delivered on: 3 May 1978
Satisfied on: 15 July 1998
Persons entitled: County Bank Limited.

Classification: Deed of charge
Secured details: All monies due or to become due by virtue of a deed of guarantee dated 25-4-78 in respect of obligations of secured international limited.
Particulars: 20/22 sydenham rd, croydon, surrey. Title no sgl 252131.
Fully Satisfied

Filing History

25 August 2023Full accounts made up to 31 December 2022 (24 pages)
14 July 2023Change of details for G4S International 105 (Uk) Limited as a person with significant control on 3 July 2023 (2 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)
5 October 2022Full accounts made up to 31 December 2021 (24 pages)
25 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)
26 August 2021Full accounts made up to 31 December 2020 (26 pages)
18 May 2021Appointment of Mr Charles Baillieu as a director on 12 May 2021 (2 pages)
18 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 6 May 2021 (1 page)
14 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)
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages)
18 August 2020Full accounts made up to 31 December 2019 (23 pages)
23 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 July 2019Full accounts made up to 31 December 2018 (23 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)
17 July 2018Full accounts made up to 31 December 2017 (22 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)
3 November 2017Full accounts made up to 31 December 2016 (21 pages)
3 November 2017Full accounts made up to 31 December 2016 (21 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
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 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
8 November 2016Full accounts made up to 31 December 2015 (23 pages)
8 November 2016Full accounts made up to 31 December 2015 (23 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)
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 2,000
(5 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 2,000
(5 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 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)
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)
5 June 2015Full accounts made up to 31 December 2014 (14 pages)
5 June 2015Full accounts made up to 31 December 2014 (14 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 2,000
(5 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 2,000
(5 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
(31 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
(31 pages)
15 April 2014Full accounts made up to 31 December 2013 (14 pages)
15 April 2014Full accounts made up to 31 December 2013 (14 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 2,000
(5 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 2,000
(5 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)
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
23 September 2013Appointment of Mr Soren Lundsberg-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)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
10 April 2013Full accounts made up to 31 December 2012 (13 pages)
10 April 2013Full accounts made up to 31 December 2012 (13 pages)
23 April 2012Full accounts made up to 31 December 2011 (13 pages)
23 April 2012Full accounts made up to 31 December 2011 (13 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
25 July 2011Full accounts made up to 31 December 2010 (13 pages)
25 July 2011Full accounts made up to 31 December 2010 (13 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
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)
7 October 2010Company name changed securicor (americas) LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
7 October 2010Change of name notice (2 pages)
7 October 2010Change of name notice (2 pages)
7 October 2010Company name changed securicor (americas) LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
1 September 2010Change of name notice (2 pages)
1 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
1 September 2010Change of name notice (2 pages)
1 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 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)
20 May 2009Full accounts made up to 31 December 2008 (12 pages)
20 May 2009Full accounts made up to 31 December 2008 (12 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
5 June 2008Full accounts made up to 31 December 2007 (12 pages)
5 June 2008Full accounts made up to 31 December 2007 (12 pages)
11 April 2008Return made up to 10/04/08; full list of members (3 pages)
11 April 2008Return made up to 10/04/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
2 October 2006Full accounts made up to 31 December 2005 (13 pages)
2 October 2006Full accounts made up to 31 December 2005 (13 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
9 September 2005Auditor's resignation (1 page)
9 September 2005Auditor's resignation (1 page)
2 September 2005Full accounts made up to 31 December 2004 (14 pages)
2 September 2005Full accounts made up to 31 December 2004 (14 pages)
21 April 2005Return made up to 10/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 April 2005Return made up to 10/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 April 2005Location of register of members (1 page)
5 April 2005Location of register of members (1 page)
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned (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)
14 May 2004Full accounts made up to 30 September 2003 (13 pages)
14 May 2004Full accounts made up to 30 September 2003 (13 pages)
29 April 2004Return made up to 10/04/04; full list of members (7 pages)
29 April 2004Return made up to 10/04/04; full list of members (7 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 (5 pages)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
14 March 2003Full accounts made up to 30 September 2002 (13 pages)
14 March 2003Full accounts made up to 30 September 2002 (13 pages)
27 May 2002Full accounts made up to 30 September 2001 (13 pages)
27 May 2002Full accounts made up to 30 September 2001 (13 pages)
24 April 2002Return made up to 10/04/02; full list of members (6 pages)
24 April 2002Return made up to 10/04/02; full list of members (6 pages)
15 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
13 June 2001Full accounts made up to 30 September 2000 (14 pages)
13 June 2001Full accounts made up to 30 September 2000 (14 pages)
1 May 2001Return made up to 10/04/01; no change of members (5 pages)
1 May 2001Return made up to 10/04/01; no change of members (5 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
16 June 2000Full accounts made up to 30 September 1999 (13 pages)
16 June 2000Full accounts made up to 30 September 1999 (13 pages)
21 April 2000Return made up to 10/04/00; full list of members (6 pages)
21 April 2000Return made up to 10/04/00; full list of members (6 pages)
30 July 1999Memorandum and Articles of Association (8 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 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)
22 July 1999Full accounts made up to 30 September 1998 (13 pages)
22 July 1999Full accounts made up to 30 September 1998 (13 pages)
4 May 1999Return made up to 10/04/99; no change of members (5 pages)
4 May 1999Return made up to 10/04/99; no change of members (5 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
24 July 1998Full accounts made up to 30 September 1997 (14 pages)
24 July 1998Full accounts made up to 30 September 1997 (14 pages)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Return made up to 10/04/98; full list of members (6 pages)
7 May 1998Return made up to 10/04/98; full list of members (6 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
16 October 1997Company name changed securicor neal & massy LIMITED\certificate issued on 17/10/97 (3 pages)
16 October 1997Company name changed securicor neal & massy LIMITED\certificate issued on 17/10/97 (3 pages)
30 July 1997Full accounts made up to 30 September 1996 (14 pages)
30 July 1997Full accounts made up to 30 September 1996 (14 pages)
1 May 1996Return made up to 10/04/96; change of members (9 pages)
1 May 1996Return made up to 10/04/96; change of members (9 pages)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
20 October 1995New director appointed (4 pages)
20 October 1995New director appointed (4 pages)
20 October 1995New director appointed (4 pages)
20 October 1995New director appointed (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
26 September 1995Company name changed night security LIMITED\certificate issued on 27/09/95 (4 pages)
26 September 1995Company name changed night security LIMITED\certificate issued on 27/09/95 (4 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 (10 pages)
3 May 1995Return made up to 10/04/95; no change of members (10 pages)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
14 September 1992Memorandum and Articles of Association (10 pages)
14 September 1992Memorandum and Articles of Association (10 pages)
25 April 1991Memorandum and Articles of Association (5 pages)
25 April 1991Memorandum and Articles of Association (5 pages)
31 August 1951Certificate of incorporation (1 page)
31 August 1951Certificate of incorporation (1 page)