Company NameG4S International 105 (UK) Limited
DirectorsCeline Arlette Virginie Barroche and Charles Baillieu
Company StatusActive
Company Number00664611
CategoryPrivate Limited Company
Incorporation Date8 July 1960(63 years, 10 months ago)
Previous Names4

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(56 years, 6 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(60 years, 10 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(60 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameHenry William McKay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(31 years, 9 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 NameSir Colin Woods
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 1994)
RoleConsultant
Correspondence AddressDoversmead Littleworth Road
Seale
Farnham
Surrey
GU10 1JW
Director NameDavid Winter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(31 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleAccountant
Correspondence Address56 Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AR
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(31 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 January 2002)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameLaurence James Sinton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 1994)
RoleCompany Director
Correspondence Address95 Wigmore Road
Wigmore
Gillingham
Kent
ME8 0SX
Director NameAnn Irene Perkins
NationalityBritish
StatusResigned
Appointed10 April 1992(31 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressMallards
5, The Mere
Great Glen
Leicestershire
LE8 9FS
Director NameSir David Neil Macfarlane
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(31 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 September 1996)
RoleCompany Director
Correspondence AddressBeechwood 11 Breedons Hill
Pangbourne
Reading
Berkshire
RG8 7AT
Director NameMr Clive Dunstan Long
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(31 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 March 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressReachover School Lane
West Horsley
Leatherhead
Surrey
KT24 6BQ
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(31 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 NameRichard George Hawkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1993(32 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 January 2002)
RoleCompany Director
Correspondence AddressMillfield Windmill Lane
East Grinstead
West Sussex
RH19 2DT
Director NameAndrew Gillon Nicol
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(33 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 June 1999)
RoleCompany Director
Correspondence AddressB8 Solemar Villas
Silver Cape Road
Clearwater Bay
Kowloon
Hong Kong
Director NameRobin Bartolomy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(33 years, 2 months after company formation)
Appointment Duration7 months (resigned 04 April 1994)
RoleCompany Director
Correspondence AddressShortbridge Mill House
Piltdown
Uckfield
East Sussex
TN22 3XA
Director NameCharles Edward James Wenham
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(33 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressThe Grange
Withersfield
Haverhill
Suffolk
Cb9
Director NamePatrick David Howes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(33 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressTawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(33 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(33 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(35 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameHenry William McKay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(38 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2000)
RoleCompany Director
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(39 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Nicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(41 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMs Irene Lavinia Elizabeth Cowden
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(42 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2015)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusResigned
Appointed21 July 2003(43 years 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
Director NameTina Michelle Rubidge
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(44 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 06 October 2004)
RoleTax Manager
Correspondence Address30a Overton Road
Sutton
Surrey
SM2 6QR
Secretary NameMr Stephen Edward Lyell
StatusResigned
Appointed21 December 2004(44 years, 5 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(46 years, 6 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(50 years, 4 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
Appointed26 March 2012(51 years, 9 months after company formation)
Appointment Duration9 years, 8 months (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(53 years, 8 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(55 years, 7 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(56 years, 4 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(57 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 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

1000 at £1G4s International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£429,068,000
Cash£19,000
Current Liabilities£5,586,000

Accounts

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

Returns

Latest Return10 April 2024 (2 weeks, 4 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

28 April 1978Delivered on: 4 May 1978
Satisfied on: 4 August 2004
Persons entitled: County Bank LTD

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letters dated 21/3/78 amended by a letter d/d 17/4/78.
Particulars: Part of the lands in folio 56422 county cork, republic of ireland.
Fully Satisfied
26 April 1978Delivered on: 2 May 1978
Satisfied on: 19 June 1999
Persons entitled: County Bank LTD

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 26/4/789.
Particulars: 93 lacefield st., Glasgow lanark.
Fully Satisfied
26 April 1978Delivered on: 2 May 1978
Satisfied on: 19 June 1999
Persons entitled: International Westminster Bank LTD

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargees.
Particulars: 93 lancefield st. Glasgow lanark.
Fully Satisfied

Filing History

31 October 2023Full accounts made up to 31 December 2022 (31 pages)
14 July 2023Change of details for G4S International Holdings 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)
14 December 2022Full accounts made up to 31 December 2021 (31 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)
2 October 2021Full accounts made up to 31 December 2020 (32 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)
20 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 (30 pages)
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages)
23 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
31 January 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 1,391,736
(4 pages)
4 December 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 192,000
(4 pages)
22 July 2019Full accounts made up to 31 December 2018 (28 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 (28 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)
27 September 2017Full accounts made up to 31 December 2016 (26 pages)
27 September 2017Full accounts made up to 31 December 2016 (26 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 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)
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 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 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 1,000
(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 1,000
(5 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)
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)
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 (15 pages)
5 June 2015Full accounts made up to 31 December 2014 (15 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 1,000
(6 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 1,000
(6 pages)
6 January 2015Consolidation of shares on 8 December 2014 (6 pages)
6 January 2015Consolidation of shares on 8 December 2014 (6 pages)
6 January 2015Consolidation of shares on 8 December 2014 (6 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ S175 08/12/2014
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ S175 08/12/2014
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
19 December 2014Solvency statement dated 08/12/14 (1 page)
19 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/12/2014
(2 pages)
19 December 2014Solvency Statement dated 08/12/14 (1 page)
19 December 2014Statement by directors (1 page)
19 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/12/2014
(2 pages)
19 December 2014Statement by Directors (1 page)
19 December 2014Statement of capital on 19 December 2014
  • GBP 1,000
(5 pages)
19 December 2014Solvency statement dated 08/12/14 (1 page)
19 December 2014Statement of capital on 19 December 2014
  • GBP 1,000
(5 pages)
19 December 2014Statement by directors (1 page)
16 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 392,355,304
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 392,355,304
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 392,355,304
(4 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 (6 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders (6 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 15,605,304
(6 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director on 28 February 2014 (2 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director on 28 February 2014 (2 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
15 August 2013Termination of appointment of Trevor Leslie Dighton as a director on 31 July 2013 (1 page)
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
15 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
15 August 2013Termination of appointment of Trevor Leslie Dighton as a director on 31 July 2013 (1 page)
3 June 2013Termination of appointment of Nicholas Peter Buckles as a director on 31 May 2013 (1 page)
3 June 2013Termination of appointment of Nicholas Peter Buckles as a director on 31 May 2013 (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 (6 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
10 April 2013Full accounts made up to 31 December 2012 (12 pages)
10 April 2013Full accounts made up to 31 December 2012 (12 pages)
23 April 2012Full accounts made up to 31 December 2011 (12 pages)
23 April 2012Full accounts made up to 31 December 2011 (12 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
28 March 2012Appointment of Mr Soren Lundberg-Nielsen as a director (2 pages)
28 March 2012Appointment of Mr Soren Lundberg-Nielsen as a director on 26 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Soren Lundberg-Nielsen on 28 March 2012 (2 pages)
28 March 2012Appointment of Mr Soren Lundberg-Nielsen as a director on 26 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Soren Lundberg-Nielsen on 28 March 2012 (2 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)
7 July 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 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)
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 Trevor Leslie Dighton on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Trevor Leslie Dighton 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 Nicholas Peter Buckles on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Irene Lavinia Elizabeth Cowden on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Irene Lavinia Elizabeth Cowden on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Trevor Leslie Dighton 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 Irene Lavinia Elizabeth Cowden on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages)
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)
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)
1 September 2010Company name changed securicor international LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
1 September 2010Company name changed securicor international LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
1 September 2010Change of name notice (3 pages)
1 September 2010Company name changed securicor international LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
1 September 2010Change of name notice (3 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
22 April 2010Full accounts made up to 31 December 2009 (12 pages)
22 April 2010Full accounts made up to 31 December 2009 (12 pages)
24 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 15,605,304
(2 pages)
24 November 2009Statement of affairs (3 pages)
24 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 15,605,304
(2 pages)
24 November 2009Form 123 increasing nom cap by £5000000 24/09/09 (1 page)
24 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2009Form 123 increasing nom cap by £5000000 24/09/09 (1 page)
24 November 2009Statement of affairs (3 pages)
24 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
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 (4 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 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 (4 pages)
11 April 2008Return made up to 10/04/08; full list of members (4 pages)
13 February 2008Resolutions
  • RES13 ‐ Transfer & dividend 30/11/07
(1 page)
13 February 2008Resolutions
  • RES13 ‐ Transfer & dividend 30/11/07
(1 page)
22 July 2007Full accounts made up to 31 December 2006 (14 pages)
22 July 2007Full accounts made up to 31 December 2006 (14 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)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
2 October 2006Full accounts made up to 31 December 2005 (14 pages)
2 October 2006Full accounts made up to 31 December 2005 (14 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)
20 January 2006Auditor's resignation (1 page)
20 January 2006Auditor's resignation (1 page)
4 January 2006Full accounts made up to 31 December 2004 (15 pages)
4 January 2006Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
15 April 2005Return made up to 10/04/05; full list of members; amend (8 pages)
15 April 2005Return made up to 10/04/05; full list of members; amend (8 pages)
13 April 2005Return made up to 10/04/05; full list of members (3 pages)
13 April 2005Return made up to 10/04/05; full list of members (3 pages)
4 January 2005New secretary appointed (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: sutton park hse 15 carshalton road sutton surrey SM1 4LD (1 page)
15 September 2004Registered office changed on 15/09/04 from: sutton park hse 15 carshalton road sutton surrey SM1 4LD (1 page)
4 August 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Declaration of satisfaction of mortgage/charge (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 (8 pages)
29 April 2004Return made up to 10/04/04; full list of members (8 pages)
19 April 2004Full accounts made up to 30 September 2003 (14 pages)
19 April 2004Full accounts made up to 30 September 2003 (14 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
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 (6 pages)
17 April 2003Return made up to 10/04/03; full list of members (6 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 March 2003Full accounts made up to 30 September 2002 (14 pages)
5 March 2003Full accounts made up to 30 September 2002 (14 pages)
30 December 2002New director appointed (3 pages)
30 December 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
10 May 2002Full accounts made up to 30 September 2001 (14 pages)
10 May 2002Full accounts made up to 30 September 2001 (14 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 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (3 pages)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
1 May 2001Return made up to 10/04/01; no change of members (7 pages)
1 May 2001Return made up to 10/04/01; no change of members (7 pages)
5 April 2001Full accounts made up to 30 September 2000 (15 pages)
5 April 2001Full accounts made up to 30 September 2000 (15 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
16 June 2000Full accounts made up to 30 September 1999 (14 pages)
16 June 2000Full accounts made up to 30 September 1999 (14 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)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
27 July 1999Full accounts made up to 30 September 1998 (15 pages)
27 July 1999Full accounts made up to 30 September 1998 (15 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)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
4 May 1999Return made up to 10/04/99; no change of members (8 pages)
4 May 1999Return made up to 10/04/99; no change of members (8 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
21 August 1998Full accounts made up to 30 September 1997 (15 pages)
21 August 1998Full accounts made up to 30 September 1997 (15 pages)
7 May 1998Return made up to 10/04/98; no change of members (9 pages)
7 May 1998Return made up to 10/04/98; no change of members (9 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
30 July 1997Full accounts made up to 30 September 1996 (14 pages)
30 July 1997Full accounts made up to 30 September 1996 (14 pages)
29 April 1997Return made up to 10/04/97; full list of members (10 pages)
29 April 1997Return made up to 10/04/97; full list of members (10 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
29 July 1996Full accounts made up to 30 September 1995 (14 pages)
29 July 1996Full accounts made up to 30 September 1995 (14 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
1 May 1996Return made up to 10/04/96; change of members (14 pages)
1 May 1996Return made up to 10/04/96; change of members (14 pages)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
9 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 November 1995Nc inc already adjusted 29/09/95 (1 page)
9 November 1995Ad 29/09/95--------- £ si 15427100@1=15427100 £ ic 100/15427200 (2 pages)
9 November 1995Nc inc already adjusted 29/09/95 (1 page)
9 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1995Ad 29/09/95--------- £ si 15427100@1=15427100 £ ic 100/15427200 (2 pages)
9 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1995Ad 29/09/95--------- £ si 15427100@1=15427100 £ ic 100/15427200 (4 pages)
26 October 1995£ nc 100000/15500000 29/09/95 (1 page)
26 October 1995£ nc 100000/15500000 29/09/95 (1 page)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (4 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 July 1995Full accounts made up to 30 September 1994 (16 pages)
17 July 1995Full accounts made up to 30 September 1994 (16 pages)
31 May 1995Secretary's particulars changed (2 pages)
31 May 1995Secretary's particulars changed (4 pages)
31 May 1995Secretary's particulars changed (2 pages)
3 May 1995Return made up to 10/04/95; no change of members (11 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 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (131 pages)
8 May 1994Return made up to 10/04/94; full list of members (13 pages)
8 May 1994Return made up to 10/04/94; full list of members (13 pages)
19 January 1994Company name changed securicor security services limi ted\certificate issued on 20/01/94 (2 pages)
19 January 1994Company name changed securicor security services limi ted\certificate issued on 20/01/94 (2 pages)
15 September 1992Memorandum and Articles of Association (10 pages)
15 September 1992Memorandum and Articles of Association (10 pages)
8 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1992Registered office changed on 08/04/92 from: sutton park house 15 carlshalton road sutton surrey SM1 4LE (1 page)
8 April 1992Registered office changed on 08/04/92 from: sutton park house 15 carlshalton road sutton surrey SM1 4LE (1 page)
11 November 1991Company name changed securicor international LIMITED\certificate issued on 12/11/91 (2 pages)
11 November 1991Company name changed securicor international LIMITED\certificate issued on 12/11/91 (2 pages)
9 May 1988Registered office changed on 09/05/88 from: 24 gillingham street london SW1V 1HZ (1 page)
9 May 1988Registered office changed on 09/05/88 from: 24 gillingham street london SW1V 1HZ (1 page)
2 May 1978Particulars of mortgage/charge (3 pages)
2 May 1978Particulars of mortgage/charge (3 pages)
14 January 1977Company name changed\certificate issued on 14/01/77 (2 pages)
14 January 1977Company name changed\certificate issued on 14/01/77 (2 pages)
16 July 1975Company name changed\certificate issued on 16/07/75 (2 pages)
16 July 1975Company name changed\certificate issued on 16/07/75 (2 pages)
4 October 1973Company name changed\certificate issued on 04/10/73 (2 pages)
4 October 1973Company name changed\certificate issued on 04/10/73 (2 pages)
3 August 1960Registered office changed on 03/08/60 from: registered office changed (4 pages)
3 August 1960Registered office changed on 03/08/60 from: registered office changed (5 pages)
3 August 1960Registered office changed on 03/08/60 from: registered office changed (4 pages)
8 July 1960Certificate of incorporation (1 page)
8 July 1960Incorporation (45 pages)
8 July 1960Certificate of incorporation (1 page)
8 July 1960Incorporation (45 pages)