London
SW1V 1HU
Secretary Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Status | Current |
Appointed | 05 May 2021(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Charles Baillieu |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Henry William McKay |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 35 Washington Court Overton Road Sutton Surrey SM2 6RB |
Director Name | Sir Colin Woods |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 1994) |
Role | Consultant |
Correspondence Address | Doversmead Littleworth Road Seale Farnham Surrey GU10 1JW |
Director Name | David Winter |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 1996) |
Role | Accountant |
Correspondence Address | 56 Ridge Langley Sanderstead South Croydon Surrey CR2 0AR |
Director Name | Roger Sydney William Hale Wiggs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 January 2002) |
Role | Solicitor |
Correspondence Address | 35 Washington Court Overton Road Sutton Surrey SM2 6RB |
Director Name | Laurence James Sinton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | 95 Wigmore Road Wigmore Gillingham Kent ME8 0SX |
Director Name | Ann Irene Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Mallards 5, The Mere Great Glen Leicestershire LE8 9FS |
Director Name | Sir David Neil Macfarlane |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | Beechwood 11 Breedons Hill Pangbourne Reading Berkshire RG8 7AT |
Director Name | Mr Clive Dunstan Long |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 March 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Reachover School Lane West Horsley Leatherhead Surrey KT24 6BQ |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Richard George Hawkins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1993(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | Millfield Windmill Lane East Grinstead West Sussex RH19 2DT |
Director Name | Andrew Gillon Nicol |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | B8 Solemar Villas Silver Cape Road Clearwater Bay Kowloon Hong Kong |
Director Name | Robin Bartolomy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(33 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | Shortbridge Mill House Piltdown Uckfield East Sussex TN22 3XA |
Director Name | Charles Edward James Wenham |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | The Grange Withersfield Haverhill Suffolk Cb9 |
Director Name | Patrick David Howes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP |
Director Name | Dr Edmund Alan Hough |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles Dean Oak Lane Leigh Reigate Surrey RH2 8PZ |
Director Name | Christopher Charles Shirtcliffe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Tankards Quarry Road Oxted Surrey RH8 9HE |
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(35 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Director Name | Henry William McKay |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 2000) |
Role | Company Director |
Correspondence Address | 35 Washington Court Overton Road Sutton Surrey SM2 6RB |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(39 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(41 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Ms Irene Lavinia Elizabeth Cowden |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(42 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 July 2015) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Secretary Name | Mr Leonard Keith Gateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(43 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Director Name | Tina Michelle Rubidge |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(44 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 06 October 2004) |
Role | Tax Manager |
Correspondence Address | 30a Overton Road Sutton Surrey SM2 6QR |
Secretary Name | Mr Stephen Edward Lyell |
---|---|
Status | Resigned |
Appointed | 21 December 2004(44 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 122 Lambton Road London SW20 0TJ |
Director Name | Mr Peter Vincent David |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(46 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Ms Celine Arlette Virginie Barroche |
---|---|
Status | Resigned |
Appointed | 08 November 2010(50 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Soren Lundsberg-Nielsen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 March 2012(51 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr William Andrew Hayes |
---|---|
Status | Resigned |
Appointed | 31 January 2016(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2018) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Timothy Peter Weller |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Status | Resigned |
Appointed | 22 January 2018(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2021) |
Role | Company Director |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Website | g4s.com |
---|---|
Telephone | 020 87707000 |
Telephone region | London |
Registered Address | 6th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | G4s International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £429,068,000 |
Cash | £19,000 |
Current Liabilities | £5,586,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
28 April 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 |
31 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
14 July 2023 | Change of details for G4S International Holdings Limited as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Registered 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 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
14 December 2022 | Full accounts made up to 31 December 2021 (31 pages) |
25 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
25 November 2021 | Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021 (1 page) |
2 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
17 May 2021 | Appointment of Mr Charles Baillieu as a director on 12 May 2021 (2 pages) |
17 May 2021 | Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 (1 page) |
7 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page) |
20 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
5 February 2021 | Registered 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 2020 | Full accounts made up to 31 December 2019 (30 pages) |
1 October 2020 | Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
31 January 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
4 December 2019 | Statement of capital following an allotment of shares on 22 November 2019
|
22 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 (2 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
22 January 2018 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
23 October 2015 | Registered 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 2015 | Registered 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 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
25 August 2015 | Auditor's resignation (2 pages) |
25 August 2015 | Auditor's resignation (2 pages) |
1 July 2015 | Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on 1 July 2015 (1 page) |
5 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
6 January 2015 | Consolidation of shares on 8 December 2014 (6 pages) |
6 January 2015 | Consolidation of shares on 8 December 2014 (6 pages) |
6 January 2015 | Consolidation of shares on 8 December 2014 (6 pages) |
2 January 2015 | Resolutions
|
2 January 2015 | Resolutions
|
19 December 2014 | Solvency statement dated 08/12/14 (1 page) |
19 December 2014 | Resolutions
|
19 December 2014 | Solvency Statement dated 08/12/14 (1 page) |
19 December 2014 | Statement by directors (1 page) |
19 December 2014 | Resolutions
|
19 December 2014 | Statement by Directors (1 page) |
19 December 2014 | Statement of capital on 19 December 2014
|
19 December 2014 | Solvency statement dated 08/12/14 (1 page) |
19 December 2014 | Statement of capital on 19 December 2014
|
19 December 2014 | Statement by directors (1 page) |
16 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
15 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (6 pages) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (6 pages) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director on 28 February 2014 (2 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director on 28 February 2014 (2 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
15 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
15 August 2013 | Termination of appointment of Trevor Leslie Dighton as a director on 31 July 2013 (1 page) |
15 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
15 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
15 August 2013 | Termination of appointment of Trevor Leslie Dighton as a director on 31 July 2013 (1 page) |
3 June 2013 | Termination of appointment of Nicholas Peter Buckles as a director on 31 May 2013 (1 page) |
3 June 2013 | Termination of appointment of Nicholas Peter Buckles as a director on 31 May 2013 (1 page) |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director (1 page) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Appointment of Mr Soren Lundberg-Nielsen as a director (2 pages) |
28 March 2012 | Appointment of Mr Soren Lundberg-Nielsen as a director on 26 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Soren Lundberg-Nielsen on 28 March 2012 (2 pages) |
28 March 2012 | Appointment of Mr Soren Lundberg-Nielsen as a director on 26 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Soren Lundberg-Nielsen on 28 March 2012 (2 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Irene Lavinia Elizabeth Cowden on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Irene Lavinia Elizabeth Cowden on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Irene Lavinia Elizabeth Cowden on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages) |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary (1 page) |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary (1 page) |
1 September 2010 | Company name changed securicor international LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Company name changed securicor international LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (3 pages) |
1 September 2010 | Company name changed securicor international LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (3 pages) |
10 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
24 November 2009 | Statement of affairs (3 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
24 November 2009 | Form 123 increasing nom cap by £5000000 24/09/09 (1 page) |
24 November 2009 | Resolutions
|
24 November 2009 | Form 123 increasing nom cap by £5000000 24/09/09 (1 page) |
24 November 2009 | Statement of affairs (3 pages) |
24 November 2009 | Resolutions
|
20 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
22 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
20 January 2006 | Auditor's resignation (1 page) |
20 January 2006 | Auditor's resignation (1 page) |
4 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
15 April 2005 | Return made up to 10/04/05; full list of members; amend (8 pages) |
15 April 2005 | Return made up to 10/04/05; full list of members; amend (8 pages) |
13 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
13 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: sutton park hse 15 carshalton road sutton surrey SM1 4LD (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: sutton park hse 15 carshalton road sutton surrey SM1 4LD (1 page) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
29 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
29 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
19 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
19 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
7 March 2003 | Resolutions
|
7 March 2003 | Resolutions
|
5 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | New director appointed (3 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
10 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
10 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (3 pages) |
18 December 2001 | Secretary's particulars changed (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 10/04/01; no change of members (7 pages) |
1 May 2001 | Return made up to 10/04/01; no change of members (7 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
9 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Director's particulars changed (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
16 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (11 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (11 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
19 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 10/04/99; no change of members (8 pages) |
4 May 1999 | Return made up to 10/04/99; no change of members (8 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
21 August 1998 | Full accounts made up to 30 September 1997 (15 pages) |
21 August 1998 | Full accounts made up to 30 September 1997 (15 pages) |
7 May 1998 | Return made up to 10/04/98; no change of members (9 pages) |
7 May 1998 | Return made up to 10/04/98; no change of members (9 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
29 April 1997 | Return made up to 10/04/97; full list of members (10 pages) |
29 April 1997 | Return made up to 10/04/97; full list of members (10 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
29 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
1 May 1996 | Return made up to 10/04/96; change of members (14 pages) |
1 May 1996 | Return made up to 10/04/96; change of members (14 pages) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
9 November 1995 | Resolutions
|
9 November 1995 | Nc inc already adjusted 29/09/95 (1 page) |
9 November 1995 | Ad 29/09/95--------- £ si 15427100@1=15427100 £ ic 100/15427200 (2 pages) |
9 November 1995 | Nc inc already adjusted 29/09/95 (1 page) |
9 November 1995 | Resolutions
|
9 November 1995 | Ad 29/09/95--------- £ si 15427100@1=15427100 £ ic 100/15427200 (2 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Ad 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 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (4 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
17 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (11 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (22 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (131 pages) |
8 May 1994 | Return made up to 10/04/94; full list of members (13 pages) |
8 May 1994 | Return made up to 10/04/94; full list of members (13 pages) |
19 January 1994 | Company name changed securicor security services limi ted\certificate issued on 20/01/94 (2 pages) |
19 January 1994 | Company name changed securicor security services limi ted\certificate issued on 20/01/94 (2 pages) |
15 September 1992 | Memorandum and Articles of Association (10 pages) |
15 September 1992 | Memorandum and Articles of Association (10 pages) |
8 July 1992 | Resolutions
|
8 July 1992 | Resolutions
|
8 April 1992 | Registered office changed on 08/04/92 from: sutton park house 15 carlshalton road sutton surrey SM1 4LE (1 page) |
8 April 1992 | Registered office changed on 08/04/92 from: sutton park house 15 carlshalton road sutton surrey SM1 4LE (1 page) |
11 November 1991 | Company name changed securicor international LIMITED\certificate issued on 12/11/91 (2 pages) |
11 November 1991 | Company name changed securicor international LIMITED\certificate issued on 12/11/91 (2 pages) |
9 May 1988 | Registered office changed on 09/05/88 from: 24 gillingham street london SW1V 1HZ (1 page) |
9 May 1988 | Registered office changed on 09/05/88 from: 24 gillingham street london SW1V 1HZ (1 page) |
2 May 1978 | Particulars of mortgage/charge (3 pages) |
2 May 1978 | Particulars of mortgage/charge (3 pages) |
14 January 1977 | Company name changed\certificate issued on 14/01/77 (2 pages) |
14 January 1977 | Company name changed\certificate issued on 14/01/77 (2 pages) |
16 July 1975 | Company name changed\certificate issued on 16/07/75 (2 pages) |
16 July 1975 | Company name changed\certificate issued on 16/07/75 (2 pages) |
4 October 1973 | Company name changed\certificate issued on 04/10/73 (2 pages) |
4 October 1973 | Company name changed\certificate issued on 04/10/73 (2 pages) |
3 August 1960 | Registered office changed on 03/08/60 from: registered office changed (4 pages) |
3 August 1960 | Registered office changed on 03/08/60 from: registered office changed (5 pages) |
3 August 1960 | Registered office changed on 03/08/60 from: registered office changed (4 pages) |
8 July 1960 | Certificate of incorporation (1 page) |
8 July 1960 | Incorporation (45 pages) |
8 July 1960 | Certificate of incorporation (1 page) |
8 July 1960 | Incorporation (45 pages) |