London
SW1H 0DB
Director Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Status | Current |
Appointed | 05 May 2021(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 6th Floor 50 Broadway London SW1H 0DB |
Director Name | Nils Jorgen Philip-Sorensen |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 August 1992(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | Farncombe House Broadway Worcestershire WR12 7RJ |
Director Name | Mr Timothy Stephen Oddy |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 October 1992) |
Role | Solicitor |
Correspondence Address | Barclays Bank Chambers Market Place Macclesfield Cheshire SK10 1HB |
Secretary Name | Mr Ronald Arthur Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 1994) |
Role | Company Director |
Correspondence Address | The Old Thatch Little Comberton Pershore Worcestershire WR10 3EW |
Director Name | Mr Ronald Arthur Ramsbottom |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 1994) |
Role | Company Director |
Correspondence Address | The Old Thatch Little Comberton Pershore Worcestershire WR10 3EW |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Peter Vernon Black |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 13 Lechlade Close Redditch Worcestershire B98 8RN |
Director Name | Grahame Reginald Gibson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 2004) |
Role | Company Director |
Correspondence Address | 1 St Anthonys 30 Christchurch Road Cheltenham GL50 2PL Wales |
Director Name | Hans Olaf Bennetzen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 May 2004(36 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Avenue Des Eglantines No 15 1410 Waterloo Belgium |
Director Name | Paul Davitt |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2004(36 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 29 June 2005) |
Role | Accountant |
Correspondence Address | 6 Shanliss Drive Santry Dublin 9 Irish |
Director Name | Martin McGowan Scanlon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(36 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 April 2005) |
Role | Security Consultant |
Correspondence Address | Blackpool Farm Blackpool Sands Blackpool Dartmouth Devon TQ6 0PW |
Director Name | Robert Logan McDonald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2007) |
Role | Security Consultant |
Correspondence Address | Na Medzi 4 831 06 Bratislava Slovak Republic |
Director Name | Grahame Reginald Gibson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 1 St Anthonys 30 Christchurch Road Cheltenham GL50 2PL Wales |
Director Name | Mr Peter John Enzer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2006) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 29 Portway Warminster Wiltshire BA12 8QG |
Director Name | Mr Roderick Alexander Cordy-Simpson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 2005(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Mill Lane Bishopstrow Warminster Wiltshire BA12 9HJ |
Director Name | Lord Paul Leslie Condon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hither Chantlers Langton Green Kent TN3 0BL |
Director Name | Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ |
Director Name | Raya Bartykova |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 29 June 2005(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2007) |
Role | Accountant |
Correspondence Address | Frantiskanske Namestie 7 811 01 Bratislava 1 Slovak Republic |
Director Name | Robert Hartslief |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 June 2006(38 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 18 July 2006) |
Role | Chief Operating Officer |
Correspondence Address | Frantiskanska Namestie 7 Bratislava 811 02 Foreign |
Director Name | Shaun Anthony Webber |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 November 2008) |
Role | Managing Director |
Correspondence Address | 3 Cookham Road Oakhurst Swindon Wiltshire SN25 2BW |
Secretary Name | Nathan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2008) |
Role | Commercial Manager |
Correspondence Address | 26 Kingswood Drive Sutton Surrey SM2 5NB |
Director Name | Mr David James Benwell Taylor-Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr James Darnton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(40 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 May 2021) |
Role | Solicitor |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(43 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Nathan Richards |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr David Mel Zuydam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(46 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 May 2014) |
Role | Regional Cfo |
Country of Residence | Netherlands |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(46 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Julian Mark Hartley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(46 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Southside 105 Victoria Street London SW1E 6QT |
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 |
5m at £1 | G4s PLC 99.80% Ordinary |
---|---|
10k at £1 | G4s Holdings 3 (Uk) LTD 0.20% Ordinary |
1 at £1 | G4s Holdings 38 (Uk) LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
9 August 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
4 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
17 July 2023 | Change of details for G4S 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) |
16 May 2023 | Change of details for G4S Plc as a person with significant control on 21 June 2021 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
12 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
26 August 2021 | Full accounts made up to 31 December 2020 (23 pages) |
18 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
11 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a director on 5 May 2021 (2 pages) |
11 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages) |
11 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page) |
11 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a director on 5 May 2021 (1 page) |
5 February 2021 | Registered office address changed from 5th Floor Southside 105 Victoria Street London SW1E 6QT England to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page) |
23 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
22 September 2020 | Termination of appointment of Julian Mark Hartley as a director on 15 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Oliver Keck as a director on 15 September 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to 5th Floor Southside 105 Victoria Street London SW1E 6QT on 27 January 2020 (1 page) |
27 January 2020 | Registered office address changed from 5th Floor Southside 105 Victoria Street London SW1E 6QT England to 5th Floor Southside 105 Victoria Street London SW1E 6QT on 27 January 2020 (1 page) |
8 August 2019 | Amended full accounts made up to 31 December 2017 (18 pages) |
8 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
31 January 2017 | Micro company accounts made up to 31 December 2015 (3 pages) |
31 January 2017 | Micro company accounts made up to 31 December 2015 (3 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
2 September 2015 | Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages) |
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages) |
16 April 2015 | Company name changed G4S global risks LIMITED\certificate issued on 16/04/15
|
16 April 2015 | Company name changed G4S global risks LIMITED\certificate issued on 16/04/15
|
14 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 June 2014 | Termination of appointment of David Zuydam as a director (1 page) |
1 June 2014 | Appointment of Mr Julian Mark Hartley as a director (2 pages) |
1 June 2014 | Termination of appointment of David Zuydam as a director (1 page) |
1 June 2014 | Appointment of Mr Julian Mark Hartley as a director (2 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (10 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (10 pages) |
6 March 2014 | Appointment of Mr David Mel Zuydam as a director (2 pages) |
6 March 2014 | Termination of appointment of Nathan Richards as a director (1 page) |
6 March 2014 | Termination of appointment of Stuart Curl as a director (1 page) |
6 March 2014 | Appointment of Mrs Vaishali Jagdish Patel as a director (2 pages) |
6 March 2014 | Appointment of Mrs Vaishali Jagdish Patel as a director (2 pages) |
6 March 2014 | Termination of appointment of Nathan Richards as a director (1 page) |
6 March 2014 | Appointment of Mr David Mel Zuydam as a director (2 pages) |
6 March 2014 | Termination of appointment of Stuart Curl as a director (1 page) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
7 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
9 October 2012 | Appointment of Mr Nathan Richards as a director (2 pages) |
9 October 2012 | Appointment of Mr Nathan Richards as a director (2 pages) |
5 October 2012 | Termination of appointment of David Taylor-Smith as a director (1 page) |
5 October 2012 | Termination of appointment of David Taylor-Smith as a director (1 page) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Director's details changed for Mr David James Benwell Taylor-Smith on 1 April 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr David James Benwell Taylor-Smith on 1 April 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr David James Benwell Taylor-Smith on 1 April 2012 (2 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
29 March 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page) |
25 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
17 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
9 December 2009 | Registered office address changed from 6 Duke Street St James's London SW1Y 6BN on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 6 Duke Street St James's London SW1Y 6BN on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 6 Duke Street St James's London SW1Y 6BN on 9 December 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr David James Benwell Taylor-Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David James Benwell Taylor-Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David James Benwell Taylor-Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 July 2009 | Director's change of particulars / david taylor-smith / 26/06/2009 (1 page) |
19 July 2009 | Director's change of particulars / david taylor-smith / 26/06/2009 (1 page) |
14 April 2009 | Full accounts made up to 31 December 2007 (18 pages) |
14 April 2009 | Full accounts made up to 31 December 2007 (18 pages) |
30 March 2009 | Full accounts made up to 31 December 2006 (16 pages) |
30 March 2009 | Full accounts made up to 31 December 2006 (16 pages) |
22 January 2009 | Full accounts made up to 31 December 2005 (15 pages) |
22 January 2009 | Full accounts made up to 31 December 2005 (15 pages) |
21 November 2008 | Appointment terminated director shaun webber (1 page) |
21 November 2008 | Appointment terminated director shaun webber (1 page) |
13 November 2008 | Appointment terminated secretary nathan richards (1 page) |
13 November 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
13 November 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
13 November 2008 | Appointment terminated secretary nathan richards (1 page) |
24 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
13 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
13 September 2007 | New secretary appointed (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of register of members (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
30 October 2006 | Return made up to 03/08/06; full list of members
|
30 October 2006 | Return made up to 03/08/06; full list of members
|
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
30 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: farncombe house broadway worcestershire WR12 7LJ (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: farncombe house broadway worcestershire WR12 7LJ (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
23 August 2005 | Company name changed group 4 securicor global risks l imited\certificate issued on 23/08/05 (2 pages) |
23 August 2005 | Company name changed group 4 securicor global risks l imited\certificate issued on 23/08/05 (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | Director resigned (1 page) |
14 December 2004 | Company name changed group 4 factoryguards LIMITED\certificate issued on 14/12/04 (3 pages) |
14 December 2004 | Company name changed group 4 factoryguards LIMITED\certificate issued on 14/12/04 (3 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
9 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
9 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | New director appointed (3 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
17 December 2003 | Location of register of members (1 page) |
17 December 2003 | Location of register of members (1 page) |
23 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
10 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (5 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (5 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (3 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
15 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|
26 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 August 1999 | Return made up to 03/08/99; no change of members (5 pages) |
4 August 1999 | Return made up to 03/08/99; no change of members (5 pages) |
13 August 1998 | Return made up to 03/08/98; full list of members (7 pages) |
13 August 1998 | Return made up to 03/08/98; full list of members (7 pages) |
23 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
23 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
5 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
5 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
29 July 1997 | Return made up to 03/08/97; full list of members (6 pages) |
29 July 1997 | Return made up to 03/08/97; full list of members (6 pages) |
27 August 1996 | Return made up to 03/08/96; full list of members (8 pages) |
27 August 1996 | Return made up to 03/08/96; full list of members (8 pages) |
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 March 1996 | Memorandum and Articles of Association (15 pages) |
25 March 1996 | Memorandum and Articles of Association (15 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
7 August 1995 | Return made up to 03/08/95; full list of members
|
7 August 1995 | Return made up to 03/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1974 | Company name changed\certificate issued on 01/01/74 (2 pages) |
1 January 1974 | Company name changed\certificate issued on 01/01/74 (2 pages) |
7 March 1968 | Incorporation (18 pages) |
7 March 1968 | Incorporation (18 pages) |