Company NameG4S 084 (UK) Limited
DirectorsOliver Keck and Ridwaan Yousuf Bartlett
Company StatusActive
Company Number00928471
CategoryPrivate Limited Company
Incorporation Date7 March 1968(56 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Oliver Keck
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(52 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Ridwaan Yousuf Bartlett
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(53 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(53 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Director NameNils Jorgen Philip-Sorensen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed03 August 1992(24 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 July 2000)
RoleCompany Director
Correspondence AddressFarncombe House
Broadway
Worcestershire
WR12 7RJ
Director NameMr Timothy Stephen Oddy
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(24 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 October 1992)
RoleSolicitor
Correspondence AddressBarclays Bank Chambers
Market Place
Macclesfield
Cheshire
SK10 1HB
Secretary NameMr Ronald Arthur Ramsbottom
NationalityBritish
StatusResigned
Appointed03 August 1992(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1994)
RoleCompany Director
Correspondence AddressThe Old Thatch
Little Comberton
Pershore
Worcestershire
WR10 3EW
Director NameMr Ronald Arthur Ramsbottom
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 1994)
RoleCompany Director
Correspondence AddressThe Old Thatch
Little Comberton
Pershore
Worcestershire
WR10 3EW
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed02 April 1994(26 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NamePeter Vernon Black
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(32 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2004)
RoleCompany Director
Correspondence Address13 Lechlade Close
Redditch
Worcestershire
B98 8RN
Director NameGrahame Reginald Gibson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(32 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 2004)
RoleCompany Director
Correspondence Address1 St Anthonys
30 Christchurch Road
Cheltenham
GL50 2PL
Wales
Director NameHans Olaf Bennetzen
Date of BirthJune 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed18 May 2004(36 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressAvenue Des Eglantines No 15
1410 Waterloo
Belgium
Director NamePaul Davitt
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2004(36 years, 6 months after company formation)
Appointment Duration10 months (resigned 29 June 2005)
RoleAccountant
Correspondence Address6 Shanliss Drive
Santry
Dublin
9
Irish
Director NameMartin McGowan Scanlon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(36 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 April 2005)
RoleSecurity Consultant
Correspondence AddressBlackpool Farm Blackpool Sands
Blackpool
Dartmouth
Devon
TQ6 0PW
Director NameRobert Logan McDonald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(36 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2007)
RoleSecurity Consultant
Correspondence AddressNa Medzi 4
831 06 Bratislava
Slovak Republic
Director NameGrahame Reginald Gibson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(37 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2007)
RoleCompany Director
Correspondence Address1 St Anthonys
30 Christchurch Road
Cheltenham
GL50 2PL
Wales
Director NameMr Peter John Enzer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(37 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2006)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address29 Portway
Warminster
Wiltshire
BA12 8QG
Director NameMr Roderick Alexander Cordy-Simpson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 2005(37 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Mill Lane
Bishopstrow
Warminster
Wiltshire
BA12 9HJ
Director NameLord Paul Leslie Condon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(37 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hither Chantlers
Langton Green
Kent
TN3 0BL
Director NameNicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(37 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2007)
RoleCompany Director
Correspondence AddressTyes Hatch
Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Director NameRaya Bartykova
Date of BirthMay 1962 (Born 62 years ago)
NationalityKazakh
StatusResigned
Appointed29 June 2005(37 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2007)
RoleAccountant
Correspondence AddressFrantiskanske Namestie 7
811 01 Bratislava 1
Slovak Republic
Director NameRobert Hartslief
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed26 June 2006(38 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 July 2006)
RoleChief Operating Officer
Correspondence AddressFrantiskanska Namestie 7
Bratislava
811 02
Foreign
Director NameShaun Anthony Webber
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(38 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 November 2008)
RoleManaging Director
Correspondence Address3 Cookham Road
Oakhurst
Swindon
Wiltshire
SN25 2BW
Secretary NameNathan Richards
NationalityBritish
StatusResigned
Appointed01 August 2007(39 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2008)
RoleCommercial Manager
Correspondence Address26 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameMr David James Benwell Taylor-Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(39 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr James Darnton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(39 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusResigned
Appointed12 November 2008(40 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 May 2021)
RoleSolicitor
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(43 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Nathan Richards
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(44 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr David Mel Zuydam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(46 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2014)
RoleRegional Cfo
Country of ResidenceNetherlands
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(46 years after company formation)
Appointment Duration7 years, 2 months (resigned 05 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(46 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Southside 105 Victoria Street
London
SW1E 6QT

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

5m at £1G4s PLC
99.80%
Ordinary
10k at £1G4s Holdings 3 (Uk) LTD
0.20%
Ordinary
1 at £1G4s Holdings 38 (Uk) LTD
0.00%
Ordinary

Accounts

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

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Full accounts made up to 31 December 2022 (23 pages)
4 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
17 July 2023Change of details for G4S 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)
16 May 2023Change of details for G4S Plc as a person with significant control on 21 June 2021 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (24 pages)
12 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
26 August 2021Full accounts made up to 31 December 2020 (23 pages)
18 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
11 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a director on 5 May 2021 (2 pages)
11 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages)
11 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page)
11 May 2021Termination of appointment of Vaishali Jagdish Patel as a director on 5 May 2021 (1 page)
5 February 2021Registered 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 2020Full accounts made up to 31 December 2019 (20 pages)
22 September 2020Termination of appointment of Julian Mark Hartley as a director on 15 September 2020 (1 page)
22 September 2020Appointment of Mr Oliver Keck as a director on 15 September 2020 (2 pages)
11 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
27 January 2020Registered 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 2020Registered 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 2019Amended full accounts made up to 31 December 2017 (18 pages)
8 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
8 August 2019Full accounts made up to 31 December 2018 (19 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
31 January 2017Micro company accounts made up to 31 December 2015 (3 pages)
31 January 2017Micro company accounts made up to 31 December 2015 (3 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
2 September 2015Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4,960,565
(4 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4,960,565
(4 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4,960,565
(4 pages)
2 September 2015Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages)
16 April 2015Company name changed G4S global risks LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
16 April 2015Company name changed G4S global risks LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
14 April 2015Full accounts made up to 31 December 2014 (10 pages)
14 April 2015Full accounts made up to 31 December 2014 (10 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4,960,565
(4 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4,960,565
(4 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4,960,565
(4 pages)
1 June 2014Termination of appointment of David Zuydam as a director (1 page)
1 June 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
1 June 2014Termination of appointment of David Zuydam as a director (1 page)
1 June 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
17 March 2014Full accounts made up to 31 December 2013 (10 pages)
17 March 2014Full accounts made up to 31 December 2013 (10 pages)
6 March 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
6 March 2014Termination of appointment of Nathan Richards as a director (1 page)
6 March 2014Termination of appointment of Stuart Curl as a director (1 page)
6 March 2014Appointment of Mrs Vaishali Jagdish Patel as a director (2 pages)
6 March 2014Appointment of Mrs Vaishali Jagdish Patel as a director (2 pages)
6 March 2014Termination of appointment of Nathan Richards as a director (1 page)
6 March 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
6 March 2014Termination of appointment of Stuart Curl as a director (1 page)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4,960,565
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4,960,565
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4,960,565
(4 pages)
7 June 2013Full accounts made up to 31 December 2012 (9 pages)
7 June 2013Full accounts made up to 31 December 2012 (9 pages)
9 October 2012Appointment of Mr Nathan Richards as a director (2 pages)
9 October 2012Appointment of Mr Nathan Richards as a director (2 pages)
5 October 2012Termination of appointment of David Taylor-Smith as a director (1 page)
5 October 2012Termination of appointment of David Taylor-Smith as a director (1 page)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Mr David James Benwell Taylor-Smith on 1 April 2012 (2 pages)
8 August 2012Director's details changed for Mr David James Benwell Taylor-Smith on 1 April 2012 (2 pages)
8 August 2012Director's details changed for Mr David James Benwell Taylor-Smith on 1 April 2012 (2 pages)
27 April 2012Full accounts made up to 31 December 2011 (10 pages)
27 April 2012Full accounts made up to 31 December 2011 (10 pages)
29 March 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
28 June 2011Full accounts made up to 31 December 2010 (12 pages)
28 June 2011Full accounts made up to 31 December 2010 (12 pages)
17 March 2011Termination of appointment of James Darnton as a director (1 page)
17 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
17 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
17 March 2011Termination of appointment of James Darnton as a director (1 page)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
4 August 2010Full accounts made up to 31 December 2009 (13 pages)
4 August 2010Full accounts made up to 31 December 2009 (13 pages)
18 January 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 4,960,565
(5 pages)
18 January 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 4,960,565
(5 pages)
9 December 2009Registered office address changed from 6 Duke Street St James's London SW1Y 6BN on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 6 Duke Street St James's London SW1Y 6BN on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 6 Duke Street St James's London SW1Y 6BN on 9 December 2009 (1 page)
29 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr David James Benwell Taylor-Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David James Benwell Taylor-Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David James Benwell Taylor-Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
23 July 2009Full accounts made up to 31 December 2008 (18 pages)
23 July 2009Full accounts made up to 31 December 2008 (18 pages)
19 July 2009Director's change of particulars / david taylor-smith / 26/06/2009 (1 page)
19 July 2009Director's change of particulars / david taylor-smith / 26/06/2009 (1 page)
14 April 2009Full accounts made up to 31 December 2007 (18 pages)
14 April 2009Full accounts made up to 31 December 2007 (18 pages)
30 March 2009Full accounts made up to 31 December 2006 (16 pages)
30 March 2009Full accounts made up to 31 December 2006 (16 pages)
22 January 2009Full accounts made up to 31 December 2005 (15 pages)
22 January 2009Full accounts made up to 31 December 2005 (15 pages)
21 November 2008Appointment terminated director shaun webber (1 page)
21 November 2008Appointment terminated director shaun webber (1 page)
13 November 2008Appointment terminated secretary nathan richards (1 page)
13 November 2008Secretary appointed mrs vaishali jagdish patel (1 page)
13 November 2008Secretary appointed mrs vaishali jagdish patel (1 page)
13 November 2008Appointment terminated secretary nathan richards (1 page)
24 September 2008Return made up to 03/08/08; full list of members (4 pages)
24 September 2008Return made up to 03/08/08; full list of members (4 pages)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Return made up to 03/08/07; full list of members (3 pages)
13 September 2007Return made up to 03/08/07; full list of members (3 pages)
13 September 2007New secretary appointed (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
30 October 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 October 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
2 September 2005New director appointed (3 pages)
2 September 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005Return made up to 03/08/05; full list of members (8 pages)
30 August 2005Return made up to 03/08/05; full list of members (8 pages)
30 August 2005Director resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: farncombe house broadway worcestershire WR12 7LJ (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: farncombe house broadway worcestershire WR12 7LJ (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
23 August 2005Company name changed group 4 securicor global risks l imited\certificate issued on 23/08/05 (2 pages)
23 August 2005Company name changed group 4 securicor global risks l imited\certificate issued on 23/08/05 (2 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (3 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (3 pages)
18 May 2005Director resigned (1 page)
14 December 2004Company name changed group 4 factoryguards LIMITED\certificate issued on 14/12/04 (3 pages)
14 December 2004Company name changed group 4 factoryguards LIMITED\certificate issued on 14/12/04 (3 pages)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
9 August 2004Return made up to 03/08/04; full list of members (7 pages)
9 August 2004Return made up to 03/08/04; full list of members (7 pages)
29 June 2004New director appointed (3 pages)
29 June 2004New director appointed (3 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 December 2003Location of register of members (1 page)
17 December 2003Location of register of members (1 page)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 August 2003Return made up to 03/08/03; full list of members (8 pages)
13 August 2003Return made up to 03/08/03; full list of members (8 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
10 August 2002Return made up to 03/08/02; full list of members (8 pages)
10 August 2002Return made up to 03/08/02; full list of members (8 pages)
9 August 2001Return made up to 03/08/01; full list of members (5 pages)
9 August 2001Return made up to 03/08/01; full list of members (5 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 August 2000Return made up to 03/08/00; full list of members (6 pages)
15 August 2000Return made up to 03/08/00; full list of members (6 pages)
14 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 August 1999Return made up to 03/08/99; no change of members (5 pages)
4 August 1999Return made up to 03/08/99; no change of members (5 pages)
13 August 1998Return made up to 03/08/98; full list of members (7 pages)
13 August 1998Return made up to 03/08/98; full list of members (7 pages)
23 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 July 1997Return made up to 03/08/97; full list of members (6 pages)
29 July 1997Return made up to 03/08/97; full list of members (6 pages)
27 August 1996Return made up to 03/08/96; full list of members (8 pages)
27 August 1996Return made up to 03/08/96; full list of members (8 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 March 1996Memorandum and Articles of Association (15 pages)
25 March 1996Memorandum and Articles of Association (15 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
7 August 1995Return made up to 03/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 August 1995Return made up to 03/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1974Company name changed\certificate issued on 01/01/74 (2 pages)
1 January 1974Company name changed\certificate issued on 01/01/74 (2 pages)
7 March 1968Incorporation (18 pages)
7 March 1968Incorporation (18 pages)