Company NameG4S Secure Solutions (UK) Limited
Company StatusActive
Company Number01046019
CategoryPrivate Limited Company
Incorporation Date14 March 1972(52 years, 1 month ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(49 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Director NameMrs Fiona Walters
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(50 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Director NameMs Helen Graham
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(50 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Timothy Kendall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(50 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleExec
Country of ResidenceEngland
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Director NameRoger Graham Allen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address65 Pampisford Road
Purley
Surrey
CR8 2NJ
Director NameRobin Bartolomy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1994)
RoleCompany Director
Correspondence AddressShortbridge Mill House
Piltdown
Uckfield
East Sussex
TN22 3XA
Director NameMs Irene Lavinia Elizabeth Cowden
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1994)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressMayfield House
Wrens Warren Chuck Hatch
Hartfield
East Sussex
TN7 4WW
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NamePaul Martin Etheridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(20 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 January 1999)
RoleFinance Director
Correspondence Address12 Branksome Close
Walton On Thames
Surrey
KT12 3BE
Director NameNicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 February 1997)
RoleCompany Director
Correspondence Address21 Manor Road
East Grinstead
West Sussex
RH19 1LP
Director NameJohn Laight Allen
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address43 Acacia Road
London
NW8 6AP
Director NameRichard George Hawkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(24 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressMillfield Windmill Lane
East Grinstead
West Sussex
RH19 2DT
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(24 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameDavid John Carruthers
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address18 Court Road
Caterham
Surrey
CR3 5RD
Director NameMr David Gaven Cowden
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(26 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressCoachman'S
Marefield Close Battsbridge Road
Marefield
Sussex
TN22 2HH
Director NameMr Roy David Dodd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address166 Cottenham Road
West Wimbledon
London
Sw20 Osx
Director NameNicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(26 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressTyes Hatch
Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Director NameMr Douglas Charles Hewitson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(27 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harwood Park
Salfords
Surrey
RH1 5EJ
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(28 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameMelvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(29 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2001)
RoleCompany Director
Correspondence Address89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Director NameNicholas David Bettes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(30 years after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2007)
RoleCompany Director
Correspondence Address7 Oregon Walk
Finchampstead
Berkshire
RG40 4PG
Director NameMr David Laurence Foy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(30 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside
Whatcote Road, Oxhill
Warwick
CV35 0RA
Director NameMr Giovanni Nicholas Grosso
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(30 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameGraham Peter Foster
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(30 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address3 Launceston
Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Director NameMr Douglas James Greenwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(31 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 August 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusResigned
Appointed21 July 2003(31 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameDavid James Beaton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(32 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address25 Saint Marys Road
Liss
Hampshire
GU33 7AH
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed28 January 2005(32 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMrs Kamini Challis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(32 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2007)
RoleProgramme Management
Country of ResidenceUnited Kingdom
Correspondence Address34 Windermere
Liden
Swindon
Wiltshire
SN3 6JZ
Secretary NameNathan Richards
NationalityBritish
StatusResigned
Appointed01 August 2007(35 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2008)
RoleCompany Director
Correspondence Address26 Kingswood Drive
Sutton
Surrey
SM2 5NB
Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusResigned
Appointed28 October 2008(36 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 May 2021)
RoleSolicitor
Correspondence AddressSouthside Victoria Street
London
SW1E 6QT
Director NameMr Andrew James Farquhar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(37 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(47 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD

Contact

Websiteg4s.uk.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

117.9m at £1G4s Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£223,990,000
Gross Profit£37,337,000
Net Worth-£23,378,000
Cash£3,611,000
Current Liabilities£245,414,000

Accounts

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

Returns

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

Charges

21 April 2022Delivered on: 26 April 2022
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 27 October 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 27 October 2021
Persons entitled: Wilmington Trust, National Association (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 27 October 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 26 October 2021
Persons entitled: Wilmington Trust, National Association (As Notes Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 26 October 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

16 February 2021Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU (1 page)
2 November 2020Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to 2nd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 2 November 2020 (1 page)
22 September 2020Appointment of Mr Oliver Keck as a director on 15 September 2020 (2 pages)
22 September 2020Termination of appointment of Julian Mark Hartley as a director on 15 September 2020 (1 page)
19 August 2020Full accounts made up to 31 December 2019 (50 pages)
14 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
9 October 2019Full accounts made up to 31 December 2018 (36 pages)
26 July 2019Appointment of Mr Julian Mark Hartley as a director on 22 July 2019 (2 pages)
26 July 2019Termination of appointment of David Paul Lobley as a director on 22 July 2019 (1 page)
11 July 2019Statement of capital following an allotment of shares on 8 July 2019
  • GBP 122,998,000
(3 pages)
10 July 2019Director's details changed for Mr Graham Austen Levinsohn on 18 February 2019 (2 pages)
18 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 February 2019Director's details changed for Mr Graham Austen Levinsohn on 25 January 2019 (2 pages)
12 November 2018Appointment of Mr David Paul Lobley as a director on 8 November 2018 (2 pages)
9 November 2018Termination of appointment of Dinesh Manuelpillai as a director on 2 November 2018 (1 page)
26 July 2018Full accounts made up to 31 December 2017 (35 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
8 March 2018Appointment of Mr Graham Austen Levinsohn as a director on 8 March 2018 (2 pages)
14 February 2018Termination of appointment of Julian Mark Hartley as a director on 14 February 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (39 pages)
4 October 2017Full accounts made up to 31 December 2016 (39 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
17 November 2016Full accounts made up to 31 December 2015 (48 pages)
17 November 2016Full accounts made up to 31 December 2015 (48 pages)
7 October 2016Second filing of the annual return made up to 10 April 2016 (20 pages)
7 October 2016Second filing of a statement of capital following an allotment of shares on 21 April 2016
  • GBP 122,998,000
(7 pages)
7 October 2016Second filing of a statement of capital following an allotment of shares on 21 April 2016
  • GBP 122,998,000
(7 pages)
7 October 2016Second filing of the annual return made up to 10 April 2016 (20 pages)
2 September 2016Appointment of Mr Dinesh Manuelpillai as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Dinesh Manuelpillai as a director on 1 September 2016 (2 pages)
21 July 2016Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page)
21 July 2016Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2016.
(8 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders (6 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2016.
(8 pages)
9 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 122,998,000
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2016.
(4 pages)
9 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 117,900,000
(3 pages)
9 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 122,998,000
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2016.
(4 pages)
8 October 2015Auditor's resignation (1 page)
8 October 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
2 June 2015Appointment of Mrs Deborah Jane Taylor as a director on 19 May 2015 (2 pages)
2 June 2015Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages)
2 June 2015Appointment of Mrs Deborah Jane Taylor as a director on 19 May 2015 (2 pages)
2 June 2015Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page)
2 June 2015Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages)
2 June 2015Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page)
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 117,900,000
(5 pages)
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 117,900,000
(5 pages)
16 April 2015Full accounts made up to 31 December 2014 (24 pages)
16 April 2015Full accounts made up to 31 December 2014 (24 pages)
24 September 2014Termination of appointment of Douglas James Greenwell as a director on 6 August 2014 (1 page)
24 September 2014Termination of appointment of Douglas James Greenwell as a director on 6 August 2014 (1 page)
24 September 2014Termination of appointment of Douglas James Greenwell as a director on 6 August 2014 (1 page)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 117,900,000
(5 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 117,900,000
(5 pages)
6 May 2014Full accounts made up to 31 December 2013 (24 pages)
6 May 2014Full accounts made up to 31 December 2013 (24 pages)
25 March 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 17,900,000
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 17,900,000
(4 pages)
4 February 2014Full accounts made up to 31 December 2012 (24 pages)
4 February 2014Full accounts made up to 31 December 2012 (24 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
21 January 2013Termination of appointment of Andrew Farquhar as a director (1 page)
21 January 2013Termination of appointment of Andrew Farquhar as a director (1 page)
9 May 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (2 pages)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
9 May 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (2 pages)
9 May 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (2 pages)
27 April 2012Full accounts made up to 31 December 2011 (22 pages)
27 April 2012Full accounts made up to 31 December 2011 (22 pages)
29 March 2012Register(s) moved to registered inspection location (1 page)
29 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register inspection address has been changed (1 page)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
28 March 2011Full accounts made up to 31 December 2010 (20 pages)
28 March 2011Full accounts made up to 31 December 2010 (20 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 June 2010Full accounts made up to 31 December 2009 (22 pages)
4 June 2010Full accounts made up to 31 December 2009 (22 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 January 2010Appointment of Mr Andrew James Farquhar as a director (2 pages)
22 January 2010Appointment of Mr Andrew James Farquhar as a director (2 pages)
16 October 2009Director's details changed for Douglas James Greenwell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Douglas James Greenwell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Douglas James Greenwell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
10 June 2009Full accounts made up to 31 December 2008 (20 pages)
10 June 2009Full accounts made up to 31 December 2008 (20 pages)
1 May 2009Return made up to 10/04/09; full list of members (4 pages)
1 May 2009Return made up to 10/04/09; full list of members (4 pages)
18 March 2009Memorandum and Articles of Association (3 pages)
18 March 2009Memorandum and Articles of Association (3 pages)
14 March 2009Company name changed G4S security services (uk) LIMITED\certificate issued on 16/03/09 (2 pages)
14 March 2009Company name changed G4S security services (uk) LIMITED\certificate issued on 16/03/09 (2 pages)
6 November 2008Auditor's resignation (1 page)
6 November 2008Appointment terminated secretary nathan richards (1 page)
6 November 2008Appointment terminated secretary nathan richards (1 page)
6 November 2008Auditor's resignation (1 page)
6 November 2008Secretary appointed mrs vaishali jagdish patel (1 page)
6 November 2008Secretary appointed mrs vaishali jagdish patel (1 page)
24 June 2008Full accounts made up to 31 December 2007 (20 pages)
24 June 2008Full accounts made up to 31 December 2007 (20 pages)
17 April 2008Location of register of members (1 page)
17 April 2008Location of register of members (1 page)
17 April 2008Return made up to 10/04/08; full list of members (4 pages)
17 April 2008Return made up to 10/04/08; full list of members (4 pages)
10 December 2007Full accounts made up to 31 December 2006 (20 pages)
10 December 2007Full accounts made up to 31 December 2006 (20 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
30 October 2007Memorandum and Articles of Association (6 pages)
30 October 2007Memorandum and Articles of Association (6 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
3 January 2007Full accounts made up to 31 December 2005 (18 pages)
3 January 2007Full accounts made up to 31 December 2005 (18 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
10 April 2006Return made up to 10/04/06; full list of members (3 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 10/04/06; full list of members (3 pages)
5 February 2006Full accounts made up to 31 December 2004 (18 pages)
5 February 2006Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 June 2005Company name changed securicor security LIMITED\certificate issued on 03/06/05 (3 pages)
3 June 2005Company name changed securicor security LIMITED\certificate issued on 03/06/05 (3 pages)
11 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
14 May 2004Full accounts made up to 30 September 2003 (16 pages)
14 May 2004Full accounts made up to 30 September 2003 (16 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
29 April 2004Return made up to 10/04/04; full list of members (10 pages)
29 April 2004Return made up to 10/04/04; full list of members (10 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
1 July 2003Full accounts made up to 30 September 2002 (18 pages)
1 July 2003Full accounts made up to 30 September 2002 (18 pages)
17 April 2003Return made up to 10/04/03; full list of members (8 pages)
17 April 2003Return made up to 10/04/03; full list of members (8 pages)
10 April 2003Full accounts made up to 30 September 2001 (19 pages)
10 April 2003Full accounts made up to 30 September 2001 (19 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
9 October 2002New director appointed (3 pages)
9 October 2002New director appointed (3 pages)
15 June 2002New director appointed (3 pages)
15 June 2002New director appointed (3 pages)
23 April 2002Return made up to 10/04/02; full list of members (7 pages)
23 April 2002Return made up to 10/04/02; full list of members (7 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
27 March 2002Company name changed securicor guarding LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed securicor guarding LIMITED\certificate issued on 27/03/02 (2 pages)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
9 May 2001Return made up to 10/04/01; no change of members (8 pages)
9 May 2001Return made up to 10/04/01; no change of members (8 pages)
5 April 2001Full accounts made up to 30 September 2000 (21 pages)
5 April 2001Full accounts made up to 30 September 2000 (21 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
16 June 2000Full accounts made up to 30 September 1999 (16 pages)
16 June 2000Full accounts made up to 30 September 1999 (16 pages)
21 April 2000Return made up to 10/04/00; full list of members (9 pages)
21 April 2000Return made up to 10/04/00; full list of members (9 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
20 December 1999Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 30 September 1998 (15 pages)
2 November 1999Full accounts made up to 30 September 1998 (15 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Director's particulars changed (1 page)
4 May 1999Return made up to 10/04/99; no change of members (8 pages)
4 May 1999Return made up to 10/04/99; no change of members (8 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
7 January 1999Nc inc already adjusted 24/03/97 (2 pages)
7 January 1999Ad 24/03/97--------- £ si 17200000@1 (2 pages)
7 January 1999Ad 24/03/97--------- £ si 17200000@1 (2 pages)
7 January 1999Nc inc already adjusted 24/03/97 (2 pages)
7 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1999Memorandum and Articles of Association (8 pages)
7 January 1999Return made up to 10/04/98; no change of members; amend (8 pages)
7 January 1999Return made up to 10/04/97; full list of members; amend (13 pages)
7 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1999Return made up to 10/04/97; full list of members; amend (13 pages)
7 January 1999Memorandum and Articles of Association (8 pages)
7 January 1999Return made up to 10/04/98; no change of members; amend (8 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
27 July 1998Full accounts made up to 30 September 1997 (15 pages)
27 July 1998Full accounts made up to 30 September 1997 (15 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
7 May 1998Return made up to 10/04/98; no change of members (8 pages)
7 May 1998Return made up to 10/04/98; no change of members (8 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
2 November 1997Director's particulars changed (1 page)
2 November 1997Director's particulars changed (1 page)
30 July 1997Full accounts made up to 30 September 1996 (15 pages)
30 July 1997Full accounts made up to 30 September 1996 (15 pages)
29 April 1997Return made up to 10/04/97; full list of members (11 pages)
29 April 1997Return made up to 10/04/97; full list of members (11 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
3 October 1996Director's particulars changed (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Director's particulars changed (1 page)
1 October 1996New director appointed (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
29 July 1996Full accounts made up to 30 September 1995 (14 pages)
29 July 1996Full accounts made up to 30 September 1995 (14 pages)
6 May 1996Registered office changed on 06/05/96 from: margetson house 20-22 sydenham road croydon surrey CR9 3HD (1 page)
6 May 1996Registered office changed on 06/05/96 from: margetson house, 20-22 sydenham road, croydon surrey, CR9 3HD (1 page)
1 May 1996Return made up to 10/04/96; no change of members (7 pages)
1 May 1996Return made up to 10/04/96; no change of members (7 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 July 1995Full accounts made up to 30 September 1994 (15 pages)
25 July 1995Full accounts made up to 30 September 1994 (15 pages)
31 May 1995Secretary's particulars changed (2 pages)
31 May 1995Secretary's particulars changed (2 pages)
3 May 1995Return made up to 10/04/95; no change of members (12 pages)
3 May 1995Return made up to 10/04/95; no change of members (12 pages)
4 August 1994Full accounts made up to 30 September 1993 (16 pages)
4 August 1994Full accounts made up to 30 September 1993 (16 pages)
8 May 1994Return made up to 10/04/94; full list of members (8 pages)
8 May 1994Return made up to 10/04/94; full list of members (8 pages)
7 October 1993£ nc 250000/700000 29/09/93 (1 page)
7 October 1993Ad 29/09/93--------- £ si 450000@1=450000 £ ic 250000/700000 (2 pages)
7 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1993Ad 29/09/93--------- £ si 450000@1=450000 £ ic 250000/700000 (2 pages)
7 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1993£ nc 250000/700000 29/09/93 (1 page)
29 July 1993Full accounts made up to 30 September 1992 (14 pages)
29 July 1993Full accounts made up to 30 September 1992 (14 pages)
11 September 1992Memorandum and Articles of Association (10 pages)
11 September 1992Memorandum and Articles of Association (10 pages)
12 August 1992Full accounts made up to 30 September 1991 (13 pages)
12 August 1992Full accounts made up to 30 September 1991 (13 pages)
7 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 August 1991Full accounts made up to 30 September 1990 (14 pages)
1 August 1991Full accounts made up to 30 September 1990 (14 pages)
22 July 1991Company name changed mint security LIMITED\certificate issued on 23/07/91 (2 pages)
22 July 1991Company name changed mint security LIMITED\certificate issued on 23/07/91 (2 pages)
24 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 April 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 August 1989Full accounts made up to 30 September 1988 (13 pages)
23 August 1989Full accounts made up to 30 September 1988 (13 pages)
15 September 1987Full accounts made up to 30 September 1986 (13 pages)
15 September 1987Full accounts made up to 30 September 1986 (13 pages)
20 October 1986Full accounts made up to 30 September 1985 (11 pages)
20 October 1986Full accounts made up to 30 September 1985 (11 pages)
14 March 1972Incorporation (14 pages)
14 March 1972Incorporation (14 pages)