Weybridge
Surrey
KT13 8AH
Director Name | Mr Michael Shields |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 March 2020(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Harold Francis Shields |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 March 2020(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr John William Elder |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 March 2020(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Paul Holt |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(41 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | John Malcolm Barnett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Peel Avenue Frimley Surrey GU16 8YT |
Director Name | Donald Emmet Champion |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 12 Semaphore Road Guildford Surrey GU1 3PS |
Director Name | John Joseph Meehan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 1993) |
Role | Freight Forwarder |
Correspondence Address | 28 Applegreen Drive Old Westbury Long Island New York Foreign |
Secretary Name | Joyce Barbara Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 179 St Jamess Crescent Stockwell London SW9 7HS |
Director Name | Jonathan Park Frost |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 10 Goodyers Ashdell Park Alton Hampshire GU34 2SH |
Director Name | Matthew Walton Lill |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 1993(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 22 Woodbury Close Callow Hill Redditch Worcestershire B97 5YQ |
Director Name | Mr Leonard Michael Gregory Harvey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Woodbury Close Callow Hill Redditch Worcestershire B97 5YQ |
Secretary Name | Rafe Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 September 2000) |
Role | Secretary |
Correspondence Address | 45 Arkwright Road Irchester Wellingborough Northamptonshire NN29 7EE |
Director Name | Charles Kramer |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 1997(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 2001) |
Role | Security Transport |
Correspondence Address | 19 Calgary Circle Morganville 07751 New Jersey United States |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Graham Peter Foster |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 3 Launceston Dove Park Chorleywood Hertfordshire WD3 5NY |
Secretary Name | Mr Leonard Keith Gateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Director Name | Mr Richard George Hawkins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wall House Nash Lane Scaynes Hill Haywards Heath West Sussex RH17 7NJ |
Director Name | Christopher Fergus |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 512 Tea Trade Wharf London SE1 2AS |
Director Name | Steven John Burgess |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(28 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | Malvern Pembley Green Copthorne Common Copthorne West Sussex RH10 3LF |
Director Name | Benjamin Zeev Glaser |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 March 2007(28 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | 12 Halilach Street Herzeliya 46601 Israel |
Director Name | Allan Michael Finn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Links View Road Hampton Hill Middlesex TW12 1LA |
Director Name | Christopher Fergus |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 512 Tea Trade Wharf London SE1 2AS |
Director Name | Mr Leonard Keith Gateson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(30 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princess House 11th Floor 1 Suffolk Lane London EC4R 0AX |
Secretary Name | Mr John Richard Nelson |
---|---|
Status | Resigned |
Appointed | 21 January 2010(30 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 August 2015) |
Role | Company Director |
Correspondence Address | Princess House 11th Floor 1 Suffolk Lane London EC4R 0AX |
Director Name | Mr Andrew James Farquhar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Princess House 11th Floor 1 Suffolk Lane London EC4R 0AX |
Director Name | Mr Kevin Alastair Duffey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(36 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 04 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Princess House 11th Floor 1 Suffolk Lane London EC4R 0AX |
Director Name | Mrs Jodie Louise France |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Carshalton Road Sutton Surrey SM1 4LD |
Secretary Name | Ms Jodie Louise France |
---|---|
Status | Resigned |
Appointed | 11 April 2016(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2018) |
Role | Company Director |
Correspondence Address | 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Julian Dominic Stanley Haskard |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(38 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 March 2020) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Unit 6 Central Park Estate Staines Road Hounslow TW4 5DJ |
Director Name | Miss Stephanie Claire Heathers |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(39 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 93 Glencairn Road London SW16 5DG |
Secretary Name | Miss Stephanie Claire Heathers |
---|---|
Status | Resigned |
Appointed | 24 July 2018(39 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 February 2019) |
Role | Company Director |
Correspondence Address | 93 Glencairn Road London SW16 5DG |
Director Name | Mr Joern Frese |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 February 2019(40 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 March 2020) |
Role | Regional Director Emea |
Country of Residence | South Africa |
Correspondence Address | Unit 31 1st Floor Waterford Office Park Waterford Drive, Fourways, 2105 Johannesburg South Africa |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Status | Resigned |
Appointed | 27 February 2019(40 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 March 2020) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Soren Lundsberg-Nielsen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 October 2019(40 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 24 February 2020) |
Role | Solicitor |
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 | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | G4s International 105 (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,820,591 |
Gross Profit | £2,370,109 |
Net Worth | £1,917,329 |
Cash | £2,137,368 |
Current Liabilities | £2,666,857 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
29 March 2023 | Delivered on: 30 March 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 January 2021 | Delivered on: 2 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 September 1984 | Delivered on: 20 September 1984 Satisfied on: 14 January 1994 Persons entitled: National Westminster Bank PLC Classification: Charge ove credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monesy from time to time held to the credit of the company by national westminster bank PLC. Fully Satisfied |
16 June 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
12 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
30 March 2023 | Registration of charge 014127040003, created on 29 March 2023 (28 pages) |
23 March 2023 | Appointment of Kathleen Theresa Shields as a director on 23 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Michael Vincent as a director on 22 March 2023 (1 page) |
16 June 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
21 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (28 pages) |
29 April 2021 | Register inspection address has been changed from 5th Floor Southside 105 Victoria Street London SW1E 6QT England to Unit 6, Central Park Estate Staines Road Hounslow TW4 5DJ (1 page) |
28 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
27 April 2021 | Full accounts made up to 31 December 2019 (31 pages) |
2 February 2021 | Registration of charge 014127040002, created on 29 January 2021 (41 pages) |
11 June 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
30 April 2020 | Cessation of G4S International Logistics Group Limited as a person with significant control on 11 March 2020 (1 page) |
29 April 2020 | Appointment of Mr Paul Holt as a director on 28 April 2020 (2 pages) |
23 March 2020 | Notification of Michael Peter Shields as a person with significant control on 11 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Michael Vincent as a director on 11 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Michael Shields as a director on 11 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr John William Elder as a director on 11 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Andrea Stina Sanchez as a director on 11 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Harold Francis Shields as a director on 11 March 2020 (2 pages) |
23 March 2020 | Registered office address changed from Unit 6 Central Park Estate Staines Road Hounslow TW4 5DJ England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 March 2020 (1 page) |
19 March 2020 | Resolutions
|
11 March 2020 | Appointment of Andrea Stina Sanchez as a director on 9 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 9 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Julian Dominic Stanley Haskard as a director on 9 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Joern Frese as a director on 9 March 2020 (1 page) |
26 February 2020 | Notification of G4S International Logistics Group Limited as a person with significant control on 21 February 2020 (2 pages) |
26 February 2020 | Cessation of G4S International 105 (Uk) Limited as a person with significant control on 21 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 February 2020 (1 page) |
7 January 2020 | Cessation of G4S International Holdings Limited as a person with significant control on 22 November 2019 (1 page) |
7 January 2020 | Notification of G4S International 105 (Uk) Limited as a person with significant control on 22 November 2019 (2 pages) |
3 December 2019 | Notification of G4S International Holdings Limited as a person with significant control on 20 November 2019 (2 pages) |
3 December 2019 | Cessation of G4S International 105 (Uk) Limited as a person with significant control on 20 November 2019 (1 page) |
28 November 2019 | Statement of capital following an allotment of shares on 20 November 2019
|
26 November 2019 | Resolutions
|
26 November 2019 | Statement of company's objects (2 pages) |
24 October 2019 | Appointment of Mr Soren Lundsberg-Nielsen as a director on 24 October 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
25 April 2019 | Register inspection address has been changed to 5th Floor Southside 105 Victoria Street London SW1E 6QT (1 page) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
28 February 2019 | Appointment of Mr Joern Frese as a director on 27 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Stephanie Claire Heathers as a secretary on 27 February 2019 (1 page) |
28 February 2019 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 27 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Stephanie Claire Heathers as a director on 27 February 2019 (1 page) |
6 December 2018 | Registered office address changed from 15 Carshalton Road Sutton Surrey SM1 4LD England to Unit 6 Central Park Estate Staines Road Hounslow TW4 5DJ on 6 December 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
31 July 2018 | Appointment of Miss Stephanie Claire Heathers as a director on 24 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Jodie Louise France as a director on 24 July 2018 (1 page) |
31 July 2018 | Appointment of Miss Stephanie Claire Heathers as a secretary on 24 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Jodie Louise France as a secretary on 24 July 2018 (1 page) |
21 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
1 November 2017 | Termination of appointment of John Richard Nelson as a director on 23 October 2017 (1 page) |
1 November 2017 | Termination of appointment of John Richard Nelson as a director on 23 October 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
1 March 2017 | Appointment of Mr Julian Dominic Stanley Haskard as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr Julian Dominic Stanley Haskard as a director on 1 March 2017 (2 pages) |
1 February 2017 | Termination of appointment of Ian Leighton Nisbet as a director on 1 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Ian Leighton Nisbet as a director on 1 January 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 April 2016 | Appointment of Ms Jodie Louise France as a secretary on 11 April 2016 (2 pages) |
15 April 2016 | Appointment of Ms Jodie Louise France as a director on 11 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Ian Leighton Nisbet as a director on 11 April 2016 (2 pages) |
15 April 2016 | Appointment of Ms Jodie Louise France as a secretary on 11 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Ian Leighton Nisbet as a director on 11 April 2016 (2 pages) |
15 April 2016 | Appointment of Ms Jodie Louise France as a director on 11 April 2016 (2 pages) |
4 December 2015 | Termination of appointment of Andrew James Farquhar as a director on 3 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Kevin Alastair Duffey as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Kevin Alastair Duffey as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Andrew James Farquhar as a director on 3 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Andrew James Farquhar as a director on 3 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Princess House 11th Floor 1 Suffolk Lane London EC4R 0AX to 15 Carshalton Road Sutton Surrey SM1 4LD on 4 December 2015 (1 page) |
4 December 2015 | Appointment of Mr John Richard Nelson as a director on 3 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from Princess House 11th Floor 1 Suffolk Lane London EC4R 0AX to 15 Carshalton Road Sutton Surrey SM1 4LD on 4 December 2015 (1 page) |
4 December 2015 | Appointment of Mr John Richard Nelson as a director on 3 December 2015 (2 pages) |
29 September 2015 | Auditor's resignation (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
26 August 2015 | Auditor's resignation (1 page) |
26 August 2015 | Auditor's resignation (1 page) |
19 August 2015 | Termination of appointment of John Richard Nelson as a director on 5 August 2015 (1 page) |
19 August 2015 | Termination of appointment of John Richard Nelson as a secretary on 5 August 2015 (1 page) |
19 August 2015 | Termination of appointment of John Richard Nelson as a secretary on 5 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Kevin Alastair Duffey as a director on 4 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Kevin Alastair Duffey as a director on 4 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Kevin Alastair Duffey as a director on 4 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of John Richard Nelson as a director on 5 August 2015 (1 page) |
19 August 2015 | Termination of appointment of John Richard Nelson as a director on 5 August 2015 (1 page) |
19 August 2015 | Termination of appointment of John Richard Nelson as a secretary on 5 August 2015 (1 page) |
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 March 2014 | Termination of appointment of Leonard Gateson as a director (1 page) |
17 March 2014 | Termination of appointment of Leonard Gateson as a director (1 page) |
17 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 October 2013 | Second filing of AP01 previously delivered to Companies House
|
16 October 2013 | Second filing of AP01 previously delivered to Companies House
|
7 October 2013 | Appointment of Mr Andrew James Farquhar as a director
|
7 October 2013 | Appointment of Mr Andrew James Farquhar as a director
|
3 May 2013 | Termination of appointment of Kevin O'connor as a director (1 page) |
3 May 2013 | Termination of appointment of Kevin O'connor as a director (1 page) |
3 May 2013 | Termination of appointment of Kevin O'connor as a director (1 page) |
3 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Termination of appointment of Kevin O'connor as a director (1 page) |
3 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 February 2012 | Appointment of Mr Kevin O'connor as a director (2 pages) |
6 February 2012 | Termination of appointment of Christopher Fergus as a director (1 page) |
6 February 2012 | Appointment of Mr Kevin O'connor as a director (2 pages) |
6 February 2012 | Termination of appointment of Christopher Fergus as a director (1 page) |
12 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 July 2011 | Registered office address changed from Princess House Nobel Drive Hayes UB3 5EY on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Princess House Nobel Drive Hayes UB3 5EY on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Princess House Nobel Drive Hayes UB3 5EY on 1 July 2011 (1 page) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Termination of appointment of Allan Finn as a director (1 page) |
19 July 2010 | Termination of appointment of Allan Finn as a director (1 page) |
7 May 2010 | Company name changed G4S international uk LIMITED\certificate issued on 07/05/10
|
7 May 2010 | Change of name notice (2 pages) |
7 May 2010 | Change of name notice (2 pages) |
7 May 2010 | Company name changed G4S international uk LIMITED\certificate issued on 07/05/10
|
6 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for John Richard Nelson on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Allan Michael Finn on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher Fergus on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Allan Michael Finn on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for John Richard Nelson on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher Fergus on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for John Richard Nelson on 1 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Christopher Fergus on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Allan Michael Finn on 1 January 2010 (2 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
10 March 2010 | Appointment of Mr Leonard Keith Gateson as a director (2 pages) |
10 March 2010 | Appointment of Mr Leonard Keith Gateson as a director (2 pages) |
9 March 2010 | Termination of appointment of Leonard Gateson as a secretary (1 page) |
9 March 2010 | Appointment of Mr John Richard Nelson as a secretary (1 page) |
9 March 2010 | Termination of appointment of Leonard Gateson as a secretary (1 page) |
9 March 2010 | Appointment of Mr John Richard Nelson as a secretary (1 page) |
26 January 2010 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 26 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 26 January 2010 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 July 2009 | Return made up to 31/05/09; full list of members (6 pages) |
3 July 2009 | Return made up to 31/05/09; full list of members (6 pages) |
28 April 2009 | Appointment terminated director andrew wylie (1 page) |
28 April 2009 | Appointment terminated director andrew wylie (1 page) |
24 March 2009 | Director appointed christopher fergus (2 pages) |
24 March 2009 | Director appointed christopher fergus (2 pages) |
21 October 2008 | Appointment terminate, director christopher fergus logged form (1 page) |
21 October 2008 | Appointment terminate, director christopher fergus logged form (1 page) |
7 October 2008 | Director appointed andrew james wylie logged form (2 pages) |
7 October 2008 | Return made up to 10/04/08; full list of members
|
7 October 2008 | Secretary appointed leonard keith gateson logged form (2 pages) |
7 October 2008 | Return made up to 10/04/08; full list of members
|
7 October 2008 | Secretary appointed leonard keith gateson logged form (2 pages) |
7 October 2008 | Director appointed andrew james wylie logged form (2 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 May 2008 | Full accounts made up to 31 December 2006 (16 pages) |
22 May 2008 | Full accounts made up to 31 December 2006 (16 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
11 June 2007 | Return made up to 10/04/07; no change of members (8 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Return made up to 10/04/07; no change of members (8 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
10 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
10 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
28 April 2006 | Return made up to 10/04/06; full list of members (8 pages) |
28 April 2006 | Return made up to 10/04/06; full list of members (8 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
11 July 2005 | Company name changed securicor international valuable s transport LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed securicor international valuable s transport LIMITED\certificate issued on 11/07/05 (2 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
20 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
20 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
14 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
14 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
29 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
29 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
24 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
24 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | New director appointed (3 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
18 December 2001 | Secretary's particulars changed (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
6 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
20 August 2001 | Location of register of members (1 page) |
20 August 2001 | Location of register of members (1 page) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 April 2001 | Company name changed brambles security services U.K. LIMITED\certificate issued on 25/04/01 (3 pages) |
25 April 2001 | Company name changed brambles security services U.K. LIMITED\certificate issued on 25/04/01 (3 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: 1 lamb walk london SE1 3TT (1 page) |
27 October 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: 1 lamb walk london SE1 3TT (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
12 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
12 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
29 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
6 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
6 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
9 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
9 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
9 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
16 September 1997 | Return made up to 31/08/97; full list of members
|
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: no 6 woking eight forsyth road woking surrey GU21 5SB (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: no 6 woking eight forsyth road woking surrey GU21 5SB (1 page) |
10 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
10 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
5 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
5 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
30 October 1995 | Director's particulars changed (2 pages) |
30 October 1995 | Director's particulars changed (2 pages) |
2 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
2 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
28 September 1995 | Return made up to 25/09/95; no change of members
|
28 September 1995 | Return made up to 25/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
18 October 1994 | Return made up to 08/10/94; full list of members
|
6 May 1994 | Company name changed pro-security service LIMITED\certificate issued on 09/05/94 (2 pages) |
6 May 1994 | Company name changed pro-security service LIMITED\certificate issued on 09/05/94 (2 pages) |
10 January 1994 | Memorandum and Articles of Association (16 pages) |
10 January 1994 | Memorandum and Articles of Association (16 pages) |
27 October 1992 | Return made up to 08/10/92; full list of members (7 pages) |
19 October 1990 | Return made up to 08/10/90; full list of members (4 pages) |
23 November 1989 | Return made up to 02/10/89; full list of members (4 pages) |
2 December 1988 | Return made up to 10/10/88; full list of members (5 pages) |
17 July 1987 | Return made up to 16/06/87; full list of members (5 pages) |
16 September 1986 | Return made up to 15/09/86; full list of members (6 pages) |
15 June 1979 | Company name changed\certificate issued on 15/06/79 (2 pages) |
15 June 1979 | Company name changed\certificate issued on 15/06/79 (2 pages) |
1 February 1979 | Certificate of incorporation (1 page) |
1 February 1979 | Certificate of incorporation (1 page) |