Company NameIbi International Logistics Limited
Company StatusActive
Company Number01412704
CategoryPrivate Limited Company
Incorporation Date1 February 1979(45 years, 3 months ago)
Previous Names6

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Michael Vincent
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(41 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Michael Shields
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2020(41 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Harold Francis Shields
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2020(41 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr John William Elder
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2020(41 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Paul Holt
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(41 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameJohn Malcolm Barnett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Peel Avenue
Frimley
Surrey
GU16 8YT
Director NameDonald Emmet Champion
Date of BirthMay 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1993)
RoleCompany Director
Correspondence Address12 Semaphore Road
Guildford
Surrey
GU1 3PS
Director NameJohn Joseph Meehan
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1993)
RoleFreight Forwarder
Correspondence Address28 Applegreen Drive
Old Westbury
Long Island
New York
Foreign
Secretary NameJoyce Barbara Oneill
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1993)
RoleCompany Director
Correspondence Address179 St Jamess Crescent
Stockwell
London
SW9 7HS
Director NameJonathan Park Frost
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1996)
RoleChartered Accountant
Correspondence Address10 Goodyers
Ashdell Park
Alton
Hampshire
GU34 2SH
Director NameMatthew Walton Lill
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 1993(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address22 Woodbury Close
Callow Hill
Redditch
Worcestershire
B97 5YQ
Director NameMr Leonard Michael Gregory Harvey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(14 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Woodbury Close
Callow Hill
Redditch
Worcestershire
B97 5YQ
Secretary NameRafe Anthony Warren
NationalityBritish
StatusResigned
Appointed22 November 1993(14 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 September 2000)
RoleSecretary
Correspondence Address45 Arkwright Road
Irchester
Wellingborough
Northamptonshire
NN29 7EE
Director NameCharles Kramer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1997(18 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 2001)
RoleSecurity Transport
Correspondence Address19 Calgary Circle
Morganville 07751
New Jersey
United States
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed29 September 2000(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameGraham Peter Foster
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address3 Launceston
Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusResigned
Appointed21 July 2003(24 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameMr Richard George Hawkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(26 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWall House Nash Lane
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NJ
Director NameChristopher Fergus
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(26 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address512 Tea Trade Wharf
London
SE1 2AS
Director NameSteven John Burgess
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(28 years after company formation)
Appointment Duration9 months, 1 week (resigned 07 November 2007)
RoleCompany Director
Correspondence AddressMalvern Pembley Green
Copthorne Common
Copthorne
West Sussex
RH10 3LF
Director NameBenjamin Zeev Glaser
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed01 March 2007(28 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 May 2007)
RoleCompany Director
Correspondence Address12 Halilach Street
Herzeliya
46601
Israel
Director NameAllan Michael Finn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(28 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Links View Road
Hampton Hill
Middlesex
TW12 1LA
Director NameChristopher Fergus
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(30 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 03 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address512 Tea Trade Wharf
London
SE1 2AS
Director NameMr Leonard Keith Gateson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(30 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess House 11th Floor
1 Suffolk Lane
London
EC4R 0AX
Secretary NameMr John Richard Nelson
StatusResigned
Appointed21 January 2010(30 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 August 2015)
RoleCompany Director
Correspondence AddressPrincess House 11th Floor
1 Suffolk Lane
London
EC4R 0AX
Director NameMr Andrew James Farquhar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(34 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPrincess House 11th Floor
1 Suffolk Lane
London
EC4R 0AX
Director NameMr Kevin Alastair Duffey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(36 years, 6 months after company formation)
Appointment Duration4 months (resigned 04 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPrincess House 11th Floor
1 Suffolk Lane
London
EC4R 0AX
Director NameMrs Jodie Louise France
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(37 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMs Jodie Louise France
StatusResigned
Appointed11 April 2016(37 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2018)
RoleCompany Director
Correspondence Address15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Julian Dominic Stanley Haskard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(38 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 March 2020)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressUnit 6 Central Park Estate
Staines Road
Hounslow
TW4 5DJ
Director NameMiss Stephanie Claire Heathers
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(39 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address93 Glencairn Road
London
SW16 5DG
Secretary NameMiss Stephanie Claire Heathers
StatusResigned
Appointed24 July 2018(39 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 February 2019)
RoleCompany Director
Correspondence Address93 Glencairn Road
London
SW16 5DG
Director NameMr Joern Frese
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed27 February 2019(40 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 March 2020)
RoleRegional Director Emea
Country of ResidenceSouth Africa
Correspondence AddressUnit 31 1st Floor Waterford Office Park
Waterford Drive, Fourways, 2105
Johannesburg
South Africa
Secretary NameMrs Vaishali Jagdish Patel
StatusResigned
Appointed27 February 2019(40 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 March 2020)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Soren Lundsberg-Nielsen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed24 October 2019(40 years, 9 months after company formation)
Appointment Duration4 months (resigned 24 February 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Southside 105 Victoria Street
London
SW1E 6QT

Contact

Websiteg4s.com
Telephone020 87707000
Telephone regionLondon

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1G4s International 105 (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,820,591
Gross Profit£2,370,109
Net Worth£1,917,329
Cash£2,137,368
Current Liabilities£2,666,857

Accounts

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

Returns

Latest Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

29 March 2023Delivered on: 30 March 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 January 2021Delivered on: 2 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 September 1984Delivered 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

Filing History

16 June 2023Accounts for a small company made up to 31 December 2022 (11 pages)
12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
30 March 2023Registration of charge 014127040003, created on 29 March 2023 (28 pages)
23 March 2023Appointment of Kathleen Theresa Shields as a director on 23 March 2023 (2 pages)
22 March 2023Termination of appointment of Michael Vincent as a director on 22 March 2023 (1 page)
16 June 2022Accounts for a small company made up to 31 December 2021 (12 pages)
21 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
29 July 2021Full accounts made up to 31 December 2020 (28 pages)
29 April 2021Register 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 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
27 April 2021Full accounts made up to 31 December 2019 (31 pages)
2 February 2021Registration of charge 014127040002, created on 29 January 2021 (41 pages)
11 June 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
30 April 2020Cessation of G4S International Logistics Group Limited as a person with significant control on 11 March 2020 (1 page)
29 April 2020Appointment of Mr Paul Holt as a director on 28 April 2020 (2 pages)
23 March 2020Notification of Michael Peter Shields as a person with significant control on 11 March 2020 (2 pages)
23 March 2020Appointment of Mr Michael Vincent as a director on 11 March 2020 (2 pages)
23 March 2020Appointment of Mr Michael Shields as a director on 11 March 2020 (2 pages)
23 March 2020Appointment of Mr John William Elder as a director on 11 March 2020 (2 pages)
23 March 2020Termination of appointment of Andrea Stina Sanchez as a director on 11 March 2020 (1 page)
23 March 2020Appointment of Mr Harold Francis Shields as a director on 11 March 2020 (2 pages)
23 March 2020Registered 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 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-18
(3 pages)
11 March 2020Appointment of Andrea Stina Sanchez as a director on 9 March 2020 (2 pages)
11 March 2020Termination of appointment of Vaishali Jagdish Patel as a secretary on 9 March 2020 (1 page)
11 March 2020Termination of appointment of Julian Dominic Stanley Haskard as a director on 9 March 2020 (1 page)
11 March 2020Termination of appointment of Joern Frese as a director on 9 March 2020 (1 page)
26 February 2020Notification of G4S International Logistics Group Limited as a person with significant control on 21 February 2020 (2 pages)
26 February 2020Cessation of G4S International 105 (Uk) Limited as a person with significant control on 21 February 2020 (1 page)
24 February 2020Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 February 2020 (1 page)
7 January 2020Cessation of G4S International Holdings Limited as a person with significant control on 22 November 2019 (1 page)
7 January 2020Notification of G4S International 105 (Uk) Limited as a person with significant control on 22 November 2019 (2 pages)
3 December 2019Notification of G4S International Holdings Limited as a person with significant control on 20 November 2019 (2 pages)
3 December 2019Cessation of G4S International 105 (Uk) Limited as a person with significant control on 20 November 2019 (1 page)
28 November 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 196,000
(4 pages)
26 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 November 2019Statement of company's objects (2 pages)
24 October 2019Appointment of Mr Soren Lundsberg-Nielsen as a director on 24 October 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (25 pages)
25 April 2019Register inspection address has been changed to 5th Floor Southside 105 Victoria Street London SW1E 6QT (1 page)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 February 2019Appointment of Mr Joern Frese as a director on 27 February 2019 (2 pages)
28 February 2019Termination of appointment of Stephanie Claire Heathers as a secretary on 27 February 2019 (1 page)
28 February 2019Appointment of Mrs Vaishali Jagdish Patel as a secretary on 27 February 2019 (2 pages)
28 February 2019Termination of appointment of Stephanie Claire Heathers as a director on 27 February 2019 (1 page)
6 December 2018Registered 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 2018Full accounts made up to 31 December 2017 (24 pages)
31 July 2018Appointment of Miss Stephanie Claire Heathers as a director on 24 July 2018 (2 pages)
31 July 2018Termination of appointment of Jodie Louise France as a director on 24 July 2018 (1 page)
31 July 2018Appointment of Miss Stephanie Claire Heathers as a secretary on 24 July 2018 (2 pages)
31 July 2018Termination of appointment of Jodie Louise France as a secretary on 24 July 2018 (1 page)
21 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
1 November 2017Termination of appointment of John Richard Nelson as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of John Richard Nelson as a director on 23 October 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
2 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
1 March 2017Appointment of Mr Julian Dominic Stanley Haskard as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr Julian Dominic Stanley Haskard as a director on 1 March 2017 (2 pages)
1 February 2017Termination of appointment of Ian Leighton Nisbet as a director on 1 January 2017 (1 page)
1 February 2017Termination of appointment of Ian Leighton Nisbet as a director on 1 January 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000
(3 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000
(3 pages)
15 April 2016Appointment of Ms Jodie Louise France as a secretary on 11 April 2016 (2 pages)
15 April 2016Appointment of Ms Jodie Louise France as a director on 11 April 2016 (2 pages)
15 April 2016Appointment of Mr Ian Leighton Nisbet as a director on 11 April 2016 (2 pages)
15 April 2016Appointment of Ms Jodie Louise France as a secretary on 11 April 2016 (2 pages)
15 April 2016Appointment of Mr Ian Leighton Nisbet as a director on 11 April 2016 (2 pages)
15 April 2016Appointment of Ms Jodie Louise France as a director on 11 April 2016 (2 pages)
4 December 2015Termination of appointment of Andrew James Farquhar as a director on 3 December 2015 (1 page)
4 December 2015Termination of appointment of Kevin Alastair Duffey as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Kevin Alastair Duffey as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Andrew James Farquhar as a director on 3 December 2015 (1 page)
4 December 2015Termination of appointment of Andrew James Farquhar as a director on 3 December 2015 (1 page)
4 December 2015Registered 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 2015Appointment of Mr John Richard Nelson as a director on 3 December 2015 (2 pages)
4 December 2015Registered 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 2015Appointment of Mr John Richard Nelson as a director on 3 December 2015 (2 pages)
29 September 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
26 August 2015Auditor's resignation (1 page)
26 August 2015Auditor's resignation (1 page)
19 August 2015Termination of appointment of John Richard Nelson as a director on 5 August 2015 (1 page)
19 August 2015Termination of appointment of John Richard Nelson as a secretary on 5 August 2015 (1 page)
19 August 2015Termination of appointment of John Richard Nelson as a secretary on 5 August 2015 (1 page)
19 August 2015Appointment of Mr Kevin Alastair Duffey as a director on 4 August 2015 (2 pages)
19 August 2015Appointment of Mr Kevin Alastair Duffey as a director on 4 August 2015 (2 pages)
19 August 2015Appointment of Mr Kevin Alastair Duffey as a director on 4 August 2015 (2 pages)
19 August 2015Termination of appointment of John Richard Nelson as a director on 5 August 2015 (1 page)
19 August 2015Termination of appointment of John Richard Nelson as a director on 5 August 2015 (1 page)
19 August 2015Termination of appointment of John Richard Nelson as a secretary on 5 August 2015 (1 page)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5,000
(4 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5,000
(4 pages)
16 April 2015Full accounts made up to 31 December 2014 (16 pages)
16 April 2015Full accounts made up to 31 December 2014 (16 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
(4 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
(4 pages)
17 March 2014Termination of appointment of Leonard Gateson as a director (1 page)
17 March 2014Termination of appointment of Leonard Gateson as a director (1 page)
17 March 2014Full accounts made up to 31 December 2013 (18 pages)
17 March 2014Full accounts made up to 31 December 2013 (18 pages)
16 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Andrew Farquhar
(5 pages)
16 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Andrew Farquhar
(5 pages)
7 October 2013Appointment of Mr Andrew James Farquhar as a director
  • ANNOTATION A second filed AP01 was registered on 16/10/2013
(3 pages)
7 October 2013Appointment of Mr Andrew James Farquhar as a director
  • ANNOTATION A second filed AP01 was registered on 16/10/2013
(3 pages)
3 May 2013Termination of appointment of Kevin O'connor as a director (1 page)
3 May 2013Termination of appointment of Kevin O'connor as a director (1 page)
3 May 2013Termination of appointment of Kevin O'connor as a director (1 page)
3 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
3 May 2013Termination of appointment of Kevin O'connor as a director (1 page)
3 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
8 April 2013Full accounts made up to 31 December 2012 (18 pages)
8 April 2013Full accounts made up to 31 December 2012 (18 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
21 March 2012Full accounts made up to 31 December 2011 (18 pages)
21 March 2012Full accounts made up to 31 December 2011 (18 pages)
6 February 2012Appointment of Mr Kevin O'connor as a director (2 pages)
6 February 2012Termination of appointment of Christopher Fergus as a director (1 page)
6 February 2012Appointment of Mr Kevin O'connor as a director (2 pages)
6 February 2012Termination of appointment of Christopher Fergus as a director (1 page)
12 July 2011Full accounts made up to 31 December 2010 (19 pages)
12 July 2011Full accounts made up to 31 December 2010 (19 pages)
1 July 2011Registered office address changed from Princess House Nobel Drive Hayes UB3 5EY on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Princess House Nobel Drive Hayes UB3 5EY on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Princess House Nobel Drive Hayes UB3 5EY on 1 July 2011 (1 page)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
19 July 2010Termination of appointment of Allan Finn as a director (1 page)
19 July 2010Termination of appointment of Allan Finn as a director (1 page)
7 May 2010Company name changed G4S international uk LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
7 May 2010Change of name notice (2 pages)
7 May 2010Change of name notice (2 pages)
7 May 2010Company name changed G4S international uk LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for John Richard Nelson on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Allan Michael Finn on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Christopher Fergus on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Allan Michael Finn on 1 January 2010 (2 pages)
6 May 2010Director's details changed for John Richard Nelson on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Christopher Fergus on 1 January 2010 (2 pages)
6 May 2010Director's details changed for John Richard Nelson on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Christopher Fergus on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Allan Michael Finn on 1 January 2010 (2 pages)
9 April 2010Full accounts made up to 31 December 2009 (18 pages)
9 April 2010Full accounts made up to 31 December 2009 (18 pages)
29 March 2010Resolutions
  • RES13 ‐ Company business 21/01/2010
(1 page)
29 March 2010Resolutions
  • RES13 ‐ Company business 21/01/2010
(1 page)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
10 March 2010Appointment of Mr Leonard Keith Gateson as a director (2 pages)
10 March 2010Appointment of Mr Leonard Keith Gateson as a director (2 pages)
9 March 2010Termination of appointment of Leonard Gateson as a secretary (1 page)
9 March 2010Appointment of Mr John Richard Nelson as a secretary (1 page)
9 March 2010Termination of appointment of Leonard Gateson as a secretary (1 page)
9 March 2010Appointment of Mr John Richard Nelson as a secretary (1 page)
26 January 2010Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 26 January 2010 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (17 pages)
6 October 2009Full accounts made up to 31 December 2008 (17 pages)
3 July 2009Return made up to 31/05/09; full list of members (6 pages)
3 July 2009Return made up to 31/05/09; full list of members (6 pages)
28 April 2009Appointment terminated director andrew wylie (1 page)
28 April 2009Appointment terminated director andrew wylie (1 page)
24 March 2009Director appointed christopher fergus (2 pages)
24 March 2009Director appointed christopher fergus (2 pages)
21 October 2008Appointment terminate, director christopher fergus logged form (1 page)
21 October 2008Appointment terminate, director christopher fergus logged form (1 page)
7 October 2008Director appointed andrew james wylie logged form (2 pages)
7 October 2008Return made up to 10/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2008Secretary appointed leonard keith gateson logged form (2 pages)
7 October 2008Return made up to 10/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2008Secretary appointed leonard keith gateson logged form (2 pages)
7 October 2008Director appointed andrew james wylie logged form (2 pages)
15 July 2008Full accounts made up to 31 December 2007 (15 pages)
15 July 2008Full accounts made up to 31 December 2007 (15 pages)
22 May 2008Full accounts made up to 31 December 2006 (16 pages)
22 May 2008Full accounts made up to 31 December 2006 (16 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
11 June 2007Return made up to 10/04/07; no change of members (8 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Return made up to 10/04/07; no change of members (8 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
10 January 2007Full accounts made up to 31 December 2005 (15 pages)
10 January 2007Full accounts made up to 31 December 2005 (15 pages)
28 April 2006Return made up to 10/04/06; full list of members (8 pages)
28 April 2006Return made up to 10/04/06; full list of members (8 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
22 December 2005Full accounts made up to 31 December 2004 (15 pages)
22 December 2005Full accounts made up to 31 December 2004 (15 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
11 July 2005Company name changed securicor international valuable s transport LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed securicor international valuable s transport LIMITED\certificate issued on 11/07/05 (2 pages)
11 May 2005Return made up to 10/04/05; full list of members (7 pages)
11 May 2005Return made up to 10/04/05; full list of members (7 pages)
20 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
20 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 (14 pages)
14 May 2004Full accounts made up to 30 September 2003 (14 pages)
29 April 2004Return made up to 10/04/04; full list of members (8 pages)
29 April 2004Return made up to 10/04/04; full list of members (8 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
17 April 2003Return made up to 10/04/03; full list of members (6 pages)
17 April 2003Return made up to 10/04/03; full list of members (6 pages)
24 March 2003Full accounts made up to 30 September 2002 (15 pages)
24 March 2003Full accounts made up to 30 September 2002 (15 pages)
1 October 2002New director appointed (3 pages)
1 October 2002New director appointed (3 pages)
27 May 2002Full accounts made up to 30 September 2001 (14 pages)
27 May 2002Full accounts made up to 30 September 2001 (14 pages)
24 April 2002Return made up to 10/04/02; full list of members (6 pages)
24 April 2002Return made up to 10/04/02; full list of members (6 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
6 September 2001Return made up to 31/08/01; full list of members (5 pages)
6 September 2001Return made up to 31/08/01; full list of members (5 pages)
20 August 2001Location of register of members (1 page)
20 August 2001Location of register of members (1 page)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 April 2001Company name changed brambles security services U.K. LIMITED\certificate issued on 25/04/01 (3 pages)
25 April 2001Company name changed brambles security services U.K. LIMITED\certificate issued on 25/04/01 (3 pages)
25 April 2001Full accounts made up to 30 June 2000 (14 pages)
25 April 2001Full accounts made up to 30 June 2000 (14 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: 1 lamb walk london SE1 3TT (1 page)
27 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: 1 lamb walk london SE1 3TT (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
12 September 2000Return made up to 31/08/00; full list of members (6 pages)
12 September 2000Return made up to 31/08/00; full list of members (6 pages)
21 August 2000Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
21 August 2000Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
29 November 1999Full accounts made up to 30 June 1999 (14 pages)
29 November 1999Full accounts made up to 30 June 1999 (14 pages)
6 September 1999Return made up to 31/08/99; no change of members (4 pages)
6 September 1999Return made up to 31/08/99; no change of members (4 pages)
9 November 1998Full accounts made up to 30 June 1998 (14 pages)
9 November 1998Full accounts made up to 30 June 1998 (14 pages)
9 September 1998Return made up to 31/08/98; no change of members (4 pages)
9 September 1998Return made up to 31/08/98; no change of members (4 pages)
17 October 1997Full accounts made up to 30 June 1997 (14 pages)
17 October 1997Full accounts made up to 30 June 1997 (14 pages)
16 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
11 November 1996Registered office changed on 11/11/96 from: no 6 woking eight forsyth road woking surrey GU21 5SB (1 page)
11 November 1996Registered office changed on 11/11/96 from: no 6 woking eight forsyth road woking surrey GU21 5SB (1 page)
10 November 1996Full accounts made up to 30 June 1996 (14 pages)
10 November 1996Full accounts made up to 30 June 1996 (14 pages)
5 September 1996Return made up to 31/08/96; no change of members (4 pages)
5 September 1996Return made up to 31/08/96; no change of members (4 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
30 October 1995Director's particulars changed (2 pages)
30 October 1995Director's particulars changed (2 pages)
2 October 1995Full accounts made up to 30 June 1995 (14 pages)
2 October 1995Full accounts made up to 30 June 1995 (14 pages)
28 September 1995Return made up to 25/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1995Return made up to 25/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
18 October 1994Return made up to 08/10/94; full list of members
  • 363(287) ‐ Registered office changed on 18/10/94
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1994Company name changed pro-security service LIMITED\certificate issued on 09/05/94 (2 pages)
6 May 1994Company name changed pro-security service LIMITED\certificate issued on 09/05/94 (2 pages)
10 January 1994Memorandum and Articles of Association (16 pages)
10 January 1994Memorandum and Articles of Association (16 pages)
27 October 1992Return made up to 08/10/92; full list of members (7 pages)
19 October 1990Return made up to 08/10/90; full list of members (4 pages)
23 November 1989Return made up to 02/10/89; full list of members (4 pages)
2 December 1988Return made up to 10/10/88; full list of members (5 pages)
17 July 1987Return made up to 16/06/87; full list of members (5 pages)
16 September 1986Return made up to 15/09/86; full list of members (6 pages)
15 June 1979Company name changed\certificate issued on 15/06/79 (2 pages)
15 June 1979Company name changed\certificate issued on 15/06/79 (2 pages)
1 February 1979Certificate of incorporation (1 page)
1 February 1979Certificate of incorporation (1 page)