Company NameG4S Risk Management Limited
DirectorsLiam Mark Kelly and Jonathan David Allen
Company StatusActive
Company Number01540857
CategoryPrivate Limited Company
Incorporation Date23 January 1981(43 years, 3 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80300Investigation activities

Directors

Director NameMr Liam Mark Kelly
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(39 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(40 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Jonathan David Allen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(41 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Director NameDavid Wilfred Abbot
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(10 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 October 2001)
RoleCompany Director
Correspondence Address9 Braemar Gardens
Hampton Park
Herefordshire
HR1 1SJ
Wales
Director NameMr Peter James Isaacs
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address84 Archway Street
London
SW13 0AW
Director NameMr Thomas Boyatt
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleConsultant
Correspondence Address1058 Leigh Mill Road
Great Falls
Virginia
Foreign
Secretary NameMr Peter James Isaacs
NationalityBritish
StatusResigned
Appointed18 May 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address84 Archway Street
London
SW13 0AW
Director NameLord  Bethell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 September 1998)
RoleConsultant
Correspondence Address60 Bromfelde Road
London
SW4 6PR
Director NameMr Christopher John Cuthbertson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Wheatsheaf Lane
London
SW6 6LS
Director NameMr John Randolph Hustler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(15 years after company formation)
Appointment Duration6 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipsley House Portsmouth Road
Liphook
Hampshire
GU30 7JH
Secretary NameMr John Randolph Hustler
NationalityBritish
StatusResigned
Appointed01 February 1996(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipsley House Portsmouth Road
Liphook
Hampshire
GU30 7JH
Secretary NameMr Martin John Brayshaw
NationalityBritish
StatusResigned
Appointed16 April 1997(16 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Secretary NameGordon Thomas Riddell Birdwood
NationalityBritish
StatusResigned
Appointed01 October 1997(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 October 1998)
RoleCompany Director
Correspondence Address31 Alexander Street
London
W2 5NU
Director NameGordon Thomas Riddell Birdwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(17 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 October 1998)
RoleCompany Director
Correspondence Address31 Alexander Street
London
W2 5NU
Secretary NameChristopher David Beese
NationalityBritish
StatusResigned
Appointed13 October 1998(17 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 February 2004)
RoleGeneral Manager
Correspondence AddressEgginton House
25-28 Buckingham Gate
London
SW1E 6LD
Director NameDavid Alan Collett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2003)
RoleOperations Director
Correspondence Address12a High Trees House
Nightingale Lane
London
SW12 8AQ
Director NameJerome Hoffman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2003(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2006)
RoleBusinessman
Correspondence AddressFlat 88
55 Ebury Street
London
SW1W 0PB
Director NameChristopher David Beese
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(22 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 April 2009)
RoleSecretary
Correspondence AddressEgginton House
25-28 Buckingham Gate
London
SW1E 6LD
Secretary NameMrs Claire Michelle Teague
NationalityBritish
StatusResigned
Appointed03 February 2004(23 years after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address22 Tudor Road
Hazlemere
Buckinghamshire
HP15 7PD
Director NameDavid Alan Collett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(24 years after company formation)
Appointment Duration3 years (resigned 01 February 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOak Court Church Lane
Hampton Bishop
Herefordshire
HR1 4JY
Wales
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Director NameMr James Darnton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(27 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEgginton House
25/28 Buckingham Gate
London
SW1E 6LD
Director NameMr Matthew Gordon Philip Davies
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(27 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Buckingham Gate
Horsell
London
Surrey
SW1E 6LD
Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusResigned
Appointed18 September 2008(27 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 May 2021)
RoleSolicitor
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Nigel Anthony Billingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(28 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2011)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address25 Buckingham Gate
London
SW1E 6LD
Director NameMrs Tina Diana Easton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(29 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Buckingham Gate
London
SW1E 6LD
Director NameMr Paul Robert Hellings
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2010(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(29 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(30 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Christopher Jonathan Charles Chapple
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(30 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Edward William John Cowell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(31 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Nicholas Economakis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(32 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2015)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Kevin Hallatt
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(34 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 1703 Reef Tower
Juneirah Lake Towers
Dubai
UAE
Director NameMr Giles Russell McDonald Harrison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(34 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2016)
RoleManaging Director
Country of ResidenceUAE
Correspondence AddressPO Box 282714 1703 Reef Tower
Cluster O
Jlt
Dubai Uae
Director NameMr Charles William Burbridge
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(36 years after company formation)
Appointment Duration5 years, 7 months (resigned 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU

Contact

Websiteg4sspecialisttraining.com
Telephone01989 550325
Telephone regionRoss-on-Wye

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

7m at $1G4s Holdingsworldwide (Ag) LTD
87.50%
Ordinary 1
1.000k at £1G4s Holdings Worldwide (Ag) LTD
12.50%
Ordinary

Financials

Year2014
Turnover£35,518,709
Gross Profit£6,046,873
Net Worth-£12,434,148
Cash£3,938,268
Current Liabilities£71,229,907

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

26 November 2003Delivered on: 12 December 2003
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for Itself and the Other Finance Parties)(the "Security Agent")

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee or any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral. See the mortgage charge document for full details.
Outstanding
26 November 2003Delivered on: 12 December 2003
Persons entitled: Barclays Bank PLC

Classification: Share pledge
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all rights and interests of every kind in or in connection with the derivative assets. See the mortgage charge document for full details.
Outstanding
26 November 2003Delivered on: 5 December 2003
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 April 2022Delivered on: 3 May 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 applicble.
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: 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: 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
23 May 2008Delivered on: 30 May 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: $1,533,000US and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F550 streit vin number 1FDAF57P07EA85918, F550 streit vin number 1FDAF57P27EB18983, F550 streit vin number 1FDAF57P47EA92063 (for further details of goods charged please refer to the form 395), together with all accessories and component parts and all improvements and renewals thereof. See image for full details.
Outstanding
28 March 2008Delivered on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: $1,550,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: B7 streit x 2, f 550 streit (for details of further goods charged please refer to form 395) see image for full details.
Outstanding
23 October 2007Delivered on: 30 October 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: $559,626.04 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All items with all accessories and component parts renewals books and other documentation. See the mortgage charge document for full details.
Outstanding
27 September 2007Delivered on: 5 October 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: $425,000.00 and all other monies due or to become due.
Particulars: Toyota landcruiser gxr B6 vin number JTECB09J563029208, toyota landcruiser gxr B6 vin number JTECB09J063028970 and 3 x pc toyota landcruisres B6 conversion JTECB09J563022849 for details of further property charged please refer to form 395 together with all accessories and component parts. See the mortgage charge document for full details.
Outstanding
22 August 2007Delivered on: 29 August 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: $1,390,000.00 us and all other monies due or to become due.
Particulars: Ford rock F550 vin no: 1FDAF57P67EB16489. Ford rock F550 vin no: 1FDAF57P47EB16491. Ford rock F550 vin no: 1FDAF57P87EB16492. (For details of further goods charged please see form 395). see the mortgage charge document for full details.
Outstanding
26 July 2007Delivered on: 2 August 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: $4,257,000.00 us and all other monies due or to become due.
Particulars: Ford F350 double cab pick up vin no 1FTWW31P46EB90077, ford F350 double cab pick up vin no 1FTWW31P28EB90073, ford F350 double cab pick up vin no 1FTWW31P56ED23685, for details of further goods charged, please refer to form 395,. see the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 6 July 2006
Persons entitled: Barclays Technology Finance Limited

Classification: Mortgage
Secured details: $1,267,593 and all other monies due or to become due.
Particulars: B6 armored ford F350 6.0L turbo diesel 4X4 vin no 1FTSW21P45EC53363, B6 armored ford F350 6.0L turbo diesel 4X4 vin no 1FTSW21P85EC53365 and B6 armored toyota LC105 vin no JTECB09J-503021665 together with all accessories and component parts. See the mortgage charge document for full details.
Outstanding
25 May 2006Delivered on: 2 June 2006
Persons entitled: Barclays Technology Finance Limited

Classification: Mortgage
Secured details: $2,192,000 us and all other monies due or to become due.
Particulars: B6 armoured ford F350 6.0L turbo diesel 4X4 vin no. 1FTWW31P55EC66534, 1FTWW31P85EC26710 and 1FTWW31P95EC26702 for details of further goods charged please refer to form 295 together with all accessories and component parts. See the mortgage charge document for full details.
Outstanding
30 September 2005Delivered on: 6 October 2005
Persons entitled: Barclays Technology Finance Limited

Classification: Mortgage
Secured details: $4,247,000 and all other monies due or to become due.
Particulars: B6 armoured ford F350 6.0L turbo diesel 4X4 vin no. 1FTWW31PX5EC75603 B6 armoured ford F350 6.0L turbo diesel 4X4 vin no. 1FTWW31P25ED34756 B6 armoured ford F350 6.0L turbo diesel 4X4 vin no. 1FTWW31P65ED34761 for further details of the items charged please refer to form 395 together with all accessories and component parts and all improvements. See the mortgage charge document for full details.
Outstanding
31 August 2005Delivered on: 2 September 2005
Persons entitled: Barclays Technology Finance Limited

Classification: Mortgage
Secured details: Us $4,660,000 and all other monies due or to become due.
Particulars: The vehicles k/a B6 armored ford F350 double cab pick up vin/nos 1FTWW31P95ED34737, 1FTWW31P95ED34736, 1FTWW31P95ED34745 for further equipment charged please refer to the form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance.. See the mortgage charge document for full details.
Outstanding
25 May 2005Delivered on: 2 June 2005
Persons entitled: Barclays Technology Finance Limited

Classification: Mortgage
Secured details: $2,718,000.00 and all other monies due or to become due.
Particulars: The goods being B6 armoured ford F350 double cab pick up vin no. 1FTWW31P45EB05236, B6 armoured ford F350 double cab pick up vin no. 1FTWW31P85EB87385, B6 armoured ford F350 double cab pick up 1FTWW31P85EB87388. For details of further goods charged please refer to form 395, together with all accessories and components parts and all improvements. See the mortgage charge document for full details.
Outstanding
7 March 2005Delivered on: 10 March 2005
Persons entitled: Barclays Technology Finance Limited

Classification: Mortgage
Secured details: $215,000.00 us and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One bmw series 5 (armoured to level B6) chassis no WBAHE6101GF07681 and one 1993 bmw 750 V12 (armoured to level B6) chassis no WBAGC85060DC91142 together with all accessories and component parts. See the mortgage charge document for full details.
Outstanding
24 November 2004Delivered on: 30 November 2004
Persons entitled: Barclays Technology Finance Limited

Classification: Mortgage
Secured details: $590,000.00 us and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items being 5 al farai 40FT x 12FT two-room, two-bath management cabins-id nos.AF22AG01/02/03/04/05 and 10 al farai 40FT x 12FT open bay barracks-id nos. AF00AG01/02/03/04/05/06/07/08/09/10 for details of further goods charged please refer to form 395, together with all accessories, improvments and renewals, all books, manuals, handbooks, technical data, drawings and other documentation. See the mortgage charge document for full details.
Outstanding
13 October 2004Delivered on: 23 October 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £154,250.00 and all other monies due or to become due from the company to the chargee.
Particulars: The goods being peugeot 406, chassis no: VF38BRFN281423250, nissan 4 x 4, chassis no: JN6DD23Y34X027366, nissan 4 x 4, chassis no: JN6DD23Y84X027122 together with all accessories and component parts and all improvements for further details of the goods charged please refer to the form 395. see the mortgage charge document for full details.
Outstanding
23 August 2004Delivered on: 27 August 2004
Persons entitled: Barclays Technology Finance Limited

Classification: Mortgage
Secured details: $150,000.00 us and all other sums due from the company to the chargee on any account whatsoever.
Particulars: Diesel generator comprising perkins 4008 tag 2 direct injection heavy duty diesel engine,s/no 0163867/07 and stamford hci 6 j alternator,s/no U822444K-1053532; all accessories,component parts,renewals,books,manuals,drawings and other documents thereon.
Outstanding
30 June 2004Delivered on: 6 July 2004
Persons entitled: Barclays Technology Finance Limited

Classification: Mortgage
Secured details: $865,617.00 us and all other monies due or to become due from the company to the chargee on any account.
Particulars: The goods being 9 x isuzu troopers 3.2-5 door 4WD,vin number: JACUBS25G2710759, 4 x armoured toyota landcruisers 100 gxr, vin number: JTEHT05J042061026 B6, 1 x armoured ford explorer xls 4.0L, vin number: 1FMZU72E63ZA45386 for further details of the goods please refer to the form 395. see the mortgage charge document for full details.
Outstanding
31 July 1996Delivered on: 13 August 1996
Satisfied on: 6 June 1997
Persons entitled: N M Rothschild & Sons Limited

Classification: Mortgage debenture
Secured details: All indebtedness and monies and the discharge of all obligations and liabilities due from dsl group limited (formerly de facto 508 limited) to the chargee as trustee and agent for the banks (as defined) under the mortgage debenture, the facility agreement and/or the hedging agreements (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 April 1994Delivered on: 23 April 1994
Satisfied on: 10 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 October 1991Delivered on: 29 October 1991
Satisfied on: 18 November 2003
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £62,810.70 due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance (for full details see form 395, tc ref: M81C).
Fully Satisfied
13 June 1991Delivered on: 22 June 1991
Satisfied on: 18 November 2003
Persons entitled: Close Brothers Limited.

Classification: Credit agreement
Secured details: £280,30.20 due from the company to the chargee under the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable under the insurance (for full details see doc M411C).
Fully Satisfied
3 October 1990Delivered on: 18 October 1990
Satisfied on: 25 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 July 1989Delivered on: 26 July 1989
Satisfied on: 21 December 1990
Persons entitled: Lloyds Bank PLC

Classification: Composite cross guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 September 2020Appointment of Mr Liam Mark Kelly as a director on 9 September 2020 (2 pages)
9 September 2020Termination of appointment of Oliver Keck as a director on 9 September 2020 (1 page)
18 August 2020Full accounts made up to 31 December 2019 (41 pages)
15 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Murray Evan Lauder as a director on 19 December 2019 (1 page)
25 July 2019Full accounts made up to 31 December 2018 (39 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
7 January 2019Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to 46 Gillingham Street London SW1V 1HU on 7 January 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (41 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (44 pages)
2 October 2017Full accounts made up to 31 December 2016 (44 pages)
31 August 2017Appointment of Mr Oliver Keck as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr Oliver Keck as a director on 31 August 2017 (2 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
6 April 2017Termination of appointment of Kevin Hallatt as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Kevin Hallatt as a director on 5 April 2017 (1 page)
23 February 2017Appointment of Mr Murray Evan Lauder as a director on 23 February 2017 (2 pages)
23 February 2017Appointment of Mr Murray Evan Lauder as a director on 23 February 2017 (2 pages)
30 January 2017Termination of appointment of Kevin Arthur Pye as a director on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Kevin Arthur Pye as a director on 30 January 2017 (1 page)
24 January 2017Appointment of Mr Charles William Burbridge as a director on 23 January 2017 (2 pages)
24 January 2017Appointment of Mr Charles William Burbridge as a director on 23 January 2017 (2 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
5 December 2016Termination of appointment of Giles Russell Mcdonald Harrison as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Giles Russell Mcdonald Harrison as a director on 5 December 2016 (1 page)
2 October 2016Full accounts made up to 31 December 2015 (42 pages)
2 October 2016Full accounts made up to 31 December 2015 (42 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000,000
  • USD 7,000,000
(6 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000,000
  • USD 7,000,000
(6 pages)
27 November 2015Termination of appointment of Anne Herbert Tiedemann as a director on 19 November 2015 (1 page)
27 November 2015Termination of appointment of Anne Herbert Tiedemann as a director on 19 November 2015 (1 page)
8 October 2015Auditor's resignation (1 page)
8 October 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (2 pages)
29 September 2015Auditor's resignation (2 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000,000
  • USD 7,000,000
(7 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000,000
  • USD 7,000,000
(7 pages)
22 April 2015Appointment of Mr Kevin Hallatt as a director on 20 March 2015 (2 pages)
22 April 2015Appointment of Mr Kevin Hallatt as a director on 20 March 2015 (2 pages)
9 April 2015Full accounts made up to 31 December 2014 (41 pages)
9 April 2015Full accounts made up to 31 December 2014 (41 pages)
23 March 2015Appointment of Mr Kevin Arthur Pye as a director on 20 March 2015 (2 pages)
23 March 2015Appointment of Mr Giles Russell Mcdonald Harrison as a director on 20 March 2015 (2 pages)
23 March 2015Appointment of Mr Giles Russell Mcdonald Harrison as a director on 20 March 2015 (2 pages)
23 March 2015Appointment of Mr Kevin Arthur Pye as a director on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of Nicholas Economakis as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Nicholas Economakis as a director on 20 March 2015 (1 page)
29 December 2014Termination of appointment of Timothy Holman Mitchell as a director on 2 October 2014 (1 page)
29 December 2014Termination of appointment of Timothy Holman Mitchell as a director on 2 October 2014 (1 page)
29 December 2014Termination of appointment of Timothy Holman Mitchell as a director on 2 October 2014 (1 page)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000,000
(5 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000,000
(5 pages)
3 June 2014Termination of appointment of Julian Mark Hartley as a director on 16 May 2014 (1 page)
3 June 2014Termination of appointment of Julian Mark Hartley as a director on 16 May 2014 (1 page)
7 May 2014Termination of appointment of Edward William John Cowell as a director on 1 May 2014 (1 page)
7 May 2014Appointment of Ms Anne Tiedemann as a director on 1 May 2014 (2 pages)
7 May 2014Appointment of Ms Anne Tiedemann as a director on 1 May 2014 (2 pages)
7 May 2014Termination of appointment of Edward William John Cowell as a director on 1 May 2014 (1 page)
7 May 2014Termination of appointment of Edward William John Cowell as a director on 1 May 2014 (1 page)
7 May 2014Appointment of Ms Anne Tiedemann as a director on 1 May 2014 (2 pages)
9 April 2014Full accounts made up to 31 December 2013 (40 pages)
9 April 2014Full accounts made up to 31 December 2013 (40 pages)
3 February 2014Appointment of Mr Timothy Holman Mitchell as a director on 3 February 2014 (2 pages)
3 February 2014Appointment of Mr Timothy Holman Mitchell as a director on 3 February 2014 (2 pages)
3 February 2014Appointment of Mr Timothy Holman Mitchell as a director on 3 February 2014 (2 pages)
20 December 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 1,000,000
  • USD 7,000,000
(5 pages)
20 December 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 1,000,000
  • USD 7,000,000
(5 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
23 May 2013Appointment of Mr Nicholas Economakis as a director on 23 May 2013 (2 pages)
23 May 2013Appointment of Mr Nicholas Economakis as a director on 23 May 2013 (2 pages)
8 May 2013Termination of appointment of Christopher Jonathan Charles Chapple as a director on 30 April 2013 (1 page)
8 May 2013Termination of appointment of Christopher Jonathan Charles Chapple as a director on 30 April 2013 (1 page)
27 March 2013Full accounts made up to 31 December 2012 (41 pages)
27 March 2013Full accounts made up to 31 December 2012 (41 pages)
18 January 2013Termination of appointment of Stuart Edward Curl as a director on 18 January 2013 (1 page)
18 January 2013Termination of appointment of Stuart Edward Curl as a director on 18 January 2013 (1 page)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 May 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (1 page)
22 May 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (1 page)
22 May 2012Director's details changed for Mr Stuart Edward Curl on 1 April 2012 (2 pages)
22 May 2012Director's details changed for Mr Christopher Jonathan Charles Chapple on 1 April 2012 (2 pages)
22 May 2012Director's details changed for Mr Stuart Edward Curl on 1 April 2012 (2 pages)
22 May 2012Director's details changed for Mr Stuart Edward Curl on 1 April 2012 (2 pages)
22 May 2012Director's details changed for Mr Christopher Jonathan Charles Chapple on 1 April 2012 (2 pages)
22 May 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (1 page)
22 May 2012Director's details changed for Mr Julian Mark Hartley on 1 April 2012 (2 pages)
22 May 2012Director's details changed for Mr Julian Mark Hartley on 1 April 2012 (2 pages)
22 May 2012Director's details changed for Mr Christopher Jonathan Charles Chapple on 1 April 2012 (2 pages)
22 May 2012Director's details changed for Mr Julian Mark Hartley on 1 April 2012 (2 pages)
11 May 2012Appointment of Mr Edward William John Cowell as a director on 26 April 2012 (2 pages)
11 May 2012Appointment of Mr Edward William John Cowell as a director on 26 April 2012 (2 pages)
4 May 2012Termination of appointment of Paul Robert Hellings as a director on 26 April 2012 (1 page)
4 May 2012Termination of appointment of Paul Robert Hellings as a director on 26 April 2012 (1 page)
29 March 2012Registered office address changed from Egginton House 25/28 Buckingham Gate London SW1E 6LD on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Egginton House 25/28 Buckingham Gate London SW1E 6LD on 29 March 2012 (1 page)
21 March 2012Full accounts made up to 31 December 2011 (42 pages)
21 March 2012Full accounts made up to 31 December 2011 (42 pages)
11 January 2012Termination of appointment of Tina Diana Easton as a director on 18 November 2011 (1 page)
11 January 2012Termination of appointment of Tina Diana Easton as a director on 18 November 2011 (1 page)
23 September 2011Appointment of Mr Christopher Jonathan Charles Chapple as a director on 21 September 2011 (2 pages)
23 September 2011Termination of appointment of Nigel Anthony Billingham as a director on 21 September 2011 (1 page)
23 September 2011Termination of appointment of Nigel Anthony Billingham as a director on 21 September 2011 (1 page)
23 September 2011Appointment of Mr Christopher Jonathan Charles Chapple as a director on 21 September 2011 (2 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
13 May 2011Full accounts made up to 31 December 2010 (41 pages)
13 May 2011Full accounts made up to 31 December 2010 (41 pages)
17 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
17 March 2011Termination of appointment of James Darnton as a director (1 page)
17 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
17 March 2011Termination of appointment of James Darnton as a director (1 page)
15 October 2010Appointment of Mr Julian Mark Hartley as a director (2 pages)
15 October 2010Appointment of Mr Julian Mark Hartley as a director (2 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
1 June 2010Memorandum and Articles of Association (5 pages)
1 June 2010Memorandum and Articles of Association (5 pages)
20 April 2010Director's details changed for Mr James Darnton on 20 April 2010 (2 pages)
20 April 2010Appointment of Mr Paul Robert Hellings as a director (2 pages)
20 April 2010Appointment of Mr Paul Robert Hellings as a director (2 pages)
20 April 2010Termination of appointment of Matthew Davies as a director (1 page)
20 April 2010Director's details changed for Mr James Darnton on 20 April 2010 (2 pages)
20 April 2010Termination of appointment of Matthew Davies as a director (1 page)
15 April 2010Full accounts made up to 31 December 2009 (35 pages)
15 April 2010Full accounts made up to 31 December 2009 (35 pages)
12 February 2010Appointment of Mrs Tina Diana Easton as a director (2 pages)
12 February 2010Appointment of Mrs Tina Diana Easton as a director (2 pages)
21 January 2010Director's details changed for Mr Matthew Gordon Philip Davies on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Matthew Gordon Philip Davies on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Nigel Anthony Billingham on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr James Darnton on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Nigel Anthony Billingham on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr James Darnton on 20 January 2010 (2 pages)
17 August 2009Appointment terminated director noel philp (1 page)
17 August 2009Appointment terminated director noel philp (1 page)
16 July 2009Memorandum and Articles of Association (5 pages)
16 July 2009Memorandum and Articles of Association (5 pages)
14 July 2009Company name changed armorgroup services LIMITED\certificate issued on 14/07/09 (2 pages)
14 July 2009Company name changed armorgroup services LIMITED\certificate issued on 14/07/09 (2 pages)
4 June 2009Return made up to 18/05/09; full list of members (4 pages)
4 June 2009Return made up to 18/05/09; full list of members (4 pages)
21 May 2009Full accounts made up to 31 December 2008 (38 pages)
21 May 2009Full accounts made up to 31 December 2008 (38 pages)
24 April 2009Appointment terminated director christopher beese (1 page)
24 April 2009Appointment terminated director christopher beese (1 page)
25 February 2009Director appointed mr nigel anthony billingham (1 page)
25 February 2009Director appointed mr nigel anthony billingham (1 page)
25 February 2009Appointment terminated director matthew brabin (1 page)
25 February 2009Appointment terminated director matthew brabin (1 page)
2 November 2008Full accounts made up to 31 December 2007 (35 pages)
2 November 2008Full accounts made up to 31 December 2007 (35 pages)
24 September 2008Director appointed mr james darnton (2 pages)
24 September 2008Secretary appointed mrs vaishali jagdish patel (1 page)
24 September 2008Director appointed mr matthew gordon philip davies (1 page)
24 September 2008Secretary appointed mrs vaishali jagdish patel (1 page)
24 September 2008Director appointed mr matthew gordon philip davies (1 page)
24 September 2008Director appointed mr james darnton (2 pages)
2 July 2008Appointment terminated secretary claire teague (1 page)
2 July 2008Appointment terminated secretary claire teague (1 page)
3 June 2008Return made up to 18/05/08; full list of members (4 pages)
3 June 2008Return made up to 18/05/08; full list of members (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 24 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 24 (4 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
29 January 2008Full accounts made up to 31 December 2006 (33 pages)
29 January 2008Full accounts made up to 31 December 2006 (33 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
30 October 2007Particulars of mortgage/charge (4 pages)
30 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (4 pages)
29 August 2007Particulars of mortgage/charge (4 pages)
2 August 2007Particulars of mortgage/charge (4 pages)
2 August 2007Particulars of mortgage/charge (4 pages)
7 June 2007Return made up to 18/05/07; full list of members (7 pages)
7 June 2007Return made up to 18/05/07; full list of members (7 pages)
15 December 2006Full accounts made up to 31 December 2005 (37 pages)
15 December 2006Full accounts made up to 31 December 2005 (37 pages)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
6 July 2006Particulars of mortgage/charge (4 pages)
6 July 2006Particulars of mortgage/charge (4 pages)
20 June 2006Return made up to 18/05/06; full list of members (7 pages)
20 June 2006Return made up to 18/05/06; full list of members (7 pages)
2 June 2006Particulars of mortgage/charge (4 pages)
2 June 2006Particulars of mortgage/charge (4 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
12 January 2006Full accounts made up to 31 December 2004 (19 pages)
12 January 2006Full accounts made up to 31 December 2004 (19 pages)
7 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 October 2005Particulars of mortgage/charge (4 pages)
6 October 2005Particulars of mortgage/charge (4 pages)
2 September 2005Particulars of mortgage/charge (4 pages)
2 September 2005Particulars of mortgage/charge (4 pages)
17 June 2005Memorandum and Articles of Association (5 pages)
17 June 2005Memorandum and Articles of Association (5 pages)
10 June 2005Return made up to 18/05/05; no change of members (6 pages)
10 June 2005Return made up to 18/05/05; no change of members (6 pages)
2 June 2005Particulars of mortgage/charge (4 pages)
2 June 2005Particulars of mortgage/charge (4 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
10 December 2004Full accounts made up to 31 December 2003 (17 pages)
10 December 2004Full accounts made up to 31 December 2003 (17 pages)
30 November 2004Particulars of mortgage/charge (4 pages)
30 November 2004Particulars of mortgage/charge (4 pages)
23 October 2004Particulars of mortgage/charge (4 pages)
23 October 2004Particulars of mortgage/charge (4 pages)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 August 2004Particulars of mortgage/charge (4 pages)
27 August 2004Particulars of mortgage/charge (4 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
24 May 2004Return made up to 18/05/04; full list of members (6 pages)
24 May 2004Return made up to 18/05/04; full list of members (6 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
22 December 2003New director appointed (3 pages)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (3 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (3 pages)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (3 pages)
14 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 December 2003Declaration of assistance for shares acquisition (13 pages)
14 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 December 2003Declaration of assistance for shares acquisition (13 pages)
12 December 2003Particulars of mortgage/charge (7 pages)
12 December 2003Particulars of mortgage/charge (11 pages)
12 December 2003Particulars of mortgage/charge (11 pages)
12 December 2003Particulars of mortgage/charge (7 pages)
5 December 2003Particulars of mortgage/charge (19 pages)
5 December 2003Particulars of mortgage/charge (19 pages)
1 December 2003Full accounts made up to 31 December 2002 (16 pages)
1 December 2003Full accounts made up to 31 December 2002 (16 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 May 2003Return made up to 18/05/03; change of members (6 pages)
21 May 2003Return made up to 18/05/03; change of members (6 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
26 January 2003Secretary's particulars changed (1 page)
26 January 2003Secretary's particulars changed (1 page)
2 January 2003Full accounts made up to 31 December 2001 (16 pages)
2 January 2003Full accounts made up to 31 December 2001 (16 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
27 June 2002Full accounts made up to 31 December 2000 (16 pages)
27 June 2002Full accounts made up to 31 December 2000 (16 pages)
12 June 2002Return made up to 18/05/02; full list of members (6 pages)
12 June 2002Return made up to 18/05/02; full list of members (6 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
8 March 2002Full accounts made up to 31 December 1999 (16 pages)
8 March 2002Full accounts made up to 31 December 1999 (16 pages)
16 January 2002Company name changed defence systems LIMITED\certificate issued on 16/01/02 (2 pages)
16 January 2002Company name changed defence systems LIMITED\certificate issued on 16/01/02 (2 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
24 September 2001New director appointed (3 pages)
24 September 2001New director appointed (3 pages)
5 June 2001Return made up to 18/05/01; no change of members (5 pages)
5 June 2001Return made up to 18/05/01; no change of members (5 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
18 December 2000Full accounts made up to 31 December 1998 (15 pages)
18 December 2000Full accounts made up to 31 December 1998 (15 pages)
7 November 2000Secretary's particulars changed (1 page)
7 November 2000Secretary's particulars changed (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 May 2000Return made up to 18/05/00; full list of members (9 pages)
26 May 2000Return made up to 18/05/00; full list of members (9 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
9 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
9 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 June 1999New director appointed (3 pages)
18 June 1999New director appointed (3 pages)
24 May 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1999Full accounts made up to 31 December 1997 (17 pages)
4 March 1999Full accounts made up to 31 December 1997 (17 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned;director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Secretary resigned;director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
8 June 1998Return made up to 18/05/98; full list of members (14 pages)
8 June 1998Return made up to 18/05/98; full list of members (14 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
7 October 1997Full accounts made up to 31 December 1996 (22 pages)
7 October 1997Full accounts made up to 31 December 1996 (22 pages)
6 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997£ nc 5000/1000000 31/07/96 (1 page)
19 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1997£ nc 5000/1000000 31/07/96 (1 page)
19 March 1997Ad 31/07/96--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages)
19 March 1997Ad 31/07/96--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages)
17 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
17 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 December 1996Full accounts made up to 31 March 1996 (21 pages)
3 December 1996Full accounts made up to 31 March 1996 (21 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
14 August 1996Declaration of assistance for shares acquisition (8 pages)
14 August 1996Declaration of assistance for shares acquisition (8 pages)
13 August 1996Particulars of mortgage/charge (19 pages)
13 August 1996Particulars of mortgage/charge (19 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (3 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (3 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
17 June 1996Return made up to 18/05/96; full list of members (8 pages)
17 June 1996Return made up to 18/05/96; full list of members (8 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (3 pages)
28 February 1996New secretary appointed;new director appointed (2 pages)
28 February 1996Secretary resigned;director resigned (2 pages)
28 February 1996Secretary resigned;director resigned (2 pages)
28 February 1996New secretary appointed;new director appointed (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (3 pages)
28 February 1996Director resigned (2 pages)
14 December 1995Full accounts made up to 31 March 1995 (21 pages)
14 December 1995Full accounts made up to 31 March 1995 (21 pages)
12 May 1995Return made up to 18/05/95; full list of members (8 pages)
12 May 1995Return made up to 18/05/95; full list of members (8 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1995Full accounts made up to 31 March 1994 (20 pages)
10 February 1995Full accounts made up to 31 March 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
13 February 1994Full accounts made up to 31 March 1993 (13 pages)
13 February 1994Full accounts made up to 31 March 1993 (13 pages)
5 February 1993Full accounts made up to 31 March 1992 (13 pages)
5 February 1993Full accounts made up to 31 March 1992 (13 pages)
29 October 1991Particulars of mortgage/charge (3 pages)
29 October 1991Particulars of mortgage/charge (3 pages)
22 June 1991Particulars of mortgage/charge (3 pages)
22 June 1991Particulars of mortgage/charge (3 pages)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1990Memorandum and Articles of Association (17 pages)
13 February 1990Memorandum and Articles of Association (17 pages)
15 April 1984Accounts made up to 30 June 1983 (5 pages)
15 April 1984Accounts made up to 30 June 1983 (5 pages)
14 April 1984Accounts made up to 30 June 1982 (5 pages)
14 April 1984Accounts made up to 30 June 1982 (5 pages)
16 July 1981Company name changed\certificate issued on 16/07/81 (2 pages)
16 July 1981Company name changed\certificate issued on 16/07/81 (2 pages)
14 April 1981Company name changed\certificate issued on 14/04/81 (4 pages)
14 April 1981Company name changed\certificate issued on 14/04/81 (4 pages)
23 January 1981Certificate of incorporation (1 page)
23 January 1981Incorporation (29 pages)
23 January 1981Incorporation (29 pages)
23 January 1981Certificate of incorporation (1 page)