Company NameG4S Security Services (UK) Limited
DirectorsHelen Graham and Timothy Kendall
Company StatusActive
Company Number02380900
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 11 months ago)
Previous NamesDenetran Limited and Group 4 Total Security Limited

Business Activity

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

Directors

Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(32 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressThe Curve 18 Hickman Avenue
London
E4 9JG
Director NameMs Helen Graham
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Curve 18 Hickman Avenue
London
E4 9JG
Director NameMr Timothy Kendall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(33 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Curve 18 Hickman Avenue
London
E4 9JG
Director NameMr James Arthur Harrower
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Director NameMr Bjorn Anders Wallin
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 2000)
RoleCompany Director
Correspondence AddressMoorlands Farm
New Yatt
Witney
Oxfordshire
OX29 6TE
Director NameMr Ronald Arthur Ramsbottom
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 1994)
RoleCompany Director
Correspondence AddressThe Old Thatch
Little Comberton
Pershore
Worcestershire
WR10 3EW
Director NameMr Stephen Richard Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 2000)
RoleCompany Director
Correspondence AddressHolly House Station Road
Chipping Campden
Gloucestershire
GL55 6HY
Wales
Director NameAndrew David Banks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address7 Bassett Close
Winchcombe
Gloucester
GL54 5YY
Wales
Secretary NameMr Ronald Arthur Ramsbottom
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 1994)
RoleCompany Director
Correspondence AddressThe Old Thatch
Little Comberton
Pershore
Worcestershire
WR10 3EW
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed02 April 1994(4 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NamePeter Vernon Black
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2004)
RoleManaging Director
Correspondence Address13 Lechlade Close
Redditch
Worcestershire
B98 8RN
Director NameMr Christopher Elliott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote House
Broad Lane Bishampton
Pershore
Worcestershire
WR10 2LY
Director NameGrahame Reginald Gibson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address1 St Anthonys
30 Christchurch Road
Cheltenham
GL50 2PL
Wales
Director NameLars Noerby Johansen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed11 September 2000(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressAn Hansens Alle 8
Hellerup
2900
Denmark
Director NameDerrick Miller
Date of BirthOctober 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed11 September 2000(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressSoebaekvej 19
3060 Espergaerde
Denmark
Director NameHans Olaf Bennetzen
Date of BirthJune 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2004(14 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressAvenue Des Eglantines No 15
1410 Waterloo
Belgium
Director NameBernard George Whiddon Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(14 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 September 2004)
RoleCentral Services Director
Correspondence Address6 Oriel Grove
Moreton In Marsh
Gloucestershire
GL56 0ED
Wales
Director NameDavid James Beaton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address25 Saint Marys Road
Liss
Hampshire
GU33 7AH
Director NameMr Peter Milne Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queensgate
Fairford Leys
Aylesbury
Buckinghamshire
HP19 7WB
Director NameRichard James Soper
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address2 St Nicholas Crescent
Copmanthorpe
York
North Yorkshire
YO23 3UZ
Director NameMr Giovanni Nicholas Grosso
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameAndrew Robert Lane
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameNathan Richards
NationalityBritish
StatusResigned
Appointed01 August 2007(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2008)
RoleCommercial Director
Correspondence Address26 Kingswood Drive
Sutton
Surrey
SM2 5NB
Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusResigned
Appointed28 October 2008(19 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 May 2021)
RoleSolicitor
Correspondence AddressSouthside Victoria Street
London
SW1E 6QT
Director NameMr Andrew James Farquhar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(20 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMrs Deborah Jane Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(26 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Douglas Charles Hewitson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(26 years after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Chancery House St. Nicholas Way
Surrey
Sutton
SM1 1JB
Director NameMr Dinesh Manuelpillai
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(27 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Graham Austen Levinsohn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(28 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 January 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, Chancery House St. Nicholas Way
Surrey
Sutton
SM1 1JB
Director NameMr David Paul Lobley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(29 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 July 2019)
RoleFinance Director Of Ssuk
Country of ResidenceUnited Kingdom
Correspondence AddressG4s Plc, Sutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Oliver Keck
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(31 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthside, 105 Victoria Street
London
SW1E 6QT
Director NameMr John Michael Jago
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(32 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Chancery House St. Nicholas Way
Surrey
Sutton
SM1 1JB
Director NameMr Andrew Robert Lane
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2022(32 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Curve 18 Hickman Avenue
London
E4 9JG

Contact

Websiteuk.g4s.com

Location

Registered AddressThe Curve
18 Hickman Avenue
London
E4 9JG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

52m at £1G4s Holdings 3 (Uk) LTD
100.00%
Ordinary
1 at £1G4s Holdings 38 (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£111,633,000
Gross Profit£13,739,000
Net Worth£49,607,000
Cash£8,313,000
Current Liabilities£92,908,000

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 3 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

21 December 1993Delivered on: 11 January 1994
Satisfied on: 27 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £100,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10280987 & earmarked or designated by reference to the company.
Fully Satisfied
21 December 1993Delivered on: 11 January 1994
Satisfied on: 27 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £40,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10280995 & earmarked or designated by reference to the company.
Fully Satisfied
6 September 1993Delivered on: 15 September 1993
Satisfied on: 22 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Composite security deed
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 under the terms of each finance document (as defined).
Particulars: All assets by way of a first floating charge.
Fully Satisfied
2 July 1990Delivered on: 10 July 1990
Satisfied on: 28 October 1993
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
19 October 1989Delivered on: 31 October 1989
Satisfied on: 27 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from group 4 securitas limited to the chargee on any account whatsoever.
Particulars: F/H property k/a farncombe farm, broadway, hereford and worcester; and/or the proceeds of sale thereof; together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 February 2021Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU (1 page)
2 November 2020Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to 2nd Floor, Chancery House St. Nicholas Way Surrey Sutton SM1 1JB on 2 November 2020 (1 page)
22 September 2020Appointment of Mr Oliver Keck as a director on 15 September 2020 (2 pages)
22 September 2020Termination of appointment of Julian Mark Hartley as a director on 15 September 2020 (1 page)
19 August 2020Full accounts made up to 31 December 2019 (42 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
1 August 2019Full accounts made up to 31 December 2018 (30 pages)
26 July 2019Appointment of Mr Julian Mark Hartley as a director on 22 July 2019 (2 pages)
26 July 2019Termination of appointment of David Paul Lobley as a director on 22 July 2019 (1 page)
10 July 2019Director's details changed for Mr Graham Austen Levinsohn on 18 February 2019 (2 pages)
18 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
12 November 2018Appointment of Mr David Paul Lobley as a director on 8 November 2018 (2 pages)
9 November 2018Termination of appointment of Dinesh Manuelpillai as a director on 2 November 2018 (1 page)
26 July 2018Full accounts made up to 31 December 2017 (29 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
8 March 2018Appointment of Mr Graham Austen Levinsohn as a director on 8 March 2018 (2 pages)
14 February 2018Termination of appointment of Julian Mark Hartley as a director on 14 February 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
17 November 2016Full accounts made up to 31 December 2015 (35 pages)
17 November 2016Full accounts made up to 31 December 2015 (35 pages)
2 September 2016Appointment of Mr Dinesh Manuelpillai as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Dinesh Manuelpillai as a director on 1 September 2016 (2 pages)
21 July 2016Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page)
21 July 2016Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 51,999,000
(6 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 51,999,000
(6 pages)
8 October 2015Auditor's resignation (1 page)
8 October 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
11 June 2015Appointment of Mr Douglas Charles Hewitson as a director on 19 May 2015 (2 pages)
11 June 2015Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages)
11 June 2015Appointment of Mr Douglas Charles Hewitson as a director on 19 May 2015 (2 pages)
11 June 2015Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 51,999,000
(5 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 51,999,000
(5 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 51,999,000
(5 pages)
2 June 2015Termination of appointment of Andrew Robert Lane as a director on 19 May 2015 (1 page)
2 June 2015Appointment of Mrs Deborah Jane Taylor as a director on 19 May 2015 (2 pages)
2 June 2015Termination of appointment of Andrew Robert Lane as a director on 19 May 2015 (1 page)
2 June 2015Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page)
2 June 2015Appointment of Mrs Deborah Jane Taylor as a director on 19 May 2015 (2 pages)
2 June 2015Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page)
16 April 2015Full accounts made up to 31 December 2014 (20 pages)
16 April 2015Full accounts made up to 31 December 2014 (20 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 51,999,000
(5 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 51,999,000
(5 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 51,999,000
(5 pages)
20 March 2014Full accounts made up to 31 December 2013 (20 pages)
20 March 2014Full accounts made up to 31 December 2013 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
5 June 2013Company name changed group 4 total security LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2013Company name changed group 4 total security LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 January 2013Termination of appointment of Andrew Farquhar as a director (1 page)
21 January 2013Termination of appointment of Andrew Farquhar as a director (1 page)
15 May 2012Register(s) moved to registered office address (1 page)
15 May 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (2 pages)
15 May 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (2 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 May 2012Register(s) moved to registered office address (1 page)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 May 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (2 pages)
27 April 2012Full accounts made up to 31 December 2011 (19 pages)
27 April 2012Full accounts made up to 31 December 2011 (19 pages)
29 March 2012Register(s) moved to registered inspection location (1 page)
29 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register inspection address has been changed (1 page)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
28 March 2011Full accounts made up to 31 December 2010 (18 pages)
28 March 2011Full accounts made up to 31 December 2010 (18 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
9 April 2010Full accounts made up to 31 December 2009 (17 pages)
9 April 2010Full accounts made up to 31 December 2009 (17 pages)
22 January 2010Appointment of Mr Andrew James Farquhar as a director (2 pages)
22 January 2010Appointment of Mr Andrew James Farquhar as a director (2 pages)
29 October 2009Director's details changed for Andrew Robert Lane on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
29 October 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
29 October 2009Director's details changed for Andrew Robert Lane on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Robert Lane on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
1 June 2009Return made up to 08/05/09; full list of members (4 pages)
1 June 2009Return made up to 08/05/09; full list of members (4 pages)
16 May 2009Full accounts made up to 31 December 2008 (18 pages)
16 May 2009Full accounts made up to 31 December 2008 (18 pages)
6 November 2008Auditor's resignation (1 page)
6 November 2008Appointment terminated secretary nathan richards (1 page)
6 November 2008Auditor's resignation (1 page)
6 November 2008Appointment terminated secretary nathan richards (1 page)
6 November 2008Secretary appointed mrs vaishali jagdish patel (1 page)
6 November 2008Secretary appointed mrs vaishali jagdish patel (1 page)
10 July 2008Return made up to 08/05/08; full list of members (4 pages)
10 July 2008Return made up to 08/05/08; full list of members (4 pages)
24 June 2008Full accounts made up to 31 December 2007 (18 pages)
24 June 2008Full accounts made up to 31 December 2007 (18 pages)
10 December 2007Full accounts made up to 31 December 2006 (18 pages)
10 December 2007Full accounts made up to 31 December 2006 (18 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 September 2007New secretary appointed (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007New secretary appointed (1 page)
26 September 2007Secretary resigned (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
17 May 2007Return made up to 08/05/07; full list of members (3 pages)
17 May 2007Return made up to 08/05/07; full list of members (3 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
15 May 2006Auditor's resignation (2 pages)
15 May 2006Auditor's resignation (2 pages)
8 May 2006Return made up to 08/05/06; full list of members (3 pages)
8 May 2006Return made up to 08/05/06; full list of members (3 pages)
4 April 2006Full accounts made up to 31 December 2005 (17 pages)
4 April 2006Full accounts made up to 31 December 2005 (17 pages)
15 February 2006Full accounts made up to 31 December 2004 (21 pages)
15 February 2006Full accounts made up to 31 December 2004 (21 pages)
9 January 2006Memorandum and Articles of Association (16 pages)
9 January 2006Memorandum and Articles of Association (16 pages)
5 January 2006Nc inc already adjusted 22/12/05 (1 page)
5 January 2006Ad 22/12/05--------- £ si 50000000@1=50000000 £ ic 1999000/51999000 (2 pages)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2006Nc inc already adjusted 22/12/05 (1 page)
5 January 2006Ad 22/12/05--------- £ si 50000000@1=50000000 £ ic 1999000/51999000 (2 pages)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
17 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2005Registered office changed on 07/03/05 from: farncombe house broadway worcestershire WR12 7LJ (1 page)
7 March 2005Registered office changed on 07/03/05 from: farncombe house broadway worcestershire WR12 7LJ (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
20 October 2004New director appointed (3 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (3 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (3 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (3 pages)
11 October 2004Full accounts made up to 31 December 2003 (19 pages)
11 October 2004Full accounts made up to 31 December 2003 (19 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
14 May 2004Return made up to 08/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 May 2004Return made up to 08/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 February 2004New director appointed (3 pages)
14 February 2004New director appointed (3 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (3 pages)
14 February 2004New director appointed (3 pages)
17 December 2003Location of register of members (1 page)
17 December 2003Location of register of members (1 page)
23 September 2003Full accounts made up to 31 December 2002 (19 pages)
23 September 2003Full accounts made up to 31 December 2002 (19 pages)
15 May 2003Return made up to 08/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2003Return made up to 08/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 March 2003Auditor's resignation (2 pages)
26 March 2003Auditor's resignation (2 pages)
6 October 2002Full accounts made up to 31 December 2001 (18 pages)
6 October 2002Full accounts made up to 31 December 2001 (18 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
14 May 2002Return made up to 08/05/02; full list of members (8 pages)
14 May 2002Return made up to 08/05/02; full list of members (8 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
23 May 2001Return made up to 08/05/01; full list of members (7 pages)
23 May 2001Return made up to 08/05/01; full list of members (7 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
5 June 2000Full accounts made up to 31 December 1999 (18 pages)
5 June 2000Full accounts made up to 31 December 1999 (18 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Full accounts made up to 31 December 1998 (18 pages)
12 August 1999Full accounts made up to 31 December 1998 (18 pages)
17 May 1999Return made up to 08/05/99; full list of members (11 pages)
17 May 1999Return made up to 08/05/99; full list of members (11 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
7 September 1998Full accounts made up to 31 December 1997 (18 pages)
7 September 1998Full accounts made up to 31 December 1997 (18 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
14 May 1998Return made up to 08/05/98; no change of members (8 pages)
14 May 1998Return made up to 08/05/98; no change of members (8 pages)
26 August 1997Full accounts made up to 31 December 1996 (20 pages)
26 August 1997Full accounts made up to 31 December 1996 (20 pages)
15 May 1997Return made up to 08/05/97; no change of members (8 pages)
15 May 1997Return made up to 08/05/97; no change of members (8 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1996Full accounts made up to 31 December 1995 (19 pages)
19 July 1996Full accounts made up to 31 December 1995 (19 pages)
29 May 1996Return made up to 08/05/96; full list of members (14 pages)
29 May 1996Return made up to 08/05/96; full list of members (14 pages)
25 March 1996Memorandum and Articles of Association (20 pages)
25 March 1996Memorandum and Articles of Association (20 pages)
29 November 1995Director's particulars changed (2 pages)
29 November 1995Director's particulars changed (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (19 pages)
5 October 1995Full accounts made up to 31 December 1994 (19 pages)
5 May 1995Return made up to 08/05/95; full list of members (14 pages)
5 May 1995Return made up to 08/05/95; full list of members (14 pages)
17 August 1994Full accounts made up to 31 December 1993 (18 pages)
17 August 1994Full accounts made up to 31 December 1993 (18 pages)
11 January 1994Particulars of mortgage/charge (3 pages)
11 January 1994Particulars of mortgage/charge (3 pages)
28 October 1993Declaration of satisfaction of mortgage/charge (1 page)
28 October 1993Declaration of satisfaction of mortgage/charge (1 page)
15 September 1993Particulars of mortgage/charge (7 pages)
15 September 1993Particulars of mortgage/charge (7 pages)
9 October 1992Full accounts made up to 31 December 1991 (15 pages)
9 October 1992Full accounts made up to 31 December 1991 (15 pages)
12 October 1990Full accounts made up to 31 December 1989 (15 pages)
12 October 1990Full accounts made up to 31 December 1989 (15 pages)
10 July 1990Particulars of mortgage/charge (3 pages)
10 July 1990Particulars of mortgage/charge (3 pages)
31 October 1989Particulars of mortgage/charge (3 pages)
31 October 1989Particulars of mortgage/charge (3 pages)
27 September 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 September 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 September 1989Memorandum and Articles of Association (19 pages)
19 September 1989Memorandum and Articles of Association (19 pages)
23 August 1989Company name changed\certificate issued on 23/08/89 (2 pages)
23 August 1989Company name changed\certificate issued on 23/08/89 (2 pages)
8 May 1989Incorporation (9 pages)
8 May 1989Incorporation (9 pages)