Company NameBrink's (UK) Limited
Company StatusActive
Company Number02476677
CategoryPrivate Limited Company
Incorporation Date2 March 1990(34 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Pereira
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2019(28 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Radius Park Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameDominik Bossart
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed01 October 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RolePresident - Brink's Global Services
Country of ResidenceUnited States
Correspondence Address5600 Nw 36th Street, Suite 315
Miami Airport
Miami
Florida
33166
Director NameMr Mark Andrew Woolley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(34 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameJohn Thomas Walsh
Date of BirthJuly 1930 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 1991(12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1994)
RolePresident And Managing Director
Correspondence Address2784 Sturges Highway
Westport
Connecticut 06880
United States
Director NameJohn Hague
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1991(12 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1994)
RoleVice President
Correspondence Address15 Pevetty Drive
East Haven
Connecticut 06512
United States
Director NameGary Kenneth Garton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1991(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 1993)
RolePresident & Chief Executive Officer
Correspondence Address28 Thorndal Circle
Darien
Connecticut 06820
1225
Secretary NameJohn Hague
NationalityAmerican
StatusResigned
Appointed01 March 1991(12 months after company formation)
Appointment Duration5 months (resigned 31 July 1991)
RoleCompany Director
Correspondence Address15 Pevetty Drive
East Haven
Connecticut 06512
United States
Director NameTerence James Nunn
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressSt Teresa Gorsewood Road
Hartley
Longfield
Kent
DA3 7DF
Director NameJohn Fraser McArthur
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address52 Greys Hill
Henley On Thames
Oxfordshire
RG9 1SJ
Secretary NameTerence James Nunn
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressSt Teresa Gorsewood Road
Hartley
Longfield
Kent
DA3 7DF
Director NameMichael Thomas Dan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 October 1998)
RolePresident/Chief Executive Offi
Correspondence Address6 Lynbrook Road
Trumbull Connecticut 06411
Usa
Foreign
Director NameChristopher Paul Corrini
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1994(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2001)
RoleSenior Vice President Finance
Correspondence Address306 Heathcote Road
Scarsdale
New York
10583
Director NameMichel Albert Felicie Oosterlinck
Date of BirthApril 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressWestmeerbeeksteenweg 2a
2221 Heist Op Den Berg
Belgium
Foreign
Director NameJohn Coleman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1998)
RoleManaging Director
Correspondence AddressWindmill Cottage Mill Road
Nettlebed
Henley On Thames
Oxfordshire
RG9 5AU
Director NameGeorge Leonard Dexter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 1998)
RoleFinance Director
Correspondence Address147 Clarence Road
Wimbledon
London
SW19 8QB
Secretary NameGeorge Leonard Dexter
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 1998)
RoleFinance Director
Correspondence Address147 Clarence Road
Wimbledon
London
SW19 8QB
Director NameWilly Luc Verbrugghe
Date of BirthApril 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed20 October 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address314 Cutlers Farm Road
Monroe Ct06468
U.S.A.
Director NameJohn Michael Geraghty
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 2000)
RoleFinancial Director
Correspondence Address24 Highfield Drive
Monroe Connecticut
Fairfield County
06468
Director NameRichard Ross Nelson Hickson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(7 years, 12 months after company formation)
Appointment Duration6 months (resigned 23 August 1998)
RoleManaging Director
Correspondence Address56 India Street
Edinburgh
Lothian And Borders
EH3 6HD
Scotland
Secretary NameRichard Ross Nelson Hickson
NationalityBritish
StatusResigned
Appointed23 February 1998(7 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 1998)
RoleManaging Director
Correspondence Address56 India Street
Edinburgh
Lothian And Borders
EH3 6HD
Scotland
Director NameMr Paul Benson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 June 2001)
RoleAccountant (Fd)
Country of ResidenceEngland
Correspondence Address25 Lammas Park Road
Ealing
London
W5 5JD
Secretary NameMr Paul Benson
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 June 2001)
RoleAccountant (Fd)
Country of ResidenceEngland
Correspondence Address25 Lammas Park Road
Ealing
London
W5 5JD
Director NameJoseph Eyal
Date of BirthApril 1941 (Born 83 years ago)
NationalityIsraeli
StatusResigned
Appointed14 October 1998(8 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressFlat 9 Walsingham
St Johns Wood Park
London
NW8 6RG
Director NameClyde Buchanan Crebs
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1998(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2000)
RoleEuropean Managing Director
Correspondence Address160 Chichester Road
New Canaan 068403916
Ct Usa
Foreign
Director NameMark Todd Gritton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2000(10 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2000)
RoleBusiness Executive
Correspondence Address917 Independence Parkway
Southlake
Texas 76092
United States
Director NameMr Colin MacDonald Deuchars
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Furbers Paddock
Stratton
Dorchester
Dorset
DT2 9TR
Director NameIan Stuart Sanders
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2004)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hanover Steps
St George`S Fields
London
W2 2YG
Director NameJean Michel Houry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2001(11 years, 8 months after company formation)
Appointment Duration5 years (resigned 07 November 2006)
RoleManaging Director
Correspondence AddressArnold House
36-41 Holywell Lane
London
EC2A 3LB
Director NameRonald Francis Rokosz
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2006(16 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2013)
RolePresident Of Brinks Internatio
Correspondence Address5719 Villa Green Drive
Providence Forge
Virginia 23140
Irish
Director NameOrit Eyal-Fibeesh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed20 August 2009(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2013)
RoleCompany Director
Correspondence Address22 Woodstock Road
London
NW11 8ER
Director NameJoseph William Dziedzic
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2013(23 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O The Brink's Company 1801 Bayberry Court
Richmond
Va 23226
United States
Director NameMr McAlister C Marshall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2014(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O The Brink's Company 1801 Bayberry Court
Richmond
Va 23226
United States
Director NameMs Andrea Stina Sanchez
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(24 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 March 2024)
RoleDirector - Human Resources
Country of ResidenceEngland
Correspondence AddressUnit 7, Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed05 June 2001(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2005)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed05 April 2005(15 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 01 February 2021)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitebrinksglobal.com

Location

Registered AddressUnit 1, Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

22.4m at £1Brink's Security International Inc.
59.46%
Ordinary
15.2m at £1Brink's Security International Inc.
40.54%
Redeemable Preference A
1 at £1Brink's Inc.
0.00%
Ordinary

Financials

Year2014
Turnover£36,586,000
Gross Profit£7,311,000
Net Worth£1,370,000
Cash£456,000
Current Liabilities£5,646,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

12 April 2023Full accounts made up to 31 December 2021 (18 pages)
23 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
15 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
5 May 2022Full accounts made up to 31 December 2020 (18 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 April 2021Group of companies' accounts made up to 31 December 2019 (16 pages)
14 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
14 April 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Unit 1, Radius Park Faggs Road Feltham Middlesex TW14 0NG on 14 April 2021 (1 page)
2 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
25 October 2019Appointment of Dominik Bossart as a director on 1 October 2019 (2 pages)
23 October 2019Termination of appointment of Mcalister C Marshall as a director on 1 October 2019 (1 page)
10 October 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
20 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 March 2019Appointment of Brian Pereira as a director on 9 February 2019 (2 pages)
7 November 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
26 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
26 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
22 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
14 March 2017Group of companies' accounts made up to 31 December 2015 (29 pages)
14 March 2017Group of companies' accounts made up to 31 December 2015 (29 pages)
26 September 2016Appointment of Mr Mcalister C Marshall as a director on 19 September 2016 (2 pages)
26 September 2016Appointment of Mr Mcalister C Marshall as a director on 19 September 2016 (2 pages)
21 September 2016Termination of appointment of Mcalister C Marshall as a director (1 page)
21 September 2016Termination of appointment of Mcalister C Marshall as a director (1 page)
20 September 2016Termination of appointment of Joseph William Dziedzic as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Joseph William Dziedzic as a director on 19 September 2016 (1 page)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 37,607,910
(7 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 37,607,910
(7 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
24 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 37,607,910
(7 pages)
24 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 37,607,910
(7 pages)
24 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 37,607,910
(7 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
23 June 2014Appointment of Mr Mcalister C Marshall as a director (2 pages)
23 June 2014Appointment of Mr Mcalister C Marshall as a director (2 pages)
20 June 2014Appointment of Andrea Stina Sanchez as a director (2 pages)
20 June 2014Termination of appointment of Amit Zukerman as a director (1 page)
20 June 2014Appointment of Andrea Stina Sanchez as a director (2 pages)
20 June 2014Termination of appointment of Amit Zukerman as a director (1 page)
19 June 2014Director's details changed for Amit Zukerman on 1 May 2014 (2 pages)
19 June 2014Director's details changed for Amit Zukerman on 1 May 2014 (2 pages)
19 June 2014Director's details changed for Amit Zukerman on 1 May 2014 (2 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 37,607,910
(6 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 37,607,910
(6 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 37,607,910
(6 pages)
11 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
11 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
4 July 2013Director's details changed for Amit Zukerman on 1 April 2013 (2 pages)
4 July 2013Director's details changed for Amit Zukerman on 1 April 2013 (2 pages)
4 July 2013Director's details changed for Amit Zukerman on 1 April 2013 (2 pages)
4 July 2013Director's details changed for Amit Zukerman on 1 April 2013 (2 pages)
4 July 2013Director's details changed for Amit Zukerman on 1 April 2013 (2 pages)
4 July 2013Director's details changed for Amit Zukerman on 1 April 2013 (2 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 April 2013Termination of appointment of Orit Eyal-Fibeesh as a director (1 page)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 April 2013Termination of appointment of Orit Eyal-Fibeesh as a director (1 page)
4 April 2013Termination of appointment of Ronald Rokosz as a director (1 page)
4 April 2013Termination of appointment of Ronald Rokosz as a director (1 page)
4 April 2013Appointment of Joseph William Dziedzic as a director (2 pages)
4 April 2013Appointment of Joseph William Dziedzic as a director (2 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
21 June 2012Director's details changed for Amit Zukerman on 20 June 2012 (2 pages)
21 June 2012Director's details changed for Amit Zukerman on 20 June 2012 (2 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
23 March 2012Director's details changed for Orit Eyal-Fibeesh on 1 January 2012 (2 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
23 March 2012Director's details changed for Orit Eyal-Fibeesh on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Orit Eyal-Fibeesh on 1 January 2012 (2 pages)
20 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
20 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
10 September 2009Director appointed orit eyal-fibeesh (1 page)
10 September 2009Director appointed amit zukerman (2 pages)
10 September 2009Director appointed orit eyal-fibeesh (1 page)
10 September 2009Director appointed amit zukerman (2 pages)
10 September 2009Appointment terminated director joseph eyal (1 page)
10 September 2009Appointment terminated director joseph eyal (1 page)
27 March 2009Return made up to 01/03/09; full list of members (4 pages)
27 March 2009Return made up to 01/03/09; full list of members (4 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
22 September 2008Group of companies' accounts made up to 31 December 2006 (27 pages)
22 September 2008Group of companies' accounts made up to 31 December 2006 (27 pages)
15 July 2008Group of companies' accounts made up to 31 December 2005 (27 pages)
15 July 2008Group of companies' accounts made up to 31 December 2005 (27 pages)
4 April 2008Return made up to 01/03/08; full list of members (4 pages)
4 April 2008Return made up to 01/03/08; full list of members (4 pages)
6 June 2007Ad 20/03/07--------- £ si 8000000@1=8000000 £ ic 29607910/37607910 (2 pages)
6 June 2007Ad 20/03/07--------- £ si 8000000@1=8000000 £ ic 29607910/37607910 (2 pages)
23 May 2007Registered office changed on 23/05/07 from: arnold house 36/41 holywell lane london EC2P 2EQ (1 page)
23 May 2007Registered office changed on 23/05/07 from: arnold house 36/41 holywell lane london EC2P 2EQ (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2007Return made up to 01/03/07; full list of members (6 pages)
24 March 2007Return made up to 01/03/07; full list of members (6 pages)
9 May 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
9 May 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 01/03/06; full list of members (6 pages)
3 May 2006Return made up to 01/03/06; full list of members (6 pages)
19 April 2006Ad 10/02/06--------- £ si 4517780@1=4517780 £ ic 25090130/29607910 (2 pages)
19 April 2006Ad 10/02/06--------- £ si 4517780@1=4517780 £ ic 25090130/29607910 (2 pages)
16 February 2006Ad 18/01/06--------- £ si 6000000@1=6000000 £ ic 19090130/25090130 (2 pages)
16 February 2006Ad 18/01/06--------- £ si 6000000@1=6000000 £ ic 19090130/25090130 (2 pages)
16 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2005Ad 28/06/05--------- £ si 3500000@1=3500000 £ ic 15590130/19090130 (2 pages)
22 September 2005Ad 28/06/05--------- £ si 3500000@1=3500000 £ ic 15590130/19090130 (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
6 April 2005Return made up to 01/03/05; full list of members (7 pages)
6 April 2005Return made up to 01/03/05; full list of members (7 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
31 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
16 May 2003Return made up to 01/03/03; full list of members (7 pages)
16 May 2003Return made up to 01/03/03; full list of members (7 pages)
27 October 2002Group of companies' accounts made up to 30 December 2001 (22 pages)
27 October 2002Group of companies' accounts made up to 30 December 2001 (22 pages)
31 May 2002Auditor's resignation (1 page)
31 May 2002Section 394 (1 page)
31 May 2002Auditor's resignation (1 page)
31 May 2002Section 394 (1 page)
9 April 2002Return made up to 01/03/02; full list of members (7 pages)
9 April 2002Return made up to 01/03/02; full list of members (7 pages)
2 February 2002Group of companies' accounts made up to 24 December 2000 (21 pages)
2 February 2002Group of companies' accounts made up to 24 December 2000 (21 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
17 September 2001Delivery ext'd 3 mth 24/12/00 (1 page)
17 September 2001Delivery ext'd 3 mth 24/12/00 (1 page)
26 March 2001Return made up to 01/03/01; full list of members (8 pages)
26 March 2001Return made up to 01/03/01; full list of members (8 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
25 January 2001Full group accounts made up to 26 December 1999 (21 pages)
25 January 2001Full group accounts made up to 26 December 1999 (21 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 October 2000Delivery ext'd 3 mth 26/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 26/12/99 (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
7 March 2000Return made up to 01/03/00; full list of members (8 pages)
7 March 2000Return made up to 01/03/00; full list of members (8 pages)
2 November 1999Full group accounts made up to 31 December 1998 (21 pages)
2 November 1999Full group accounts made up to 31 December 1998 (21 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
3 November 1998Full group accounts made up to 31 December 1997 (21 pages)
3 November 1998Full group accounts made up to 31 December 1997 (21 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
6 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
6 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
1 October 1997Full group accounts made up to 30 November 1996 (21 pages)
1 October 1997Full group accounts made up to 30 November 1996 (21 pages)
4 June 1997Return made up to 01/03/97; no change of members (6 pages)
4 June 1997Return made up to 01/03/97; no change of members (6 pages)
10 September 1996Full group accounts made up to 30 November 1995 (24 pages)
10 September 1996Full group accounts made up to 30 November 1995 (24 pages)
10 April 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1996Ad 24/11/95--------- £ si 735000@1=735000 £ ic 14855130/15590130 (2 pages)
8 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1996Ad 24/11/95--------- £ si 735000@1=735000 £ ic 14855130/15590130 (2 pages)
21 August 1995Full group accounts made up to 30 November 1994 (24 pages)
21 August 1995Full group accounts made up to 30 November 1994 (24 pages)
25 May 1995Return made up to 01/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
25 May 1995Return made up to 01/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
12 November 1991Company name changed brink's europe LIMITED\certificate issued on 13/11/91 (3 pages)
12 November 1991Company name changed brink's europe LIMITED\certificate issued on 13/11/91 (3 pages)
7 June 1990£ nc 3000000/50000000 21/05/90 (1 page)
7 June 1990£ nc 3000000/50000000 21/05/90 (1 page)
24 May 1990Memorandum and Articles of Association (27 pages)
24 May 1990Memorandum and Articles of Association (27 pages)
3 April 1990Company name changed alnery no.950 LIMITED\certificate issued on 04/04/90 (2 pages)
3 April 1990Company name changed alnery no.950 LIMITED\certificate issued on 04/04/90 (2 pages)
2 March 1990Incorporation (19 pages)
2 March 1990Incorporation (19 pages)