London
E4 9JG
Director Name | Mr Andrew Robert Lane |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, Chancery House St. Nicholas Way Surrey Sutton SM1 1JB |
Director Name | Ms Helen Graham |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(29 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Curve Hickman Avenue London E4 9JG |
Director Name | Mr Timothy Kendall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | The Curve Hickman Avenue London E4 9JG |
Director Name | Eric Michael Gummers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Vincent Square Mansions Walcott Street London SW1P 2NT |
Director Name | Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Shemer Ash Road Hawley Dartford Kent DA2 7SB |
Director Name | Francis Andrew Argenbright |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 November 2001) |
Role | Director Chief Executive Offic |
Correspondence Address | 40 Valley Road Atlanta Georgia 30305 United States |
Director Name | Donald Frederic Fox |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1995) |
Role | Chief Financial Officer |
Correspondence Address | 2994 Clary Hill Court Roswell Georgia 30075 |
Secretary Name | Patrick Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1994) |
Role | Accountant |
Correspondence Address | Thames Cottage Church Square Shepperton Middlesex TW17 9JY |
Secretary Name | Nigel Duncan John Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 3 Windlesham Gardens Shoreham By Sea West Sussex BN43 5AD |
Director Name | David Lee Gamsey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2000) |
Role | Chief Financial Officer |
Correspondence Address | 115 Marsh Glen Point Atlanta Ga 30328 Georgia |
Director Name | Kevin Nigel Franklin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 December 2000) |
Role | Finance Director |
Correspondence Address | 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG |
Director Name | Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ |
Secretary Name | Graham Pomroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 January 2001) |
Role | Accountant |
Correspondence Address | Morning Quest 22 Burgh Heath Road Epsom Surrey KT17 4LS |
Director Name | Ronald Domanico |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2000(6 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 2 Buckingham Court Morristown New Jersey 07960 United States |
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Director Name | Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Charlie Chalmers |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 18 Leydon Close Rotherhithe London SE16 5PF |
Director Name | Graham Peter Foster |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 3 Launceston Dove Park Chorleywood Hertfordshire WD3 5NY |
Secretary Name | Mr Leonard Keith Gateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Director Name | Michael Goldsmith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 2006) |
Role | Head Of Aviation Rail And Mari |
Correspondence Address | 44 Anvil Terrace Dartford Kent DA2 7WR |
Director Name | David James Beaton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2007) |
Role | Managing Director |
Correspondence Address | 25 Saint Marys Road Liss Hampshire GU33 7AH |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Martin Robert Aggar |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 210 Guildford Road Lightwater Surrey GU18 5RL |
Secretary Name | Nathan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2008) |
Role | Commercial Director |
Correspondence Address | 26 Kingswood Drive Sutton Surrey SM2 5NB |
Director Name | Mr James Darnton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 May 2021) |
Role | Solicitor |
Correspondence Address | Southside Victoria Street London SW1E 6QT |
Director Name | Mr Giovanni Nicholas Grosso |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Andrew James Farquhar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Southside Victoria Street London SW1E 6QT |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | g4s.com |
---|---|
Telephone | 020 87707000 |
Telephone region | London |
Registered Address | The Curve Hickman Avenue London E4 9JG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
218.7k at £1 | G4s Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,951,000 |
Gross Profit | £4,656,000 |
Net Worth | £678,000 |
Cash | £668,000 |
Current Liabilities | £91,628,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
13 October 1999 | Delivered on: 28 October 1999 Satisfied on: 15 February 2001 Persons entitled: First Union National Bank Classification: Composite guarantee and 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 as security trustee on its own behalf and as administrative agent and security trustee for the lenders (as therein defined) under or pursuant to the second credit agreement or any other loan document (as therein defined) to which the company is a party and all other monies agreed to be paid pursuant to the debenture. 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 |
---|---|
2 May 1997 | Delivered on: 21 May 1997 Satisfied on: 15 February 2001 Persons entitled: First Union National Bank of Georgia Classification: Composite debenture Secured details: All monies due or to become due from the chargors (as defined) to the chargee for the benefit of itself and the other lenders (as defined) on any account whatsoever. Particulars: Floating charge over including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
22 December 1995 | Delivered on: 5 January 1996 Satisfied on: 15 February 2001 Persons entitled: First Union Commercial Corporation Classification: 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 |
4 October 1993 | Delivered on: 14 October 1993 Satisfied on: 11 July 1996 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 |
31 October 2023 | Full accounts made up to 31 December 2022 (38 pages) |
---|---|
3 October 2023 | Director's details changed for Mr Timothy Kendall on 3 October 2023 (2 pages) |
14 July 2023 | Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on 3 July 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
16 February 2023 | Full accounts made up to 31 December 2021 (39 pages) |
27 January 2023 | Registered office address changed from 2nd Floor, Chancery House St. Nicholas Way Surrey Sutton SM1 1JB England to The Curve Hickman Avenue London E4 9JG on 27 January 2023 (1 page) |
25 January 2023 | Appointment of Mr Timothy Kendall as a director on 25 January 2023 (2 pages) |
3 August 2022 | Termination of appointment of Oliver Keck as a director on 3 August 2022 (1 page) |
3 August 2022 | Appointment of Ms Helen Graham as a director on 3 August 2022 (2 pages) |
29 April 2022 | Appointment of Mr Andrew Robert Lane as a director on 28 April 2022 (2 pages) |
29 April 2022 | Termination of appointment of John Michael Jago as a director on 28 April 2022 (1 page) |
19 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
21 January 2022 | Termination of appointment of Graham Austen Levinsohn as a director on 7 January 2022 (1 page) |
15 December 2021 | Termination of appointment of Douglas Charles Hewitson as a director on 15 December 2021 (1 page) |
15 December 2021 | Appointment of Mr John Michael Jago as a director on 15 December 2021 (2 pages) |
22 July 2021 | Full accounts made up to 31 December 2020 (39 pages) |
7 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page) |
7 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
16 February 2021 | Register 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 2020 | Registered office address changed from Sutton Park House Carshalton Road Sutton SM1 4LD England to 2nd Floor, Chancery House St. Nicholas Way Surrey Sutton SM1 1JB on 2 November 2020 (1 page) |
22 September 2020 | Termination of appointment of Julian Mark Hartley as a director on 15 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Oliver Keck as a director on 15 September 2020 (2 pages) |
27 August 2020 | Full accounts made up to 31 December 2019 (39 pages) |
14 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
2 August 2019 | Full accounts made up to 31 December 2018 (33 pages) |
26 July 2019 | Termination of appointment of David Paul Lobley as a director on 22 July 2019 (1 page) |
26 July 2019 | Appointment of Mr Julian Mark Hartley as a director on 22 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Mr Graham Austen Levinsohn on 18 February 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
25 January 2019 | Registered office address changed from 5th Floor Victoria Street London SW1E 6QT England to Sutton Park House Carshalton Road Sutton SM1 4LD on 25 January 2019 (1 page) |
25 January 2019 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to 5th Floor Victoria Street London SW1E 6QT on 25 January 2019 (1 page) |
25 January 2019 | Director's details changed for Mr Graham Austen Levinsohn on 25 January 2019 (2 pages) |
25 January 2019 | Director's details changed for Mr Graham Austen Levinsohn on 25 January 2019 (2 pages) |
12 November 2018 | Appointment of Mr David Paul Lobley as a director on 8 November 2018 (2 pages) |
9 November 2018 | Termination of appointment of Dinesh Manuelpillai as a director on 2 November 2018 (1 page) |
22 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
30 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Mr Graham Austen Levinsohn as a director on 8 March 2018 (2 pages) |
14 February 2018 | Termination of appointment of Julian Mark Hartley as a director on 14 February 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
2 September 2016 | Appointment of Mr Dinesh Manuelpillai as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Dinesh Manuelpillai as a director on 1 September 2016 (2 pages) |
18 August 2016 | Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page) |
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
8 October 2015 | Auditor's resignation (1 page) |
8 October 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
15 June 2015 | Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page) |
11 June 2015 | Appointment of Ms Deborah Jane Taylor as a director on 19 May 2015 (2 pages) |
11 June 2015 | Appointment of Ms Deborah Jane Taylor as a director on 19 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page) |
12 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 April 2014 | Termination of appointment of Stuart Curl as a director (1 page) |
14 April 2014 | Termination of appointment of Stuart Curl as a director (1 page) |
20 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
20 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Termination of appointment of Andrew Farquhar as a director (1 page) |
21 January 2013 | Termination of appointment of Andrew Farquhar as a director (1 page) |
9 May 2012 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Director's details changed for Mr Stuart Edward Curl on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Stuart Edward Curl on 1 April 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Director's details changed for Mr Stuart Edward Curl on 1 April 2012 (2 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 April 2012 | Register(s) moved to registered inspection location (1 page) |
5 April 2012 | Register(s) moved to registered inspection location (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
18 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
18 March 2011 | Appointment of Mr Andrew James Farquhar as a director (2 pages) |
18 March 2011 | Appointment of Mr Andrew James Farquhar as a director (2 pages) |
17 March 2011 | Termination of appointment of Andrew Farquhar as a director (1 page) |
17 March 2011 | Termination of appointment of Andrew Farquhar as a director (1 page) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
22 December 2010 | Termination of appointment of Gavin Windsor as a director (1 page) |
22 December 2010 | Termination of appointment of Gavin Windsor as a director (1 page) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 January 2010 | Appointment of Mr Andrew James Farquhar as a director (2 pages) |
22 January 2010 | Appointment of Mr Andrew James Farquhar as a director (2 pages) |
16 October 2009 | Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Gavin Michael Windsor on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Gavin Michael Windsor on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Gavin Michael Windsor on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
1 May 2009 | Director appointed mr james darnton (1 page) |
1 May 2009 | Director appointed mr james darnton (1 page) |
1 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 February 2009 | Appointment terminated director james darnton (1 page) |
12 February 2009 | Appointment terminated director james darnton (1 page) |
24 December 2008 | Director appointed mr giovanni nicholas grosso (1 page) |
24 December 2008 | Director appointed mr giovanni nicholas grosso (1 page) |
18 December 2008 | Director appointed mr douglas charles hewitson (1 page) |
18 December 2008 | Director appointed mr douglas charles hewitson (1 page) |
16 December 2008 | Appointment terminated director martin aggar (1 page) |
16 December 2008 | Appointment terminated director martin aggar (1 page) |
16 December 2008 | Director appointed mr gavin michael windsor (1 page) |
16 December 2008 | Director appointed mr gavin michael windsor (1 page) |
7 November 2008 | Appointment terminated secretary nathan richards (1 page) |
7 November 2008 | Appointment terminated secretary nathan richards (1 page) |
7 November 2008 | Secretary appointed mr vaishali patel (1 page) |
7 November 2008 | Secretary appointed mr vaishali patel (1 page) |
6 November 2008 | Auditor's resignation (1 page) |
6 November 2008 | Auditor's resignation (1 page) |
24 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
6 May 2008 | Location of register of members (1 page) |
10 January 2008 | Company name changed G4S aviation security (uk) limit ed\certificate issued on 10/01/08 (3 pages) |
10 January 2008 | Company name changed G4S aviation security (uk) limit ed\certificate issued on 10/01/08 (3 pages) |
10 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New secretary appointed (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of register of members (1 page) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
10 April 2006 | Director's particulars changed (1 page) |
23 March 2006 | Full accounts made up to 31 December 2004 (14 pages) |
23 March 2006 | Full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
3 June 2005 | Company name changed securicor aviation LIMITED\certificate issued on 03/06/05 (3 pages) |
3 June 2005 | Company name changed securicor aviation LIMITED\certificate issued on 03/06/05 (3 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members
|
11 May 2005 | Return made up to 10/04/05; full list of members
|
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
14 May 2004 | Full accounts made up to 30 September 2003 (15 pages) |
14 May 2004 | Full accounts made up to 30 September 2003 (15 pages) |
11 May 2004 | Return made up to 10/04/04; full list of members; amend (10 pages) |
11 May 2004 | Return made up to 10/04/04; full list of members; amend (10 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
1 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
1 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
10 April 2003 | Full accounts made up to 30 September 2001 (17 pages) |
10 April 2003 | Full accounts made up to 30 September 2001 (17 pages) |
22 December 2002 | Full accounts made up to 31 December 2000 (18 pages) |
22 December 2002 | Full accounts made up to 31 December 2000 (18 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (3 pages) |
9 October 2002 | New director appointed (3 pages) |
3 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
27 March 2002 | Company name changed securicor adi uk LIMITED\certificate issued on 27/03/02 (2 pages) |
27 March 2002 | Company name changed securicor adi uk LIMITED\certificate issued on 27/03/02 (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 19/07/01; no change of members (6 pages) |
25 July 2001 | Return made up to 19/07/01; no change of members (6 pages) |
17 July 2001 | Location of register of members (1 page) |
17 July 2001 | Location of register of members (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
25 April 2001 | Accounting reference date shortened from 28/12/01 to 30/09/01 (1 page) |
25 April 2001 | Accounting reference date shortened from 28/12/01 to 30/09/01 (1 page) |
16 February 2001 | Company name changed adi uk LIMITED\certificate issued on 16/02/01 (2 pages) |
16 February 2001 | Company name changed adi uk LIMITED\certificate issued on 16/02/01 (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: princess house nobel drive hayes middlesex UB3 5EY (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: princess house nobel drive hayes middlesex UB3 5EY (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
6 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 November 2000 | Amended full accounts made up to 31 December 1998 (17 pages) |
1 November 2000 | Amended full accounts made up to 31 December 1998 (17 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
1 August 2000 | Return made up to 19/07/00; full list of members
|
1 August 2000 | Return made up to 19/07/00; full list of members
|
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
16 December 1999 | New director appointed (3 pages) |
16 December 1999 | New director appointed (3 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (3 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (3 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 October 1999 | Particulars of mortgage/charge (39 pages) |
28 October 1999 | Particulars of mortgage/charge (39 pages) |
19 August 1999 | Return made up to 19/07/99; no change of members (7 pages) |
19 August 1999 | Return made up to 19/07/99; no change of members (7 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: capital place 120 bath road hayes middlesex UB3 5AN (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: capital place 120 bath road hayes middlesex UB3 5AN (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
29 October 1998 | Return made up to 19/07/98; full list of members (10 pages) |
29 October 1998 | Return made up to 19/07/98; full list of members (10 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 August 1997 | Return made up to 19/07/97; no change of members
|
20 August 1997 | Return made up to 19/07/97; no change of members
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
21 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 August 1996 | Return made up to 19/07/96; no change of members (5 pages) |
21 August 1996 | Return made up to 19/07/96; no change of members (5 pages) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
5 January 1996 | Particulars of mortgage/charge (5 pages) |
5 January 1996 | Particulars of mortgage/charge (5 pages) |
15 August 1995 | Return made up to 19/07/95; full list of members
|
15 August 1995 | Return made up to 19/07/95; full list of members
|
11 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
17 March 1995 | Ad 16/12/94--------- £ si 218704@1=218704 £ ic 3/218707 (2 pages) |
17 March 1995 | Ad 16/12/94--------- £ si 218704@1=218704 £ ic 3/218707 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
14 October 1993 | Particulars of mortgage/charge (3 pages) |
14 October 1993 | Particulars of mortgage/charge (3 pages) |
12 August 1993 | Company name changed mawlaw 211 LIMITED\certificate issued on 12/08/93 (2 pages) |
12 August 1993 | Company name changed mawlaw 211 LIMITED\certificate issued on 12/08/93 (2 pages) |
19 July 1993 | Incorporation (21 pages) |
19 July 1993 | Incorporation (21 pages) |