Company NameG4S Aviation Services (UK) Limited
Company StatusActive
Company Number02837136
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Previous Names5

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(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressThe Curve Hickman Avenue
London
E4 9JG
Director NameMr Andrew Robert Lane
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, Chancery House St. Nicholas Way
Surrey
Sutton
SM1 1JB
Director NameMs Helen Graham
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(29 years after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Curve Hickman Avenue
London
E4 9JG
Director NameMr Timothy Kendall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Curve Hickman Avenue
London
E4 9JG
Director NameEric Michael Gummers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Vincent Square Mansions
Walcott Street
London
SW1P 2NT
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameFrancis Andrew Argenbright
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 08 November 2001)
RoleDirector Chief Executive Offic
Correspondence Address40 Valley Road
Atlanta
Georgia 30305
United States
Director NameDonald Frederic Fox
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1995)
RoleChief Financial Officer
Correspondence Address2994 Clary Hill Court
Roswell
Georgia
30075
Secretary NamePatrick Charles Morris
NationalityBritish
StatusResigned
Appointed25 August 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1994)
RoleAccountant
Correspondence AddressThames Cottage Church Square
Shepperton
Middlesex
TW17 9JY
Secretary NameNigel Duncan John Cotton
NationalityBritish
StatusResigned
Appointed16 January 1995(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2000)
RoleCompany Director
Correspondence Address3 Windlesham Gardens
Shoreham By Sea
West Sussex
BN43 5AD
Director NameDavid Lee Gamsey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1995(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2000)
RoleChief Financial Officer
Correspondence Address115 Marsh Glen Point
Atlanta
Ga 30328
Georgia
Director NameKevin Nigel Franklin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 December 2000)
RoleFinance Director
Correspondence Address35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Director NameMelvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Secretary NameGraham Pomroy
NationalityBritish
StatusResigned
Appointed28 February 2000(6 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 January 2001)
RoleAccountant
Correspondence AddressMorning Quest
22 Burgh Heath Road
Epsom
Surrey
KT17 4LS
Director NameRonald Domanico
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2000(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address2 Buckingham Court
Morristown
New Jersey 07960
United States
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameNicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2002)
RoleCompany Director
Correspondence AddressTyes Hatch
Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed05 January 2001(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameCharlie Chalmers
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2005)
RoleCompany Director
Correspondence Address18 Leydon Close
Rotherhithe
London
SE16 5PF
Director NameGraham Peter Foster
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address3 Launceston
Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusResigned
Appointed21 July 2003(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameMichael Goldsmith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2006)
RoleHead Of Aviation Rail And Mari
Correspondence Address44 Anvil Terrace
Dartford
Kent
DA2 7WR
Director NameDavid James Beaton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2007)
RoleManaging Director
Correspondence Address25 Saint Marys Road
Liss
Hampshire
GU33 7AH
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed28 January 2005(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMartin Robert Aggar
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2008)
RoleCompany Director
Correspondence Address210 Guildford Road
Lightwater
Surrey
GU18 5RL
Secretary NameNathan Richards
NationalityBritish
StatusResigned
Appointed01 August 2007(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2008)
RoleCommercial Director
Correspondence Address26 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameMr James Darnton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusResigned
Appointed28 October 2008(15 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 May 2021)
RoleSolicitor
Correspondence AddressSouthside Victoria Street
London
SW1E 6QT
Director NameMr Giovanni Nicholas Grosso
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(15 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Andrew James Farquhar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthside Victoria Street
London
SW1E 6QT
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websiteg4s.com
Telephone020 87707000
Telephone regionLondon

Location

Registered AddressThe Curve
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

218.7k at £1G4s Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,951,000
Gross Profit£4,656,000
Net Worth£678,000
Cash£668,000
Current Liabilities£91,628,000

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 Return10 April 2024 (1 week, 3 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

13 October 1999Delivered 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 1997Delivered 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 1995Delivered 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 1993Delivered 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

Filing History

31 October 2023Full accounts made up to 31 December 2022 (38 pages)
3 October 2023Director's details changed for Mr Timothy Kendall on 3 October 2023 (2 pages)
14 July 2023Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on 3 July 2023 (2 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
16 February 2023Full accounts made up to 31 December 2021 (39 pages)
27 January 2023Registered 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 2023Appointment of Mr Timothy Kendall as a director on 25 January 2023 (2 pages)
3 August 2022Termination of appointment of Oliver Keck as a director on 3 August 2022 (1 page)
3 August 2022Appointment of Ms Helen Graham as a director on 3 August 2022 (2 pages)
29 April 2022Appointment of Mr Andrew Robert Lane as a director on 28 April 2022 (2 pages)
29 April 2022Termination of appointment of John Michael Jago as a director on 28 April 2022 (1 page)
19 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
21 January 2022Termination of appointment of Graham Austen Levinsohn as a director on 7 January 2022 (1 page)
15 December 2021Termination of appointment of Douglas Charles Hewitson as a director on 15 December 2021 (1 page)
15 December 2021Appointment of Mr John Michael Jago as a director on 15 December 2021 (2 pages)
22 July 2021Full accounts made up to 31 December 2020 (39 pages)
7 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page)
7 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
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 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 2020Termination of appointment of Julian Mark Hartley as a director on 15 September 2020 (1 page)
22 September 2020Appointment of Mr Oliver Keck as a director on 15 September 2020 (2 pages)
27 August 2020Full accounts made up to 31 December 2019 (39 pages)
14 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
2 August 2019Full accounts made up to 31 December 2018 (33 pages)
26 July 2019Termination of appointment of David Paul Lobley as a director on 22 July 2019 (1 page)
26 July 2019Appointment of Mr Julian Mark Hartley as a director on 22 July 2019 (2 pages)
10 July 2019Director's details changed for Mr Graham Austen Levinsohn on 18 February 2019 (2 pages)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
25 January 2019Registered 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 2019Registered 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 2019Director's details changed for Mr Graham Austen Levinsohn on 25 January 2019 (2 pages)
25 January 2019Director's details changed for Mr Graham Austen Levinsohn on 25 January 2019 (2 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)
22 August 2018Full accounts made up to 31 December 2017 (29 pages)
30 April 2018Confirmation statement made on 10 April 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 (29 pages)
3 October 2017Full accounts made up to 31 December 2016 (29 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (34 pages)
13 October 2016Full accounts made up to 31 December 2015 (34 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)
18 August 2016Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page)
18 August 2016Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 218,707
(6 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 218,707
(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)
15 June 2015Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages)
15 June 2015Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages)
11 June 2015Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page)
11 June 2015Appointment of Ms Deborah Jane Taylor as a director on 19 May 2015 (2 pages)
11 June 2015Appointment of Ms Deborah Jane Taylor as a director on 19 May 2015 (2 pages)
11 June 2015Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page)
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 218,707
(5 pages)
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 218,707
(5 pages)
16 April 2015Full accounts made up to 31 December 2014 (20 pages)
16 April 2015Full accounts made up to 31 December 2014 (20 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 218,707
(5 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 218,707
(5 pages)
14 April 2014Termination of appointment of Stuart Curl as a director (1 page)
14 April 2014Termination of appointment of Stuart Curl as a director (1 page)
20 March 2014Full accounts made up to 31 December 2013 (21 pages)
20 March 2014Full accounts made up to 31 December 2013 (21 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 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)
9 May 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (2 pages)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
9 May 2012Director's details changed for Mr Stuart Edward Curl on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Mr Stuart Edward Curl on 1 April 2012 (2 pages)
9 May 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (2 pages)
9 May 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (2 pages)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
9 May 2012Director's details changed for Mr Stuart Edward Curl on 1 April 2012 (2 pages)
27 April 2012Full accounts made up to 31 December 2011 (18 pages)
27 April 2012Full accounts made up to 31 December 2011 (18 pages)
5 April 2012Register(s) moved to registered inspection location (1 page)
5 April 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)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 10 April 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)
18 March 2011Termination of appointment of James Darnton as a director (1 page)
18 March 2011Termination of appointment of James Darnton as a director (1 page)
18 March 2011Appointment of Mr Andrew James Farquhar as a director (2 pages)
18 March 2011Appointment of Mr Andrew James Farquhar as a director (2 pages)
17 March 2011Termination of appointment of Andrew Farquhar as a director (1 page)
17 March 2011Termination of appointment of Andrew Farquhar as a director (1 page)
17 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
17 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
22 December 2010Termination of appointment of Gavin Windsor as a director (1 page)
22 December 2010Termination of appointment of Gavin Windsor as a director (1 page)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
9 April 2010Full accounts made up to 31 December 2009 (15 pages)
9 April 2010Full accounts made up to 31 December 2009 (15 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)
16 October 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gavin Michael Windsor on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gavin Michael Windsor on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Gavin Michael Windsor on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
1 May 2009Director appointed mr james darnton (1 page)
1 May 2009Director appointed mr james darnton (1 page)
1 May 2009Return made up to 10/04/09; full list of members (4 pages)
1 May 2009Return made up to 10/04/09; full list of members (4 pages)
13 April 2009Full accounts made up to 31 December 2008 (17 pages)
13 April 2009Full accounts made up to 31 December 2008 (17 pages)
12 February 2009Appointment terminated director james darnton (1 page)
12 February 2009Appointment terminated director james darnton (1 page)
24 December 2008Director appointed mr giovanni nicholas grosso (1 page)
24 December 2008Director appointed mr giovanni nicholas grosso (1 page)
18 December 2008Director appointed mr douglas charles hewitson (1 page)
18 December 2008Director appointed mr douglas charles hewitson (1 page)
16 December 2008Appointment terminated director martin aggar (1 page)
16 December 2008Appointment terminated director martin aggar (1 page)
16 December 2008Director appointed mr gavin michael windsor (1 page)
16 December 2008Director appointed mr gavin michael windsor (1 page)
7 November 2008Appointment terminated secretary nathan richards (1 page)
7 November 2008Appointment terminated secretary nathan richards (1 page)
7 November 2008Secretary appointed mr vaishali patel (1 page)
7 November 2008Secretary appointed mr vaishali patel (1 page)
6 November 2008Auditor's resignation (1 page)
6 November 2008Auditor's resignation (1 page)
24 June 2008Full accounts made up to 31 December 2007 (16 pages)
24 June 2008Full accounts made up to 31 December 2007 (16 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Return made up to 10/04/08; full list of members (4 pages)
6 May 2008Return made up to 10/04/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
10 January 2008Company name changed G4S aviation security (uk) limit ed\certificate issued on 10/01/08 (3 pages)
10 January 2008Company name changed G4S aviation security (uk) limit ed\certificate issued on 10/01/08 (3 pages)
10 December 2007Full accounts made up to 31 December 2006 (16 pages)
10 December 2007Full accounts made up to 31 December 2006 (16 pages)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New secretary appointed (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
8 November 2006Full accounts made up to 31 December 2005 (15 pages)
8 November 2006Full accounts made up to 31 December 2005 (15 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 10/04/06; full list of members (3 pages)
10 April 2006Return made up to 10/04/06; full list of members (3 pages)
10 April 2006Director's particulars changed (1 page)
23 March 2006Full accounts made up to 31 December 2004 (14 pages)
23 March 2006Full accounts made up to 31 December 2004 (14 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
3 June 2005Company name changed securicor aviation LIMITED\certificate issued on 03/06/05 (3 pages)
3 June 2005Company name changed securicor aviation LIMITED\certificate issued on 03/06/05 (3 pages)
11 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
14 May 2004Full accounts made up to 30 September 2003 (15 pages)
14 May 2004Full accounts made up to 30 September 2003 (15 pages)
11 May 2004Return made up to 10/04/04; full list of members; amend (10 pages)
11 May 2004Return made up to 10/04/04; full list of members; amend (10 pages)
21 April 2004Return made up to 10/04/04; full list of members (8 pages)
21 April 2004Return made up to 10/04/04; full list of members (8 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
1 July 2003Full accounts made up to 30 September 2002 (16 pages)
1 July 2003Full accounts made up to 30 September 2002 (16 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
17 April 2003Return made up to 10/04/03; full list of members (7 pages)
17 April 2003Return made up to 10/04/03; full list of members (7 pages)
10 April 2003Full accounts made up to 30 September 2001 (17 pages)
10 April 2003Full accounts made up to 30 September 2001 (17 pages)
22 December 2002Full accounts made up to 31 December 2000 (18 pages)
22 December 2002Full accounts made up to 31 December 2000 (18 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
9 October 2002New director appointed (3 pages)
9 October 2002New director appointed (3 pages)
3 May 2002Return made up to 10/04/02; full list of members (6 pages)
3 May 2002Return made up to 10/04/02; full list of members (6 pages)
27 March 2002Company name changed securicor adi uk LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed securicor adi uk LIMITED\certificate issued on 27/03/02 (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
25 July 2001Return made up to 19/07/01; no change of members (6 pages)
25 July 2001Return made up to 19/07/01; no change of members (6 pages)
17 July 2001Location of register of members (1 page)
17 July 2001Location of register of members (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
25 April 2001Accounting reference date shortened from 28/12/01 to 30/09/01 (1 page)
25 April 2001Accounting reference date shortened from 28/12/01 to 30/09/01 (1 page)
16 February 2001Company name changed adi uk LIMITED\certificate issued on 16/02/01 (2 pages)
16 February 2001Company name changed adi uk LIMITED\certificate issued on 16/02/01 (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: princess house nobel drive hayes middlesex UB3 5EY (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: princess house nobel drive hayes middlesex UB3 5EY (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (3 pages)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
6 November 2000Full accounts made up to 31 December 1999 (14 pages)
6 November 2000Full accounts made up to 31 December 1999 (14 pages)
1 November 2000Amended full accounts made up to 31 December 1998 (17 pages)
1 November 2000Amended full accounts made up to 31 December 1998 (17 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
1 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
16 December 1999New director appointed (3 pages)
16 December 1999New director appointed (3 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (3 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (3 pages)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
28 October 1999Particulars of mortgage/charge (39 pages)
28 October 1999Particulars of mortgage/charge (39 pages)
19 August 1999Return made up to 19/07/99; no change of members (7 pages)
19 August 1999Return made up to 19/07/99; no change of members (7 pages)
27 January 1999Registered office changed on 27/01/99 from: capital place 120 bath road hayes middlesex UB3 5AN (1 page)
27 January 1999Registered office changed on 27/01/99 from: capital place 120 bath road hayes middlesex UB3 5AN (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
29 October 1998Return made up to 19/07/98; full list of members (10 pages)
29 October 1998Return made up to 19/07/98; full list of members (10 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
20 August 1998Full accounts made up to 31 December 1997 (14 pages)
20 August 1998Full accounts made up to 31 December 1997 (14 pages)
26 September 1997Full accounts made up to 31 December 1996 (14 pages)
26 September 1997Full accounts made up to 31 December 1996 (14 pages)
20 August 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 August 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Full accounts made up to 31 December 1995 (14 pages)
21 August 1996Full accounts made up to 31 December 1995 (14 pages)
21 August 1996Return made up to 19/07/96; no change of members (5 pages)
21 August 1996Return made up to 19/07/96; no change of members (5 pages)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 January 1996Particulars of mortgage/charge (5 pages)
5 January 1996Particulars of mortgage/charge (5 pages)
15 August 1995Return made up to 19/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
15 August 1995Return made up to 19/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
11 July 1995Full accounts made up to 31 December 1994 (16 pages)
11 July 1995Full accounts made up to 31 December 1994 (16 pages)
17 March 1995Ad 16/12/94--------- £ si 218704@1=218704 £ ic 3/218707 (2 pages)
17 March 1995Ad 16/12/94--------- £ si 218704@1=218704 £ ic 3/218707 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
14 October 1993Particulars of mortgage/charge (3 pages)
14 October 1993Particulars of mortgage/charge (3 pages)
12 August 1993Company name changed mawlaw 211 LIMITED\certificate issued on 12/08/93 (2 pages)
12 August 1993Company name changed mawlaw 211 LIMITED\certificate issued on 12/08/93 (2 pages)
19 July 1993Incorporation (21 pages)
19 July 1993Incorporation (21 pages)