Company NameG4S Aviation (France) Limited
DirectorsCeline Arlette Virginie Barroche and Charles Baillieu
Company StatusActive
Company Number02837140
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Previous NameSecuricor Aviation (France) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Celine Arlette Virginie Barroche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2017(23 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Charles Baillieu
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(27 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
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 NamePatrick Charles Morris
Date of BirthMay 1949 (Born 75 years ago)
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
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
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 Off
Correspondence Address40 Valley Road
Atlanta
Georgia 30305
United States
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
Director NameEdwin Robert Mellett
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1994(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 December 2000)
RoleCo Chief Executive
Correspondence Address725 West Conway Drive
Atlanta
30327
Georgia
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 NameErnest Patterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 December 2000)
RoleCEO
Correspondence Address1 Hillside Road
Penn
High Wycombe
HP10 8JJ
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
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
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 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 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
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 NameMr Douglas Charles Hewitson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(7 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harwood Park
Salfords
Surrey
RH1 5EJ
Director NameMr Edward Cameron Ingram
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rushworth Road
Reigate
Surrey
RH2 0QF
Director NameFlorian Kastl
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2002(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressAm Schifferstueck 113
Raunheim
65479
Germany
Director NameGraham George McKenzie
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2005)
RoleAccountant
Correspondence Address39 Manor Road
Ashford
Middlesex
TW15 2SL
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusResigned
Appointed21 July 2003(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Secretary NameMr Stephen Edward Lyell
StatusResigned
Appointed21 December 2004(11 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address122 Lambton Road
London
SW20 0TJ
Director NameNigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(12 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(13 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMs Celine Arlette Virginie Barroche
StatusResigned
Appointed08 November 2010(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Soren Lundsberg-Nielsen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed31 July 2013(20 years after company formation)
Appointment Duration8 years, 3 months (resigned 24 November 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMr William Andrew Hayes
StatusResigned
Appointed31 January 2016(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2018)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMrs Vaishali Jagdish Patel
StatusResigned
Appointed22 January 2018(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2021)
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websiteg4s.uk.com
Telephone020 87707000
Telephone regionLondon

Location

Registered Address6th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

800k at £1G4s Aviation Services (Uk) LTD
100.00%
Ordinary

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 Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

23 September 2023Full accounts made up to 31 December 2022 (23 pages)
30 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
17 July 2023Change of details for G4S Aviation Services (Uk) Limited as a person with significant control on 27 January 2023 (2 pages)
3 July 2023Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (23 pages)
31 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
25 November 2021Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021 (1 page)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
22 July 2021Full accounts made up to 31 December 2020 (25 pages)
17 May 2021Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 (1 page)
17 May 2021Appointment of Mr Charles Baillieu as a director on 12 May 2021 (2 pages)
10 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page)
10 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages)
5 February 2021Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page)
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
28 July 2020Full accounts made up to 31 December 2019 (21 pages)
29 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
14 June 2019Full accounts made up to 31 December 2018 (21 pages)
14 January 2019Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 (2 pages)
7 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 December 2017 (21 pages)
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page)
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages)
22 December 2017Full accounts made up to 31 December 2016 (20 pages)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 February 2017Full accounts made up to 31 December 2015 (22 pages)
7 February 2017Full accounts made up to 31 December 2015 (22 pages)
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page)
17 October 2015Full accounts made up to 31 December 2014 (12 pages)
17 October 2015Full accounts made up to 31 December 2014 (12 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 800,003
(5 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 800,003
(5 pages)
24 November 2014Full accounts made up to 31 December 2013 (12 pages)
24 November 2014Full accounts made up to 31 December 2013 (12 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
(30 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 800,003
(5 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 800,003
(5 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (11 pages)
23 September 2013Full accounts made up to 31 December 2012 (11 pages)
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 800,003
(4 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 800,003
(4 pages)
22 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
22 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
8 November 2010Termination of appointment of Stephen Lyell as a secretary (1 page)
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
8 November 2010Termination of appointment of Stephen Lyell as a secretary (1 page)
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
8 October 2010Full accounts made up to 31 December 2009 (11 pages)
8 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 September 2010Company name changed securicor aviation (france) LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
1 September 2010Change of name notice (3 pages)
1 September 2010Change of name notice (3 pages)
1 September 2010Company name changed securicor aviation (france) LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 December 2008 (15 pages)
4 February 2010Full accounts made up to 31 December 2008 (15 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
28 March 2009Full accounts made up to 31 December 2007 (14 pages)
28 March 2009Full accounts made up to 31 December 2007 (14 pages)
9 May 2008Full accounts made up to 31 December 2006 (12 pages)
9 May 2008Full accounts made up to 31 December 2006 (12 pages)
11 April 2008Return made up to 10/04/08; full list of members (3 pages)
11 April 2008Return made up to 10/04/08; full list of members (3 pages)
28 September 2007Full accounts made up to 31 December 2005 (14 pages)
28 September 2007Full accounts made up to 31 December 2005 (14 pages)
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)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
31 March 2006Full accounts made up to 31 December 2004 (14 pages)
31 March 2006Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
12 April 2005Return made up to 10/04/05; full list of members (2 pages)
12 April 2005Return made up to 10/04/05; full list of members (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (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)
14 May 2004Full accounts made up to 30 September 2003 (13 pages)
14 May 2004Full accounts made up to 30 September 2003 (13 pages)
11 May 2004Return made up to 10/04/04; full list of members (7 pages)
11 May 2004Return made up to 10/04/04; full list of members (7 pages)
16 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2004Nc inc already adjusted 16/02/04 (2 pages)
16 March 2004Ad 16/02/04--------- £ si 800000@1=800000 £ ic 3/800003 (2 pages)
16 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2004Nc inc already adjusted 16/02/04 (2 pages)
16 March 2004Ad 16/02/04--------- £ si 800000@1=800000 £ ic 3/800003 (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
16 June 2003Full accounts made up to 30 September 2002 (15 pages)
16 June 2003Full accounts made up to 30 September 2002 (15 pages)
17 April 2003Return made up to 10/04/03; full list of members (6 pages)
17 April 2003Return made up to 10/04/03; full list of members (6 pages)
10 April 2003Full accounts made up to 30 September 2001 (15 pages)
10 April 2003Full accounts made up to 30 September 2001 (15 pages)
22 December 2002Full accounts made up to 31 December 2000 (15 pages)
22 December 2002Full accounts made up to 31 December 2000 (15 pages)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 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 france LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed securicor adi france LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
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)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 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; full list of members (7 pages)
25 July 2001Return made up to 19/07/01; full list of members (7 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 aviation defence international f rance LIMITED\certificate issued on 16/02/01 (2 pages)
16 February 2001Company name changed aviation defence international f rance LIMITED\certificate issued on 16/02/01 (2 pages)
23 January 2001Registered office changed on 23/01/01 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
23 January 2001Registered office changed on 23/01/01 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (3 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New director appointed (3 pages)
6 November 2000Full accounts made up to 31 December 1999 (14 pages)
6 November 2000Full accounts made up to 31 December 1999 (14 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
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)
1 August 2000Director resigned (1 page)
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 1999Director resigned (1 page)
16 December 1999New director appointed (3 pages)
16 December 1999New director appointed (3 pages)
16 December 1999New director appointed (3 pages)
16 December 1999New director appointed (3 pages)
16 December 1999Director resigned (1 page)
8 November 1999Full accounts made up to 31 December 1998 (14 pages)
8 November 1999Full accounts made up to 31 December 1998 (14 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)
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 (13 pages)
20 August 1998Full accounts made up to 31 December 1997 (13 pages)
26 September 1997Full accounts made up to 31 December 1996 (12 pages)
26 September 1997Full accounts made up to 31 December 1996 (12 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)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Return made up to 19/07/96; no change of members (5 pages)
21 August 1996Full accounts made up to 31 December 1995 (12 pages)
21 August 1996Full accounts made up to 31 December 1995 (12 pages)
21 August 1996Return made up to 19/07/96; no change of members (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) ‐ 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) ‐ Director's particulars changed
(10 pages)
11 July 1995Full accounts made up to 31 December 1994 (27 pages)
11 July 1995Full accounts made up to 31 December 1994 (27 pages)
22 August 1993Memorandum and Articles of Association (12 pages)
22 August 1993Memorandum and Articles of Association (12 pages)
12 August 1993Company name changed mawlaw 214 LIMITED\certificate issued on 12/08/93 (2 pages)
12 August 1993Company name changed mawlaw 214 LIMITED\certificate issued on 12/08/93 (2 pages)
19 July 1993Incorporation (22 pages)
19 July 1993Incorporation (22 pages)