Company NameBrink's Global Services, Ltd.
Company StatusActive
Company Number03693465
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameDominik Bossart
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed01 December 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RolePresident - Brink's Global Services
Country of ResidenceUnited States
Correspondence Address5600 Nw 36th Street, Suite 315
Miami Airport
Miami
Florida
33166
Director NameKurt McMaken
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2023(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address555 Dividend Drive
Coppell
Texas
75019
Director NameMr Mark Andrew Woolley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(25 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameJoseph Eyal
Date of BirthApril 1941 (Born 83 years ago)
NationalityIsraeli
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleSenior Vice Pres Air Courier
Correspondence AddressFlat 9 Walsingham
St Johns Wood Park
London
NW8 6RG
Director NameMari Jo Flanagan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2007)
RoleVice President
Correspondence Address3 Kettle Hole Road
Falmouth
Massachusetts
Ma 02540
United States
Director NameIan Neville Nunn
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed13 July 2004(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address21 Sussex Gardens
Highgate
London
N6 4LY
Director NameLynn Marie Rausch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2012)
RoleAttorney
Correspondence Address1410 Quiet Lake Loop
Midlothian
Va 23114
United States
Director NameAmit Zukerman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed06 October 2008(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 June 2014)
RolePresident
Country of ResidenceSwitzerland
Correspondence AddressC/O Brink’S Global Services Limited Unit 7, Radius
Faggs Road
Feltham
TW14 0NG
Director NameMs Andrea Stina Sanchez
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(10 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 26 March 2024)
RoleDirector - Human Resources
Country of ResidenceEngland
Correspondence AddressUnit 7, Radius Park Faggs Road
Feltham
TW14 0NG
Director NameJoseph William Dziedzic
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2012(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1801 Bayberry Court
Richmond
Virginia
23226
Director NameMr McAlister C Marshall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2013(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O The Brink's Company 1801 Bayberry Court
Richmond
Va 23226
United States
Director NameMr Ronald James Domanico
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2021(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2023)
RoleChief Financial Officer, Executive Vice President
Country of ResidenceUnited States
Correspondence Address555 Dividend Drive
Coppell
Texas
75019
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed25 April 2005(6 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 February 2021)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitebrinks.com
Telephone020 73778101
Telephone regionLondon

Location

Registered AddressUnit 7 Radius Park
Faggs Road
Feltham
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

130k at £1Brink's Security International Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£62,742,622
Gross Profit£6,601,371
Net Worth-£1,225,396
Cash£1,902,625
Current Liabilities£18,034,613

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2024Director's details changed for Ms Andrea Stina Sanchez on 30 September 2021 (2 pages)
5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
4 April 2023Full accounts made up to 31 December 2021 (24 pages)
28 March 2023Termination of appointment of Ronald James Domanico as a director on 15 March 2023 (1 page)
28 March 2023Appointment of Kurt Mcmaken as a director on 15 March 2023 (2 pages)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
6 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
18 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (24 pages)
29 September 2021Appointment of Mr Ronald James Domanico as a director on 1 September 2021 (2 pages)
14 April 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Unit 7 Radius Park Faggs Road Feltham TW14 0NG on 14 April 2021 (1 page)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
11 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
7 January 2021Director's details changed for Ms Andrea Stina Sanchez on 7 January 2021 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (25 pages)
10 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
7 January 2020Appointment of Dominik Bossart as a director on 1 December 2019 (2 pages)
7 January 2020Termination of appointment of Mcalister C Marshall as a director on 1 December 2019 (1 page)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
9 December 2019Full accounts made up to 31 December 2018 (22 pages)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2018Full accounts made up to 31 December 2017 (23 pages)
11 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
10 November 2017Full accounts made up to 31 December 2016 (20 pages)
10 November 2017Full accounts made up to 31 December 2016 (20 pages)
16 March 2017Full accounts made up to 31 December 2015 (19 pages)
16 March 2017Full accounts made up to 31 December 2015 (19 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
20 September 2016Termination of appointment of Joseph William Dziedzic as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Joseph William Dziedzic as a director on 19 September 2016 (1 page)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 130,000
(6 pages)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 130,000
(6 pages)
14 January 2016Full accounts made up to 31 December 2014 (15 pages)
14 January 2016Full accounts made up to 31 December 2014 (15 pages)
3 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 130,000
(6 pages)
3 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 130,000
(6 pages)
3 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 130,000
(6 pages)
3 November 2014Full accounts made up to 31 December 2013 (16 pages)
3 November 2014Full accounts made up to 31 December 2013 (16 pages)
20 June 2014Termination of appointment of Amit Zukerman as a director (1 page)
20 June 2014Termination of appointment of Amit Zukerman as a director (1 page)
19 June 2014Director's details changed for Amit Zukerman on 1 May 2014 (2 pages)
19 June 2014Director's details changed for Amit Zukerman on 1 May 2014 (2 pages)
19 June 2014Director's details changed for Amit Zukerman on 1 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Mcaliser C Marshall on 7 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Mcaliser C Marshall on 7 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Mcaliser C Marshall on 7 May 2014 (2 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 130,000
(7 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 130,000
(7 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 130,000
(7 pages)
27 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Joseph Dziedzic
(5 pages)
27 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Joseph Dziedzic
(5 pages)
12 November 2013Appointment of Mr Mcalister C Marshall as a director (2 pages)
12 November 2013Appointment of Mr Mcalister C Marshall as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 July 2013Director's details changed for Amit Zukerman on 1 April 2013 (2 pages)
4 July 2013Director's details changed for Amit Zukerman on 1 April 2013 (2 pages)
4 July 2013Director's details changed for Amit Zukerman on 1 April 2013 (2 pages)
4 July 2013Director's details changed for Amit Zukerman on 1 April 2013 (2 pages)
4 July 2013Director's details changed for Amit Zukerman on 1 April 2013 (2 pages)
4 July 2013Director's details changed for Amit Zukerman on 1 April 2013 (2 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
21 June 2012Director's details changed for Amit Zukerman on 20 June 2012 (2 pages)
21 June 2012Director's details changed for Amit Zukerman on 20 June 2012 (2 pages)
15 May 2012Appointment of Joseph William Dziedzic as a director
  • ANNOTATION A second filed AP01 was registered on 27/01/2014
(3 pages)
15 May 2012Appointment of Joseph William Dziedzic as a director
  • ANNOTATION A second filed AP01 was registered on 27/01/2014
(3 pages)
14 May 2012Termination of appointment of Lynn Rausch as a director (1 page)
14 May 2012Termination of appointment of Lynn Rausch as a director (1 page)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
25 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
24 March 2011Director's details changed for Amit Zukerman on 1 April 2010 (2 pages)
24 March 2011Director's details changed for Amit Zukerman on 1 April 2010 (2 pages)
24 March 2011Director's details changed for Amit Zukerman on 1 April 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
17 November 2009Termination of appointment of Joseph Eyal as a director (1 page)
17 November 2009Termination of appointment of Joseph Eyal as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 May 2009Director appointed andrea stina sanchez (1 page)
5 May 2009Director appointed andrea stina sanchez (1 page)
30 January 2009Director's change of particulars / amit zuckerman / 06/10/2008 (1 page)
30 January 2009Director's change of particulars / amit zuckerman / 06/10/2008 (1 page)
29 January 2009Return made up to 05/01/09; full list of members (4 pages)
29 January 2009Return made up to 05/01/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
20 October 2008Director appointed amit zuckerman (2 pages)
20 October 2008Director appointed amit zuckerman (2 pages)
5 June 2008Return made up to 05/01/08; full list of members (4 pages)
5 June 2008Return made up to 05/01/08; full list of members (4 pages)
22 May 2008Appointment terminated director ian nunn (1 page)
22 May 2008Registered office changed on 22/05/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
22 May 2008Registered office changed on 22/05/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
22 May 2008Appointment terminated director ian nunn (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
10 January 2007Return made up to 05/01/07; full list of members (3 pages)
10 January 2007Return made up to 05/01/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
8 February 2006Full accounts made up to 31 December 2004 (15 pages)
8 February 2006Full accounts made up to 31 December 2004 (15 pages)
5 January 2006Return made up to 05/01/06; full list of members (3 pages)
5 January 2006Return made up to 05/01/06; full list of members (3 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Return made up to 05/01/05; full list of members (7 pages)
10 January 2005Return made up to 05/01/05; full list of members (7 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Location of register of members (1 page)
10 January 2005Location of register of members (1 page)
3 December 2004Full accounts made up to 31 December 2003 (13 pages)
3 December 2004Full accounts made up to 31 December 2003 (13 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
12 January 2004Return made up to 05/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2004Return made up to 05/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 2003Full accounts made up to 31 December 2002 (13 pages)
14 October 2003Full accounts made up to 31 December 2002 (13 pages)
10 January 2003Return made up to 05/01/03; full list of members (6 pages)
10 January 2003Return made up to 05/01/03; full list of members (6 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 May 2002Auditor's resignation (2 pages)
31 May 2002Auditor's resignation (2 pages)
15 January 2002Return made up to 05/01/02; full list of members (6 pages)
15 January 2002Return made up to 05/01/02; full list of members (6 pages)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 2001Full accounts made up to 31 December 2000 (13 pages)
10 October 2001Full accounts made up to 31 December 2000 (13 pages)
12 April 2001Full accounts made up to 31 December 1999 (13 pages)
12 April 2001Full accounts made up to 31 December 1999 (13 pages)
12 April 2001Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
12 April 2001Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
10 January 2001Return made up to 05/01/01; full list of members (10 pages)
10 January 2001Return made up to 05/01/01; full list of members (10 pages)
21 August 2000Memorandum and Articles of Association (4 pages)
21 August 2000Memorandum and Articles of Association (4 pages)
11 January 2000Return made up to 05/01/00; full list of members (5 pages)
11 January 2000Return made up to 05/01/00; full list of members (5 pages)
18 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 August 1999Nc inc already adjusted 10/08/99 (1 page)
18 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 August 1999Nc inc already adjusted 10/08/99 (1 page)
18 August 1999Ad 10/08/99--------- £ si 70000@1=70000 £ ic 60000/130000 (2 pages)
18 August 1999Ad 10/08/99--------- £ si 70000@1=70000 £ ic 60000/130000 (2 pages)
21 January 1999Nc inc already adjusted 12/01/99 (1 page)
21 January 1999Nc inc already adjusted 12/01/99 (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 January 1999Memorandum and Articles of Association (4 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Memorandum and Articles of Association (4 pages)
15 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Ad 12/01/99--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
15 January 1999Ad 12/01/99--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
5 January 1999Incorporation (15 pages)
5 January 1999Incorporation (15 pages)