Company NameG4S Bullion Solutions (UK) Limited
DirectorsJodie Louise France and John William Victor Apthorpe
Company StatusActive
Company Number07860383
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)
Previous NameG4S Bullion Services (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Jodie Louise France
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Chancery House St. Nicholas Way
Sutton
SM1 1JB
Director NameMr John William Victor Apthorpe
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Chancery House St. Nicholas Way
Sutton
SM1 1JB
Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address2nd Floor Chancery House St. Nicholas Way
Sutton
SM1 1JB
Director NameMr James Sebastian Dinsdale
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Declan Christopher Hunt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMrs Margaret Ann Ryan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMargaret Ann Ryan
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Kevin O'Connor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMrs Vaishali Jagdish Patel
StatusResigned
Appointed16 July 2013(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 May 2021)
RoleCompany Director
Correspondence AddressFifth Floor Southside Victoria Street
London
SW1E 6QT
Director NameMr Matthew Charles Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMrs Victoria Avril Woodison
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 April 2015)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr William Joseph Hoyne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2018)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr John Richard Nelson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameJohn Michael Joseph Campbell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNorthern Irish,Briti
StatusResigned
Appointed18 January 2018(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2019)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr John William Lennox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(7 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 January 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD

Contact

Websiteukcourierservices.blogspot.co.uk
Telephone01753 300080
Telephone regionSlough

Location

Registered Address6th Floor, Chancery House
St. Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1G4s Cash Solutions (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,521,000
Gross Profit£1,461,000
Net Worth£233,000
Current Liabilities£678,000

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 Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

17 October 2023Full accounts made up to 31 December 2022 (25 pages)
17 July 2023Change of details for G4S Cash Solutions (Uk) Limited as a person with significant control on 27 January 2023 (2 pages)
31 May 2023Appointment of Mr Christopher Stephen Michael Kipps as a director on 31 May 2023 (2 pages)
17 April 2023Termination of appointment of Jodie Louise Hossen as a director on 14 April 2023 (1 page)
24 February 2023Director's details changed for Mrs Jodie Louise France on 24 February 2023 (2 pages)
27 January 2023Registered office address changed from 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB England to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 27 January 2023 (1 page)
29 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (23 pages)
30 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
22 July 2021Full accounts made up to 31 December 2020 (25 pages)
10 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages)
10 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page)
3 December 2020Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 3 December 2020 (1 page)
27 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
11 August 2020Full accounts made up to 31 December 2019 (23 pages)
21 January 2020Appointment of Mr John William Victor Apthorpe as a director on 2 January 2020 (2 pages)
20 January 2020Termination of appointment of John William Lennox as a director on 2 January 2020 (1 page)
20 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
31 July 2019Full accounts made up to 31 December 2018 (23 pages)
27 June 2019Appointment of Mr John William Lennox as a director on 27 June 2019 (2 pages)
11 April 2019Termination of appointment of John Michael Joseph Campbell as a director on 5 April 2019 (1 page)
7 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
30 July 2018Full accounts made up to 31 December 2017 (21 pages)
2 February 2018Appointment of Mrs Jodie Louise France as a director on 1 February 2018 (2 pages)
2 February 2018Termination of appointment of John Richard Nelson as a director on 1 February 2018 (1 page)
29 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 January 2018Termination of appointment of William Joseph Hoyne as a director on 18 January 2018 (1 page)
29 January 2018Appointment of Mr John Michael Joseph Campbell as a director on 18 January 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
18 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
18 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
18 February 2016Register(s) moved to registered office address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD (1 page)
18 February 2016Register(s) moved to registered office address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD (1 page)
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)
21 April 2015Appointment of Mr William Joseph Hoyne as a director on 16 April 2015 (2 pages)
21 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page)
21 April 2015Full accounts made up to 31 December 2014 (13 pages)
21 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page)
21 April 2015Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages)
21 April 2015Appointment of Mr William Joseph Hoyne as a director on 16 April 2015 (2 pages)
21 April 2015Full accounts made up to 31 December 2014 (13 pages)
21 April 2015Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages)
16 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page)
3 February 2015Appointment of Mrs Victoria Avril Woodison as a director on 21 January 2015 (2 pages)
3 February 2015Appointment of Mrs Victoria Avril Woodison as a director on 21 January 2015 (2 pages)
3 February 2015Termination of appointment of Kevin O'connor as a director on 21 January 2015 (1 page)
3 February 2015Termination of appointment of Kevin O'connor as a director on 21 January 2015 (1 page)
20 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
20 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
4 July 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
4 July 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
3 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
3 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
6 January 2014Register(s) moved to registered inspection location (1 page)
6 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Register(s) moved to registered inspection location (1 page)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Register inspection address has been changed (1 page)
20 September 2013Appointment of Mr Matthew Charles Brown as a director (2 pages)
20 September 2013Appointment of Mr Matthew Charles Brown as a director (2 pages)
17 September 2013Termination of appointment of Declan Hunt as a director (1 page)
17 September 2013Termination of appointment of Declan Hunt as a director (1 page)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
30 July 2013Appointment of Mrs Vaishali Jagdish Patel as a secretary (2 pages)
30 July 2013Appointment of Mrs Vaishali Jagdish Patel as a secretary (2 pages)
30 July 2013Termination of appointment of Margaret Ryan as a secretary (1 page)
30 July 2013Termination of appointment of Margaret Ryan as a director (1 page)
30 July 2013Termination of appointment of Margaret Ryan as a secretary (1 page)
30 July 2013Termination of appointment of Margaret Ryan as a director (1 page)
15 March 2013Appointment of Mr Kevin O'connor as a director (2 pages)
15 March 2013Termination of appointment of James Dinsdale as a director (1 page)
15 March 2013Appointment of Mr Kevin O'connor as a director (2 pages)
15 March 2013Termination of appointment of James Dinsdale as a director (1 page)
27 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
13 December 2011Change of name notice (2 pages)
13 December 2011Company name changed G4S bullion services (uk) LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-11-29
(2 pages)
13 December 2011Company name changed G4S bullion services (uk) LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-11-29
(2 pages)
13 December 2011Change of name notice (2 pages)
25 November 2011Incorporation (24 pages)
25 November 2011Incorporation (24 pages)