This company is commonly known as Brink's Si International Logistics Group Limited. The company was founded 4 years ago and was given the registration number 12437342. The firm's registered office is in FELTHAM. You can find them at Unit 3, Radius Park, Faggs Road, Feltham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BRINK'S SI INTERNATIONAL LOGISTICS GROUP LIMITED |
---|---|---|
Company Number | : | 12437342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Radius Park, Faggs Road, Feltham, England, TW14 0NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Radius Park, Faggs Road, Feltham, England, TW14 0NG | Director | 09 March 2020 | Active |
Unit 3, Radius Park, Faggs Road, Feltham, England, TW14 0NG | Director | 09 March 2020 | Active |
Unit 3, Radius Park, Faggs Road, Feltham, England, TW14 0NG | Director | 09 March 2020 | Active |
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 03 February 2020 | Active |
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 03 February 2020 | Active |
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 03 February 2020 | Active |
The Brink's Company | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1801, Bayberry Court, Richmond, United States, |
Nature of control | : |
|
G4s Cash Solutions Holdings Limited | ||
Notified on | : | 13 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Southside, 105 Victoria Street, London, England, SW1E 6QT |
Nature of control | : |
|
G4s Cash Solutions Holdings No 2 Limited | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-17 | Gazette | Gazette filings brought up to date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-05-15 | Change of name | Certificate change of name company. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2020-02-26 | Capital | Capital allotment shares. | Download |
2020-02-26 | Capital | Capital allotment shares. | Download |
2020-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.