UKBizDB.co.uk

BRINK'S SI INTERNATIONAL LOGISTICS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 3, Radius Park, Faggs Road, Feltham, England, TW14 0NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Radius Park, Faggs Road, Feltham, England, TW14 0NG

Director09 March 2020Active
Unit 3, Radius Park, Faggs Road, Feltham, England, TW14 0NG

Director09 March 2020Active
Unit 3, Radius Park, Faggs Road, Feltham, England, TW14 0NG

Director09 March 2020Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director03 February 2020Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director03 February 2020Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director03 February 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved liquidation.

Download
2022-12-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-01-09Address

Change registered office address company with date old address new address.

Download
2022-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-17Gazette

Gazette filings brought up to date.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Address

Change registered office address company with date old address new address.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-06-08Address

Change registered office address company with date old address new address.

Download
2020-05-15Change of name

Certificate change of name company.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-05Persons with significant control

Second filing notification of a person with significant control.

Download
2020-02-26Capital

Capital allotment shares.

Download
2020-02-26Capital

Capital allotment shares.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.