UKBizDB.co.uk

G4S AMERICAS (UK) LIMITED

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

This company is commonly known as G4s Americas (uk) Limited. The company was founded 72 years ago and was given the registration number 00499064. The firm's registered office is in LONDON. You can find them at 5th Floor, Southside, 105 Victoria Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:G4S AMERICAS (UK) LIMITED
Company Number:00499064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 50 Broadway, London, England, SW1H 0DB

Secretary05 May 2021Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director12 May 2021Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director01 January 2017Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Secretary08 November 2010Active
Casteye Barn, Haywards Heath Road, Balcome, RH17 6NZ

Secretary21 July 2003Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Secretary31 January 2016Active
122 Lambton Road, London, SW20 0TJ

Secretary21 December 2004Active
21 Nymans Close, Horsham, RH12 5JR

Secretary10 April 1992Active
46, Gillingham Street, London, England, SW1V 1HU

Secretary22 January 2018Active
Coachman's, Marefield Close Battsbridge Road, Marefield, TN22 2HH

Director06 April 1999Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director01 January 2007Active
The Manor, Manor Royal, Crawley, RH10 9UN

Director08 December 2000Active
23 The Highway, Sutton, SM2 5QT

Director07 January 2002Active
Sutton Park House 15 Carshalton Road, Sutton, SM1 4LD

Director-Active
Millfield Windmill Lane, East Grinstead, RH19 2DT

Director04 October 1995Active
155 Morningside Drive, Coral Gables, Florida, Usa, FL 33133

Director04 October 1995Active
24b Riverside Drive, Shorelands, West Indies,

Director04 October 1995Active
46, Gillingham Street, London, England, SW1V 1HU

Director31 July 2013Active
39 Victoria Gardens South, Diego Martin, West Indies,

Director04 October 1995Active
35 Washington Court, Overton Road, Sutton, SM2 6RB

Director04 October 1995Active
186 Morne Coco Road, Diego Martibn, West Indies,

Director04 October 1995Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director28 February 2014Active
46, Gillingham Street, London, England, SW1V 1HU

Director24 October 2016Active
35 Washington Court, Overton Road, Sutton, SM2 6RB

Director-Active

People with Significant Control

G4s International 105 (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 50 Broadway, London, England, SW1H 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-03Address

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

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Appoint person secretary company with name date.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Address

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

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Officers

Appoint person secretary company with name date.

Download
2018-01-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.