UKBizDB.co.uk

G4S INTERNATIONAL 105 (UK) LIMITED

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

This company is commonly known as G4s International 105 (uk) Limited. The company was founded 63 years ago and was given the registration number 00664611. 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 INTERNATIONAL 105 (UK) LIMITED
Company Number:00664611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1960
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
Shortbridge Mill House, Piltdown, Uckfield, TN22 3XA

Director01 September 1993Active
The Manor, Manor Royal, Crawley, RH10 9UN

Director07 January 2002Active
The Manor, Manor Royal, Crawley, RH10 9UN

Director17 December 2002Active
Mayfield House, Wrens Warren Chuck Hatch, Hartfield, TN7 4WW

Director01 September 1993Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

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

Director24 September 1999Active
23 The Highway, Sutton, SM2 5QT

Director01 October 1995Active
Millfield Windmill Lane, East Grinstead, RH19 2DT

Director11 April 1993Active
Brambles Dean Oak Lane, Leigh, Reigate, RH2 8PZ

Director04 April 1994Active
Tawny Lodge, Beech Road, Wroxham, NR12 8TP

Director04 April 1994Active
Reachover School Lane, West Horsley, Leatherhead, KT24 6BQ

Director-Active
46, Gillingham Street, London, England, SW1V 1HU

Director26 March 2012Active
Beechwood 11 Breedons Hill, Pangbourne, Reading, RG8 7AT

Director-Active
35 Washington Court, Overton Road, Sutton, SM2 6RB

Director04 May 1999Active
35 Washington Court, Overton Road, Sutton, SM2 6RB

Director-Active
B8 Solemar Villas, Silver Cape Road, Clearwater Bay, Hong Kong,

Director01 September 1993Active
Mallards, 5, The Mere, Great Glen, LE8 9FS

Director-Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director28 February 2014Active
30a Overton Road, Sutton, SM2 6QR

Director22 September 2004Active
Tankards, Quarry Road, Oxted, RH8 9HE

Director04 April 1994Active
95 Wigmore Road, Wigmore, Gillingham, ME8 0SX

Director-Active
46, Gillingham Street, London, England, SW1V 1HU

Director24 October 2016Active
The Grange, Withersfield, Haverhill, CB9

Director01 April 1994Active
35 Washington Court, Overton Road, Sutton, SM2 6RB

Director-Active
56 Ridge Langley, Sanderstead, South Croydon, CR2 0AR

Director-Active
Doversmead Littleworth Road, Seale, Farnham, GU10 1JW

Director-Active

People with Significant Control

G4s International Holdings 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 (7 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
2023-10-31Accounts

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
2022-12-14Accounts

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
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-05-07Officers

Appoint person secretary company with name date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Address

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

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Capital

Capital allotment shares.

Download
2019-12-04Capital

Capital allotment shares.

Download
2019-07-22Accounts

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
2018-07-16Accounts

Accounts with accounts type full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.