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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 50 Broadway, London, England, SW1H 0DB | Secretary | 05 May 2021 | Active |
6th Floor, 50 Broadway, London, England, SW1H 0DB | Director | 12 May 2021 | Active |
6th Floor, 50 Broadway, London, England, SW1H 0DB | Director | 01 January 2017 | Active |
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Secretary | 08 November 2010 | Active |
Casteye Barn, Haywards Heath Road, Balcome, RH17 6NZ | Secretary | 21 July 2003 | Active |
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Secretary | 31 January 2016 | Active |
122 Lambton Road, London, SW20 0TJ | Secretary | 21 December 2004 | Active |
21 Nymans Close, Horsham, RH12 5JR | Secretary | 10 April 1992 | Active |
46, Gillingham Street, London, England, SW1V 1HU | Secretary | 22 January 2018 | Active |
Shortbridge Mill House, Piltdown, Uckfield, TN22 3XA | Director | 01 September 1993 | Active |
The Manor, Manor Royal, Crawley, RH10 9UN | Director | 07 January 2002 | Active |
The Manor, Manor Royal, Crawley, RH10 9UN | Director | 17 December 2002 | Active |
Mayfield House, Wrens Warren Chuck Hatch, Hartfield, TN7 4WW | Director | 01 September 1993 | Active |
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 01 January 2007 | Active |
The Manor, Manor Royal, Crawley, RH10 9UN | Director | 24 September 1999 | Active |
23 The Highway, Sutton, SM2 5QT | Director | 01 October 1995 | Active |
Millfield Windmill Lane, East Grinstead, RH19 2DT | Director | 11 April 1993 | Active |
Brambles Dean Oak Lane, Leigh, Reigate, RH2 8PZ | Director | 04 April 1994 | Active |
Tawny Lodge, Beech Road, Wroxham, NR12 8TP | Director | 04 April 1994 | Active |
Reachover School Lane, West Horsley, Leatherhead, KT24 6BQ | Director | - | Active |
46, Gillingham Street, London, England, SW1V 1HU | Director | 26 March 2012 | Active |
Beechwood 11 Breedons Hill, Pangbourne, Reading, RG8 7AT | Director | - | Active |
35 Washington Court, Overton Road, Sutton, SM2 6RB | Director | 04 May 1999 | Active |
35 Washington Court, Overton Road, Sutton, SM2 6RB | Director | - | Active |
B8 Solemar Villas, Silver Cape Road, Clearwater Bay, Hong Kong, | Director | 01 September 1993 | Active |
Mallards, 5, The Mere, Great Glen, LE8 9FS | Director | - | Active |
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 28 February 2014 | Active |
30a Overton Road, Sutton, SM2 6QR | Director | 22 September 2004 | Active |
Tankards, Quarry Road, Oxted, RH8 9HE | Director | 04 April 1994 | Active |
95 Wigmore Road, Wigmore, Gillingham, ME8 0SX | Director | - | Active |
46, Gillingham Street, London, England, SW1V 1HU | Director | 24 October 2016 | Active |
The Grange, Withersfield, Haverhill, CB9 | Director | 01 April 1994 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination secretary company with name termination date. | Download |
2021-05-07 | Officers | Appoint person secretary company with name date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Capital | Capital allotment shares. | Download |
2019-12-04 | Capital | Capital allotment shares. | Download |
2019-07-22 | Accounts | Accounts with accounts type full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2018-07-16 | Accounts | Accounts with accounts type full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.