UKBizDB.co.uk

G4S INVESTIGATION SOLUTIONS (UK) LIMITED

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

This company is commonly known as G4s Investigation Solutions (uk) Limited. The company was founded 25 years ago and was given the registration number 03749819. 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 80300 - Investigation activities.

Company Information

Name:G4S INVESTIGATION SOLUTIONS (UK) LIMITED
Company Number:03749819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:5th Floor Southside, 105 Victoria Street, London, England, SW1E 6QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary05 May 2021Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director05 August 2014Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director05 August 2014Active
910, Paverstone Drive, Raleigh, United States, 27615

Director13 February 2015Active
Brunel House, George Street, Gloucester, GL1 1BZ

Secretary09 April 1999Active
46, Gillingham Street, London, England, SW1V 1HU

Secretary06 April 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 April 1999Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director06 April 2011Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director06 April 2011Active
Brunel House, George Street, Gloucester, GL1 1BZ

Director09 April 1999Active
Southside, 105 Victoria Street, London, SW1E 6QT

Director16 May 2014Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director28 February 2014Active
Brunel House, George Street, Gloucester, GL1 1BZ

Director01 May 1999Active
Brunel House, George Street, Gloucester, GL1 1BZ

Director09 April 1999Active
Brunel House, George Street, Gloucester, GL1 1BZ

Director01 May 1999Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director28 February 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 April 1999Active

People with Significant Control

G4s Government And Outsourcing Services (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 (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
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

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
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-11-06Resolution

Resolution.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-05-07Officers

Appoint person secretary company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Address

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

Download
2020-12-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.