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.
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 | : |
|
Registered Address | : | 5th Floor Southside, 105 Victoria Street, London, England, SW1E 6QT |
---|---|---|
Country Origin | : | ENGLAND |
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 |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 05 August 2014 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 05 August 2014 | Active |
910, Paverstone Drive, Raleigh, United States, 27615 | Director | 13 February 2015 | Active |
Brunel House, George Street, Gloucester, GL1 1BZ | Secretary | 09 April 1999 | Active |
46, Gillingham Street, London, England, SW1V 1HU | Secretary | 06 April 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 April 1999 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 06 April 2011 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 06 April 2011 | Active |
Brunel House, George Street, Gloucester, GL1 1BZ | Director | 09 April 1999 | Active |
Southside, 105 Victoria Street, London, SW1E 6QT | Director | 16 May 2014 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 28 February 2014 | Active |
Brunel House, George Street, Gloucester, GL1 1BZ | Director | 01 May 1999 | Active |
Brunel House, George Street, Gloucester, GL1 1BZ | Director | 09 April 1999 | Active |
Brunel House, George Street, Gloucester, GL1 1BZ | Director | 01 May 1999 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 28 February 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 April 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | 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 |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type full. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-26 | Mortgage | Mortgage create with deed with charge number charge creation 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 |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.