UKBizDB.co.uk

G4S MONITORING TECHNOLOGIES LIMITED

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

This company is commonly known as G4s Monitoring Technologies Limited. The company was founded 32 years ago and was given the registration number 02626613. 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 80200 - Security systems service activities.

Company Information

Name:G4S MONITORING TECHNOLOGIES LIMITED
Company Number:02626613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service 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
3 Centurion Court, Meridian East, Meridian Business Park, Leicester, England, LE19 1TP

Director11 January 2012Active
Sutton Park House, Carshalton Road, Sutton, United Kingdom, SM1 4LD

Secretary06 July 2005Active
4 Dominus Way, Leicester, LE19 1RP

Secretary27 May 1992Active
46, Gillingham Street, London, England, SW1V 1HU

Secretary26 April 2011Active
44 Hidcote Road, Oadby, Leicester, LE2 5PE

Secretary04 July 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 July 1991Active
Sutton Park House, Carshalton Road, Sutton, United Kingdom, SM1 4LD

Director21 September 2004Active
4 Dominus Way Meridian Business Park, Leicester, LE19 1RP

Director27 May 1992Active
4 Dominus Way, Leicester, LE19 1RP

Director30 June 1995Active
9, Wakeling Close, Southwell, NG25 0JF

Director15 July 2008Active
5th Floor Southside, 105 Victoria Street, London, England, SW1E 6QT

Director16 May 2014Active
46, Gillingham Street, London, England, SW1V 1HU

Director15 September 2020Active
4 Dominus Way, Leicester, LE19 1RP

Director16 December 1991Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director26 April 2011Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director28 February 2014Active
4 Dominus Way, Leicester, LE19 1RP

Director01 April 1999Active
3, Centurion Court Office Park, Meridian East, Meridian Business Park, Leicester, England, LE19 1TP

Director10 June 2015Active
Pinehurst, Berkswell Road, Meriden, Coventry, CV7 7LB

Director15 July 2008Active
4 Dominus Way, Leicester, LE19 1RP

Director04 July 1991Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director26 April 2011Active
4 Dominus Way, Leicester, LE19 1RP

Director04 July 1991Active
18 Alexander Street, London, W2 5NT

Director13 May 2002Active
46, Gillingham Street, London, England, SW1V 1HU

Director27 October 2022Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

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

Corporate Nominee Director04 July 1991Active

People with Significant Control

G4s Care And Justice 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
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-20Change of name

Certificate change of name company.

Download
2023-11-14Officers

Change person director company with change date.

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
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Address

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

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-06Incorporation

Memorandum articles.

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
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.