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.
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 | : |
|
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 |
3 Centurion Court, Meridian East, Meridian Business Park, Leicester, England, LE19 1TP | Director | 11 January 2012 | Active |
Sutton Park House, Carshalton Road, Sutton, United Kingdom, SM1 4LD | Secretary | 06 July 2005 | Active |
4 Dominus Way, Leicester, LE19 1RP | Secretary | 27 May 1992 | Active |
46, Gillingham Street, London, England, SW1V 1HU | Secretary | 26 April 2011 | Active |
44 Hidcote Road, Oadby, Leicester, LE2 5PE | Secretary | 04 July 1991 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 July 1991 | Active |
Sutton Park House, Carshalton Road, Sutton, United Kingdom, SM1 4LD | Director | 21 September 2004 | Active |
4 Dominus Way Meridian Business Park, Leicester, LE19 1RP | Director | 27 May 1992 | Active |
4 Dominus Way, Leicester, LE19 1RP | Director | 30 June 1995 | Active |
9, Wakeling Close, Southwell, NG25 0JF | Director | 15 July 2008 | Active |
5th Floor Southside, 105 Victoria Street, London, England, SW1E 6QT | Director | 16 May 2014 | Active |
46, Gillingham Street, London, England, SW1V 1HU | Director | 15 September 2020 | Active |
4 Dominus Way, Leicester, LE19 1RP | Director | 16 December 1991 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 26 April 2011 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 28 February 2014 | Active |
4 Dominus Way, Leicester, LE19 1RP | Director | 01 April 1999 | Active |
3, Centurion Court Office Park, Meridian East, Meridian Business Park, Leicester, England, LE19 1TP | Director | 10 June 2015 | Active |
Pinehurst, Berkswell Road, Meriden, Coventry, CV7 7LB | Director | 15 July 2008 | Active |
4 Dominus Way, Leicester, LE19 1RP | Director | 04 July 1991 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 26 April 2011 | Active |
4 Dominus Way, Leicester, LE19 1RP | Director | 04 July 1991 | Active |
18 Alexander Street, London, W2 5NT | Director | 13 May 2002 | Active |
46, Gillingham Street, London, England, SW1V 1HU | Director | 27 October 2022 | 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 | 04 July 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-11-20 | Change of name | Certificate change of name company. | Download |
2023-11-14 | Officers | Change person director company with change date. | 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 |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Accounts | Accounts with accounts type full. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-06 | Incorporation | Memorandum articles. | 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 |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.