This company is commonly known as G4s Ordnance Management Limited. The company was founded 14 years ago and was given the registration number 07068855. The firm's registered office is in LONDON. You can find them at 46 Gillingham Street, , London, . This company's SIC code is 80100 - Private security activities.
Name | : | G4S ORDNANCE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07068855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Gillingham Street, London, England, SW1V 1HU |
---|---|---|
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 |
6th Floor, 50 Broadway, London, England, SW1H 0DB | Director | 06 September 2022 | Active |
6th Floor, 50 Broadway, London, England, SW1H 0DB | Director | 20 November 2019 | Active |
46, Gillingham Street, London, England, SW1V 1HU | Director | 09 September 2020 | Active |
46, Gillingham Street, London, England, SW1V 1HU | Secretary | 06 November 2009 | Active |
Eggington House, 25-28 Buckingham Gate, London, United Kingdom, SW1E 6LD | Director | 06 November 2009 | Active |
46, Gillingham Street, London, England, SW1V 1HU | Director | 23 January 2017 | Active |
105, Southside, Victoria Street, London, SW1E 6QT | Director | 10 April 2014 | Active |
25, Buckingham Gate, London, United Kingdom, SW1E 6LD | Director | 21 September 2011 | Active |
105, Southside, Victoria Street, London, United Kingdom, SW1E 6QT | Director | 29 June 2012 | Active |
105, Southside, Victoria Street, London, SW1E 6QT | Director | 01 May 2014 | Active |
105, Southside, Victoria Street, London, United Kingdom, SW1E 6QT | Director | 20 March 2013 | Active |
105, Southside, Victoria Street, London, SW1E 6QT | Director | 20 May 2015 | Active |
105, Southside, Victoria Street, London, SW1E 6QT | Director | 20 May 2015 | Active |
25, Buckingham Gate, London, United Kingdom, SW1E 6LD | Director | 15 October 2010 | Active |
46, Gillingham Street, London, England, SW1V 1HU | Director | 31 August 2017 | Active |
1703 Reef Tower, Cluster O Jumairah Lakes Towers, PO BOX 282714, Dubai, United Arab Emirates, | Director | 23 February 2017 | Active |
Eggington House, 25-28 Buckingham Gate, London, United Kingdom, SW1E 6LD | Director | 06 November 2009 | Active |
105, Southside, Victoria Street, London, SW1E 6QT | Director | 06 August 2014 | Active |
1703, Reef Tower, Cluster O, Jumeriah, Lakes Towers, Uae, | Director | 11 February 2015 | Active |
G4s Risk Management 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 | |
---|---|---|---|
2024-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | 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 |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Officers | Appoint person secretary company with name date. | Download |
2021-05-07 | Officers | Termination secretary company with name termination date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.