UKBizDB.co.uk

G4S ORDNANCE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:46 Gillingham Street, London, England, SW1V 1HU
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
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director06 September 2022Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director20 November 2019Active
46, Gillingham Street, London, England, SW1V 1HU

Director09 September 2020Active
46, Gillingham Street, London, England, SW1V 1HU

Secretary06 November 2009Active
Eggington House, 25-28 Buckingham Gate, London, United Kingdom, SW1E 6LD

Director06 November 2009Active
46, Gillingham Street, London, England, SW1V 1HU

Director23 January 2017Active
105, Southside, Victoria Street, London, SW1E 6QT

Director10 April 2014Active
25, Buckingham Gate, London, United Kingdom, SW1E 6LD

Director21 September 2011Active
105, Southside, Victoria Street, London, United Kingdom, SW1E 6QT

Director29 June 2012Active
105, Southside, Victoria Street, London, SW1E 6QT

Director01 May 2014Active
105, Southside, Victoria Street, London, United Kingdom, SW1E 6QT

Director20 March 2013Active
105, Southside, Victoria Street, London, SW1E 6QT

Director20 May 2015Active
105, Southside, Victoria Street, London, SW1E 6QT

Director20 May 2015Active
25, Buckingham Gate, London, United Kingdom, SW1E 6LD

Director15 October 2010Active
46, Gillingham Street, London, England, SW1V 1HU

Director31 August 2017Active
1703 Reef Tower, Cluster O Jumairah Lakes Towers, PO BOX 282714, Dubai, United Arab Emirates,

Director23 February 2017Active
Eggington House, 25-28 Buckingham Gate, London, United Kingdom, SW1E 6LD

Director06 November 2009Active
105, Southside, Victoria Street, London, SW1E 6QT

Director06 August 2014Active
1703, Reef Tower, Cluster O, Jumeriah, Lakes Towers, Uae,

Director11 February 2015Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

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
2023-07-03Address

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

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

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
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-05-07Officers

Appoint person secretary company with name date.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.