UKBizDB.co.uk

G4S PLC

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

This company is commonly known as G4s Plc. The company was founded 20 years ago and was given the registration number 04992207. 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 80100 - Private security activities.

Company Information

Name:G4S PLC
Company Number:04992207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 50 Broadway, London, England, SW1H 0DB

Secretary01 January 2017Active
1551, N Tustin Avenue, Suite 650, Santa Ana, United States,

Director07 April 2021Active
Eight Tower Bridge, 161 Washington Stree, Suite 600, Conshohocken, United States,

Director07 April 2021Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Secretary01 January 2007Active
23 The Highway, Sutton, SM2 5QT

Secretary06 May 2004Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary11 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 December 2003Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director01 May 2013Active
The Manor, Manor Royal, Crawley, RH10 9UN

Director19 May 2004Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director23 September 2019Active
The Manor, Manor Royal, Crawley, RH10 9UN

Director19 May 2004Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director08 June 2012Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director01 January 2013Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director05 June 2015Active
The Manor, Manor Royal, Crawley, RH10 9UN

Director06 May 2004Active
The Manor, Manor Royal, Crawley, RH10 9UN

Director19 May 2004Active
76, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX

Director01 September 2006Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director18 June 2018Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director01 October 2010Active
The Manor, Manor Royal, Crawley, RH10 9UN

Director01 April 2005Active
27 Wetherby Mansions, Earls Court Square, London, SW5 9BH

Director19 May 2004Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director03 July 2020Active
23 The Highway, Sutton, SM2 5QT

Director06 May 2004Active
A N Hansens Alle 8, 2900 Hellerup, Denmark,

Director19 May 2004Active
Strandhojsvej 25a, Dk-2920 Charlottenlund, Denmark,

Director19 May 2004Active
The Manor, Manor Royal, Crawley, RH10 9UN

Director19 May 2004Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director27 May 2016Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director11 December 2003Active
Farncombe House, Broadway, WR12 7RJ

Director19 May 2004Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director07 October 2013Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director01 January 2018Active
9 Oatlands Close, Weybridge, KT13 9ED

Director19 May 2004Active
The Manor, Manor Royal, Crawley, RH10 9UN

Director01 January 2006Active
Manor Farm, Teffont Magna, Salisbury, SP3 5QY

Director19 May 2004Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director01 January 2013Active

People with Significant Control

Atlas Uk Bidco Limited
Notified on:06 April 2021
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Accounts

Accounts with accounts type full.

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
2023-07-14Persons 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
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type group.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-18Capital

Capital allotment shares.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

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
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Address

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

Download
2021-06-21Resolution

Resolution.

Download
2021-06-21Incorporation

Re registration memorandum articles.

Download
2021-06-21Change of name

Certificate re registration public limited company to private.

Download

Copyright © 2024. All rights reserved.