UKBizDB.co.uk

G4S REGIONAL MANAGEMENT (UK & I) LIMITED

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

This company is commonly known as G4s Regional Management (uk & I) Limited. The company was founded 28 years ago and was given the registration number 03189802. 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 70100 - Activities of head offices.

Company Information

Name:G4S REGIONAL MANAGEMENT (UK & I) LIMITED
Company Number:03189802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

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

Director14 February 2022Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director15 September 2020Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director22 June 2022Active
The Manor House, Upton Bishop, Ross On Wye, HR9 7UF

Secretary09 April 2001Active
46, Gillingham Street, London, England, SW1V 1HU

Secretary15 October 2008Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Secretary03 May 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 April 1996Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director03 December 2013Active
Farncombe House, Broadway, Farncombe, Broadway, United Kingdom, WR12 7LJ

Director25 August 2000Active
8 Arbour Close, Mickleton, GL55 6RR

Director08 August 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 April 1996Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director07 March 2011Active
Sutton Park House, 15 Carshalton Road, Sutton, United Kingdom, SM1 4LD

Director30 July 2008Active
Farncombe House, Broadway, Farncombe, Broadway, United Kingdom, WR12 7LJ

Director10 August 2000Active
24 Lifford Gardens, Broadway, WR12 7DA

Director03 May 1996Active
5th Floor Southside, 105 Victoria Street, London, England, SW1E 6QT

Director16 May 2014Active
An Hansens Alle 8, Hellerup, Denmark,

Director10 July 2003Active
A N Hansens Alle 8, 2900 Hellerup, Denmark,

Director11 September 2000Active
Cherwell House, Little Tew, Chipping Norton, OX7 4JE

Director31 October 2005Active
Hare Cottage, Church Road, Snitterfield, Stratford-Upon-Avon, CV37 0LF

Director24 October 2006Active
Southside, 105 Victoria Street, London, SW1E 6QT

Director14 January 2019Active
Town Paddocks, Station Road, Chipping Campden, GL55 6HY

Director25 August 2000Active
The Manor House, Upton Bishop, Ross On Wye, HR9 7UF

Director25 August 2000Active
Soebaekvej 19, 3060 Espergaerde, Denmark,

Director11 September 2000Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director01 October 2012Active
9 Lansdown Terrace, Cheltenham, GL50 2JT

Director03 April 2007Active
Southside, 105 Victoria Street, London, SW1E 6QT

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

Director28 February 2014Active
Fountain House, 130 Fenchurch Street, London, EC3M 5EE

Director09 August 1996Active
Farncombe House, Broadway, WR12 7RJ

Director03 May 1996Active
1, Cambuslang Court, Glasgow, United Kingdom, G32 8FH

Director01 July 2010Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director31 December 2011Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director30 July 2008Active
Moorlands Farm, New Yatt, Witney, OX29 6TE

Director25 August 2000Active

People with Significant Control

G4suk Holding 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
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-30Capital

Capital statement capital company with date currency figure.

Download
2023-11-30Capital

Legacy.

Download
2023-11-30Insolvency

Legacy.

Download
2023-11-30Resolution

Resolution.

Download
2023-10-17Resolution

Resolution.

Download
2023-10-13Capital

Capital allotment shares.

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
2023-07-17Persons 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
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-11-04Resolution

Resolution.

Download
2021-11-04Incorporation

Memorandum articles.

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

Copyright © 2024. All rights reserved.