UKBizDB.co.uk

G4S RISK CONSULTING LIMITED

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

This company is commonly known as G4s Risk Consulting Limited. The company was founded 23 years ago and was given the registration number 04047630. 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 RISK CONSULTING LIMITED
Company Number:04047630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2000
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

Director21 September 2023Active
2 Canterbury Avenue, Tupsley, Hereford, HR1 1QQ

Secretary30 June 2005Active
Talbots Farm, Sutton St. Nicholas, Hereford, HR1 3BB

Secretary01 June 2004Active
46, Gillingham Street, London, England, SW1V 1HU

Secretary30 July 2008Active
1 Woodgate Villas, Westergate Street, Woodgate, Chichester, PO20 3QN

Secretary01 August 2000Active
22, Tudor Road, Hazlemere, HP15 7PD

Secretary17 November 2005Active
25, Buckingham Gate, London, United Kingdom, SW1E 6LD

Director13 February 2009Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director12 March 2020Active
12 Marshall Road, Godalming, GU7 3AS

Director20 December 2007Active
46, Gillingham Street, London, England, SW1V 1HU

Director19 November 2015Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director21 September 2011Active
Tidnor Cross Cottage, Rhystone Lane Lugwardine, Hereford, HR1 4AP

Director02 June 2004Active
4 Canterbury Avenue, Hereford, HR1 1QQ

Director01 October 2003Active
Oak Court, Church Lane, Hampton Bishop, HR1 4JY

Director17 November 2005Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director20 May 2013Active
25, Buckingham Gate, Horsell, London, United Kingdom, SW1E 6LD

Director02 April 2009Active
Talbots Farm, Sutton St. Nicholas, Hereford, HR1 3BB

Director01 June 2004Active
Talbots Farm, Sutton Saint Nicholas, HR1 3BB

Director01 January 2003Active
Talbots Farm, Sutton St. Nicholas, Hereford, HR1 3BB

Director01 August 2000Active
Southside, 105 Victoria Street, London, SW1E 6QT

Director02 July 2014Active
46, Gillingham Street, London, England, SW1V 1HU

Director11 July 2018Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director13 June 2011Active
Southside, 105 Victoria Street, London, SW1E 6QT

Director15 May 2015Active
46, Gillingham Street, London, England, SW1V 1HU

Director19 November 2015Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director03 February 2014Active
46, Gillingham Street, London, England, SW1V 1HU

Director08 November 2019Active
Southside, 105 Victoria Street, London, SW1E 6QT

Director15 May 2015Active
27 Trevor Place, London, SW7 1LD

Director01 February 2008Active
1 Woodgate Villas, Westergate Street, Woodgate, Chichester, PO20 3QN

Director01 August 2000Active
Whistlebrook House, Windmill Close, Ivinghoe, LU7 9EW

Director17 November 2005Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director01 May 2014Active

People with Significant Control

G4s Worldwide Holdings 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Accounts

Accounts with accounts type full.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

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
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Appoint person secretary company with name date.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Address

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

Download

Copyright © 2024. All rights reserved.