This company is commonly known as G4s Risk Management Limited. The company was founded 43 years ago and was given the registration number 01540857. 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 RISK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01540857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1981 |
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 |
46, Gillingham Street, London, England, SW1V 1HU | Director | 09 September 2020 | Active |
Egginton House, 25-28 Buckingham Gate, London, SW1E 6LD | Secretary | 13 October 1998 | Active |
31 Alexander Street, London, W2 5NU | Secretary | 01 October 1997 | Active |
87 Main Street, Lyddington, Oakham, LE15 9LS | Secretary | 16 April 1997 | Active |
Ripsley House Portsmouth Road, Liphook, GU30 7JH | Secretary | 01 February 1996 | Active |
84 Archway Street, London, SW13 0AW | Secretary | - | Active |
46, Gillingham Street, London, England, SW1V 1HU | Secretary | 18 September 2008 | Active |
22, Tudor Road, Hazlemere, HP15 7PD | Secretary | 03 February 2004 | Active |
9 Braemar Gardens, Hampton Park, HR1 1SJ | Director | - | Active |
Egginton House, 25-28 Buckingham Gate, London, SW1E 6LD | Director | 25 November 2003 | Active |
60 Bromfelde Road, London, SW4 6PR | Director | 31 October 1991 | Active |
25, Buckingham Gate, London, United Kingdom, SW1E 6LD | Director | 13 February 2009 | Active |
31 Alexander Street, London, W2 5NU | Director | 20 February 1998 | Active |
1058 Leigh Mill Road, Great Falls, Virginia, Usa, FOREIGN | Director | - | Active |
12 Marshall Road, Godalming, GU7 3AS | Director | 14 July 2006 | Active |
46, Gillingham Street, London, England, SW1V 1HU | Director | 23 January 2017 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 21 September 2011 | Active |
Oak Court, Church Lane, Hampton Bishop, HR1 4JY | Director | 25 January 2005 | Active |
12a High Trees House, Nightingale Lane, London, SW12 8AQ | Director | 04 October 2001 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 26 April 2012 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 07 March 2011 | Active |
17 Wheatsheaf Lane, London, SW6 6LS | Director | 31 January 1994 | Active |
Egginton House, 25/28 Buckingham Gate, London, SW1E 6LD | Director | 18 September 2008 | Active |
25, Buckingham Gate, Horsell, London, United Kingdom, SW1E 6LD | Director | 18 September 2008 | Active |
25, Buckingham Gate, London, United Kingdom, SW1E 6LD | Director | 12 February 2010 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 23 May 2013 | Active |
Office 1703, Reef Tower, Juneirah Lake Towers, Uae, | Director | 20 March 2015 | Active |
PO BOX 282714, 1703 Reef Tower, Cluster O, Jlt, Dubai Uae, | Director | 20 March 2015 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 15 October 2010 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 20 April 2010 | Active |
Flat 88, 55 Ebury Street, London, SW1W 0PB | Director | 25 November 2003 | Active |
Ripsley House Portsmouth Road, Liphook, GU30 7JH | Director | 01 February 1996 | Active |
84 Archway Street, London, SW13 0AW | Director | - | Active |
G4s Security Holdings De Gmbh | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 41, Pappelallee 41, Hamburg, Germany, |
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 |
2023-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-02 | Persons with significant control | Change to a person with significant control. | 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 |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | 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 |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-04 | Resolution | Resolution. | Download |
2021-11-04 | Incorporation | Memorandum articles. | 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 |
2021-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.