UKBizDB.co.uk

G4S RISK MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 80100 - Private security activities
  • 80300 - Investigation 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
46, Gillingham Street, London, England, SW1V 1HU

Director09 September 2020Active
Egginton House, 25-28 Buckingham Gate, London, SW1E 6LD

Secretary13 October 1998Active
31 Alexander Street, London, W2 5NU

Secretary01 October 1997Active
87 Main Street, Lyddington, Oakham, LE15 9LS

Secretary16 April 1997Active
Ripsley House Portsmouth Road, Liphook, GU30 7JH

Secretary01 February 1996Active
84 Archway Street, London, SW13 0AW

Secretary-Active
46, Gillingham Street, London, England, SW1V 1HU

Secretary18 September 2008Active
22, Tudor Road, Hazlemere, HP15 7PD

Secretary03 February 2004Active
9 Braemar Gardens, Hampton Park, HR1 1SJ

Director-Active
Egginton House, 25-28 Buckingham Gate, London, SW1E 6LD

Director25 November 2003Active
60 Bromfelde Road, London, SW4 6PR

Director31 October 1991Active
25, Buckingham Gate, London, United Kingdom, SW1E 6LD

Director13 February 2009Active
31 Alexander Street, London, W2 5NU

Director20 February 1998Active
1058 Leigh Mill Road, Great Falls, Virginia, Usa, FOREIGN

Director-Active
12 Marshall Road, Godalming, GU7 3AS

Director14 July 2006Active
46, Gillingham Street, London, England, SW1V 1HU

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

Director21 September 2011Active
Oak Court, Church Lane, Hampton Bishop, HR1 4JY

Director25 January 2005Active
12a High Trees House, Nightingale Lane, London, SW12 8AQ

Director04 October 2001Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director26 April 2012Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director07 March 2011Active
17 Wheatsheaf Lane, London, SW6 6LS

Director31 January 1994Active
Egginton House, 25/28 Buckingham Gate, London, SW1E 6LD

Director18 September 2008Active
25, Buckingham Gate, Horsell, London, United Kingdom, SW1E 6LD

Director18 September 2008Active
25, Buckingham Gate, London, United Kingdom, SW1E 6LD

Director12 February 2010Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director23 May 2013Active
Office 1703, Reef Tower, Juneirah Lake Towers, Uae,

Director20 March 2015Active
PO BOX 282714, 1703 Reef Tower, Cluster O, Jlt, Dubai Uae,

Director20 March 2015Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director15 October 2010Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director20 April 2010Active
Flat 88, 55 Ebury Street, London, SW1W 0PB

Director25 November 2003Active
Ripsley House Portsmouth Road, Liphook, GU30 7JH

Director01 February 1996Active
84 Archway Street, London, SW13 0AW

Director-Active

People with Significant Control

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:
  • 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
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

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
2023-07-03Address

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

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

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
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation 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
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
2021-10-22Persons with significant control

Change to a person with significant control.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.