This company is commonly known as G4s Security Services (uk) Limited. The company was founded 35 years ago and was given the registration number 02380900. The firm's registered office is in SUTTON. You can find them at 2nd Floor, Chancery House St. Nicholas Way, Surrey, Sutton, . This company's SIC code is 80100 - Private security activities.
Name | : | G4S SECURITY SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 02380900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Chancery House St. Nicholas Way, Surrey, Sutton, England, SM1 1JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Curve, 18 Hickman Avenue, London, England, E4 9JG | Secretary | 05 May 2021 | Active |
The Curve, 18 Hickman Avenue, London, England, E4 9JG | Director | 03 August 2022 | Active |
The Curve, 18 Hickman Avenue, London, England, E4 9JG | Director | 25 January 2023 | Active |
Southside, Victoria Street, London, United Kingdom, SW1E 6QT | Secretary | 28 October 2008 | Active |
The Old Thatch, Little Comberton, Pershore, WR10 3EW | Secretary | - | Active |
26 Kingswood Drive, Sutton, SM2 5NB | Secretary | 01 August 2007 | Active |
86 Park Road, Kingston Upon Thames, KT2 5JZ | Secretary | 02 April 1994 | Active |
7 Bassett Close, Winchcombe, Gloucester, GL54 5YY | Director | - | Active |
25 Saint Marys Road, Liss, GU33 7AH | Director | 01 September 2004 | Active |
Avenue Des Eglantines No 15, 1410 Waterloo, Belgium, | Director | 01 January 2004 | Active |
13 Lechlade Close, Redditch, B98 8RN | Director | 01 January 1999 | Active |
Holly House Station Road, Chipping Campden, GL55 6HY | Director | - | Active |
Woodcote House, Broad Lane Bishampton, Pershore, WR10 2LY | Director | 01 February 1999 | Active |
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD | Director | 04 January 2010 | Active |
1 St Anthonys, 30 Christchurch Road, Cheltenham, GL50 2PL | Director | 11 September 2000 | Active |
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD | Director | 01 September 2004 | Active |
24 Lifford Gardens, Broadway, WR12 7DA | Director | - | Active |
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD | Director | 22 July 2019 | Active |
Southside, Victoria Street, London, England, SW1E 6QT | Director | 19 May 2015 | Active |
2nd Floor, Chancery House, St. Nicholas Way, Surrey, Sutton, England, SM1 1JB | Director | 19 May 2015 | Active |
2nd Floor, Chancery House, St. Nicholas Way, Surrey, Sutton, England, SM1 1JB | Director | 15 December 2021 | Active |
An Hansens Alle 8, Hellerup, Denmark, | Director | 11 September 2000 | Active |
Southside, 105, Victoria Street, London, England, SW1E 6QT | Director | 15 September 2020 | Active |
The Curve, 18 Hickman Avenue, London, England, E4 9JG | Director | 28 April 2022 | Active |
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD | Director | 01 September 2004 | Active |
2nd Floor, Chancery House, St. Nicholas Way, Surrey, Sutton, England, SM1 1JB | Director | 08 March 2018 | Active |
G4s Plc, Sutton Park House, 15 Carshalton Road, Sutton, United Kingdom, SM1 4LD | Director | 08 November 2018 | Active |
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD | Director | 01 September 2016 | Active |
Soebaekvej 19, 3060 Espergaerde, Denmark, | Director | 11 September 2000 | Active |
The Old Thatch, Little Comberton, Pershore, WR10 3EW | Director | - | Active |
23 Queensgate, Fairford Leys, Aylesbury, HP19 7WB | Director | 01 September 2004 | Active |
2 St Nicholas Crescent, Copmanthorpe, York, YO23 3UZ | Director | 01 September 2004 | Active |
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD | Director | 19 May 2015 | Active |
Moorlands Farm, New Yatt, Witney, OX29 6TE | Director | - | Active |
6 Oriel Grove, Moreton In Marsh, GL56 0ED | Director | 01 January 2004 | Active |
G4s Secure Solutions (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Curve, 18 Hickman Avenue, London, England, E4 9JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Officers | Appoint person secretary company with name date. | Download |
2021-05-07 | Officers | Termination secretary company with name termination date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Address | Change sail address company with old address new address. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.