UKBizDB.co.uk

G4S SECURITY SERVICES (UK) LIMITED

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

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.

Company Information

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:
  • 80100 - Private security activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Curve, 18 Hickman Avenue, London, England, E4 9JG

Secretary05 May 2021Active
The Curve, 18 Hickman Avenue, London, England, E4 9JG

Director03 August 2022Active
The Curve, 18 Hickman Avenue, London, England, E4 9JG

Director25 January 2023Active
Southside, Victoria Street, London, United Kingdom, SW1E 6QT

Secretary28 October 2008Active
The Old Thatch, Little Comberton, Pershore, WR10 3EW

Secretary-Active
26 Kingswood Drive, Sutton, SM2 5NB

Secretary01 August 2007Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Secretary02 April 1994Active
7 Bassett Close, Winchcombe, Gloucester, GL54 5YY

Director-Active
25 Saint Marys Road, Liss, GU33 7AH

Director01 September 2004Active
Avenue Des Eglantines No 15, 1410 Waterloo, Belgium,

Director01 January 2004Active
13 Lechlade Close, Redditch, B98 8RN

Director01 January 1999Active
Holly House Station Road, Chipping Campden, GL55 6HY

Director-Active
Woodcote House, Broad Lane Bishampton, Pershore, WR10 2LY

Director01 February 1999Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director04 January 2010Active
1 St Anthonys, 30 Christchurch Road, Cheltenham, GL50 2PL

Director11 September 2000Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director01 September 2004Active
24 Lifford Gardens, Broadway, WR12 7DA

Director-Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director22 July 2019Active
Southside, Victoria Street, London, England, SW1E 6QT

Director19 May 2015Active
2nd Floor, Chancery House, St. Nicholas Way, Surrey, Sutton, England, SM1 1JB

Director19 May 2015Active
2nd Floor, Chancery House, St. Nicholas Way, Surrey, Sutton, England, SM1 1JB

Director15 December 2021Active
An Hansens Alle 8, Hellerup, Denmark,

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

Director15 September 2020Active
The Curve, 18 Hickman Avenue, London, England, E4 9JG

Director28 April 2022Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director01 September 2004Active
2nd Floor, Chancery House, St. Nicholas Way, Surrey, Sutton, England, SM1 1JB

Director08 March 2018Active
G4s Plc, Sutton Park House, 15 Carshalton Road, Sutton, United Kingdom, SM1 4LD

Director08 November 2018Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director01 September 2016Active
Soebaekvej 19, 3060 Espergaerde, Denmark,

Director11 September 2000Active
The Old Thatch, Little Comberton, Pershore, WR10 3EW

Director-Active
23 Queensgate, Fairford Leys, Aylesbury, HP19 7WB

Director01 September 2004Active
2 St Nicholas Crescent, Copmanthorpe, York, YO23 3UZ

Director01 September 2004Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director19 May 2015Active
Moorlands Farm, New Yatt, Witney, OX29 6TE

Director-Active
6 Oriel Grove, Moreton In Marsh, GL56 0ED

Director01 January 2004Active

People with Significant Control

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:
  • 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type full.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-12-14Address

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

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-05-07Officers

Appoint person secretary company with name date.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Address

Change sail address company with old address new address.

Download
2020-11-02Address

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

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.