G4S CASH SOLUTIONS (UK) LIMITED

G4S CASH SOLUTIONS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameG4S CASH SOLUTIONS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00354883
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G4S CASH SOLUTIONS (UK) LIMITED?

    • Private security activities (80100) / Administrative and support service activities

    Where is G4S CASH SOLUTIONS (UK) LIMITED located?

    Registered Office Address
    6th Floor, Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of G4S CASH SOLUTIONS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    G4S CASH SERVICES (UK) LIMITEDJul 11, 2005Jul 11, 2005
    SECURICOR CASH SERVICES LIMITED Mar 22, 1996Mar 22, 1996
    SECURICOR LIMITEDJul 10, 1939Jul 10, 1939

    What are the latest accounts for G4S CASH SOLUTIONS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for G4S CASH SOLUTIONS (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2027
    Next Confirmation Statement DueMay 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2026
    OverdueNo

    What are the latest filings for G4S CASH SOLUTIONS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 25, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Paulus Ignatius Maria Van Der Knaap as a director on Apr 17, 2026

    1 pagesTM01

    Appointment of Mr Mark David Saunders as a director on Apr 17, 2026

    2 pagesAP01

    Appointment of Mr Paulus Ignatius Maria Van Der Knaap as a director on Jan 19, 2026

    2 pagesAP01

    Registration of charge 003548830019, created on Jan 16, 2026

    83 pagesMR01

    Registration of charge 003548830020, created on Jan 16, 2026

    77 pagesMR01

    Full accounts made up to Dec 31, 2024

    49 pagesAA

    Termination of appointment of John William Victor Apthorpe as a director on Dec 01, 2025

    1 pagesTM01

    Appointment of Ms Laura Mennell as a director on Aug 11, 2025

    2 pagesAP01

    Termination of appointment of Christopher Stephen Michael Kipps as a director on Jul 31, 2025

    1 pagesTM01

    Registration of charge 003548830018, created on Jun 12, 2025

    86 pagesMR01

    Register inspection address has been changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB

    1 pagesAD02

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 003548830006 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2023

    51 pagesAA

    Registration of charge 003548830017, created on Sep 03, 2024

    87 pagesMR01

    Registration of charge 003548830016, created on Aug 08, 2024

    87 pagesMR01

    Registration of charge 003548830014, created on May 22, 2024

    87 pagesMR01

    Registration of charge 003548830015, created on May 22, 2024

    86 pagesMR01

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    53 pagesAA

    Registration of charge 003548830013, created on Feb 16, 2024

    86 pagesMR01

    Registration of charge 003548830011, created on Oct 04, 2023

    84 pagesMR01

    Registration of charge 003548830012, created on Oct 04, 2023

    84 pagesMR01

    Change of details for G4S Uk Holdings Limited as a person with significant control on Jul 03, 2023

    2 pagesPSC05

    Who are the officers of G4S CASH SOLUTIONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Ridwaan Yousuf
    St. Nicholas Way
    SM1 1JB Sutton
    6th Floor, Chancery House
    Surrey
    England
    Secretary
    St. Nicholas Way
    SM1 1JB Sutton
    6th Floor, Chancery House
    Surrey
    England
    282975230001
    MENNELL, Laura Marie
    St. Nicholas Way
    SM1 1JB Sutton
    6th Floor, Chancery House
    Surrey
    England
    Director
    St. Nicholas Way
    SM1 1JB Sutton
    6th Floor, Chancery House
    Surrey
    England
    United KingdomBritish339011830001
    SAUNDERS, Mark David
    St. Nicholas Way
    SM1 1JB Sutton
    6th Floor, Chancery House
    Surrey
    England
    Director
    St. Nicholas Way
    SM1 1JB Sutton
    6th Floor, Chancery House
    Surrey
    England
    EnglandBritish331754390001
    GATESON, Leonard Keith
    Casteye Barn
    Haywards Heath Road
    RH17 6NZ Balcome
    West Sussex
    Secretary
    Casteye Barn
    Haywards Heath Road
    RH17 6NZ Balcome
    West Sussex
    British149585720001
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    PATEL, Vaishali Jagdish
    Victoria Street
    SW1E 6QT London
    Fifth Floor Southside
    England
    Secretary
    Victoria Street
    SW1E 6QT London
    Fifth Floor Southside
    England
    180205380001
    RYAN, Margaret Ann
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Secretary
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    British127489630002
    ANDERSON, Jeffrey Buchanan
    Yorke House High Street
    Babraham
    CB2 4AG Cambridge
    Cambridgeshire
    England
    Director
    Yorke House High Street
    Babraham
    CB2 4AG Cambridge
    Cambridgeshire
    England
    British53522440002
    APTHORPE, John William Victor
    St. Nicholas Way
    SM1 1JB Sutton
    6th Floor, Chancery House
    Surrey
    England
    Director
    St. Nicholas Way
    SM1 1JB Sutton
    6th Floor, Chancery House
    Surrey
    England
    EnglandBritish266329080001
    BALL, Christopher John
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritish196960050001
    BARTOLOMY, Robin
    Shortbridge Mill House
    Piltdown
    TN22 3XA Uckfield
    East Sussex
    Director
    Shortbridge Mill House
    Piltdown
    TN22 3XA Uckfield
    East Sussex
    British38443160001
    BRIDGES, Ian George
    24 Foxholes
    RH12 3DX Rudgwick
    West Sussex
    Director
    24 Foxholes
    RH12 3DX Rudgwick
    West Sussex
    EnglandBritish50760570002
    BROWN, Matthew Charles
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritish181465860001
    BUCKLES, Nicholas Peter
    Tyes Hatch
    Goat Cross Road
    RH18 5JQ Forest Row
    East Sussex
    Director
    Tyes Hatch
    Goat Cross Road
    RH18 5JQ Forest Row
    East Sussex
    British26936040002
    BUCKLES, Nicholas Peter
    21 Manor Road
    RH19 1LP East Grinstead
    West Sussex
    Director
    21 Manor Road
    RH19 1LP East Grinstead
    West Sussex
    British26936040001
    CAMPBELL, John Michael Joseph
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Northern IrelandBritish144618370001
    CARTER, Rosemary Jill
    78 Munster Road
    TW11 9LL Teddington
    Middlesex
    Director
    78 Munster Road
    TW11 9LL Teddington
    Middlesex
    British43376430001
    COWDEN, David Gaven
    Coachman's
    Marefield Close Battsbridge Road
    TN22 2HH Marefield
    Sussex
    Director
    Coachman's
    Marefield Close Battsbridge Road
    TN22 2HH Marefield
    Sussex
    British144288740001
    COWDEN, Irene Lavinia Elizabeth, Ms.
    Mayfield House
    Wrens Warren Chuck Hatch
    TN7 4WW Hartfield
    East Sussex
    Director
    Mayfield House
    Wrens Warren Chuck Hatch
    TN7 4WW Hartfield
    East Sussex
    EnglandBritish86502170001
    DAVID, Peter Vincent
    13 Masons Field
    RH13 6JP Mannings Heath
    West Sussex
    Director
    13 Masons Field
    RH13 6JP Mannings Heath
    West Sussex
    United KingdomBritish153059210001
    DIGHTON, Trevor Leslie
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    Director
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    United KingdomBritish148937480001
    DINSDALE, James Sebastian
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    United KingdomBritish160313500001
    DINSDALE, James Sebastian
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    United KingdomBritish160313500001
    DODD, Roy David
    Cottenham Road
    West Wimbledon
    SW20 OSX London
    166
    Director
    Cottenham Road
    West Wimbledon
    SW20 OSX London
    166
    United KingdomBritish149469550001
    DUNCOMBE, David Sidney
    47 Ockley Way
    BN6 8NF Hassocks
    West Sussex
    Director
    47 Ockley Way
    BN6 8NF Hassocks
    West Sussex
    British34186650001
    DUXFIELD, Julian
    105 Victoria Street
    SW1E 6QT London
    Southside
    England
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    England
    United KingdomBritish127669110001
    EDWARDS, John Paul
    Wood End
    Wilderness Lane Hadlow Down
    TN22 4HT Uckfield
    East Sussex
    Director
    Wood End
    Wilderness Lane Hadlow Down
    TN22 4HT Uckfield
    East Sussex
    EnglandBritish61489610001
    EVANS, Barry John
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritish195066330001
    FAITHFULL, Duncan Thomas Edward
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritish122507790002
    FOSTER, Graham Peter
    3 Launceston
    Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    Director
    3 Launceston
    Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    British84643170001
    GATESON, Leonard Keith
    Casteye Barn
    Haywards Heath Road
    RH17 6NZ Balcome
    West Sussex
    Director
    Casteye Barn
    Haywards Heath Road
    RH17 6NZ Balcome
    West Sussex
    United KingdomBritish149585720001
    GATESON, Leonard Keith
    Casteye Barn
    Haywards Heath Road
    RH17 6NZ Balcome
    West Sussex
    Director
    Casteye Barn
    Haywards Heath Road
    RH17 6NZ Balcome
    West Sussex
    United KingdomBritish149585720001
    HAWKINS, Richard George
    Millfield Windmill Lane
    RH19 2DT East Grinstead
    West Sussex
    Director
    Millfield Windmill Lane
    RH19 2DT East Grinstead
    West Sussex
    British8503660002
    HELLABY, Richard Anthony
    The Granary Downingbury
    Maidstone Road Pembury
    TN2 4AD Tunbridge Wells
    Kent
    Director
    The Granary Downingbury
    Maidstone Road Pembury
    TN2 4AD Tunbridge Wells
    Kent
    British26936050002
    HOSSEN, Jodie Louise
    St. Nicholas Way
    SM1 1JB Sutton
    6th Floor, Chancery House
    Surrey
    England
    Director
    St. Nicholas Way
    SM1 1JB Sutton
    6th Floor, Chancery House
    Surrey
    England
    EnglandBritish207195650002

    Who are the persons with significant control of G4S CASH SOLUTIONS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    G4S UK Holdings Limited
    Southside, 105 Victoria Street
    Victoria
    SW1E 6QT London
    Southside 105
    United Kingdom
    Apr 12, 2016
    Southside, 105 Victoria Street
    Victoria
    SW1E 6QT London
    Southside 105
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry England And Wales
    Registration Number03892780
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    G4s Uk Holdings Limited
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Apr 06, 2016
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number3892780
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0