G4S CASH SOLUTIONS (UK) LIMITED
Overview
| Company Name | G4S CASH SOLUTIONS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00354883 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of G4S CASH SOLUTIONS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| G4S CASH SERVICES (UK) LIMITED | Jul 11, 2005 | Jul 11, 2005 |
| SECURICOR CASH SERVICES LIMITED | Mar 22, 1996 | Mar 22, 1996 |
| SECURICOR LIMITED | Jul 10, 1939 | Jul 10, 1939 |
What are the latest accounts for G4S CASH SOLUTIONS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for G4S CASH SOLUTIONS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2027 |
|---|---|
| Next Confirmation Statement Due | May 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2026 |
| Overdue | No |
What are the latest filings for G4S CASH SOLUTIONS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 25, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paulus Ignatius Maria Van Der Knaap as a director on Apr 17, 2026 | 1 pages | TM01 | ||
Appointment of Mr Mark David Saunders as a director on Apr 17, 2026 | 2 pages | AP01 | ||
Appointment of Mr Paulus Ignatius Maria Van Der Knaap as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Registration of charge 003548830019, created on Jan 16, 2026 | 83 pages | MR01 | ||
Registration of charge 003548830020, created on Jan 16, 2026 | 77 pages | MR01 | ||
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||
Termination of appointment of John William Victor Apthorpe as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Appointment of Ms Laura Mennell as a director on Aug 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Stephen Michael Kipps as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Registration of charge 003548830018, created on Jun 12, 2025 | 86 pages | MR01 | ||
Register inspection address has been changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB | 1 pages | AD02 | ||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 003548830006 in full | 4 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 51 pages | AA | ||
Registration of charge 003548830017, created on Sep 03, 2024 | 87 pages | MR01 | ||
Registration of charge 003548830016, created on Aug 08, 2024 | 87 pages | MR01 | ||
Registration of charge 003548830014, created on May 22, 2024 | 87 pages | MR01 | ||
Registration of charge 003548830015, created on May 22, 2024 | 86 pages | MR01 | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 53 pages | AA | ||
Registration of charge 003548830013, created on Feb 16, 2024 | 86 pages | MR01 | ||
Registration of charge 003548830011, created on Oct 04, 2023 | 84 pages | MR01 | ||
Registration of charge 003548830012, created on Oct 04, 2023 | 84 pages | MR01 | ||
Change of details for G4S Uk Holdings Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||
Who are the officers of G4S CASH SOLUTIONS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTLETT, Ridwaan Yousuf | Secretary | St. Nicholas Way SM1 1JB Sutton 6th Floor, Chancery House Surrey England | 282975230001 | |||||||
| MENNELL, Laura Marie | Director | St. Nicholas Way SM1 1JB Sutton 6th Floor, Chancery House Surrey England | United Kingdom | British | 339011830001 | |||||
| SAUNDERS, Mark David | Director | St. Nicholas Way SM1 1JB Sutton 6th Floor, Chancery House Surrey England | England | British | 331754390001 | |||||
| GATESON, Leonard Keith | Secretary | Casteye Barn Haywards Heath Road RH17 6NZ Balcome West Sussex | British | 149585720001 | ||||||
| MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||
| PATEL, Vaishali Jagdish | Secretary | Victoria Street SW1E 6QT London Fifth Floor Southside England | 180205380001 | |||||||
| RYAN, Margaret Ann | Secretary | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | British | 127489630002 | ||||||
| ANDERSON, Jeffrey Buchanan | Director | Yorke House High Street Babraham CB2 4AG Cambridge Cambridgeshire England | British | 53522440002 | ||||||
| APTHORPE, John William Victor | Director | St. Nicholas Way SM1 1JB Sutton 6th Floor, Chancery House Surrey England | England | British | 266329080001 | |||||
| BALL, Christopher John | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 196960050001 | |||||
| BARTOLOMY, Robin | Director | Shortbridge Mill House Piltdown TN22 3XA Uckfield East Sussex | British | 38443160001 | ||||||
| BRIDGES, Ian George | Director | 24 Foxholes RH12 3DX Rudgwick West Sussex | England | British | 50760570002 | |||||
| BROWN, Matthew Charles | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 181465860001 | |||||
| BUCKLES, Nicholas Peter | Director | Tyes Hatch Goat Cross Road RH18 5JQ Forest Row East Sussex | British | 26936040002 | ||||||
| BUCKLES, Nicholas Peter | Director | 21 Manor Road RH19 1LP East Grinstead West Sussex | British | 26936040001 | ||||||
| CAMPBELL, John Michael Joseph | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | Northern Ireland | British | 144618370001 | |||||
| CARTER, Rosemary Jill | Director | 78 Munster Road TW11 9LL Teddington Middlesex | British | 43376430001 | ||||||
| COWDEN, David Gaven | Director | Coachman's Marefield Close Battsbridge Road TN22 2HH Marefield Sussex | British | 144288740001 | ||||||
| COWDEN, Irene Lavinia Elizabeth, Ms. | Director | Mayfield House Wrens Warren Chuck Hatch TN7 4WW Hartfield East Sussex | England | British | 86502170001 | |||||
| DAVID, Peter Vincent | Director | 13 Masons Field RH13 6JP Mannings Heath West Sussex | United Kingdom | British | 153059210001 | |||||
| DIGHTON, Trevor Leslie | Director | The Black Barn Green Lane Marden TN12 9RA Tonbridge Kent | United Kingdom | British | 148937480001 | |||||
| DINSDALE, James Sebastian | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | United Kingdom | British | 160313500001 | |||||
| DINSDALE, James Sebastian | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | United Kingdom | British | 160313500001 | |||||
| DODD, Roy David | Director | Cottenham Road West Wimbledon SW20 OSX London 166 | United Kingdom | British | 149469550001 | |||||
| DUNCOMBE, David Sidney | Director | 47 Ockley Way BN6 8NF Hassocks West Sussex | British | 34186650001 | ||||||
| DUXFIELD, Julian | Director | 105 Victoria Street SW1E 6QT London Southside England | United Kingdom | British | 127669110001 | |||||
| EDWARDS, John Paul | Director | Wood End Wilderness Lane Hadlow Down TN22 4HT Uckfield East Sussex | England | British | 61489610001 | |||||
| EVANS, Barry John | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 195066330001 | |||||
| FAITHFULL, Duncan Thomas Edward | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 122507790002 | |||||
| FOSTER, Graham Peter | Director | 3 Launceston Dove Park WD3 5NY Chorleywood Hertfordshire | British | 84643170001 | ||||||
| GATESON, Leonard Keith | Director | Casteye Barn Haywards Heath Road RH17 6NZ Balcome West Sussex | United Kingdom | British | 149585720001 | |||||
| GATESON, Leonard Keith | Director | Casteye Barn Haywards Heath Road RH17 6NZ Balcome West Sussex | United Kingdom | British | 149585720001 | |||||
| HAWKINS, Richard George | Director | Millfield Windmill Lane RH19 2DT East Grinstead West Sussex | British | 8503660002 | ||||||
| HELLABY, Richard Anthony | Director | The Granary Downingbury Maidstone Road Pembury TN2 4AD Tunbridge Wells Kent | British | 26936050002 | ||||||
| HOSSEN, Jodie Louise | Director | St. Nicholas Way SM1 1JB Sutton 6th Floor, Chancery House Surrey England | England | British | 207195650002 |
Who are the persons with significant control of G4S CASH SOLUTIONS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G4S UK Holdings Limited | Apr 12, 2016 | Southside, 105 Victoria Street Victoria SW1E 6QT London Southside 105 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| G4s Uk Holdings Limited | Apr 06, 2016 | 50 Broadway SW1H 0DB London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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