G4S INTERNATIONAL 105 (UK) LIMITED

G4S INTERNATIONAL 105 (UK) LIMITED

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

    Company NameG4S INTERNATIONAL 105 (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00664611
    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 INTERNATIONAL 105 (UK) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is G4S INTERNATIONAL 105 (UK) LIMITED located?

    Registered Office Address
    6th Floor 50 Broadway
    SW1H 0DB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of G4S INTERNATIONAL 105 (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURICOR INTERNATIONAL LIMITEDJan 20, 1994Jan 20, 1994
    SECURICOR SECURITY SERVICES LIMITEDNov 12, 1991Nov 12, 1991
    SECURICOR INTERNATIONAL LIMITED Dec 31, 1977Dec 31, 1977
    SECURICOR GLOBAL LIMITEDJul 08, 1960Jul 08, 1960

    What are the latest accounts for G4S INTERNATIONAL 105 (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 INTERNATIONAL 105 (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2027
    Next Confirmation Statement DueApr 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2026
    OverdueNo

    What are the latest filings for G4S INTERNATIONAL 105 (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 10, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    29 pagesAA

    legacy

    107 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Appointment of Mr Christopher Graham Simpson as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Charles Baillieu as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr Matthew John Ingham as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Celine Arlette Virginie Barroche as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

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

    2 pagesPSC05

    Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on Jul 03, 2023

    1 pagesAD01

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Soren Lundsberg-Nielsen as a director on Nov 24, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Appointment of Mr Charles Baillieu as a director on May 12, 2021

    2 pagesAP01

    Termination of appointment of Timothy Peter Weller as a director on May 11, 2021

    1 pagesTM01

    Termination of appointment of Vaishali Jagdish Patel as a secretary on May 05, 2021

    1 pagesTM02

    Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on May 05, 2021

    2 pagesAP03

    Confirmation statement made on Apr 10, 2021 with no updates

    3 pagesCS01

    Who are the officers of G4S INTERNATIONAL 105 (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Ridwaan Yousuf
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Secretary
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    282939280001
    INGHAM, Matthew John
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    EnglandBritish292533350001
    SIMPSON, Christopher Graham
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    EnglandBritish287582950001
    BARROCHE, Celine Arlette Virginie
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Secretary
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    155506900001
    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
    HAYES, William Andrew
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Secretary
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    205117310001
    LYELL, Stephen Edward
    122 Lambton Road
    SW20 0TJ London
    Secretary
    122 Lambton Road
    SW20 0TJ London
    Other118713120001
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    PATEL, Vaishali Jagdish
    Gillingham Street
    SW1V 1HU London
    46
    England
    Secretary
    Gillingham Street
    SW1V 1HU London
    46
    England
    242315050001
    BAILLIEU, Charles Latham
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    EnglandBritish283275820001
    BARROCHE, Celine Arlette Virginie
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    EnglandFrench221534640001
    BARTOLOMY, Robin
    Shortbridge Mill House
    Piltdown
    TN22 3XA Uckfield
    East Sussex
    Director
    Shortbridge Mill House
    Piltdown
    TN22 3XA Uckfield
    East Sussex
    British38443160001
    BUCKLES, Nicholas Peter
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    United KingdomBritish132107860002
    COWDEN, Irene Lavinia Elizabeth, Ms.
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    EnglandBritish86502170001
    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
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    United KingdomBritish153059210002
    DIGHTON, Trevor Leslie
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    United KingdomBritish148937480001
    GRIFFITHS, Nigel Edward
    23 The Highway
    SM2 5QT Sutton
    Surrey
    Director
    23 The Highway
    SM2 5QT Sutton
    Surrey
    EnglandBritish26909580002
    HAWKINS, Richard George
    Millfield Windmill Lane
    RH19 2DT East Grinstead
    West Sussex
    Director
    Millfield Windmill Lane
    RH19 2DT East Grinstead
    West Sussex
    British8503660002
    HOUGH, Edmund Alan, Dr
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    Director
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    EnglandBritish28465490001
    HOWES, Patrick David
    Tawny Lodge
    Beech Road
    NR12 8TP Wroxham
    Norfolk
    Director
    Tawny Lodge
    Beech Road
    NR12 8TP Wroxham
    Norfolk
    British26934760003
    LONG, Clive Dunstan
    Reachover School Lane
    West Horsley
    KT24 6BQ Leatherhead
    Surrey
    Director
    Reachover School Lane
    West Horsley
    KT24 6BQ Leatherhead
    Surrey
    EnglandBritish27035870001
    LUNDSBERG-NIELSEN, Soren
    Gillingham Street
    SW1V 1HU London
    46
    England
    Director
    Gillingham Street
    SW1V 1HU London
    46
    England
    EnglandDanish129179420002
    MACFARLANE, David Neil, Sir
    Beechwood 11 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    Director
    Beechwood 11 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    British66616360002
    MCKAY, Henry William
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    British38355950001
    MCKAY, Henry William
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    British38355950001
    NICOL, Andrew Gillon
    B8 Solemar Villas
    Silver Cape Road
    Clearwater Bay
    Kowloon
    Hong Kong
    Director
    B8 Solemar Villas
    Silver Cape Road
    Clearwater Bay
    Kowloon
    Hong Kong
    British36125290001
    PERKINS, Ann Irene
    Mallards
    5, The Mere
    LE8 9FS Great Glen
    Leicestershire
    Director
    Mallards
    5, The Mere
    LE8 9FS Great Glen
    Leicestershire
    British118646940001
    RAJA, Himanshu Haridas
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    United KingdomBritish162858740001
    RUBIDGE, Tina Michelle
    30a Overton Road
    SM2 6QR Sutton
    Surrey
    Director
    30a Overton Road
    SM2 6QR Sutton
    Surrey
    British100408880001
    SHIRTCLIFFE, Christopher Charles
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    Director
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    British8503620001
    SINTON, Laurence James
    95 Wigmore Road
    Wigmore
    ME8 0SX Gillingham
    Kent
    Director
    95 Wigmore Road
    Wigmore
    ME8 0SX Gillingham
    Kent
    British1370600001
    WELLER, Timothy Peter
    Gillingham Street
    SW1V 1HU London
    46
    England
    Director
    Gillingham Street
    SW1V 1HU London
    46
    England
    EnglandBritish72429670001
    WENHAM, Charles Edward James
    The Grange
    Withersfield
    CB9 Haverhill
    Suffolk
    Director
    The Grange
    Withersfield
    CB9 Haverhill
    Suffolk
    British4148340001
    WIGGS, Roger Sydney William Hale
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    British8716040003

    Who are the persons with significant control of G4S INTERNATIONAL 105 (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Apr 06, 2016
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05447863
    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