G4S INTERNATIONAL 105 (UK) LIMITED
Overview
| Company Name | G4S INTERNATIONAL 105 (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00664611 |
| 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 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 Address | No |
What were the previous names of G4S INTERNATIONAL 105 (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECURICOR INTERNATIONAL LIMITED | Jan 20, 1994 | Jan 20, 1994 |
| SECURICOR SECURITY SERVICES LIMITED | Nov 12, 1991 | Nov 12, 1991 |
| SECURICOR INTERNATIONAL LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| SECURICOR GLOBAL LIMITED | Jul 08, 1960 | Jul 08, 1960 |
What are the latest accounts for G4S INTERNATIONAL 105 (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 INTERNATIONAL 105 (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2026 |
| Overdue | No |
What are the latest filings for G4S INTERNATIONAL 105 (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 10, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 29 pages | AA | ||
legacy | 107 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Appointment of Mr Christopher Graham Simpson as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Charles Baillieu as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew John Ingham as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Celine Arlette Virginie Barroche as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Change of details for G4S International Holdings Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Soren Lundsberg-Nielsen as a director on Nov 24, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Appointment of Mr Charles Baillieu as a director on May 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Timothy Peter Weller as a director on May 11, 2021 | 1 pages | TM01 | ||
Termination of appointment of Vaishali Jagdish Patel as a secretary on May 05, 2021 | 1 pages | TM02 | ||
Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on May 05, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of G4S INTERNATIONAL 105 (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTLETT, Ridwaan Yousuf | Secretary | 50 Broadway SW1H 0DB London 6th Floor England | 282939280001 | |||||||
| INGHAM, Matthew John | Director | 50 Broadway SW1H 0DB London 6th Floor England | England | British | 292533350001 | |||||
| SIMPSON, Christopher Graham | Director | 50 Broadway SW1H 0DB London 6th Floor England | England | British | 287582950001 | |||||
| BARROCHE, Celine Arlette Virginie | Secretary | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | 155506900001 | |||||||
| GATESON, Leonard Keith | Secretary | Casteye Barn Haywards Heath Road RH17 6NZ Balcome West Sussex | British | 149585720001 | ||||||
| HAYES, William Andrew | Secretary | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | 205117310001 | |||||||
| LYELL, Stephen Edward | Secretary | 122 Lambton Road SW20 0TJ London | Other | 118713120001 | ||||||
| MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||
| PATEL, Vaishali Jagdish | Secretary | Gillingham Street SW1V 1HU London 46 England | 242315050001 | |||||||
| BAILLIEU, Charles Latham | Director | 50 Broadway SW1H 0DB London 6th Floor England | England | British | 283275820001 | |||||
| BARROCHE, Celine Arlette Virginie | Director | 50 Broadway SW1H 0DB London 6th Floor England | England | French | 221534640001 | |||||
| BARTOLOMY, Robin | Director | Shortbridge Mill House Piltdown TN22 3XA Uckfield East Sussex | British | 38443160001 | ||||||
| BUCKLES, Nicholas Peter | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | United Kingdom | British | 132107860002 | |||||
| COWDEN, Irene Lavinia Elizabeth, Ms. | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | England | British | 86502170001 | |||||
| COWDEN, Irene Lavinia Elizabeth, Ms. | Director | Mayfield House Wrens Warren Chuck Hatch TN7 4WW Hartfield East Sussex | England | British | 86502170001 | |||||
| DAVID, Peter Vincent | Director | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | United Kingdom | British | 153059210002 | |||||
| DIGHTON, Trevor Leslie | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | United Kingdom | British | 148937480001 | |||||
| GRIFFITHS, Nigel Edward | Director | 23 The Highway SM2 5QT Sutton Surrey | England | British | 26909580002 | |||||
| HAWKINS, Richard George | Director | Millfield Windmill Lane RH19 2DT East Grinstead West Sussex | British | 8503660002 | ||||||
| HOUGH, Edmund Alan, Dr | Director | Brambles Dean Oak Lane Leigh RH2 8PZ Reigate Surrey | England | British | 28465490001 | |||||
| HOWES, Patrick David | Director | Tawny Lodge Beech Road NR12 8TP Wroxham Norfolk | British | 26934760003 | ||||||
| LONG, Clive Dunstan | Director | Reachover School Lane West Horsley KT24 6BQ Leatherhead Surrey | England | British | 27035870001 | |||||
| LUNDSBERG-NIELSEN, Soren | Director | Gillingham Street SW1V 1HU London 46 England | England | Danish | 129179420002 | |||||
| MACFARLANE, David Neil, Sir | Director | Beechwood 11 Breedons Hill Pangbourne RG8 7AT Reading Berkshire | British | 66616360002 | ||||||
| MCKAY, Henry William | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 38355950001 | ||||||
| MCKAY, Henry William | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 38355950001 | ||||||
| NICOL, Andrew Gillon | Director | B8 Solemar Villas Silver Cape Road Clearwater Bay Kowloon Hong Kong | British | 36125290001 | ||||||
| PERKINS, Ann Irene | Director | Mallards 5, The Mere LE8 9FS Great Glen Leicestershire | British | 118646940001 | ||||||
| RAJA, Himanshu Haridas | Director | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | United Kingdom | British | 162858740001 | |||||
| RUBIDGE, Tina Michelle | Director | 30a Overton Road SM2 6QR Sutton Surrey | British | 100408880001 | ||||||
| SHIRTCLIFFE, Christopher Charles | Director | Tankards Quarry Road RH8 9HE Oxted Surrey | British | 8503620001 | ||||||
| SINTON, Laurence James | Director | 95 Wigmore Road Wigmore ME8 0SX Gillingham Kent | British | 1370600001 | ||||||
| WELLER, Timothy Peter | Director | Gillingham Street SW1V 1HU London 46 England | England | British | 72429670001 | |||||
| WENHAM, Charles Edward James | Director | The Grange Withersfield CB9 Haverhill Suffolk | British | 4148340001 | ||||||
| WIGGS, Roger Sydney William Hale | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 8716040003 |
Who are the persons with significant control of G4S INTERNATIONAL 105 (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G4S International 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