G4S SECURE SOLUTIONS (UK) LIMITED
Overview
| Company Name | G4S SECURE SOLUTIONS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01046019 |
| 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 SECURE SOLUTIONS (UK) LIMITED?
- Private security activities (80100) / Administrative and support service activities
Where is G4S SECURE SOLUTIONS (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 SECURE SOLUTIONS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| G4S SECURITY SERVICES (UK) LIMITED | Jun 03, 2005 | Jun 03, 2005 |
| SECURICOR SECURITY LIMITED | Mar 27, 2002 | Mar 27, 2002 |
| SECURICOR GUARDING LIMITED | Jul 23, 1991 | Jul 23, 1991 |
| MINT SECURITY LIMITED | Mar 14, 1972 | Mar 14, 1972 |
What are the latest accounts for G4S SECURE 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 SECURE SOLUTIONS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for G4S SECURE SOLUTIONS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 010460190015, created on Jan 16, 2026 | 83 pages | MR01 | ||
Registration of charge 010460190016, created on Jan 16, 2026 | 77 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 43 pages | AA | ||
legacy | 107 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 010460190014, 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 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fiona Walters as a director on Mar 12, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 010460190002 in full | 4 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 56 pages | AA | ||
Registration of charge 010460190013, created on Sep 03, 2024 | 87 pages | MR01 | ||
Registration of charge 010460190012, created on Aug 08, 2024 | 87 pages | MR01 | ||
Registration of charge 010460190010, created on May 22, 2024 | 87 pages | MR01 | ||
Registration of charge 010460190011, created on May 22, 2024 | 86 pages | MR01 | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 010460190009, created on Feb 16, 2024 | 86 pages | MR01 | ||
Termination of appointment of Andrew Robert Lane as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 53 pages | AA | ||
Registration of charge 010460190007, created on Oct 04, 2023 | 84 pages | MR01 | ||
Registration of charge 010460190008, created on Oct 04, 2023 | 84 pages | MR01 | ||
Director's details changed for Mr Timothy Kendall on Oct 03, 2023 | 2 pages | CH01 | ||
Second filing for the appointment of Timothy Kendall as a director | 6 pages | RP04AP01 | ||
Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||
Who are the officers of G4S SECURE 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 | 50 Broadway SW1H 0DB London 6th Floor England | 282931100001 | |||||||
| GRAHAM, Helen | Director | 50 Broadway SW1H 0DB London 6th Floor England | England | British | 298720650001 | |||||
| KENDALL, Timothy | Director | 50 Broadway SW1H 0DB London 6th Floor United Kingdom | England | British | 304683140002 | |||||
| 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 Southside United Kingdom | British | 132281580001 | ||||||
| RICHARDS, Nathan | Secretary | 26 Kingswood Drive SM2 5NB Sutton Surrey | British | 93549510001 | ||||||
| VENUS, David Anthony | Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 38563740001 | ||||||
| ALLEN, John Laight | Director | 43 Acacia Road NW8 6AP London | British | 9969710001 | ||||||
| ALLEN, Roger Graham | Director | 65 Pampisford Road CR8 2NJ Purley Surrey | British | 26955600001 | ||||||
| BARTOLOMY, Robin | Director | Shortbridge Mill House Piltdown TN22 3XA Uckfield East Sussex | British | 38443160001 | ||||||
| BEATON, David James | Director | 25 Saint Marys Road GU33 7AH Liss Hampshire | British | 100525410001 | ||||||
| BETTES, Nicholas David | Director | 7 Oregon Walk RG40 4PG Finchampstead Berkshire | British | 81366530001 | ||||||
| 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 | ||||||
| CARRUTHERS, David John | Director | 18 Court Road CR3 5RD Caterham Surrey | British | 51752790002 | ||||||
| CHALLIS, Kamini | Director | 34 Windermere Liden SN3 6JZ Swindon Wiltshire | United Kingdom | British | 73383780001 | |||||
| COWDEN, David Gaven | Director | Coachman's Marefield Close Battsbridge Road TN22 2HH Marefield Sussex | British | 144288740001 | ||||||
| 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 | |||||
| DODD, Roy David | Director | Cottenham Road West Wimbledon SW20 OSX London 166 | United Kingdom | British | 149469550001 | |||||
| ETHERIDGE, Paul Martin | Director | 12 Branksome Close KT12 3BE Walton On Thames Surrey | British | 29283020001 | ||||||
| EWELL, Melvyn | Director | 89 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | British | 61515760001 | ||||||
| FARQUHAR, Andrew James | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 148383420001 | |||||
| FOSTER, Graham Peter | Director | 3 Launceston Dove Park WD3 5NY Chorleywood Hertfordshire | British | 84643170001 | ||||||
| FOY, David Laurence | Director | Northside Whatcote Road, Oxhill CV35 0RA Warwick | England | British | 82502660001 | |||||
| GREENWELL, Douglas James | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | United Kingdom | British | 97505330001 | |||||
| GRIFFITHS, Nigel Edward | Director | 23 The Highway SM2 5QT Sutton Surrey | England | British | 26909580002 | |||||
| GRIFFITHS, Nigel Edward | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | British | 26909580001 | ||||||
| GROSSO, Giovanni Nicholas | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 85104050001 | |||||
| HARTLEY, Julian Mark | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 85284520001 | |||||
| HARTLEY, Julian Mark | Director | Victoria Street SW1E 6QT London Southside England | England | British | 85284520001 | |||||
| HAWKINS, Richard George | Director | Millfield Windmill Lane RH19 2DT East Grinstead West Sussex | British | 8503660002 | ||||||
| HEWITSON, Douglas Charles | Director | St. Nicholas Way SM1 1JB Sutton 2nd Floor, Chancery House Surrey England | England | British | 106978540001 | |||||
| HEWITSON, Douglas Charles | Director | 1 Harwood Park RH1 5EJ Salfords Surrey | England | British | 106978540001 |
Who are the persons with significant control of G4S SECURE SOLUTIONS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G4S Regional Management (UK&I) Limited | Mar 31, 2017 | 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