G4S SECURE SOLUTIONS (UK) LIMITED

G4S SECURE SOLUTIONS (UK) LIMITED

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

    Company NameG4S SECURE SOLUTIONS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01046019
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    G4S SECURITY SERVICES (UK) LIMITEDJun 03, 2005Jun 03, 2005
    SECURICOR SECURITY LIMITEDMar 27, 2002Mar 27, 2002
    SECURICOR GUARDING LIMITEDJul 23, 1991Jul 23, 1991
    MINT SECURITY LIMITEDMar 14, 1972Mar 14, 1972

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToApr 10, 2025
    Next Confirmation Statement DueApr 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Fiona Walters as a director on Mar 12, 2025

    1 pagesTM01

    Satisfaction of charge 010460190002 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2023

    56 pagesAA

    Registration of charge 010460190013, created on Sep 03, 2024

    87 pagesMR01

    Registration of charge 010460190012, created on Aug 08, 2024

    87 pagesMR01

    Registration of charge 010460190010, created on May 22, 2024

    87 pagesMR01

    Registration of charge 010460190011, created on May 22, 2024

    86 pagesMR01

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Registration of charge 010460190009, created on Feb 16, 2024

    86 pagesMR01

    Termination of appointment of Andrew Robert Lane as a director on Dec 07, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    53 pagesAA

    Registration of charge 010460190007, created on Oct 04, 2023

    84 pagesMR01

    Registration of charge 010460190008, created on Oct 04, 2023

    84 pagesMR01

    Director's details changed for Mr Timothy Kendall on Oct 03, 2023

    2 pagesCH01

    Second filing for the appointment of Timothy Kendall as a director

    6 pagesRP04AP01

    Change of details for G4S Regional Management (Uk&I) 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

    Registered office address changed from 2nd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 46 Gillingham Street London SW1V 1HU on Jan 27, 2023

    1 pagesAD01

    Appointment of Mr Timothy Kendall as a director on Jan 25, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 04, 2023Clarification A second filed AP01 was registered on 04/09/2023.

    Full accounts made up to Dec 31, 2021

    53 pagesAA

    Appointment of Ms Helen Graham as a director on Aug 03, 2022

    2 pagesAP01

    Termination of appointment of Oliver Keck as a director on Aug 03, 2022

    1 pagesTM01

    Appointment of Mrs Fiona Walters as a director on Jun 22, 2022

    2 pagesAP01

    Appointment of Mr Andrew Robert Lane as a director on Apr 28, 2022

    2 pagesAP01

    Who are the officers of G4S SECURE SOLUTIONS (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
    282931100001
    GRAHAM, Helen
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    EnglandBritishFinance Director298720650001
    KENDALL, Timothy
    50 Broadway
    SW1H 0DB London
    6th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    6th Floor
    United Kingdom
    EnglandBritishExec304683140002
    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
    Southside
    United Kingdom
    Secretary
    Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    BritishSolicitor132281580001
    RICHARDS, Nathan
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    Secretary
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    British93549510001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    ALLEN, John Laight
    43 Acacia Road
    NW8 6AP London
    Director
    43 Acacia Road
    NW8 6AP London
    BritishCompany Director9969710001
    ALLEN, Roger Graham
    65 Pampisford Road
    CR8 2NJ Purley
    Surrey
    Director
    65 Pampisford Road
    CR8 2NJ Purley
    Surrey
    BritishDirector26955600001
    BARTOLOMY, Robin
    Shortbridge Mill House
    Piltdown
    TN22 3XA Uckfield
    East Sussex
    Director
    Shortbridge Mill House
    Piltdown
    TN22 3XA Uckfield
    East Sussex
    BritishCompany Director38443160001
    BEATON, David James
    25 Saint Marys Road
    GU33 7AH Liss
    Hampshire
    Director
    25 Saint Marys Road
    GU33 7AH Liss
    Hampshire
    BritishDirector100525410001
    BETTES, Nicholas David
    7 Oregon Walk
    RG40 4PG Finchampstead
    Berkshire
    Director
    7 Oregon Walk
    RG40 4PG Finchampstead
    Berkshire
    BritishCompany Director81366530001
    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
    BritishDirector26936040002
    BUCKLES, Nicholas Peter
    21 Manor Road
    RH19 1LP East Grinstead
    West Sussex
    Director
    21 Manor Road
    RH19 1LP East Grinstead
    West Sussex
    BritishDirector26936040001
    CARRUTHERS, David John
    18 Court Road
    CR3 5RD Caterham
    Surrey
    Director
    18 Court Road
    CR3 5RD Caterham
    Surrey
    BritishCompany Director51752790002
    CHALLIS, Kamini
    34 Windermere
    Liden
    SN3 6JZ Swindon
    Wiltshire
    Director
    34 Windermere
    Liden
    SN3 6JZ Swindon
    Wiltshire
    United KingdomBritishProgramme Management73383780001
    COWDEN, David Gaven
    Coachman's
    Marefield Close Battsbridge Road
    TN22 2HH Marefield
    Sussex
    Director
    Coachman's
    Marefield Close Battsbridge Road
    TN22 2HH Marefield
    Sussex
    BritishCompany Director144288740001
    COWDEN, David Gaven
    Coachman's
    Marefield Close Battsbridge Road
    TN22 2HH Marefield
    Sussex
    Director
    Coachman's
    Marefield Close Battsbridge Road
    TN22 2HH Marefield
    Sussex
    BritishManaging Director144288740001
    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
    EnglandBritishPersonnel Director86502170001
    DODD, Roy David
    Cottenham Road
    West Wimbledon
    SW20 OSX London
    166
    Director
    Cottenham Road
    West Wimbledon
    SW20 OSX London
    166
    United KingdomBritishAccountant149469550001
    ETHERIDGE, Paul Martin
    12 Branksome Close
    KT12 3BE Walton On Thames
    Surrey
    Director
    12 Branksome Close
    KT12 3BE Walton On Thames
    Surrey
    BritishFinance Director29283020001
    EWELL, Melvyn
    89 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    89 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    BritishDirector61515760001
    FARQUHAR, Andrew James
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritishAccountant148383420001
    FOSTER, Graham Peter
    3 Launceston
    Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    Director
    3 Launceston
    Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    BritishCompany Director84643170001
    FOY, David Laurence
    Northside
    Whatcote Road, Oxhill
    CV35 0RA Warwick
    Director
    Northside
    Whatcote Road, Oxhill
    CV35 0RA Warwick
    EnglandBritishCompany Director82502660001
    GREENWELL, Douglas James
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    United KingdomBritishMarketing Director97505330001
    GRIFFITHS, Nigel Edward
    23 The Highway
    SM2 5QT Sutton
    Surrey
    Director
    23 The Highway
    SM2 5QT Sutton
    Surrey
    EnglandBritishCompany Director26909580002
    GRIFFITHS, Nigel Edward
    Sutton Park House 15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House 15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    BritishCompany Director26909580001
    GROSSO, Giovanni Nicholas
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritishFinance Director85104050001
    HARTLEY, Julian Mark
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritishDirector85284520001
    HARTLEY, Julian Mark
    Victoria Street
    SW1E 6QT London
    Southside
    England
    Director
    Victoria Street
    SW1E 6QT London
    Southside
    England
    EnglandBritishFinance Director85284520001
    HAWKINS, Richard George
    Millfield Windmill Lane
    RH19 2DT East Grinstead
    West Sussex
    Director
    Millfield Windmill Lane
    RH19 2DT East Grinstead
    West Sussex
    BritishCompany Director8503660002
    HEWITSON, Douglas Charles
    St. Nicholas Way
    SM1 1JB Sutton
    2nd Floor, Chancery House
    Surrey
    England
    Director
    St. Nicholas Way
    SM1 1JB Sutton
    2nd Floor, Chancery House
    Surrey
    England
    EnglandBritishCompany Director106978540001
    HEWITSON, Douglas Charles
    1 Harwood Park
    RH1 5EJ Salfords
    Surrey
    Director
    1 Harwood Park
    RH1 5EJ Salfords
    Surrey
    EnglandBritishCompany Director106978540001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    G4s Regional Management (Uk&I) Limited
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Mar 31, 2017
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3189802
    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