G4S SECURITY SERVICES (UK) LIMITED

G4S SECURITY SERVICES (UK) LIMITED

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

    Company NameG4S SECURITY SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02380900
    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 SECURITY SERVICES (UK) LIMITED?

    • Private security activities (80100) / Administrative and support service activities

    Where is G4S SECURITY SERVICES (UK) LIMITED located?

    Registered Office Address
    The Curve
    18 Hickman Avenue
    E4 9JG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of G4S SECURITY SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROUP 4 TOTAL SECURITY LIMITEDAug 24, 1989Aug 24, 1989
    DENETRAN LIMITEDMay 08, 1989May 08, 1989

    What are the latest accounts for G4S SECURITY SERVICES (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 SECURITY SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for G4S SECURITY SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    27 pagesAA

    legacy

    107 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Register inspection address has been changed from 46 Gillingham Street London SW1V 1HU England to The Curve 18 Hickman Avenue London E4 9JG

    1 pagesAD02

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

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

    2 pagesCH01

    Change of details for G4S Secure Solutions (Uk) Limited as a person with significant control on Jan 27, 2023

    2 pagesPSC05

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

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

    2 pagesAP01

    Registered office address changed from 2nd Floor, Chancery House St. Nicholas Way Surrey Sutton SM1 1JB England to The Curve 18 Hickman Avenue London E4 9JG on Dec 14, 2022

    1 pagesAD01

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

    2 pagesAP01

    Termination of appointment of John Michael Jago as a director on Apr 28, 2022

    1 pagesTM01

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Graham Austen Levinsohn as a director on Jan 07, 2022

    1 pagesTM01

    Appointment of Mr John Michael Jago as a director on Dec 15, 2021

    2 pagesAP01

    Termination of appointment of Douglas Charles Hewitson as a director on Dec 15, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Who are the officers of G4S SECURITY SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Ridwaan Yousuf
    18 Hickman Avenue
    E4 9JG London
    The Curve
    England
    Secretary
    18 Hickman Avenue
    E4 9JG London
    The Curve
    England
    282931190001
    GRAHAM, Helen
    18 Hickman Avenue
    E4 9JG London
    The Curve
    England
    Director
    18 Hickman Avenue
    E4 9JG London
    The Curve
    England
    EnglandBritish298720650001
    KENDALL, Timothy
    18 Hickman Avenue
    E4 9JG London
    The Curve
    England
    Director
    18 Hickman Avenue
    E4 9JG London
    The Curve
    England
    EnglandBritish304683140002
    PATEL, Vaishali Jagdish
    Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Secretary
    Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    British132281580001
    RAMSBOTTOM, Ronald Arthur
    The Old Thatch
    Little Comberton
    WR10 3EW Pershore
    Worcestershire
    Secretary
    The Old Thatch
    Little Comberton
    WR10 3EW Pershore
    Worcestershire
    British10488770003
    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
    BANKS, Andrew David
    7 Bassett Close
    Winchcombe
    GL54 5YY Gloucester
    Director
    7 Bassett Close
    Winchcombe
    GL54 5YY Gloucester
    British10489250001
    BEATON, David James
    25 Saint Marys Road
    GU33 7AH Liss
    Hampshire
    Director
    25 Saint Marys Road
    GU33 7AH Liss
    Hampshire
    British100525410001
    BENNETZEN, Hans Olaf
    Avenue Des Eglantines No 15
    1410 Waterloo
    Belgium
    Director
    Avenue Des Eglantines No 15
    1410 Waterloo
    Belgium
    Danish92686930001
    BLACK, Peter Vernon
    13 Lechlade Close
    B98 8RN Redditch
    Worcestershire
    Director
    13 Lechlade Close
    B98 8RN Redditch
    Worcestershire
    British62511120001
    BROWN, Stephen Richard
    Holly House Station Road
    GL55 6HY Chipping Campden
    Gloucestershire
    Director
    Holly House Station Road
    GL55 6HY Chipping Campden
    Gloucestershire
    British15085940002
    ELLIOTT, Christopher
    Woodcote House
    Broad Lane Bishampton
    WR10 2LY Pershore
    Worcestershire
    Director
    Woodcote House
    Broad Lane Bishampton
    WR10 2LY Pershore
    Worcestershire
    EnglandBritish64082070001
    FARQUHAR, Andrew James
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritish148383420001
    GIBSON, Grahame Reginald
    1 St Anthonys
    30 Christchurch Road
    GL50 2PL Cheltenham
    Director
    1 St Anthonys
    30 Christchurch Road
    GL50 2PL Cheltenham
    British72260200002
    GROSSO, Giovanni Nicholas
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritish85104050001
    HARROWER, James Arthur
    24 Lifford Gardens
    WR12 7DA Broadway
    Worcestershire
    Director
    24 Lifford Gardens
    WR12 7DA Broadway
    Worcestershire
    British12257110001
    HARTLEY, Julian Mark
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritish85284520001
    HARTLEY, Julian Mark
    Victoria Street
    SW1E 6QT London
    Southside
    England
    Director
    Victoria Street
    SW1E 6QT London
    Southside
    England
    EnglandBritish85284520001
    HEWITSON, Douglas Charles
    St. Nicholas Way
    Surrey
    SM1 1JB Sutton
    2nd Floor, Chancery House
    England
    Director
    St. Nicholas Way
    Surrey
    SM1 1JB Sutton
    2nd Floor, Chancery House
    England
    EnglandBritish106978540001
    JAGO, John Michael
    St. Nicholas Way
    Surrey
    SM1 1JB Sutton
    2nd Floor, Chancery House
    England
    Director
    St. Nicholas Way
    Surrey
    SM1 1JB Sutton
    2nd Floor, Chancery House
    England
    EnglandBritish242611530001
    JOHANSEN, Lars Noerby
    An Hansens Alle 8
    Hellerup
    2900
    Denmark
    Director
    An Hansens Alle 8
    Hellerup
    2900
    Denmark
    Danish72853850001
    KECK, Oliver
    Victoria Street
    SW1E 6QT London
    Southside, 105
    England
    Director
    Victoria Street
    SW1E 6QT London
    Southside, 105
    England
    EnglandBritish274475370001
    LANE, Andrew Robert
    18 Hickman Avenue
    E4 9JG London
    The Curve
    England
    Director
    18 Hickman Avenue
    E4 9JG London
    The Curve
    England
    EnglandBritish295296400001
    LANE, Andrew Robert
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    United KingdomBritish101385070001
    LEVINSOHN, Graham Austen
    St. Nicholas Way
    Surrey
    SM1 1JB Sutton
    2nd Floor, Chancery House
    England
    Director
    St. Nicholas Way
    Surrey
    SM1 1JB Sutton
    2nd Floor, Chancery House
    England
    EnglandBritish254321290002
    LOBLEY, David Paul
    15 Carshalton Road
    SM1 4LD Sutton
    G4s Plc, Sutton Park House
    Surrey
    United Kingdom
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    G4s Plc, Sutton Park House
    Surrey
    United Kingdom
    United KingdomBritish252357330001
    MANUELPILLAI, Dinesh
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritish213402370001
    MILLER, Derrick
    Soebaekvej 19
    3060 Espergaerde
    Denmark
    Director
    Soebaekvej 19
    3060 Espergaerde
    Denmark
    Danish72259960001
    RAMSBOTTOM, Ronald Arthur
    The Old Thatch
    Little Comberton
    WR10 3EW Pershore
    Worcestershire
    Director
    The Old Thatch
    Little Comberton
    WR10 3EW Pershore
    Worcestershire
    British10488770003
    SMITH, Peter Milne
    23 Queensgate
    Fairford Leys
    HP19 7WB Aylesbury
    Buckinghamshire
    Director
    23 Queensgate
    Fairford Leys
    HP19 7WB Aylesbury
    Buckinghamshire
    United KingdomBritish123017310001
    SOPER, Richard James
    2 St Nicholas Crescent
    Copmanthorpe
    YO23 3UZ York
    North Yorkshire
    Director
    2 St Nicholas Crescent
    Copmanthorpe
    YO23 3UZ York
    North Yorkshire
    British100409300001
    TAYLOR, Deborah Jane
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritish198174970001
    WALLIN, Bjorn Anders
    Moorlands Farm
    New Yatt
    OX29 6TE Witney
    Oxfordshire
    Director
    Moorlands Farm
    New Yatt
    OX29 6TE Witney
    Oxfordshire
    Swedish27412950001
    WHIDDON SMITH, Bernard George
    6 Oriel Grove
    GL56 0ED Moreton In Marsh
    Gloucestershire
    Director
    6 Oriel Grove
    GL56 0ED Moreton In Marsh
    Gloucestershire
    British95739320001

    Who are the persons with significant control of G4S SECURITY SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    G4S Secure Solutions (UK) Limited
    18 Hickman Avenue
    E4 9JG London
    The Curve
    England
    Apr 06, 2016
    18 Hickman Avenue
    E4 9JG London
    The Curve
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number1046019
    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