G4S SECURITY SERVICES (UK) LIMITED
Overview
| Company Name | G4S SECURITY SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02380900 |
| 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 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 Address | No |
What were the previous names of G4S SECURITY SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GROUP 4 TOTAL SECURITY LIMITED | Aug 24, 1989 | Aug 24, 1989 |
| DENETRAN LIMITED | May 08, 1989 | May 08, 1989 |
What are the latest accounts for G4S SECURITY SERVICES (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 SECURITY SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for G4S SECURITY SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 27 pages | AA | ||
legacy | 107 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 4 pages | GUARANTEE2 | ||
Register inspection address has been changed from 46 Gillingham Street London SW1V 1HU England to The Curve 18 Hickman Avenue London E4 9JG | 1 pages | AD02 | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
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 | 42 pages | AA | ||
Director's details changed for Mr Timothy Kendall on Oct 03, 2023 | 2 pages | CH01 | ||
Change of details for G4S Secure Solutions (Uk) Limited as a person with significant control on Jan 27, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Appointment of Mr Timothy Kendall as a director on Jan 25, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Ms Helen Graham as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Oliver Keck as a director on Aug 03, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew Robert Lane as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Michael Jago as a director on Apr 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Austen Levinsohn as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Michael Jago as a director on Dec 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Douglas Charles Hewitson as a director on Dec 15, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Who are the officers of G4S SECURITY SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTLETT, Ridwaan Yousuf | Secretary | 18 Hickman Avenue E4 9JG London The Curve England | 282931190001 | |||||||
| GRAHAM, Helen | Director | 18 Hickman Avenue E4 9JG London The Curve England | England | British | 298720650001 | |||||
| KENDALL, Timothy | Director | 18 Hickman Avenue E4 9JG London The Curve England | England | British | 304683140002 | |||||
| PATEL, Vaishali Jagdish | Secretary | Victoria Street SW1E 6QT London Southside United Kingdom | British | 132281580001 | ||||||
| RAMSBOTTOM, Ronald Arthur | Secretary | The Old Thatch Little Comberton WR10 3EW Pershore Worcestershire | British | 10488770003 | ||||||
| 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 | ||||||
| BANKS, Andrew David | Director | 7 Bassett Close Winchcombe GL54 5YY Gloucester | British | 10489250001 | ||||||
| BEATON, David James | Director | 25 Saint Marys Road GU33 7AH Liss Hampshire | British | 100525410001 | ||||||
| BENNETZEN, Hans Olaf | Director | Avenue Des Eglantines No 15 1410 Waterloo Belgium | Danish | 92686930001 | ||||||
| BLACK, Peter Vernon | Director | 13 Lechlade Close B98 8RN Redditch Worcestershire | British | 62511120001 | ||||||
| BROWN, Stephen Richard | Director | Holly House Station Road GL55 6HY Chipping Campden Gloucestershire | British | 15085940002 | ||||||
| ELLIOTT, Christopher | Director | Woodcote House Broad Lane Bishampton WR10 2LY Pershore Worcestershire | England | British | 64082070001 | |||||
| FARQUHAR, Andrew James | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 148383420001 | |||||
| GIBSON, Grahame Reginald | Director | 1 St Anthonys 30 Christchurch Road GL50 2PL Cheltenham | British | 72260200002 | ||||||
| GROSSO, Giovanni Nicholas | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 85104050001 | |||||
| HARROWER, James Arthur | Director | 24 Lifford Gardens WR12 7DA Broadway Worcestershire | British | 12257110001 | ||||||
| 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 | |||||
| HEWITSON, Douglas Charles | Director | St. Nicholas Way Surrey SM1 1JB Sutton 2nd Floor, Chancery House England | England | British | 106978540001 | |||||
| JAGO, John Michael | Director | St. Nicholas Way Surrey SM1 1JB Sutton 2nd Floor, Chancery House England | England | British | 242611530001 | |||||
| JOHANSEN, Lars Noerby | Director | An Hansens Alle 8 Hellerup 2900 Denmark | Danish | 72853850001 | ||||||
| KECK, Oliver | Director | Victoria Street SW1E 6QT London Southside, 105 England | England | British | 274475370001 | |||||
| LANE, Andrew Robert | Director | 18 Hickman Avenue E4 9JG London The Curve England | England | British | 295296400001 | |||||
| LANE, Andrew Robert | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | United Kingdom | British | 101385070001 | |||||
| LEVINSOHN, Graham Austen | Director | St. Nicholas Way Surrey SM1 1JB Sutton 2nd Floor, Chancery House England | England | British | 254321290002 | |||||
| LOBLEY, David Paul | Director | 15 Carshalton Road SM1 4LD Sutton G4s Plc, Sutton Park House Surrey United Kingdom | United Kingdom | British | 252357330001 | |||||
| MANUELPILLAI, Dinesh | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 213402370001 | |||||
| MILLER, Derrick | Director | Soebaekvej 19 3060 Espergaerde Denmark | Danish | 72259960001 | ||||||
| RAMSBOTTOM, Ronald Arthur | Director | The Old Thatch Little Comberton WR10 3EW Pershore Worcestershire | British | 10488770003 | ||||||
| SMITH, Peter Milne | Director | 23 Queensgate Fairford Leys HP19 7WB Aylesbury Buckinghamshire | United Kingdom | British | 123017310001 | |||||
| SOPER, Richard James | Director | 2 St Nicholas Crescent Copmanthorpe YO23 3UZ York North Yorkshire | British | 100409300001 | ||||||
| TAYLOR, Deborah Jane | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 198174970001 | |||||
| WALLIN, Bjorn Anders | Director | Moorlands Farm New Yatt OX29 6TE Witney Oxfordshire | Swedish | 27412950001 | ||||||
| WHIDDON SMITH, Bernard George | Director | 6 Oriel Grove GL56 0ED Moreton In Marsh Gloucestershire | British | 95739320001 |
Who are the persons with significant control of G4S SECURITY SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G4S Secure Solutions (UK) Limited | Apr 06, 2016 | 18 Hickman Avenue E4 9JG London The Curve 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