BRINK'S (UK) LIMITED

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

    Company NameBRINK'S (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02476677
    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 BRINK'S (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BRINK'S (UK) LIMITED located?

    Registered Office Address
    Unit 1, Radius Park
    Faggs Road
    TW14 0NG Feltham
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRINK'S (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRINK'S EUROPE LIMITEDApr 04, 1990Apr 04, 1990
    ALNERY NO.950 LIMITEDMar 02, 1990Mar 02, 1990

    What are the latest accounts for BRINK'S (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRINK'S (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for BRINK'S (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Brian Pereira on Feb 09, 2024

    2 pagesCH01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Termination of appointment of Dominik Bossart as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Nader Antar as a director on Nov 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Appointment of Mr Mark Andrew Woolley as a director on Mar 26, 2024

    2 pagesAP01

    Termination of appointment of Andrea Stina Sanchez as a director on Mar 26, 2024

    1 pagesTM01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Andrea Stina Sanchez on Sep 30, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Unit 1, Radius Park Faggs Road Feltham Middlesex TW14 0NG on Apr 14, 2021

    1 pagesAD01

    Termination of appointment of Eversecretary Limited as a secretary on Feb 01, 2021

    1 pagesTM02

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Appointment of Dominik Bossart as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Mcalister C Marshall as a director on Oct 01, 2019

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of BRINK'S (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTAR, Nader
    Ras Al Khor Complex, Nadd Al Hamar
    Showroom No.1 (Al Ghandi Complex)
    Dubai
    Brinks Uae
    United Arab Emirates
    Director
    Ras Al Khor Complex, Nadd Al Hamar
    Showroom No.1 (Al Ghandi Complex)
    Dubai
    Brinks Uae
    United Arab Emirates
    United Arab EmiratesMontenegrin329708200001
    PEREIRA, Brian
    Faggs Road
    TW14 0NG Feltham
    Unit 1, Radius Park
    Middlesex
    United Kingdom
    Director
    Faggs Road
    TW14 0NG Feltham
    Unit 1, Radius Park
    Middlesex
    United Kingdom
    United KingdomBritish256014500002
    WOOLLEY, Mark Andrew
    Radius Park
    Faggs Road
    TW14 0NG Feltham
    Unit 1
    Middlesex
    United Kingdom
    Director
    Radius Park
    Faggs Road
    TW14 0NG Feltham
    Unit 1
    Middlesex
    United Kingdom
    United KingdomBritish174188570001
    BENSON, Paul
    25 Lammas Park Road
    Ealing
    W5 5JD London
    Secretary
    25 Lammas Park Road
    Ealing
    W5 5JD London
    British99555160001
    DEXTER, George Leonard
    147 Clarence Road
    Wimbledon
    SW19 8QB London
    Secretary
    147 Clarence Road
    Wimbledon
    SW19 8QB London
    British42095440001
    HAGUE, John
    15 Pevetty Drive
    East Haven
    Connecticut 06512
    U S A
    Secretary
    15 Pevetty Drive
    East Haven
    Connecticut 06512
    U S A
    American6526520001
    HICKSON, Richard Ross Nelson
    56 India Street
    EH3 6HD Edinburgh
    Lothian And Borders
    Scotland
    Secretary
    56 India Street
    EH3 6HD Edinburgh
    Lothian And Borders
    Scotland
    British47517920001
    NUNN, Terence James
    St Teresa Gorsewood Road
    Hartley
    DA3 7DF Longfield
    Kent
    Secretary
    St Teresa Gorsewood Road
    Hartley
    DA3 7DF Longfield
    Kent
    British14473710001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    BENSON, Paul
    25 Lammas Park Road
    Ealing
    W5 5JD London
    Director
    25 Lammas Park Road
    Ealing
    W5 5JD London
    EnglandBritish99555160001
    BOSSART, Dominik
    Nw 36th Street, Suite 315
    Miami Airport
    33166 Miami
    5600
    Florida
    United States
    Director
    Nw 36th Street, Suite 315
    Miami Airport
    33166 Miami
    5600
    Florida
    United States
    United StatesSwiss263746210001
    COLEMAN, John
    Windmill Cottage Mill Road
    Nettlebed
    RG9 5AU Henley On Thames
    Oxfordshire
    Director
    Windmill Cottage Mill Road
    Nettlebed
    RG9 5AU Henley On Thames
    Oxfordshire
    British62128080002
    CORRINI, Christopher Paul
    306 Heathcote Road
    Scarsdale
    10583 New York
    United States Of America
    Director
    306 Heathcote Road
    Scarsdale
    10583 New York
    United States Of America
    American42158090001
    CREBS, Clyde Buchanan
    160 Chichester Road
    New Canaan 068403916
    FOREIGN Ct Usa
    Director
    160 Chichester Road
    New Canaan 068403916
    FOREIGN Ct Usa
    American63430030001
    DAN, Michael Thomas
    6 Lynbrook Road
    Trumbull Connecticut 06411
    FOREIGN Usa
    Director
    6 Lynbrook Road
    Trumbull Connecticut 06411
    FOREIGN Usa
    American36129540001
    DEUCHARS, Colin Macdonald
    6 Furbers Paddock
    Stratton
    DT2 9TR Dorchester
    Dorset
    Director
    6 Furbers Paddock
    Stratton
    DT2 9TR Dorchester
    Dorset
    United KingdomBritish56575450002
    DEXTER, George Leonard
    147 Clarence Road
    Wimbledon
    SW19 8QB London
    Director
    147 Clarence Road
    Wimbledon
    SW19 8QB London
    British42095440001
    DZIEDZIC, Joseph William
    1801 Bayberry Court
    Richmond
    C/O The Brink's Company
    Va 23226
    Usa
    Director
    1801 Bayberry Court
    Richmond
    C/O The Brink's Company
    Va 23226
    Usa
    United StatesAmerican165574500001
    EYAL, Joseph
    Flat 9 Walsingham
    St Johns Wood Park
    NW8 6RG London
    Director
    Flat 9 Walsingham
    St Johns Wood Park
    NW8 6RG London
    Israeli62117720003
    EYAL-FIBEESH, Orit
    Woodstock Road
    NW11 8ER London
    22
    United Kingdom
    Director
    Woodstock Road
    NW11 8ER London
    22
    United Kingdom
    Israeli140721820002
    GARTON, Gary Kenneth
    28 Thorndal Circle
    1225 Darien
    Connecticut 06820
    Usa
    Director
    28 Thorndal Circle
    1225 Darien
    Connecticut 06820
    Usa
    Australian34501610001
    GERAGHTY, John Michael
    24 Highfield Drive
    06468 Monroe Connecticut
    Fairfield County
    Usa
    Director
    24 Highfield Drive
    06468 Monroe Connecticut
    Fairfield County
    Usa
    American57693940001
    GRITTON, Mark Todd
    917 Independence Parkway
    Southlake
    Texas 76092
    Usa
    Director
    917 Independence Parkway
    Southlake
    Texas 76092
    Usa
    American68874010002
    HAGUE, John
    15 Pevetty Drive
    East Haven
    Connecticut 06512
    U S A
    Director
    15 Pevetty Drive
    East Haven
    Connecticut 06512
    U S A
    American6526520001
    HICKSON, Richard Ross Nelson
    56 India Street
    EH3 6HD Edinburgh
    Lothian And Borders
    Scotland
    Director
    56 India Street
    EH3 6HD Edinburgh
    Lothian And Borders
    Scotland
    British47517920001
    HOURY, Jean Michel
    Arnold House
    36-41 Holywell Lane
    EC2A 3LB London
    Director
    Arnold House
    36-41 Holywell Lane
    EC2A 3LB London
    French79265050001
    MARSHALL, Mcalister C
    1801 Bayberry Court
    Richmond
    C/O The Brink's Company
    Va 23226
    United States
    Director
    1801 Bayberry Court
    Richmond
    C/O The Brink's Company
    Va 23226
    United States
    United StatesAmerican172249480002
    MARSHALL, Mcalister C
    1801 Bayberry Court
    Richmond
    C/O The Brink's Company
    Va 23226
    Usa
    Director
    1801 Bayberry Court
    Richmond
    C/O The Brink's Company
    Va 23226
    Usa
    United StatesAmerican172249480002
    MCARTHUR, John Fraser
    52 Greys Hill
    RG9 1SJ Henley On Thames
    Oxfordshire
    Director
    52 Greys Hill
    RG9 1SJ Henley On Thames
    Oxfordshire
    British9200320001
    NUNN, Terence James
    St Teresa Gorsewood Road
    Hartley
    DA3 7DF Longfield
    Kent
    Director
    St Teresa Gorsewood Road
    Hartley
    DA3 7DF Longfield
    Kent
    British14473710001
    OOSTERLINCK, Michel Albert Felicie
    Westmeerbeeksteenweg 2a
    2221 Heist Op Den Berg
    FOREIGN Belgium
    Director
    Westmeerbeeksteenweg 2a
    2221 Heist Op Den Berg
    FOREIGN Belgium
    Belgian36251370001
    ROKOSZ, Ronald Francis
    5719 Villa Green Drive
    IRISH Providence Forge
    Virginia 23140
    United States
    Director
    5719 Villa Green Drive
    IRISH Providence Forge
    Virginia 23140
    United States
    American120912100001
    SANCHEZ, Andrea Stina
    c/o Brink's Global Services Limited
    Unit 7, Radius Park
    Faggs Road
    TW14 0NG Feltham
    Middlesex
    Director
    c/o Brink's Global Services Limited
    Unit 7, Radius Park
    Faggs Road
    TW14 0NG Feltham
    Middlesex
    EnglandBritish268034810002
    SANDERS, Ian Stuart
    46 Hanover Steps
    St George`S Fields
    W2 2YG London
    Director
    46 Hanover Steps
    St George`S Fields
    W2 2YG London
    United KingdomBritish109629140001

    Who are the persons with significant control of BRINK'S (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Brink's Company
    Bayberry Court, 4th Floor
    P.O. Box 18100
    VA 23226-8100 Richmond
    1801
    United States
    Apr 06, 2016
    Bayberry Court, 4th Floor
    P.O. Box 18100
    VA 23226-8100 Richmond
    1801
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredState Of Delaware
    Registration Number776025
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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