G4S AVIATION SERVICES (UK) LIMITED

G4S AVIATION SERVICES (UK) LIMITED

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

    Company NameG4S AVIATION SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02837136
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G4S AVIATION SERVICES (UK) LIMITED?

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

    Where is G4S AVIATION SERVICES (UK) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    G4S AVIATION SECURITY (UK) LIMITEDJun 03, 2005Jun 03, 2005
    SECURICOR AVIATION LIMITEDMar 27, 2002Mar 27, 2002
    SECURICOR ADI UK LIMITEDFeb 16, 2001Feb 16, 2001
    ADI UK LIMITEDAug 12, 1993Aug 12, 1993
    MAWLAW 211 LIMITEDJul 19, 1993Jul 19, 1993

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Apr 10, 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

    38 pagesAA

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

    2 pagesCH01

    Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on Jul 03, 2023

    2 pagesPSC05

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Registered office address changed from 2nd Floor, Chancery House St. Nicholas Way Surrey Sutton SM1 1JB England to The Curve Hickman Avenue London E4 9JG on Jan 27, 2023

    1 pagesAD01

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

    2 pagesAP01

    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 Apr 10, 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

    39 pagesAA

    Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on May 05, 2021

    2 pagesAP03

    Termination of appointment of Vaishali Jagdish Patel as a secretary on May 05, 2021

    1 pagesTM02

    Confirmation statement made on Apr 10, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU

    1 pagesAD02

    Registered office address changed from Sutton Park House Carshalton Road Sutton SM1 4LD England to 2nd Floor, Chancery House St. Nicholas Way Surrey Sutton SM1 1JB on Nov 02, 2020

    1 pagesAD01

    Appointment of Mr Oliver Keck as a director on Sep 15, 2020

    2 pagesAP01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Ridwaan Yousuf
    Hickman Avenue
    E4 9JG London
    The Curve
    England
    Secretary
    Hickman Avenue
    E4 9JG London
    The Curve
    England
    282930830001
    GRAHAM, Helen
    Hickman Avenue
    E4 9JG London
    The Curve
    England
    Director
    Hickman Avenue
    E4 9JG London
    The Curve
    England
    EnglandBritishFinance Director298720650001
    KENDALL, Timothy
    Hickman Avenue
    E4 9JG London
    The Curve
    England
    Director
    Hickman Avenue
    E4 9JG London
    The Curve
    England
    EnglandBritishExecutive304683140002
    COTTON, Nigel Duncan John
    3 Windlesham Gardens
    BN43 5AD Shoreham By Sea
    West Sussex
    Secretary
    3 Windlesham Gardens
    BN43 5AD Shoreham By Sea
    West Sussex
    British42199060001
    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
    MORRIS, Patrick Charles
    Thames Cottage Church Square
    TW17 9JY Shepperton
    Middlesex
    Secretary
    Thames Cottage Church Square
    TW17 9JY Shepperton
    Middlesex
    BritishAccountant35885390001
    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
    POMROY, Graham
    Morning Quest
    22 Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Secretary
    Morning Quest
    22 Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    BritishAccountant76047020001
    RICHARDS, Nathan
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    Secretary
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    BritishCommercial Director93549510001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    AGGAR, Martin Robert
    210 Guildford Road
    GU18 5RL Lightwater
    Surrey
    Director
    210 Guildford Road
    GU18 5RL Lightwater
    Surrey
    BritishDirector124053450001
    ARGENBRIGHT, Francis Andrew
    40 Valley Road
    Atlanta
    Georgia 30305
    Usa
    Director
    40 Valley Road
    Atlanta
    Georgia 30305
    Usa
    AmericanDirector Chief Executive Offic35885570002
    BEATON, David James
    25 Saint Marys Road
    GU33 7AH Liss
    Hampshire
    Director
    25 Saint Marys Road
    GU33 7AH Liss
    Hampshire
    BritishManaging Director100525410001
    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
    CHALMERS, Charlie
    18 Leydon Close
    Rotherhithe
    SE16 5PF London
    Director
    18 Leydon Close
    Rotherhithe
    SE16 5PF London
    BritishCompany Director80954040001
    CURL, Stuart Edward
    Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritishAccountant95957100001
    DARNTON, James
    Tekels Avenue
    GU15 2LB Camberley
    41
    Surrey
    Director
    Tekels Avenue
    GU15 2LB Camberley
    41
    Surrey
    EnglandBritishAccountant51472910003
    DARNTON, James
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritishAccountant51472910003
    DIGHTON, Trevor Leslie
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    Director
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    United KingdomBritishCompany Director148937480001
    DOMANICO, Ronald
    2 Buckingham Court
    Morristown
    New Jersey 07960
    Usa
    Director
    2 Buckingham Court
    Morristown
    New Jersey 07960
    Usa
    AmericanDirector70864410001
    EWELL, Melvyn
    89 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    89 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    BritishDirector61515760001
    FADIL, Susan Carol
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    Nominee Director
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    British900006600001
    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
    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
    FOX, Donald Frederic
    2994 Clary Hill Court
    Roswell
    30075 Georgia
    Usa
    Director
    2994 Clary Hill Court
    Roswell
    30075 Georgia
    Usa
    AmericanChief Financial Officer36280240001
    FRANKLIN, Kevin Nigel
    35 Thyme Close
    Chineham
    RG24 8XG Basingstoke
    Hampshire
    Director
    35 Thyme Close
    Chineham
    RG24 8XG Basingstoke
    Hampshire
    BritishFinance Director39318340003
    GAMSEY, David Lee
    115 Marsh Glen Point
    GA 30328 Atlanta
    Georgia
    Usa
    Director
    115 Marsh Glen Point
    GA 30328 Atlanta
    Georgia
    Usa
    AmericanChief Financial Officer45558690001
    GOLDSMITH, Michael
    44 Anvil Terrace
    DA2 7WR Dartford
    Kent
    Director
    44 Anvil Terrace
    DA2 7WR Dartford
    Kent
    BritishHead Of Aviation Rail And Mari100714060001
    GRIFFITHS, Nigel Edward
    23 The Highway
    SM2 5QT Sutton
    Surrey
    Director
    23 The Highway
    SM2 5QT Sutton
    Surrey
    EnglandBritishCompany Director26909580002
    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
    GROSSO, Giovanni Nicholas
    The Firs
    Cross Lane, Ottershaw
    KT16 0PD Chertsey
    Surrey
    Director
    The Firs
    Cross Lane, Ottershaw
    KT16 0PD Chertsey
    Surrey
    EnglandBritishFinancial Director85104050001
    GUMMERS, Eric Michael
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    Nominee Director
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    British900006590001

    Who are the persons with significant control of G4S AVIATION SERVICES (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 Companies Registry
    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.

    Does G4S AVIATION SERVICES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Oct 13, 1999
    Delivered On Oct 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as security trustee on its own behalf and as administrative agent and security trustee for the lenders (as therein defined) under or pursuant to the second credit agreement or any other loan document (as therein defined) to which the company is a party and all other monies agreed to be paid pursuant to the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • First Union National Bank
    Transactions
    • Oct 28, 1999Registration of a charge (395)
    • Feb 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On May 02, 1997
    Delivered On May 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the chargors (as defined) to the chargee for the benefit of itself and the other lenders (as defined) on any account whatsoever
    Short particulars
    Floating charge over including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • First Union National Bank of Georgia
    Transactions
    • May 21, 1997Registration of a charge (395)
    • Feb 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 22, 1995
    Delivered On Jan 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • First Union Commercial Corporation
    Transactions
    • Jan 05, 1996Registration of a charge (395)
    • Feb 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 04, 1993
    Delivered On Oct 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 1993Registration of a charge (395)
    • Jul 11, 1996Statement of satisfaction of a charge in full or part (403a)

    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