G4S AVIATION SERVICES (UK) LIMITED
Overview
| Company Name | G4S AVIATION SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02837136 |
| 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 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 Address | No |
What were the previous names of G4S AVIATION SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| G4S AVIATION SECURITY (UK) LIMITED | Jun 03, 2005 | Jun 03, 2005 |
| SECURICOR AVIATION LIMITED | Mar 27, 2002 | Mar 27, 2002 |
| SECURICOR ADI UK LIMITED | Feb 16, 2001 | Feb 16, 2001 |
| ADI UK LIMITED | Aug 12, 1993 | Aug 12, 1993 |
| MAWLAW 211 LIMITED | Jul 19, 1993 | Jul 19, 1993 |
What are the latest accounts for G4S AVIATION 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 AVIATION SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for G4S AVIATION SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 35 pages | AA | ||
legacy | 107 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Register inspection address has been changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB | 1 pages | AD02 | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Confirmation statement made on Apr 10, 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 | 38 pages | AA | ||
Director's details changed for Mr Timothy Kendall on Oct 03, 2023 | 2 pages | CH01 | ||
Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mr Timothy Kendall as a director on Jan 25, 2023 | 2 pages | AP01 | ||
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 Apr 10, 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 | 39 pages | AA | ||
Who are the officers of G4S AVIATION 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 | Hickman Avenue E4 9JG London The Curve England | 282930830001 | |||||||
| GRAHAM, Helen | Director | Hickman Avenue E4 9JG London The Curve England | England | British | 298720650001 | |||||
| KENDALL, Timothy | Director | Hickman Avenue E4 9JG London The Curve England | England | British | 304683140002 | |||||
| COTTON, Nigel Duncan John | Secretary | 3 Windlesham Gardens BN43 5AD Shoreham By Sea West Sussex | British | 42199060001 | ||||||
| GATESON, Leonard Keith | Secretary | Casteye Barn Haywards Heath Road RH17 6NZ Balcome West Sussex | British | 149585720001 | ||||||
| MORRIS, Patrick Charles | Secretary | Thames Cottage Church Square TW17 9JY Shepperton Middlesex | British | 35885390001 | ||||||
| MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||
| PATEL, Vaishali Jagdish | Secretary | Victoria Street SW1E 6QT London Southside United Kingdom | British | 132281580001 | ||||||
| POMROY, Graham | Secretary | Morning Quest 22 Burgh Heath Road KT17 4LS Epsom Surrey | British | 76047020001 | ||||||
| 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 | ||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| AGGAR, Martin Robert | Director | 210 Guildford Road GU18 5RL Lightwater Surrey | British | 124053450001 | ||||||
| ARGENBRIGHT, Francis Andrew | Director | 40 Valley Road Atlanta Georgia 30305 Usa | American | 35885570002 | ||||||
| BEATON, David James | Director | 25 Saint Marys Road GU33 7AH Liss Hampshire | British | 100525410001 | ||||||
| BUCKLES, Nicholas Peter | Director | Tyes Hatch Goat Cross Road RH18 5JQ Forest Row East Sussex | British | 26936040002 | ||||||
| CHALMERS, Charlie | Director | 18 Leydon Close Rotherhithe SE16 5PF London | British | 80954040001 | ||||||
| CURL, Stuart Edward | Director | Victoria Street SW1E 6QT London Southside United Kingdom | England | British | 95957100001 | |||||
| DARNTON, James | Director | Tekels Avenue GU15 2LB Camberley 41 Surrey | England | British | 51472910003 | |||||
| DARNTON, James | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 51472910003 | |||||
| DIGHTON, Trevor Leslie | Director | The Black Barn Green Lane Marden TN12 9RA Tonbridge Kent | United Kingdom | British | 148937480001 | |||||
| DOMANICO, Ronald | Director | 2 Buckingham Court Morristown New Jersey 07960 Usa | American | 70864410001 | ||||||
| EWELL, Melvyn | Director | 89 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | British | 61515760001 | ||||||
| FADIL, Susan Carol | Nominee Director | Shemer Ash Road Hawley DA2 7SB Dartford Kent | British | 900006600001 | ||||||
| FARQUHAR, Andrew James | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 148383420001 | |||||
| FARQUHAR, Andrew James | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 148383420001 | |||||
| FOSTER, Graham Peter | Director | 3 Launceston Dove Park WD3 5NY Chorleywood Hertfordshire | British | 84643170001 | ||||||
| FOX, Donald Frederic | Director | 2994 Clary Hill Court Roswell 30075 Georgia Usa | American | 36280240001 | ||||||
| FRANKLIN, Kevin Nigel | Director | 35 Thyme Close Chineham RG24 8XG Basingstoke Hampshire | British | 39318340003 | ||||||
| GAMSEY, David Lee | Director | 115 Marsh Glen Point GA 30328 Atlanta Georgia Usa | American | 45558690001 | ||||||
| GOLDSMITH, Michael | Director | 44 Anvil Terrace DA2 7WR Dartford Kent | British | 100714060001 | ||||||
| GRIFFITHS, Nigel Edward | Director | 23 The Highway SM2 5QT Sutton Surrey | England | British | 26909580002 | |||||
| GROSSO, Giovanni Nicholas | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 85104050001 | |||||
| GROSSO, Giovanni Nicholas | Director | The Firs Cross Lane, Ottershaw KT16 0PD Chertsey Surrey | England | British | 85104050001 | |||||
| GUMMERS, Eric Michael | Nominee Director | 9 Vincent Square Mansions Walcott Street SW1P 2NT London | British | 900006590001 |
Who are the persons with significant control of G4S AVIATION SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G4S Regional Management (UK&I) Limited | Mar 31, 2017 | 50 Broadway SW1H 0DB London 6th Floor 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