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 | Yes |
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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for G4S AVIATION SERVICES (UK) LIMITED?
Last Confirmation Statement Made Up To | Apr 10, 2025 |
---|---|
Next Confirmation Statement Due | Apr 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 10, 2024 |
Overdue | No |
What are the latest filings for G4S AVIATION SERVICES (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on May 05, 2021 | 2 pages | AP03 | ||
Termination of appointment of Vaishali Jagdish Patel as a secretary on May 05, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU | 1 pages | AD02 | ||
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 pages | AD01 | ||
Appointment of Mr Oliver Keck as a director on Sep 15, 2020 | 2 pages | AP01 | ||
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 | Finance Director | 298720650001 | ||||
KENDALL, Timothy | Director | Hickman Avenue E4 9JG London The Curve England | England | British | Executive | 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 | Accountant | 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 | Solicitor | 132281580001 | |||||
POMROY, Graham | Secretary | Morning Quest 22 Burgh Heath Road KT17 4LS Epsom Surrey | British | Accountant | 76047020001 | |||||
RICHARDS, Nathan | Secretary | 26 Kingswood Drive SM2 5NB Sutton Surrey | British | Commercial Director | 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 | Director | 124053450001 | |||||
ARGENBRIGHT, Francis Andrew | Director | 40 Valley Road Atlanta Georgia 30305 Usa | American | Director Chief Executive Offic | 35885570002 | |||||
BEATON, David James | Director | 25 Saint Marys Road GU33 7AH Liss Hampshire | British | Managing Director | 100525410001 | |||||
BUCKLES, Nicholas Peter | Director | Tyes Hatch Goat Cross Road RH18 5JQ Forest Row East Sussex | British | Director | 26936040002 | |||||
CHALMERS, Charlie | Director | 18 Leydon Close Rotherhithe SE16 5PF London | British | Company Director | 80954040001 | |||||
CURL, Stuart Edward | Director | Victoria Street SW1E 6QT London Southside United Kingdom | England | British | Accountant | 95957100001 | ||||
DARNTON, James | Director | Tekels Avenue GU15 2LB Camberley 41 Surrey | England | British | Accountant | 51472910003 | ||||
DARNTON, James | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | Accountant | 51472910003 | ||||
DIGHTON, Trevor Leslie | Director | The Black Barn Green Lane Marden TN12 9RA Tonbridge Kent | United Kingdom | British | Company Director | 148937480001 | ||||
DOMANICO, Ronald | Director | 2 Buckingham Court Morristown New Jersey 07960 Usa | American | Director | 70864410001 | |||||
EWELL, Melvyn | Director | 89 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | British | Director | 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 | Accountant | 148383420001 | ||||
FARQUHAR, Andrew James | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | Accountant | 148383420001 | ||||
FOSTER, Graham Peter | Director | 3 Launceston Dove Park WD3 5NY Chorleywood Hertfordshire | British | Company Director | 84643170001 | |||||
FOX, Donald Frederic | Director | 2994 Clary Hill Court Roswell 30075 Georgia Usa | American | Chief Financial Officer | 36280240001 | |||||
FRANKLIN, Kevin Nigel | Director | 35 Thyme Close Chineham RG24 8XG Basingstoke Hampshire | British | Finance Director | 39318340003 | |||||
GAMSEY, David Lee | Director | 115 Marsh Glen Point GA 30328 Atlanta Georgia Usa | American | Chief Financial Officer | 45558690001 | |||||
GOLDSMITH, Michael | Director | 44 Anvil Terrace DA2 7WR Dartford Kent | British | Head Of Aviation Rail And Mari | 100714060001 | |||||
GRIFFITHS, Nigel Edward | Director | 23 The Highway SM2 5QT Sutton Surrey | England | British | Company Director | 26909580002 | ||||
GROSSO, Giovanni Nicholas | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | Finance Director | 85104050001 | ||||
GROSSO, Giovanni Nicholas | Director | The Firs Cross Lane, Ottershaw KT16 0PD Chertsey Surrey | England | British | Financial Director | 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
|
Does G4S AVIATION SERVICES (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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