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
  • 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 ChargesNo
    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, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for G4S AVIATION SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    35 pagesAA

    legacy

    107 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Register inspection address has been changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB

    1 pagesAD02

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    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

    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
    EnglandBritish298720650001
    KENDALL, Timothy
    Hickman Avenue
    E4 9JG London
    The Curve
    England
    Director
    Hickman Avenue
    E4 9JG London
    The Curve
    England
    EnglandBritish304683140002
    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
    British35885390001
    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
    British132281580001
    POMROY, Graham
    Morning Quest
    22 Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Secretary
    Morning Quest
    22 Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    British76047020001
    RICHARDS, Nathan
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    Secretary
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    British93549510001
    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
    British124053450001
    ARGENBRIGHT, Francis Andrew
    40 Valley Road
    Atlanta
    Georgia 30305
    Usa
    Director
    40 Valley Road
    Atlanta
    Georgia 30305
    Usa
    American35885570002
    BEATON, David James
    25 Saint Marys Road
    GU33 7AH Liss
    Hampshire
    Director
    25 Saint Marys Road
    GU33 7AH Liss
    Hampshire
    British100525410001
    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
    British26936040002
    CHALMERS, Charlie
    18 Leydon Close
    Rotherhithe
    SE16 5PF London
    Director
    18 Leydon Close
    Rotherhithe
    SE16 5PF London
    British80954040001
    CURL, Stuart Edward
    Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritish95957100001
    DARNTON, James
    Tekels Avenue
    GU15 2LB Camberley
    41
    Surrey
    Director
    Tekels Avenue
    GU15 2LB Camberley
    41
    Surrey
    EnglandBritish51472910003
    DARNTON, James
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritish51472910003
    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 KingdomBritish148937480001
    DOMANICO, Ronald
    2 Buckingham Court
    Morristown
    New Jersey 07960
    Usa
    Director
    2 Buckingham Court
    Morristown
    New Jersey 07960
    Usa
    American70864410001
    EWELL, Melvyn
    89 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    89 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    British61515760001
    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
    EnglandBritish148383420001
    FARQUHAR, Andrew James
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritish148383420001
    FOSTER, Graham Peter
    3 Launceston
    Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    Director
    3 Launceston
    Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    British84643170001
    FOX, Donald Frederic
    2994 Clary Hill Court
    Roswell
    30075 Georgia
    Usa
    Director
    2994 Clary Hill Court
    Roswell
    30075 Georgia
    Usa
    American36280240001
    FRANKLIN, Kevin Nigel
    35 Thyme Close
    Chineham
    RG24 8XG Basingstoke
    Hampshire
    Director
    35 Thyme Close
    Chineham
    RG24 8XG Basingstoke
    Hampshire
    British39318340003
    GAMSEY, David Lee
    115 Marsh Glen Point
    GA 30328 Atlanta
    Georgia
    Usa
    Director
    115 Marsh Glen Point
    GA 30328 Atlanta
    Georgia
    Usa
    American45558690001
    GOLDSMITH, Michael
    44 Anvil Terrace
    DA2 7WR Dartford
    Kent
    Director
    44 Anvil Terrace
    DA2 7WR Dartford
    Kent
    British100714060001
    GRIFFITHS, Nigel Edward
    23 The Highway
    SM2 5QT Sutton
    Surrey
    Director
    23 The Highway
    SM2 5QT Sutton
    Surrey
    EnglandBritish26909580002
    GROSSO, Giovanni Nicholas
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritish85104050001
    GROSSO, Giovanni Nicholas
    The Firs
    Cross Lane, Ottershaw
    KT16 0PD Chertsey
    Surrey
    Director
    The Firs
    Cross Lane, Ottershaw
    KT16 0PD Chertsey
    Surrey
    EnglandBritish85104050001
    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.

    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