G4S LIMITED
Overview
| Company Name | G4S LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04992207 |
| 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 LIMITED?
- Private security activities (80100) / Administrative and support service activities
Where is G4S LIMITED located?
| Registered Office Address | 6th Floor 50 Broadway SW1H 0DB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G4S LIMITED?
| Company Name | From | Until |
|---|---|---|
| G4S PLC | Jun 01, 2007 | Jun 01, 2007 |
| GROUP 4 SECURICOR PLC | May 14, 2004 | May 14, 2004 |
| GROUP 4 SECURICOR LIMITED | Feb 19, 2004 | Feb 19, 2004 |
| PRECIS (2395) LIMITED | Dec 11, 2003 | Dec 11, 2003 |
What are the latest accounts for G4S 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 LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for G4S LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 049922070016, created on Jan 16, 2026 | 83 pages | MR01 | ||
Registration of charge 049922070017, created on Jan 16, 2026 | 77 pages | MR01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 107 pages | AA | ||
Registration of charge 049922070015, created on Jun 12, 2025 | 86 pages | MR01 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 049922070003 in full | 4 pages | MR04 | ||
Director's details changed for Mr Timothy Edward Brandt on Jul 03, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 69 pages | AA | ||
Registration of charge 049922070014, created on Sep 03, 2024 | 87 pages | MR01 | ||
Registration of charge 049922070013, created on Aug 08, 2024 | 87 pages | MR01 | ||
Appointment of Mr Ridwaan Bartlett as a secretary on Jul 26, 2024 | 2 pages | AP03 | ||
Termination of appointment of Celine Arlette Virginie Barroche as a secretary on Jul 26, 2024 | 1 pages | TM02 | ||
Appointment of Loretta Arlene Cecil as a director on Jul 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Isaac Buckman as a director on Jul 26, 2024 | 1 pages | TM01 | ||
Registration of charge 049922070011, created on May 22, 2024 | 87 pages | MR01 | ||
Registration of charge 049922070012, created on May 22, 2024 | 86 pages | MR01 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 049922070010, created on Feb 16, 2024 | 86 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 70 pages | AA | ||
Registration of charge 049922070008, created on Oct 04, 2023 | 84 pages | MR01 | ||
Registration of charge 049922070009, created on Oct 04, 2023 | 84 pages | MR01 | ||
Change of details for Atlas Uk Bidco Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 46 Gillingham Street Pimlico London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on Jul 03, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 71 pages | AA | ||
Notification of Atlas Uk Bidco Limited as a person with significant control on Apr 06, 2021 | 2 pages | PSC02 | ||
Who are the officers of G4S LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTLETT, Ridwaan | Secretary | 50 Broadway SW1H 0DB London 6th Floor England | 325526140001 | |||||||
| BRANDT, Timothy Edward | Director | 50 Broadway SW1H 0DB London 6th Floor England | United States | American | 281780730001 | |||||
| CECIL, Loretta Arlene | Director | 50 Broadway SW1H 0DB London 6th Floor England | United States | American | 325511560001 | |||||
| BARROCHE, Celine Arlette Virginie | Secretary | 50 Broadway SW1H 0DB London 6th Floor England | 221547130001 | |||||||
| DAVID, Peter Vincent | Secretary | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | British | 153059210001 | ||||||
| GRIFFITHS, Nigel Edward | Secretary | 23 The Highway SM2 5QT Sutton Surrey | British | 26909580002 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALMANZA, Ashley Martin | Director | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | United Kingdom | Irish | 162236370001 | |||||
| BUCKLES, Nicholas Peter | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | United Kingdom | British | 132107860002 | |||||
| BUCKMAN, David Isaac | Director | 161 Washington Stree Suite 600 Conshohocken Eight Tower Bridge Pa 19428 United States | United States | American | 276695380001 | |||||
| CHAPMAN, Clare Moira | Director | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | England | British | 262654430001 | |||||
| CONDON, Paul Leslie, Lord | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | United Kingdom | British | 69099170001 | |||||
| CONNOLLY, John Patrick | Director | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | United Kingdom | British | 169752010001 | |||||
| CROZIER, Adam Alexander | Director | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | United Kingdom | British | 54116820002 | |||||
| DALY, John Patrick | Director | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | England | Irish | 198344720001 | |||||
| DIGHTON, Trevor Leslie | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | United Kingdom | British | 148937480001 | |||||
| DUCH PEDERSEN, Alf | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | Denmark | Danish | 44794480003 | |||||
| ELLIOTT, Mark Wynne | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough 76 Hampshire United Kingdom | United States | American | 90417400005 | |||||
| FLEURIOT, Elisabeth | Director | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | France | French | 247580910001 | |||||
| FOK, Winnie Kin Wah | Director | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | Hong Kong | British | 154599410001 | |||||
| GIBSON, Grahame Reginald | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | Usa | British | 104328060003 | |||||
| GORE BOOTH, David Alwyn, Sir | Director | 27 Wetherby Mansions Earls Court Square SW5 9BH London | British | 77569910001 | ||||||
| GRATE AXEN, Adine Charlotte | Director | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | England | Swedish | 224233730001 | |||||
| GRIFFITHS, Nigel Edward | Director | 23 The Highway SM2 5QT Sutton Surrey | England | British | 26909580002 | |||||
| JOHANSEN, Lars Norey | Director | A N Hansens Alle 8 2900 Hellerup Denmark | Danish | 72259850001 | ||||||
| KRARUP, Thorleif | Director | Strandhojsvej 25a Dk-2920 Charlottenlund Denmark | Danish | 46388350002 | ||||||
| LERENIUS, Bo Ake | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | England | Swedish | 60876470007 | |||||
| MOGFORD, Steven Lewis | Director | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | England | British | 208626170001 | |||||
| PHILIP-SORENSEN, Nils Jorgen | Director | Farncombe House WR12 7RJ Broadway Worcestershire | Swedish | 123959000001 | ||||||
| RAJA, Himanshu Haridas | Director | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | United Kingdom | British | 162858740001 | |||||
| RAMSAY, John | Director | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | Scotland | British | 241570200001 | |||||
| SCHMIDT, Waldemar | Director | 9 Oatlands Close KT13 9ED Weybridge Surrey | Danish | 32105240003 | ||||||
| SELIGMAN, Mark Donald, Mr. | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | England | British | 45283360002 | |||||
| SHARMAN OF REDLYNCH, Colin, Lord | Director | Manor Farm Teffont Magna SP3 5QY Salisbury Wiltshire | United Kingdom | British | 66768660001 |
Who are the persons with significant control of G4S LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atlas UK Bidco Limited | Apr 06, 2021 | 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