G4S LIMITED

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

    Company NameG4S LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04992207
    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 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 AddressNo

    What were the previous names of G4S LIMITED?

    Previous Company Names
    Company NameFromUntil
    G4S PLCJun 01, 2007Jun 01, 2007
    GROUP 4 SECURICOR PLCMay 14, 2004May 14, 2004
    GROUP 4 SECURICOR LIMITEDFeb 19, 2004Feb 19, 2004
    PRECIS (2395) LIMITEDDec 11, 2003Dec 11, 2003

    What are the latest accounts for G4S 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 LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for G4S LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 049922070016, created on Jan 16, 2026

    83 pagesMR01

    Registration of charge 049922070017, created on Jan 16, 2026

    77 pagesMR01

    Group of companies' accounts made up to Dec 31, 2024

    107 pagesAA

    Registration of charge 049922070015, created on Jun 12, 2025

    86 pagesMR01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 049922070003 in full

    4 pagesMR04

    Director's details changed for Mr Timothy Edward Brandt on Jul 03, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    69 pagesAA

    Registration of charge 049922070014, created on Sep 03, 2024

    87 pagesMR01

    Registration of charge 049922070013, created on Aug 08, 2024

    87 pagesMR01

    Appointment of Mr Ridwaan Bartlett as a secretary on Jul 26, 2024

    2 pagesAP03

    Termination of appointment of Celine Arlette Virginie Barroche as a secretary on Jul 26, 2024

    1 pagesTM02

    Appointment of Loretta Arlene Cecil as a director on Jul 26, 2024

    2 pagesAP01

    Termination of appointment of David Isaac Buckman as a director on Jul 26, 2024

    1 pagesTM01

    Registration of charge 049922070011, created on May 22, 2024

    87 pagesMR01

    Registration of charge 049922070012, created on May 22, 2024

    86 pagesMR01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Registration of charge 049922070010, created on Feb 16, 2024

    86 pagesMR01

    Full accounts made up to Dec 31, 2022

    70 pagesAA

    Registration of charge 049922070008, created on Oct 04, 2023

    84 pagesMR01

    Registration of charge 049922070009, created on Oct 04, 2023

    84 pagesMR01

    Change of details for Atlas Uk Bidco Limited as a person with significant control on Jul 03, 2023

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    71 pagesAA

    Notification of Atlas Uk Bidco Limited as a person with significant control on Apr 06, 2021

    2 pagesPSC02

    Who are the officers of G4S LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Ridwaan
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Secretary
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    325526140001
    BRANDT, Timothy Edward
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    United StatesAmerican281780730001
    CECIL, Loretta Arlene
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    United StatesAmerican325511560001
    BARROCHE, Celine Arlette Virginie
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Secretary
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    221547130001
    DAVID, Peter Vincent
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Secretary
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    British153059210001
    GRIFFITHS, Nigel Edward
    23 The Highway
    SM2 5QT Sutton
    Surrey
    Secretary
    23 The Highway
    SM2 5QT Sutton
    Surrey
    British26909580002
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALMANZA, Ashley Martin
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    United KingdomIrish162236370001
    BUCKLES, Nicholas Peter
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    United KingdomBritish132107860002
    BUCKMAN, David Isaac
    161 Washington Stree
    Suite 600
    Conshohocken
    Eight Tower Bridge
    Pa 19428
    United States
    Director
    161 Washington Stree
    Suite 600
    Conshohocken
    Eight Tower Bridge
    Pa 19428
    United States
    United StatesAmerican276695380001
    CHAPMAN, Clare Moira
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    EnglandBritish262654430001
    CONDON, Paul Leslie, Lord
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    United KingdomBritish69099170001
    CONNOLLY, John Patrick
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    United KingdomBritish169752010001
    CROZIER, Adam Alexander
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    United KingdomBritish54116820002
    DALY, John Patrick
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    EnglandIrish198344720001
    DIGHTON, Trevor Leslie
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    United KingdomBritish148937480001
    DUCH PEDERSEN, Alf
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    DenmarkDanish44794480003
    ELLIOTT, Mark Wynne
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    76
    Hampshire
    United Kingdom
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    76
    Hampshire
    United Kingdom
    United StatesAmerican90417400005
    FLEURIOT, Elisabeth
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    FranceFrench247580910001
    FOK, Winnie Kin Wah
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Hong KongBritish154599410001
    GIBSON, Grahame Reginald
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    UsaBritish104328060003
    GORE BOOTH, David Alwyn, Sir
    27 Wetherby Mansions
    Earls Court Square
    SW5 9BH London
    Director
    27 Wetherby Mansions
    Earls Court Square
    SW5 9BH London
    British77569910001
    GRATE AXEN, Adine Charlotte
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    EnglandSwedish224233730001
    GRIFFITHS, Nigel Edward
    23 The Highway
    SM2 5QT Sutton
    Surrey
    Director
    23 The Highway
    SM2 5QT Sutton
    Surrey
    EnglandBritish26909580002
    JOHANSEN, Lars Norey
    A N Hansens Alle 8
    2900 Hellerup
    Denmark
    Director
    A N Hansens Alle 8
    2900 Hellerup
    Denmark
    Danish72259850001
    KRARUP, Thorleif
    Strandhojsvej 25a
    Dk-2920 Charlottenlund
    Denmark
    Director
    Strandhojsvej 25a
    Dk-2920 Charlottenlund
    Denmark
    Danish46388350002
    LERENIUS, Bo Ake
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    EnglandSwedish60876470007
    MOGFORD, Steven Lewis
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    EnglandBritish208626170001
    PHILIP-SORENSEN, Nils Jorgen
    Farncombe House
    WR12 7RJ Broadway
    Worcestershire
    Director
    Farncombe House
    WR12 7RJ Broadway
    Worcestershire
    Swedish123959000001
    RAJA, Himanshu Haridas
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    United KingdomBritish162858740001
    RAMSAY, John
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    ScotlandBritish241570200001
    SCHMIDT, Waldemar
    9 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    Director
    9 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    Danish32105240003
    SELIGMAN, Mark Donald, Mr.
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    EnglandBritish45283360002
    SHARMAN OF REDLYNCH, Colin, Lord
    Manor Farm
    Teffont Magna
    SP3 5QY Salisbury
    Wiltshire
    Director
    Manor Farm
    Teffont Magna
    SP3 5QY Salisbury
    Wiltshire
    United KingdomBritish66768660001

    Who are the persons with significant control of G4S LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Apr 06, 2021
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13035494
    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