G4S 309 (UK) LIMITED
Overview
Company Name | G4S 309 (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05104582 |
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 309 (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is G4S 309 (UK) 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 309 (UK) LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 1120 LIMITED | Apr 19, 2004 | Apr 19, 2004 |
What are the latest accounts for G4S 309 (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 309 (UK) LIMITED?
Last Confirmation Statement Made Up To | Apr 22, 2025 |
---|---|
Next Confirmation Statement Due | May 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 22, 2024 |
Overdue | No |
What are the latest filings for G4S 309 (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Change of details for G4S Uk Holdings Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 6 Floor 50 Broadway London SW1H 0DB England to 6th Floor 50 Broadway London SW1H 0DB on Jul 17, 2023 | 1 pages | AD01 | ||
Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6 Floor 50 Broadway London SW1H 0DB on Jul 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Appointment of Mr Ridwaan Yousuf Bartlett as a director on May 05, 2021 | 2 pages | AP01 | ||
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 | ||
Termination of appointment of Vaishali Jagdish Patel as a director on May 05, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 22, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 46 Gillingham Street London SW1V 1HU on Feb 05, 2021 | 1 pages | AD01 | ||
Registered office address changed from 5th Floor Southside 105 Victoria Street London SW1E 6QT England to 46 Gillingham Street London SW1V 1HU on Feb 05, 2021 | 1 pages | AD01 | ||
Appointment of Mr Oliver Keck as a director on Sep 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Julian Mark Hartley as a director on Sep 15, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Statement of capital following an allotment of shares on Jun 03, 2020
| 3 pages | SH01 | ||
Confirmation statement made on Apr 22, 2020 with updates | 4 pages | CS01 | ||
Notification of G4S Uk Holdings Limited as a person with significant control on Jul 08, 2019 | 2 pages | PSC02 | ||
Cessation of G4S 308 (Uk) Limited as a person with significant control on Jul 08, 2019 | 1 pages | PSC07 | ||
Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to 5th Floor Southside 105 Victoria Street London SW1E 6QT on Jan 27, 2020 | 1 pages | AD01 | ||
Who are the officers of G4S 309 (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARTLETT, Ridwaan Yousuf | Secretary | 50 Broadway SW1H 0DB London 6th Floor England | 283025250001 | |||||||
BARTLETT, Ridwaan Yousuf | Director | 50 Broadway SW1H 0DB London 6th Floor England | England | British | Lawyer | 283042070001 | ||||
KECK, Oliver | Director | 50 Broadway SW1H 0DB London 6th Floor England | England | British | Finance Director | 274475370001 | ||||
MAJOR, Sandra Margaret | Secretary | The Manor House Upton Bishop HR9 7UF Ross On Wye Herefordshire | British | Director | 75801430001 | |||||
PATEL, Vaishali Jagdish | Secretary | Gillingham Street SW1V 1HU London 46 England | British | Solicitor | 132281580001 | |||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
BANKS, Andrew David | Director | St. Marys Cowl Lane, Winchcombe GL54 5RA Cheltenham Gloucestershire | United Kingdom | British | Director | 164295230001 | ||||
BROWN, Stephen Richard | Director | 8 Arbour Close GL55 6RR Mickleton Gloucestershire | British | Director | 15085940005 | |||||
CURL, Stuart Edward | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | British | Accountant | 95957100001 | ||||
DARNTON, James | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey United Kingdom | England | British | Accountant | 51472910003 | ||||
ELLIOTT, Christopher | Director | Woodcote House Broad Lane Bishampton WR10 2LY Pershore Worcestershire | England | British | Director | 64082070001 | ||||
HARTLEY, Julian Mark | Director | 105 Victoria Street SW1E 6QT London 5th Floor Southside England | England | British | Finance Director | 85284520001 | ||||
JONES, Alan David | Director | Cherwell House Little Tew OX7 4JE Chipping Norton Oxfordshire | United Kingdom | British | Chief Executive | 2927160002 | ||||
MAJOR, Sandra Margaret | Director | The Manor House Upton Bishop HR9 7UF Ross On Wye Herefordshire | United Kingdom | British | Director | 75801430001 | ||||
MURRAY, Michael Edward | Director | 9 Lansdown Terrace GL50 2JT Cheltenham Gloucestershire | Irish | Director | 120363790002 | |||||
PATEL, Vaishali Jagdish | Director | Gillingham Street SW1V 1HU London 46 England | United Kingdom | British | Solicitor | 160296330002 | ||||
RICHARDS, Nathan | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | United Kingdom | British | Legal Counsel | 159678170002 | ||||
TAYLOR-SMITH, David James Benwell | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey United Kingdom | United Kingdom | British | Director | 126197410002 | ||||
WALLIN, Bjorn Anders | Director | Moorlands Farm New Yatt OX29 6TE Witney Oxfordshire | Swedish | Director | 27412950001 | |||||
ZUYDAM, David Mel | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | Netherlands | British | Cfo | 187828710001 | ||||
TRAVERS SMITH LIMITED | Director | 10 Snow Hill EC1A 2AL London | 47670880001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of G4S 309 (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G4s Uk Holdings Limited | Jul 08, 2019 | 50 Broadway SW1H 0DB London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
G4s 308 (Uk) Limited | Apr 06, 2016 | 105 Victoria Street SW1E 6QT London Southside England | Yes | ||||||||||
| |||||||||||||
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