G4S 309 (UK) LIMITED

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

    Company NameG4S 309 (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05104582
    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 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 AddressNo

    What were the previous names of G4S 309 (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1120 LIMITEDApr 19, 2004Apr 19, 2004

    What are the latest accounts for G4S 309 (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for G4S 309 (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2025
    Next Confirmation Statement DueMay 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2024
    OverdueNo

    What are the latest filings for G4S 309 (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Apr 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Change of details for G4S Uk Holdings Limited as a person with significant control on Jul 03, 2023

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Apr 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Appointment of Mr Ridwaan Yousuf Bartlett as a director on May 05, 2021

    2 pagesAP01

    Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on May 05, 2021

    2 pagesAP03

    Termination of appointment of Vaishali Jagdish Patel as a secretary on May 05, 2021

    1 pagesTM02

    Termination of appointment of Vaishali Jagdish Patel as a director on May 05, 2021

    1 pagesTM01

    Confirmation statement made on Apr 22, 2021 with updates

    4 pagesCS01

    Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 46 Gillingham Street London SW1V 1HU on Feb 05, 2021

    1 pagesAD01

    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 pagesAD01

    Appointment of Mr Oliver Keck as a director on Sep 15, 2020

    2 pagesAP01

    Termination of appointment of Julian Mark Hartley as a director on Sep 15, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Statement of capital following an allotment of shares on Jun 03, 2020

    • Capital: GBP 114,581,224
    3 pagesSH01

    Confirmation statement made on Apr 22, 2020 with updates

    4 pagesCS01

    Notification of G4S Uk Holdings Limited as a person with significant control on Jul 08, 2019

    2 pagesPSC02

    Cessation of G4S 308 (Uk) Limited as a person with significant control on Jul 08, 2019

    1 pagesPSC07

    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 pagesAD01

    Who are the officers of G4S 309 (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Ridwaan Yousuf
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Secretary
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    283025250001
    BARTLETT, Ridwaan Yousuf
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    EnglandBritishLawyer283042070001
    KECK, Oliver
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    EnglandBritishFinance Director274475370001
    MAJOR, Sandra Margaret
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    Secretary
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    BritishDirector75801430001
    PATEL, Vaishali Jagdish
    Gillingham Street
    SW1V 1HU London
    46
    England
    Secretary
    Gillingham Street
    SW1V 1HU London
    46
    England
    BritishSolicitor132281580001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BANKS, Andrew David
    St. Marys
    Cowl Lane, Winchcombe
    GL54 5RA Cheltenham
    Gloucestershire
    Director
    St. Marys
    Cowl Lane, Winchcombe
    GL54 5RA Cheltenham
    Gloucestershire
    United KingdomBritishDirector164295230001
    BROWN, Stephen Richard
    8 Arbour Close
    GL55 6RR Mickleton
    Gloucestershire
    Director
    8 Arbour Close
    GL55 6RR Mickleton
    Gloucestershire
    BritishDirector15085940005
    CURL, Stuart Edward
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritishAccountant95957100001
    DARNTON, James
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    EnglandBritishAccountant51472910003
    ELLIOTT, Christopher
    Woodcote House
    Broad Lane Bishampton
    WR10 2LY Pershore
    Worcestershire
    Director
    Woodcote House
    Broad Lane Bishampton
    WR10 2LY Pershore
    Worcestershire
    EnglandBritishDirector64082070001
    HARTLEY, Julian Mark
    105 Victoria Street
    SW1E 6QT London
    5th Floor Southside
    England
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor Southside
    England
    EnglandBritishFinance Director85284520001
    JONES, Alan David
    Cherwell House
    Little Tew
    OX7 4JE Chipping Norton
    Oxfordshire
    Director
    Cherwell House
    Little Tew
    OX7 4JE Chipping Norton
    Oxfordshire
    United KingdomBritishChief Executive2927160002
    MAJOR, Sandra Margaret
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    Director
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    United KingdomBritishDirector75801430001
    MURRAY, Michael Edward
    9 Lansdown Terrace
    GL50 2JT Cheltenham
    Gloucestershire
    Director
    9 Lansdown Terrace
    GL50 2JT Cheltenham
    Gloucestershire
    IrishDirector120363790002
    PATEL, Vaishali Jagdish
    Gillingham Street
    SW1V 1HU London
    46
    England
    Director
    Gillingham Street
    SW1V 1HU London
    46
    England
    United KingdomBritishSolicitor160296330002
    RICHARDS, Nathan
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritishLegal Counsel159678170002
    TAYLOR-SMITH, David James Benwell
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    United KingdomBritishDirector126197410002
    WALLIN, Bjorn Anders
    Moorlands Farm
    New Yatt
    OX29 6TE Witney
    Oxfordshire
    Director
    Moorlands Farm
    New Yatt
    OX29 6TE Witney
    Oxfordshire
    SwedishDirector27412950001
    ZUYDAM, David Mel
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    NetherlandsBritishCfo187828710001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of G4S 309 (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Jul 08, 2019
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03892780
    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.
    G4s 308 (Uk) Limited
    105 Victoria Street
    SW1E 6QT London
    Southside
    England
    Apr 06, 2016
    105 Victoria Street
    SW1E 6QT London
    Southside
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number5104743
    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