Download leads from Nexok and grow your business. Find out more

G4S Americas (UK) Limited

Documents

Total Documents230
Total Pages1,290

Filing History

25 August 2023Full accounts made up to 31 December 2022
14 July 2023Change of details for G4S International 105 (Uk) Limited as a person with significant control on 3 July 2023
3 July 2023Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023
20 April 2023Confirmation statement made on 10 April 2023 with no updates
5 October 2022Full accounts made up to 31 December 2021
25 April 2022Confirmation statement made on 10 April 2022 with no updates
25 November 2021Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021
26 August 2021Full accounts made up to 31 December 2020
18 May 2021Appointment of Mr Charles Baillieu as a director on 12 May 2021
18 May 2021Termination of appointment of Timothy Peter Weller as a director on 11 May 2021
7 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021
7 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 6 May 2021
14 April 2021Confirmation statement made on 10 April 2021 with no updates
5 February 2021Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020
18 August 2020Full accounts made up to 31 December 2019
23 April 2020Confirmation statement made on 10 April 2020 with no updates
30 July 2019Full accounts made up to 31 December 2018
23 April 2019Confirmation statement made on 10 April 2019 with no updates
14 January 2019Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019
17 July 2018Full accounts made up to 31 December 2017
10 April 2018Confirmation statement made on 10 April 2018 with no updates
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018
3 November 2017Full accounts made up to 31 December 2016
3 November 2017Full accounts made up to 31 December 2016
19 April 2017Confirmation statement made on 10 April 2017 with updates
19 April 2017Confirmation statement made on 10 April 2017 with updates
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
8 November 2016Full accounts made up to 31 December 2015
8 November 2016Full accounts made up to 31 December 2015
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015
25 September 2015Auditor's resignation
25 September 2015Auditor's resignation
25 August 2015Auditor's resignation
25 August 2015Auditor's resignation
5 June 2015Full accounts made up to 31 December 2014
5 June 2015Full accounts made up to 31 December 2014
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2,000
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2,000
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
15 April 2014Full accounts made up to 31 December 2013
15 April 2014Full accounts made up to 31 December 2013
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,000
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,000
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director
22 August 2013Termination of appointment of Trevor Dighton as a director
22 August 2013Termination of appointment of Trevor Dighton as a director
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
10 April 2013Full accounts made up to 31 December 2012
10 April 2013Full accounts made up to 31 December 2012
23 April 2012Full accounts made up to 31 December 2011
23 April 2012Full accounts made up to 31 December 2011
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
25 July 2011Full accounts made up to 31 December 2010
25 July 2011Full accounts made up to 31 December 2010
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary
8 November 2010Termination of appointment of Stephen Lyell as a secretary
8 November 2010Termination of appointment of Stephen Lyell as a secretary
7 October 2010Company name changed securicor (americas) LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
7 October 2010Change of name notice
7 October 2010Change of name notice
7 October 2010Company name changed securicor (americas) LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
1 September 2010Change of name notice
1 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-16
1 September 2010Change of name notice
1 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-16
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
22 April 2010Full accounts made up to 31 December 2009
22 April 2010Full accounts made up to 31 December 2009
20 May 2009Full accounts made up to 31 December 2008
20 May 2009Full accounts made up to 31 December 2008
14 April 2009Return made up to 10/04/09; full list of members
14 April 2009Return made up to 10/04/09; full list of members
5 June 2008Full accounts made up to 31 December 2007
5 June 2008Full accounts made up to 31 December 2007
11 April 2008Return made up to 10/04/08; full list of members
11 April 2008Return made up to 10/04/08; full list of members
28 October 2007Full accounts made up to 31 December 2006
28 October 2007Full accounts made up to 31 December 2006
24 April 2007Return made up to 10/04/07; full list of members
24 April 2007Return made up to 10/04/07; full list of members
10 January 2007New director appointed
10 January 2007Director resigned
10 January 2007New director appointed
10 January 2007Director resigned
2 October 2006Full accounts made up to 31 December 2005
2 October 2006Full accounts made up to 31 December 2005
10 April 2006Return made up to 10/04/06; full list of members
10 April 2006Return made up to 10/04/06; full list of members
9 September 2005Auditor's resignation
9 September 2005Auditor's resignation
2 September 2005Full accounts made up to 31 December 2004
2 September 2005Full accounts made up to 31 December 2004
21 April 2005Return made up to 10/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
21 April 2005Return made up to 10/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
5 April 2005Location of register of members
5 April 2005Location of register of members
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
4 January 2005New secretary appointed
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
4 January 2005Secretary resigned
4 January 2005New secretary appointed
4 January 2005Secretary resigned
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04
14 May 2004Full accounts made up to 30 September 2003
14 May 2004Full accounts made up to 30 September 2003
29 April 2004Return made up to 10/04/04; full list of members
29 April 2004Return made up to 10/04/04; full list of members
31 July 2003Secretary resigned
31 July 2003New secretary appointed
31 July 2003Secretary resigned
31 July 2003New secretary appointed
17 April 2003Return made up to 10/04/03; full list of members
17 April 2003Return made up to 10/04/03; full list of members
14 March 2003Full accounts made up to 30 September 2002
14 March 2003Full accounts made up to 30 September 2002
27 May 2002Full accounts made up to 30 September 2001
27 May 2002Full accounts made up to 30 September 2001
24 April 2002Return made up to 10/04/02; full list of members
24 April 2002Return made up to 10/04/02; full list of members
15 January 2002New director appointed
15 January 2002Director resigned
15 January 2002New director appointed
15 January 2002Director resigned
18 December 2001Secretary's particulars changed
18 December 2001Secretary's particulars changed
13 June 2001Full accounts made up to 30 September 2000
13 June 2001Full accounts made up to 30 September 2000
1 May 2001Return made up to 10/04/01; no change of members
1 May 2001Return made up to 10/04/01; no change of members
28 December 2000New director appointed
28 December 2000New director appointed
13 December 2000Director resigned
13 December 2000Director resigned
16 June 2000Full accounts made up to 30 September 1999
16 June 2000Full accounts made up to 30 September 1999
21 April 2000Return made up to 10/04/00; full list of members
21 April 2000Return made up to 10/04/00; full list of members
30 July 1999Memorandum and Articles of Association
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 July 1999Memorandum and Articles of Association
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 July 1999Director's particulars changed
29 July 1999Director's particulars changed
22 July 1999Full accounts made up to 30 September 1998
22 July 1999Full accounts made up to 30 September 1998
4 May 1999Return made up to 10/04/99; no change of members
4 May 1999Return made up to 10/04/99; no change of members
26 April 1999New director appointed
26 April 1999New director appointed
10 April 1999Director resigned
10 April 1999Director resigned
24 July 1998Full accounts made up to 30 September 1997
24 July 1998Full accounts made up to 30 September 1997
15 July 1998Declaration of satisfaction of mortgage/charge
15 July 1998Declaration of satisfaction of mortgage/charge
7 May 1998Return made up to 10/04/98; full list of members
7 May 1998Return made up to 10/04/98; full list of members
8 January 1998Director resigned
8 January 1998Director resigned
20 October 1997Director resigned
20 October 1997Director resigned
20 October 1997Director resigned
20 October 1997Director resigned
20 October 1997Director resigned
20 October 1997Director resigned
16 October 1997Company name changed securicor neal & massy LIMITED\certificate issued on 17/10/97
16 October 1997Company name changed securicor neal & massy LIMITED\certificate issued on 17/10/97
30 July 1997Full accounts made up to 30 September 1996
30 July 1997Full accounts made up to 30 September 1996
1 May 1996Return made up to 10/04/96; change of members
1 May 1996Return made up to 10/04/96; change of members
29 April 1996Director's particulars changed
29 April 1996Director's particulars changed
20 October 1995New director appointed
20 October 1995New director appointed
20 October 1995New director appointed
20 October 1995New director appointed
11 October 1995Director resigned
11 October 1995Director resigned
11 October 1995Director resigned
11 October 1995Director resigned
26 September 1995Company name changed night security LIMITED\certificate issued on 27/09/95
26 September 1995Company name changed night security LIMITED\certificate issued on 27/09/95
31 May 1995Secretary's particulars changed
31 May 1995Secretary's particulars changed
3 May 1995Return made up to 10/04/95; no change of members
3 May 1995Return made up to 10/04/95; no change of members
16 March 1995Accounts for a dormant company made up to 30 September 1994
16 March 1995Accounts for a dormant company made up to 30 September 1994
14 September 1992Memorandum and Articles of Association
14 September 1992Memorandum and Articles of Association
25 April 1991Memorandum and Articles of Association
25 April 1991Memorandum and Articles of Association
31 August 1951Certificate of incorporation
31 August 1951Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing