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

G4S International 105 (UK) Limited

Documents

Total Documents341
Total Pages1,949

Filing History

31 October 2023Full accounts made up to 31 December 2022
14 July 2023Change of details for G4S International Holdings 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
14 December 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
2 October 2021Full accounts made up to 31 December 2020
17 May 2021Appointment of Mr Charles Baillieu as a director on 12 May 2021
17 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 5 May 2021
20 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
23 November 2020Full accounts made up to 31 December 2019
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020
23 April 2020Confirmation statement made on 10 April 2020 with updates
31 January 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 1,391,736
4 December 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 192,000
22 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
16 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
27 September 2017Full accounts made up to 31 December 2016
27 September 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 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
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 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
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
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
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 1,000
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche 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 2016Appointment of Mr William Andrew Hayes 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
1 July 2015Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on 1 July 2015
1 July 2015Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on 1 July 2015
1 July 2015Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on 1 July 2015
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 1,000
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
6 January 2015Consolidation of shares on 8 December 2014
6 January 2015Consolidation of shares on 8 December 2014
6 January 2015Consolidation of shares on 8 December 2014
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ S175 08/12/2014
  • RES10 ‐ Resolution of allotment of securities
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ S175 08/12/2014
  • RES10 ‐ Resolution of allotment of securities
19 December 2014Solvency statement dated 08/12/14
19 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/12/2014
19 December 2014Solvency Statement dated 08/12/14
19 December 2014Statement by directors
19 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/12/2014
19 December 2014Statement by Directors
19 December 2014Statement of capital on 19 December 2014
  • GBP 1,000
19 December 2014Solvency statement dated 08/12/14
19 December 2014Statement of capital on 19 December 2014
  • GBP 1,000
19 December 2014Statement by directors
16 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 392,355,304
16 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 392,355,304
16 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 392,355,304
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
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 15,605,304
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director on 28 February 2014
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director on 28 February 2014
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
15 August 2013Termination of appointment of Trevor Leslie Dighton as a director on 31 July 2013
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
15 August 2013Termination of appointment of Trevor Dighton as a director
15 August 2013Termination of appointment of Trevor Leslie Dighton as a director on 31 July 2013
3 June 2013Termination of appointment of Nicholas Peter Buckles as a director on 31 May 2013
3 June 2013Termination of appointment of Nicholas Peter Buckles as a director on 31 May 2013
3 June 2013Termination of appointment of Nicholas Buckles as a director
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
28 March 2012Appointment of Mr Soren Lundberg-Nielsen as a director
28 March 2012Appointment of Mr Soren Lundberg-Nielsen as a director on 26 March 2012
28 March 2012Director's details changed for Mr Soren Lundberg-Nielsen on 28 March 2012
28 March 2012Appointment of Mr Soren Lundberg-Nielsen as a director on 26 March 2012
28 March 2012Director's details changed for Mr Soren Lundberg-Nielsen on 28 March 2012
25 July 2011Full accounts made up to 31 December 2010
25 July 2011Full accounts made up to 31 December 2010
7 July 2011Annual return made up to 11 April 2011 with a full list of shareholders
7 July 2011Annual return made up to 11 April 2011 with a full list of shareholders
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
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
14 April 2011Director's details changed for Irene Lavinia Elizabeth Cowden on 1 March 2011
14 April 2011Director's details changed for Irene Lavinia Elizabeth Cowden on 1 March 2011
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for Irene Lavinia Elizabeth Cowden on 1 March 2011
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
8 November 2010Termination of appointment of Stephen Lyell as a secretary
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
1 September 2010Company name changed securicor international LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
1 September 2010Company name changed securicor international LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
1 September 2010Change of name notice
1 September 2010Company name changed securicor international LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
1 September 2010Change of name notice
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
10 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
24 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 15,605,304
24 November 2009Statement of affairs
24 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 15,605,304
24 November 2009Form 123 increasing nom cap by £5000000 24/09/09
24 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 November 2009Form 123 increasing nom cap by £5000000 24/09/09
24 November 2009Statement of affairs
24 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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
13 February 2008Resolutions
  • RES13 ‐ Transfer & dividend 30/11/07
13 February 2008Resolutions
  • RES13 ‐ Transfer & dividend 30/11/07
22 July 2007Full accounts made up to 31 December 2006
22 July 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 2007Director resigned
10 January 2007New director appointed
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
20 January 2006Auditor's resignation
20 January 2006Auditor's resignation
4 January 2006Full accounts made up to 31 December 2004
4 January 2006Full accounts made up to 31 December 2004
2 November 2005Delivery ext'd 3 mth 31/12/04
2 November 2005Delivery ext'd 3 mth 31/12/04
29 June 2005Director's particulars changed
29 June 2005Director's particulars changed
15 April 2005Return made up to 10/04/05; full list of members; amend
15 April 2005Return made up to 10/04/05; full list of members; amend
13 April 2005Return made up to 10/04/05; full list of members
13 April 2005Return made up to 10/04/05; full list of members
4 January 2005New secretary appointed
4 January 2005New secretary appointed
4 January 2005Secretary resigned
4 January 2005Secretary resigned
2 November 2004Director resigned
2 November 2004Director resigned
28 September 2004New director appointed
28 September 2004New director appointed
15 September 2004Registered office changed on 15/09/04 from: sutton park hse 15 carshalton road sutton surrey SM1 4LD
15 September 2004Registered office changed on 15/09/04 from: sutton park hse 15 carshalton road sutton surrey SM1 4LD
4 August 2004Declaration of satisfaction of mortgage/charge
4 August 2004Declaration of satisfaction of mortgage/charge
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
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
19 April 2004Full accounts made up to 30 September 2003
19 April 2004Full accounts made up to 30 September 2003
31 July 2003New secretary appointed
31 July 2003Secretary resigned
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
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 March 2003Full accounts made up to 30 September 2002
5 March 2003Full accounts made up to 30 September 2002
30 December 2002New director appointed
30 December 2002New director appointed
11 June 2002Director resigned
11 June 2002Director resigned
10 May 2002Full accounts made up to 30 September 2001
10 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 2002Director resigned
15 January 2002Director resigned
15 January 2002Director resigned
15 January 2002New director appointed
18 December 2001Secretary's particulars changed
18 December 2001Secretary's particulars changed
30 August 2001Director resigned
30 August 2001Director resigned
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
5 April 2001Full accounts made up to 30 September 2000
5 April 2001Full accounts made up to 30 September 2000
19 February 2001Director's particulars changed
19 February 2001Director's particulars changed
9 January 2001Director's particulars changed
9 January 2001Director's particulars changed
19 July 2000Director resigned
19 July 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
5 October 1999New director appointed
5 October 1999New director appointed
27 July 1999Full accounts made up to 30 September 1998
27 July 1999Full accounts made up to 30 September 1998
7 July 1999Director's particulars changed
7 July 1999Director's particulars changed
7 July 1999Director's particulars changed
7 July 1999Director's particulars changed
23 June 1999Director resigned
23 June 1999Director resigned
19 June 1999Declaration of satisfaction of mortgage/charge
19 June 1999Declaration of satisfaction of mortgage/charge
19 June 1999Declaration of satisfaction of mortgage/charge
19 June 1999Declaration of satisfaction of mortgage/charge
10 May 1999New director appointed
10 May 1999New director appointed
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
10 April 1999Director resigned
10 April 1999Director resigned
3 November 1998Director resigned
3 November 1998Director resigned
21 August 1998Full accounts made up to 30 September 1997
21 August 1998Full accounts made up to 30 September 1997
7 May 1998Return made up to 10/04/98; no change of members
7 May 1998Return made up to 10/04/98; no change of members
20 March 1998Director resigned
20 March 1998Director resigned
2 September 1997Director resigned
2 September 1997Director resigned
30 July 1997Full accounts made up to 30 September 1996
30 July 1997Full accounts made up to 30 September 1996
29 April 1997Return made up to 10/04/97; full list of members
29 April 1997Return made up to 10/04/97; full list of members
10 September 1996Director resigned
10 September 1996Director resigned
10 September 1996Director resigned
10 September 1996Director resigned
29 July 1996Full accounts made up to 30 September 1995
29 July 1996Full accounts made up to 30 September 1995
21 May 1996Director resigned
21 May 1996Director resigned
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
29 April 1996Director's particulars changed
29 April 1996Director's particulars changed
9 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
9 November 1995Nc inc already adjusted 29/09/95
9 November 1995Ad 29/09/95--------- £ si 15427100@1=15427100 £ ic 100/15427200
9 November 1995Nc inc already adjusted 29/09/95
9 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
9 November 1995Ad 29/09/95--------- £ si 15427100@1=15427100 £ ic 100/15427200
9 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
9 November 1995Ad 29/09/95--------- £ si 15427100@1=15427100 £ ic 100/15427200
26 October 1995£ nc 100000/15500000 29/09/95
26 October 1995£ nc 100000/15500000 29/09/95
20 October 1995New director appointed
20 October 1995New director appointed
20 October 1995New director appointed
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
17 July 1995Full accounts made up to 30 September 1994
17 July 1995Full accounts made up to 30 September 1994
31 May 1995Secretary's particulars changed
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
3 May 1995Return made up to 10/04/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
8 May 1994Return made up to 10/04/94; full list of members
8 May 1994Return made up to 10/04/94; full list of members
19 January 1994Company name changed securicor security services limi ted\certificate issued on 20/01/94
19 January 1994Company name changed securicor security services limi ted\certificate issued on 20/01/94
15 September 1992Memorandum and Articles of Association
15 September 1992Memorandum and Articles of Association
8 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 April 1992Registered office changed on 08/04/92 from: sutton park house 15 carlshalton road sutton surrey SM1 4LE
8 April 1992Registered office changed on 08/04/92 from: sutton park house 15 carlshalton road sutton surrey SM1 4LE
11 November 1991Company name changed securicor international LIMITED\certificate issued on 12/11/91
11 November 1991Company name changed securicor international LIMITED\certificate issued on 12/11/91
9 May 1988Registered office changed on 09/05/88 from: 24 gillingham street london SW1V 1HZ
9 May 1988Registered office changed on 09/05/88 from: 24 gillingham street london SW1V 1HZ
2 May 1978Particulars of mortgage/charge
2 May 1978Particulars of mortgage/charge
14 January 1977Company name changed\certificate issued on 14/01/77
14 January 1977Company name changed\certificate issued on 14/01/77
16 July 1975Company name changed\certificate issued on 16/07/75
16 July 1975Company name changed\certificate issued on 16/07/75
4 October 1973Company name changed\certificate issued on 04/10/73
4 October 1973Company name changed\certificate issued on 04/10/73
3 August 1960Registered office changed on 03/08/60 from: registered office changed
3 August 1960Registered office changed on 03/08/60 from: registered office changed
3 August 1960Registered office changed on 03/08/60 from: registered office changed
8 July 1960Certificate of incorporation
8 July 1960Incorporation
8 July 1960Certificate of incorporation
8 July 1960Incorporation
Sign up now to grow your client base. Plans & Pricing