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

G4S Cash Centres (UK) Limited

Documents

Total Documents398
Total Pages2,238

Filing History

9 October 2023Registration of charge 014851040010, created on 4 October 2023
9 October 2023Registration of charge 014851040011, created on 4 October 2023
14 July 2023Change of details for G4S Uk Holdings Limited as a person with significant control on 3 July 2023
31 May 2023Appointment of Mr Christopher Stephen Michael Kipps as a director on 31 May 2023
17 April 2023Termination of appointment of Jodie Louise Hossen as a director on 14 April 2023
11 April 2023Confirmation statement made on 31 March 2023 with no updates
24 February 2023Director's details changed for Mrs Jodie Louise France on 24 February 2023
27 January 2023Registered office address changed from 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB England to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 27 January 2023
6 October 2022Full accounts made up to 31 December 2021
26 April 2022Registration of charge 014851040009, created on 21 April 2022
5 April 2022Confirmation statement made on 31 March 2022 with no updates
5 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
5 November 2021Memorandum and Articles of Association
27 October 2021Registration of charge 014851040007, created on 20 October 2021
27 October 2021Registration of charge 014851040008, created on 20 October 2021
27 October 2021Registration of charge 014851040006, created on 20 October 2021
26 October 2021Registration of charge 014851040004, created on 20 October 2021
26 October 2021Registration of charge 014851040005, created on 20 October 2021
22 July 2021Full accounts made up to 31 December 2020
10 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021
10 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021
1 April 2021Confirmation statement made on 31 March 2021 with no updates
16 February 2021Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU
3 December 2020Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 3 December 2020
11 August 2020Full accounts made up to 31 December 2019
31 March 2020Confirmation statement made on 31 March 2020 with no updates
21 January 2020Appointment of Mr John William Victor Apthorpe as a director on 2 January 2020
20 January 2020Termination of appointment of John William Lennox as a director on 2 January 2020
30 July 2019Full accounts made up to 31 December 2018
18 April 2019Confirmation statement made on 31 March 2019 with no updates
11 April 2019Termination of appointment of John Michael Joseph Campbell as a director on 5 April 2019
1 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 July 2018Full accounts made up to 31 December 2017
11 April 2018Confirmation statement made on 31 March 2018 with no updates
2 February 2018Appointment of Mrs Jodie Louise France as a director on 1 February 2018
2 February 2018Termination of appointment of John Richard Nelson as a director on 1 February 2018
29 January 2018Appointment of Mr John Michael Joseph Campbell as a director on 18 January 2018
29 January 2018Termination of appointment of William Joseph Hoyne as a director on 18 January 2018
19 October 2017Full accounts made up to 31 December 2016
19 October 2017Full accounts made up to 31 December 2016
29 September 2017Termination of appointment of Trace Lee Norton as a director on 31 July 2017
29 September 2017Termination of appointment of Trace Lee Norton as a director on 31 July 2017
25 April 2017Confirmation statement made on 31 March 2017 with updates
25 April 2017Confirmation statement made on 31 March 2017 with updates
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
17 February 2016Appointment of Mr Trace Lee Norton as a director on 14 January 2016
17 February 2016Appointment of Mr Trace Lee Norton as a director on 14 January 2016
17 February 2016Appointment of Mr John William Lennox as a director on 14 January 2016
17 February 2016Appointment of Mr John William Lennox as a director on 14 January 2016
8 January 2016Termination of appointment of Christopher John Ball as a director on 31 December 2015
8 January 2016Termination of appointment of Barry John Evans as a director on 30 September 2015
8 January 2016Termination of appointment of Barry John Evans as a director on 30 September 2015
8 January 2016Termination of appointment of Christopher John Ball as a director on 31 December 2015
8 October 2015Auditor's resignation
8 October 2015Auditor's resignation
25 September 2015Auditor's resignation
25 September 2015Auditor's resignation
23 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015
23 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015
23 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
23 April 2015Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
23 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015
23 April 2015Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015
21 April 2015Full accounts made up to 31 December 2014
21 April 2015Appointment of Mr Christopher John Ball as a director on 16 April 2015
21 April 2015Appointment of Mr Christopher John Ball as a director on 16 April 2015
21 April 2015Appointment of Mr John Richard Nelson as a director on 16 April 2015
21 April 2015Full accounts made up to 31 December 2014
21 April 2015Appointment of Mr John Richard Nelson as a director on 16 April 2015
16 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015
16 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015
16 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015
16 April 2015Appointment of Mr William Joseph Hoyne as a director on 16 April 2015
16 April 2015Appointment of Mr William Joseph Hoyne as a director on 16 April 2015
16 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015
16 April 2015Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015
16 April 2015Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015
17 February 2015Appointment of Mr Barry John Evans as a director on 17 February 2015
17 February 2015Appointment of Mr Barry John Evans as a director on 17 February 2015
3 February 2015Termination of appointment of Kevin O'connor as a director on 21 January 2015
3 February 2015Termination of appointment of Kevin O'connor as a director on 21 January 2015
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
17 March 2014Full accounts made up to 31 December 2013
17 March 2014Full accounts made up to 31 December 2013
20 September 2013Appointment of Mr Matthew Charles Brown as a director
20 September 2013Appointment of Mr Matthew Charles Brown as a director
19 September 2013Full accounts made up to 31 December 2012
19 September 2013Full accounts made up to 31 December 2012
17 September 2013Termination of appointment of Declan Hunt as a director
17 September 2013Termination of appointment of Declan Hunt as a director
17 September 2013Termination of appointment of Gavin Windsor as a director
17 September 2013Termination of appointment of Gavin Windsor as a director
30 July 2013Appointment of Mrs Vaishali Jagdish Patel as a secretary on 16 July 2013
30 July 2013Termination of appointment of Margaret Ryan as a secretary
30 July 2013Termination of appointment of Margaret Ryan as a director
30 July 2013Appointment of Mrs Vaishali Jagdish Patel as a secretary on 16 July 2013
30 July 2013Termination of appointment of Margaret Ryan as a secretary
30 July 2013Termination of appointment of Margaret Ryan as a director
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
2 April 2013Termination of appointment of Neville Prentice as a director
2 April 2013Appointment of Mr Duncan Thomas Edward Faithfull as a director
2 April 2013Appointment of Mr Gavin Michael Windsor as a director
2 April 2013Termination of appointment of James Dinsdale as a director
2 April 2013Appointment of Mr Kevin O'connor as a director
2 April 2013Termination of appointment of James Dinsdale as a director
2 April 2013Appointment of Mr Duncan Thomas Edward Faithfull as a director
2 April 2013Appointment of Mr Gavin Michael Windsor as a director
2 April 2013Appointment of Mr Kevin O'connor as a director
2 April 2013Termination of appointment of Neville Prentice as a director
28 September 2012Full accounts made up to 31 December 2011
28 September 2012Full accounts made up to 31 December 2011
3 August 2012Termination of appointment of Julian Duxfield as a director
3 August 2012Termination of appointment of Julian Duxfield as a director
3 August 2012Appointment of Ms Victoria Avril Woodison as a director
3 August 2012Appointment of Ms Victoria Avril Woodison as a director
18 May 2012Termination of appointment of Kevin O'connor as a director
18 May 2012Termination of appointment of Kevin O'connor as a director
17 May 2012Register(s) moved to registered office address
17 May 2012Termination of appointment of Phillip Shingler as a director
17 May 2012Register(s) moved to registered office address
17 May 2012Termination of appointment of Phillip Shingler as a director
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
25 April 2012Termination of appointment of Phillip Shingler as a director
25 April 2012Termination of appointment of Phillip Shingler as a director
28 March 2012Register(s) moved to registered inspection location
28 March 2012Register inspection address has been changed
28 March 2012Register inspection address has been changed
28 March 2012Register(s) moved to registered inspection location
22 September 2011Full accounts made up to 31 December 2010
22 September 2011Full accounts made up to 31 December 2010
21 September 2011Appointment of Mr James Sebastian Dinsdale as a director
21 September 2011Appointment of Mr James Sebastian Dinsdale as a director
11 August 2011Termination of appointment of James Dinsdale as a director
11 August 2011Termination of appointment of James Dinsdale as a director
24 May 2011Appointment of Mr James Sebastian Dinsdale as a director
24 May 2011Appointment of Mr James Sebastian Dinsdale as a director
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
16 September 2010Full accounts made up to 31 December 2009
16 September 2010Full accounts made up to 31 December 2009
26 July 2010Termination of appointment of Ian Nisbet as a director
26 July 2010Termination of appointment of Ian Nisbet as a director
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
24 March 2010Appointment of Mr Declan Christopher Hunt as a director
24 March 2010Termination of appointment of Adam Miller as a director
24 March 2010Appointment of Mr Kevin O'connor as a director
24 March 2010Appointment of Mr Kevin O'connor as a director
24 March 2010Appointment of Mr Declan Christopher Hunt as a director
24 March 2010Termination of appointment of Adam Miller as a director
6 November 2009Director's details changed for Mr Phillip Shingler on 20 October 2009
6 November 2009Director's details changed for Mr Phillip Shingler on 20 October 2009
5 November 2009Director's details changed for Ian Leighton Nisbet on 20 October 2009
5 November 2009Director's details changed for Julian Duxfield on 20 October 2009
5 November 2009Director's details changed for Margaret Ann Ryan on 20 October 2009
5 November 2009Director's details changed for Neville Andrew Russell Prentice on 20 October 2009
5 November 2009Secretary's details changed for Margaret Ann Ryan on 20 October 2009
5 November 2009Director's details changed for Mr Phillip Shingler on 20 October 2009
5 November 2009Director's details changed for Ian Leighton Nisbet on 20 October 2009
5 November 2009Director's details changed for Julian Duxfield on 20 October 2009
5 November 2009Secretary's details changed for Margaret Ann Ryan on 20 October 2009
5 November 2009Director's details changed for Neville Andrew Russell Prentice on 20 October 2009
5 November 2009Director's details changed for Margaret Ann Ryan on 20 October 2009
5 November 2009Director's details changed for Mr Phillip Shingler on 20 October 2009
3 September 2009Full accounts made up to 31 December 2008
3 September 2009Full accounts made up to 31 December 2008
9 April 2009Return made up to 31/03/09; full list of members
9 April 2009Return made up to 31/03/09; full list of members
29 January 2009Appointment terminated director colin woodland
29 January 2009Appointment terminated director colin woodland
16 January 2009Appointment terminated director david hughes
16 January 2009Appointment terminated director david hughes
13 August 2008Director and secretary's change of particulars / margaret ryan / 13/08/2008
13 August 2008Director and secretary's change of particulars / margaret ryan / 13/08/2008
24 June 2008Full accounts made up to 31 December 2007
24 June 2008Full accounts made up to 31 December 2007
16 April 2008Return made up to 31/03/08; full list of members
16 April 2008Return made up to 31/03/08; full list of members
16 April 2008Appointment terminated secretary leonard gateson
16 April 2008Appointment terminated secretary leonard gateson
11 February 2008New director appointed
11 February 2008New director appointed
3 February 2008New secretary appointed;new director appointed
3 February 2008New secretary appointed;new director appointed
24 January 2008New director appointed
24 January 2008New director appointed
31 December 2007Full accounts made up to 31 December 2006
31 December 2007Full accounts made up to 31 December 2006
1 November 2007Director resigned
1 November 2007Director resigned
1 November 2007Director resigned
1 November 2007Director resigned
1 November 2007Director resigned
1 November 2007Director resigned
25 April 2007Return made up to 31/03/07; full list of members
25 April 2007Return made up to 31/03/07; full list of members
16 October 2006Full accounts made up to 31 December 2005
16 October 2006Full accounts made up to 31 December 2005
12 October 2006Director resigned
12 October 2006Director resigned
28 April 2006New director appointed
28 April 2006Return made up to 31/03/06; full list of members
28 April 2006Return made up to 31/03/06; full list of members
28 April 2006New director appointed
7 November 2005Full accounts made up to 31 December 2004
7 November 2005Full accounts made up to 31 December 2004
15 July 2005Memorandum and Articles of Association
15 July 2005Memorandum and Articles of Association
11 July 2005Company name changed securicor cash centres LIMITED\certificate issued on 11/07/05
11 July 2005Company name changed securicor cash centres LIMITED\certificate issued on 11/07/05
11 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
11 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
10 May 2005New director appointed
10 May 2005New director appointed
10 May 2005New director appointed
10 May 2005New director appointed
10 November 2004New director appointed
10 November 2004Director resigned
10 November 2004Director resigned
10 November 2004New director appointed
10 November 2004New director appointed
10 November 2004New director appointed
10 November 2004New director appointed
10 November 2004New director appointed
10 November 2004New director appointed
10 November 2004New director appointed
10 November 2004New director appointed
10 November 2004New director appointed
6 August 2004Full accounts made up to 30 September 2003
6 August 2004Full accounts made up to 30 September 2003
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
23 July 2004Director resigned
23 July 2004Director resigned
15 July 2004Director resigned
15 July 2004Director resigned
29 April 2004Return made up to 31/03/04; full list of members
29 April 2004Return made up to 31/03/04; full list of members
1 April 2004Director resigned
1 April 2004Director resigned
13 February 2004Director resigned
13 February 2004Director resigned
1 February 2004New director appointed
1 February 2004New director appointed
12 January 2004Director resigned
12 January 2004Director resigned
25 November 2003Director resigned
25 November 2003Director resigned
27 October 2003Director resigned
27 October 2003Director resigned
6 August 2003Secretary resigned
6 August 2003Secretary resigned
5 August 2003New secretary appointed
5 August 2003New secretary appointed
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
17 April 2003Return made up to 09/04/03; full list of members
17 April 2003Return made up to 09/04/03; full list of members
1 April 2003Full accounts made up to 30 September 2002
1 April 2003Full accounts made up to 30 September 2002
26 March 2003Director's particulars changed
26 March 2003Director's particulars changed
19 December 2002New director appointed
19 December 2002New director appointed
16 December 2002New director appointed
16 December 2002New director appointed
16 December 2002New director appointed
16 December 2002New director appointed
19 November 2002New director appointed
19 November 2002New director appointed
13 November 2002Director resigned
13 November 2002Director resigned
30 October 2002New director appointed
30 October 2002New director appointed
4 October 2002Director resigned
4 October 2002Director resigned
1 October 2002New director appointed
1 October 2002New director appointed
13 August 2002Particulars of mortgage/charge
13 August 2002Particulars of mortgage/charge
9 July 2002Full accounts made up to 30 September 2001
9 July 2002Full accounts made up to 30 September 2001
8 July 2002New director appointed
8 July 2002New director appointed
2 May 2002Director resigned
2 May 2002Director resigned
24 April 2002Return made up to 09/04/02; full list of members
24 April 2002Return made up to 09/04/02; full list of members
21 February 2002Particulars of mortgage/charge
21 February 2002Particulars of mortgage/charge
14 February 2002New director appointed
14 February 2002New director appointed
18 December 2001Secretary's particulars changed
18 December 2001Secretary's particulars changed
11 October 2001Declaration of satisfaction of mortgage/charge
11 October 2001Declaration of satisfaction of mortgage/charge
5 September 2001New director appointed
5 September 2001New director appointed
5 September 2001New director appointed
5 September 2001New director appointed
3 September 2001Director resigned
3 September 2001Director resigned
20 August 2001Company name changed kentshield LIMITED\certificate issued on 20/08/01
20 August 2001Company name changed kentshield LIMITED\certificate issued on 20/08/01
24 July 2001Full accounts made up to 30 September 2000
24 July 2001Full accounts made up to 30 September 2000
31 May 2001Director resigned
31 May 2001New director appointed
31 May 2001New director appointed
31 May 2001Director resigned
31 May 2001New director appointed
31 May 2001New director appointed
31 May 2001Director resigned
31 May 2001Director resigned
1 May 2001Return made up to 09/04/01; no change of members
1 May 2001Return made up to 09/04/01; no change of members
28 November 2000New director appointed
28 November 2000New director appointed
21 November 2000Director resigned
21 November 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 09/04/00; full list of members
21 April 2000Return made up to 09/04/00; full list of members
4 August 1999Full accounts made up to 30 September 1998
4 August 1999Full accounts made up to 30 September 1998
4 May 1999Return made up to 09/04/99; full list of members
4 May 1999Return made up to 09/04/99; full list of members
10 February 1999Director resigned
10 February 1999New director appointed
10 February 1999New director appointed
10 February 1999Director resigned
25 August 1998Director resigned
25 August 1998Director resigned
25 August 1998Director resigned
25 August 1998Director resigned
17 June 1998New director appointed
17 June 1998New director appointed
15 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98
15 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98
12 June 1998Director resigned
12 June 1998Registered office changed on 12/06/98 from: 64 leman street london E1 8HJ
12 June 1998Secretary resigned
12 June 1998New director appointed
12 June 1998Secretary resigned
12 June 1998Director resigned
12 June 1998New secretary appointed
12 June 1998New director appointed
12 June 1998New secretary appointed
12 June 1998Director resigned
12 June 1998Registered office changed on 12/06/98 from: 64 leman street london E1 8HJ
12 June 1998Director resigned
14 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
20 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
25 March 1998Accounts for a dormant company made up to 31 December 1997
25 March 1998Accounts for a dormant company made up to 31 December 1997
16 February 1998Secretary resigned
16 February 1998Secretary resigned
16 February 1998New secretary appointed
16 February 1998New secretary appointed
11 February 1998New director appointed
11 February 1998New director appointed
11 February 1998New director appointed
11 February 1998New director appointed
6 July 1997New director appointed
6 July 1997Director resigned
6 July 1997New director appointed
6 July 1997Director resigned
27 April 1997Return made up to 09/04/97; full list of members
27 April 1997Return made up to 09/04/97; full list of members
7 April 1997Accounts for a dormant company made up to 31 December 1996
7 April 1997Accounts for a dormant company made up to 31 December 1996
23 May 1996Accounts for a dormant company made up to 31 December 1995
23 May 1996Accounts for a dormant company made up to 31 December 1995
29 April 1996Return made up to 09/04/96; change of members
29 April 1996Return made up to 09/04/96; change of members
17 February 1996New director appointed
17 February 1996New director appointed
17 February 1996Secretary resigned;director resigned
17 February 1996Secretary resigned;director resigned
6 June 1995Accounts for a dormant company made up to 31 December 1994
6 June 1995Accounts for a dormant company made up to 31 December 1994
21 April 1995Return made up to 09/04/95; no change of members
21 April 1995Return made up to 09/04/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
26 June 1986Full accounts made up to 30 November 1985
26 June 1986Full accounts made up to 30 November 1985
Sign up now to grow your client base. Plans & Pricing