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

G4S Aviation Services (UK) Limited

Documents

Total Documents366
Total Pages1,997

Filing History

31 October 2023Full accounts made up to 31 December 2022
3 October 2023Director's details changed for Mr Timothy Kendall on 3 October 2023
14 July 2023Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on 3 July 2023
11 April 2023Confirmation statement made on 10 April 2023 with no updates
16 February 2023Full accounts made up to 31 December 2021
27 January 2023Registered office address changed from 2nd Floor, Chancery House St. Nicholas Way Surrey Sutton SM1 1JB England to The Curve Hickman Avenue London E4 9JG on 27 January 2023
25 January 2023Appointment of Mr Timothy Kendall as a director on 25 January 2023
3 August 2022Termination of appointment of Oliver Keck as a director on 3 August 2022
3 August 2022Appointment of Ms Helen Graham as a director on 3 August 2022
29 April 2022Appointment of Mr Andrew Robert Lane as a director on 28 April 2022
29 April 2022Termination of appointment of John Michael Jago as a director on 28 April 2022
19 April 2022Confirmation statement made on 10 April 2022 with no updates
21 January 2022Termination of appointment of Graham Austen Levinsohn as a director on 7 January 2022
15 December 2021Termination of appointment of Douglas Charles Hewitson as a director on 15 December 2021
15 December 2021Appointment of Mr John Michael Jago as a director on 15 December 2021
22 July 2021Full accounts made up to 31 December 2020
7 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021
7 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021
12 April 2021Confirmation statement made on 10 April 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
2 November 2020Registered office address changed from Sutton Park House Carshalton Road Sutton SM1 4LD England to 2nd Floor, Chancery House St. Nicholas Way Surrey Sutton SM1 1JB on 2 November 2020
22 September 2020Termination of appointment of Julian Mark Hartley as a director on 15 September 2020
22 September 2020Appointment of Mr Oliver Keck as a director on 15 September 2020
27 August 2020Full accounts made up to 31 December 2019
14 May 2020Confirmation statement made on 10 April 2020 with no updates
2 August 2019Full accounts made up to 31 December 2018
26 July 2019Termination of appointment of David Paul Lobley as a director on 22 July 2019
26 July 2019Appointment of Mr Julian Mark Hartley as a director on 22 July 2019
10 July 2019Director's details changed for Mr Graham Austen Levinsohn on 18 February 2019
23 April 2019Confirmation statement made on 10 April 2019 with no updates
25 January 2019Registered office address changed from 5th Floor Victoria Street London SW1E 6QT England to Sutton Park House Carshalton Road Sutton SM1 4LD on 25 January 2019
25 January 2019Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to 5th Floor Victoria Street London SW1E 6QT on 25 January 2019
25 January 2019Director's details changed for Mr Graham Austen Levinsohn on 25 January 2019
25 January 2019Director's details changed for Mr Graham Austen Levinsohn on 25 January 2019
12 November 2018Appointment of Mr David Paul Lobley as a director on 8 November 2018
9 November 2018Termination of appointment of Dinesh Manuelpillai as a director on 2 November 2018
22 August 2018Full accounts made up to 31 December 2017
30 April 2018Confirmation statement made on 10 April 2018 with no updates
8 March 2018Appointment of Mr Graham Austen Levinsohn as a director on 8 March 2018
14 February 2018Termination of appointment of Julian Mark Hartley as a director on 14 February 2018
3 October 2017Full accounts made up to 31 December 2016
3 October 2017Full accounts made up to 31 December 2016
24 April 2017Confirmation statement made on 10 April 2017 with updates
24 April 2017Confirmation statement made on 10 April 2017 with updates
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
2 September 2016Appointment of Mr Dinesh Manuelpillai as a director on 1 September 2016
2 September 2016Appointment of Mr Dinesh Manuelpillai as a director on 1 September 2016
18 August 2016Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016
18 August 2016Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 218,707
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 218,707
8 October 2015Auditor's resignation
8 October 2015Auditor's resignation
25 September 2015Auditor's resignation
25 September 2015Auditor's resignation
15 June 2015Appointment of Mr Julian Mark Hartley as a director on 19 May 2015
15 June 2015Appointment of Mr Julian Mark Hartley as a director on 19 May 2015
11 June 2015Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015
11 June 2015Appointment of Ms Deborah Jane Taylor as a director on 19 May 2015
11 June 2015Appointment of Ms Deborah Jane Taylor as a director on 19 May 2015
11 June 2015Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 218,707
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 218,707
16 April 2015Full accounts made up to 31 December 2014
16 April 2015Full accounts made up to 31 December 2014
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 218,707
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 218,707
14 April 2014Termination of appointment of Stuart Curl as a director
14 April 2014Termination of appointment of Stuart Curl as a director
20 March 2014Full accounts made up to 31 December 2013
20 March 2014Full accounts made up to 31 December 2013
4 October 2013Full accounts made up to 31 December 2012
4 October 2013Full accounts made up to 31 December 2012
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
21 January 2013Termination of appointment of Andrew Farquhar as a director
21 January 2013Termination of appointment of Andrew Farquhar as a director
9 May 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
9 May 2012Director's details changed for Mr Stuart Edward Curl on 1 April 2012
9 May 2012Director's details changed for Mr Stuart Edward Curl on 1 April 2012
9 May 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012
9 May 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
9 May 2012Director's details changed for Mr Stuart Edward Curl on 1 April 2012
27 April 2012Full accounts made up to 31 December 2011
27 April 2012Full accounts made up to 31 December 2011
5 April 2012Register(s) moved to registered inspection location
5 April 2012Register(s) moved to registered inspection location
28 March 2012Register inspection address has been changed
28 March 2012Register inspection address has been changed
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
28 March 2011Full accounts made up to 31 December 2010
28 March 2011Full accounts made up to 31 December 2010
18 March 2011Termination of appointment of James Darnton as a director
18 March 2011Termination of appointment of James Darnton as a director
18 March 2011Appointment of Mr Andrew James Farquhar as a director
18 March 2011Appointment of Mr Andrew James Farquhar as a director
17 March 2011Termination of appointment of Andrew Farquhar as a director
17 March 2011Termination of appointment of Andrew Farquhar as a director
17 March 2011Appointment of Mr Stuart Edward Curl as a director
17 March 2011Appointment of Mr Stuart Edward Curl as a director
22 December 2010Termination of appointment of Gavin Windsor as a director
22 December 2010Termination of appointment of Gavin Windsor as a director
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
9 April 2010Full accounts made up to 31 December 2009
9 April 2010Full accounts made up to 31 December 2009
22 January 2010Appointment of Mr Andrew James Farquhar as a director
22 January 2010Appointment of Mr Andrew James Farquhar as a director
16 October 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009
16 October 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009
16 October 2009Director's details changed for Mr Gavin Michael Windsor on 1 October 2009
16 October 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009
16 October 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009
16 October 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009
16 October 2009Director's details changed for Mr Gavin Michael Windsor on 1 October 2009
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009
16 October 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009
16 October 2009Director's details changed for Mr Gavin Michael Windsor on 1 October 2009
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009
1 May 2009Director appointed mr james darnton
1 May 2009Director appointed mr james darnton
1 May 2009Return made up to 10/04/09; full list of members
1 May 2009Return made up to 10/04/09; full list of members
13 April 2009Full accounts made up to 31 December 2008
13 April 2009Full accounts made up to 31 December 2008
12 February 2009Appointment terminated director james darnton
12 February 2009Appointment terminated director james darnton
24 December 2008Director appointed mr giovanni nicholas grosso
24 December 2008Director appointed mr giovanni nicholas grosso
18 December 2008Director appointed mr douglas charles hewitson
18 December 2008Director appointed mr douglas charles hewitson
16 December 2008Appointment terminated director martin aggar
16 December 2008Appointment terminated director martin aggar
16 December 2008Director appointed mr gavin michael windsor
16 December 2008Director appointed mr gavin michael windsor
7 November 2008Appointment terminated secretary nathan richards
7 November 2008Appointment terminated secretary nathan richards
7 November 2008Secretary appointed mr vaishali patel
7 November 2008Secretary appointed mr vaishali patel
6 November 2008Auditor's resignation
6 November 2008Auditor's resignation
24 June 2008Full accounts made up to 31 December 2007
24 June 2008Full accounts made up to 31 December 2007
6 May 2008Location of register of members
6 May 2008Return made up to 10/04/08; full list of members
6 May 2008Return made up to 10/04/08; full list of members
6 May 2008Location of register of members
10 January 2008Company name changed G4S aviation security (uk) limit ed\certificate issued on 10/01/08
10 January 2008Company name changed G4S aviation security (uk) limit ed\certificate issued on 10/01/08
10 December 2007Full accounts made up to 31 December 2006
10 December 2007Full accounts made up to 31 December 2006
5 October 2007Director resigned
5 October 2007New director appointed
5 October 2007Director resigned
5 October 2007New director appointed
28 September 2007New secretary appointed
28 September 2007Secretary resigned
28 September 2007Secretary resigned
28 September 2007New secretary appointed
15 August 2007Location of register of members
15 August 2007Location of register of members
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
14 April 2007Director resigned
14 April 2007Director resigned
25 March 2007Director resigned
25 March 2007Director resigned
8 November 2006Full accounts made up to 31 December 2005
8 November 2006Full accounts made up to 31 December 2005
7 November 2006Director resigned
7 November 2006Director resigned
7 November 2006New director appointed
7 November 2006New director appointed
10 April 2006Director's particulars changed
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
10 April 2006Director's particulars changed
23 March 2006Full accounts made up to 31 December 2004
23 March 2006Full accounts made up to 31 December 2004
3 November 2005Delivery ext'd 3 mth 31/12/04
3 November 2005Delivery ext'd 3 mth 31/12/04
12 August 2005Director resigned
12 August 2005Director resigned
3 June 2005Company name changed securicor aviation LIMITED\certificate issued on 03/06/05
3 June 2005Company name changed securicor aviation LIMITED\certificate issued on 03/06/05
11 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
11 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
9 February 2005Secretary resigned
9 February 2005New secretary appointed
9 February 2005New secretary appointed
9 February 2005Secretary resigned
12 October 2004New director appointed
12 October 2004New director appointed
12 October 2004New director appointed
12 October 2004New director appointed
1 September 2004Director resigned
1 September 2004Director 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
15 July 2004Director resigned
15 July 2004Director resigned
15 July 2004Director resigned
15 July 2004Director resigned
15 July 2004Director resigned
15 July 2004Director resigned
14 May 2004Full accounts made up to 30 September 2003
14 May 2004Full accounts made up to 30 September 2003
11 May 2004Return made up to 10/04/04; full list of members; amend
11 May 2004Return made up to 10/04/04; full list of members; amend
21 April 2004Return made up to 10/04/04; full list of members
21 April 2004Return made up to 10/04/04; full list of members
6 August 2003Secretary resigned
6 August 2003Secretary resigned
5 August 2003New secretary appointed
5 August 2003New secretary appointed
1 July 2003Full accounts made up to 30 September 2002
1 July 2003Full accounts made up to 30 September 2002
28 June 2003New director appointed
28 June 2003New director 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
10 April 2003Full accounts made up to 30 September 2001
10 April 2003Full accounts made up to 30 September 2001
22 December 2002Full accounts made up to 31 December 2000
22 December 2002Full accounts made up to 31 December 2000
22 October 2002New director appointed
22 October 2002New director appointed
9 October 2002New director appointed
9 October 2002New director appointed
3 May 2002Return made up to 10/04/02; full list of members
3 May 2002Return made up to 10/04/02; full list of members
27 March 2002Company name changed securicor adi uk LIMITED\certificate issued on 27/03/02
27 March 2002Company name changed securicor adi uk LIMITED\certificate issued on 27/03/02
21 March 2002New director appointed
21 March 2002New director appointed
12 March 2002Director resigned
12 March 2002Director resigned
12 March 2002Director resigned
12 March 2002New director appointed
12 March 2002New director appointed
12 March 2002Director resigned
12 March 2002Director resigned
12 March 2002Director resigned
7 March 2002New director appointed
7 March 2002New director appointed
31 December 2001Director resigned
31 December 2001Director resigned
18 December 2001Secretary's particulars changed
18 December 2001Secretary's particulars changed
25 October 2001Delivery ext'd 3 mth 31/12/00
25 October 2001Delivery ext'd 3 mth 31/12/00
5 September 2001Director resigned
5 September 2001Director resigned
25 July 2001Return made up to 19/07/01; no change of members
25 July 2001Return made up to 19/07/01; no change of members
17 July 2001Location of register of members
17 July 2001Location of register of members
22 May 2001New director appointed
22 May 2001New director appointed
25 April 2001Accounting reference date shortened from 28/12/01 to 30/09/01
25 April 2001Accounting reference date shortened from 28/12/01 to 30/09/01
16 February 2001Company name changed adi uk LIMITED\certificate issued on 16/02/01
16 February 2001Company name changed adi uk LIMITED\certificate issued on 16/02/01
15 February 2001Declaration of satisfaction of mortgage/charge
15 February 2001Declaration of satisfaction of mortgage/charge
15 February 2001Declaration of satisfaction of mortgage/charge
15 February 2001Declaration of satisfaction of mortgage/charge
16 January 2001New director appointed
16 January 2001New director appointed
16 January 2001New director appointed
16 January 2001Director resigned
16 January 2001Registered office changed on 16/01/01 from: princess house nobel drive hayes middlesex UB3 5EY
16 January 2001New director appointed
16 January 2001Registered office changed on 16/01/01 from: princess house nobel drive hayes middlesex UB3 5EY
16 January 2001Director resigned
16 January 2001Director resigned
16 January 2001Director resigned
16 January 2001New director appointed
16 January 2001Director resigned
16 January 2001New director appointed
16 January 2001Director resigned
16 January 2001Secretary resigned
16 January 2001Director resigned
16 January 2001New secretary appointed
16 January 2001New secretary appointed
16 January 2001Secretary resigned
16 January 2001Director resigned
6 November 2000Full accounts made up to 31 December 1999
6 November 2000Full accounts made up to 31 December 1999
1 November 2000Amended full accounts made up to 31 December 1998
1 November 2000Amended full accounts made up to 31 December 1998
10 August 2000Director resigned
10 August 2000New director appointed
10 August 2000Director resigned
10 August 2000New director appointed
1 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director resigned
1 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director resigned
6 April 2000New secretary appointed
6 April 2000New secretary appointed
21 March 2000Secretary resigned
21 March 2000Secretary resigned
16 December 1999New director appointed
16 December 1999New director appointed
16 December 1999Director resigned
16 December 1999New director appointed
16 December 1999Director resigned
16 December 1999New director appointed
3 November 1999Full accounts made up to 31 December 1998
3 November 1999Full accounts made up to 31 December 1998
28 October 1999Particulars of mortgage/charge
28 October 1999Particulars of mortgage/charge
19 August 1999Return made up to 19/07/99; no change of members
19 August 1999Return made up to 19/07/99; no change of members
27 January 1999Registered office changed on 27/01/99 from: capital place 120 bath road hayes middlesex UB3 5AN
27 January 1999Registered office changed on 27/01/99 from: capital place 120 bath road hayes middlesex UB3 5AN
4 November 1998Director resigned
4 November 1998Director resigned
29 October 1998Return made up to 19/07/98; full list of members
29 October 1998Return made up to 19/07/98; full list of members
7 September 1998New director appointed
7 September 1998New director appointed
20 August 1998Full accounts made up to 31 December 1997
20 August 1998Full accounts made up to 31 December 1997
26 September 1997Full accounts made up to 31 December 1996
26 September 1997Full accounts made up to 31 December 1996
20 August 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
20 August 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
19 August 1997New director appointed
19 August 1997New director appointed
21 May 1997Particulars of mortgage/charge
21 May 1997Particulars of mortgage/charge
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
21 August 1996Full accounts made up to 31 December 1995
21 August 1996Full accounts made up to 31 December 1995
21 August 1996Return made up to 19/07/96; no change of members
21 August 1996Return made up to 19/07/96; no change of members
11 July 1996Declaration of satisfaction of mortgage/charge
11 July 1996Declaration of satisfaction of mortgage/charge
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 January 1996Particulars of mortgage/charge
5 January 1996Particulars of mortgage/charge
15 August 1995Return made up to 19/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
15 August 1995Return made up to 19/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
11 July 1995Full accounts made up to 31 December 1994
11 July 1995Full accounts made up to 31 December 1994
17 March 1995Ad 16/12/94--------- £ si 218704@1=218704 £ ic 3/218707
17 March 1995Ad 16/12/94--------- £ si 218704@1=218704 £ ic 3/218707
1 January 1995A selection of documents registered before 1 January 1995
14 October 1993Particulars of mortgage/charge
14 October 1993Particulars of mortgage/charge
12 August 1993Company name changed mawlaw 211 LIMITED\certificate issued on 12/08/93
12 August 1993Company name changed mawlaw 211 LIMITED\certificate issued on 12/08/93
19 July 1993Incorporation
19 July 1993Incorporation
Sign up now to grow your client base. Plans & Pricing