About

Registered Number: 01046019
Date of Incorporation: 14/03/1972 (53 years and 1 month ago)
Company Status: Active
Registered Address: Sutton Park House, 15 Carshalton Road, Sutton, Surrey, SM1 4LD

 

Established in 1972, G4s Secure Solutions (UK) Ltd have registered office in Sutton, Surrey, it's status in the Companies House registry is set to "Active". This company has 29 directors listed as Allen, John Laight, Allen, Roger Graham, Bartolomy, Robin, Bettes, Nicholas David, Carruthers, David John, Challis, Kamini, Cowden, David Gaven, Cowden, Irene Lavinia Elizabeth, Dodd, Roy David, Etheridge, Paul Martin, Foy, David Laurence, Greenwell, Douglas James, Hawkins, Richard George, Ingram, Edward Cameron, Mckay, Henry William, Moore, Jennifer Claire, Ogden, Elizabeth Mary, Parker, Martin Stephen, Peacock, Andrew James, Pinnington, Edward Robert, Prentice, Alistair James, Sinton, Laurence James, Smillie, Anthony John, Soper, Richard James, Wenham, Charles Edward James, Wild, John, Wilson, Stephen, Wood, Kenneth Alan, Woodberry, Graham John at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, John Laight 10 September 1996 31 December 1997 1
ALLEN, Roger Graham N/A 31 January 2001 1
BARTOLOMY, Robin N/A 17 February 1994 1
BETTES, Nicholas David 01 April 2002 05 November 2007 1
CARRUTHERS, David John 05 February 1997 31 December 1999 1
CHALLIS, Kamini 01 March 2005 05 November 2007 1
COWDEN, David Gaven N/A 05 February 1997 1
COWDEN, Irene Lavinia Elizabeth N/A 17 February 1994 1
DODD, Roy David 22 July 1998 20 October 2000 1
ETHERIDGE, Paul Martin 08 June 1992 20 January 1999 1
FOY, David Laurence 07 May 2002 30 September 2006 1
GREENWELL, Douglas James 01 July 2003 06 August 2014 1
HAWKINS, Richard George 10 September 1996 10 March 1998 1
INGRAM, Edward Cameron 05 February 1997 21 October 1999 1
MCKAY, Henry William N/A 17 February 1994 1
MOORE, Jennifer Claire 21 April 1999 01 March 2002 1
OGDEN, Elizabeth Mary 01 April 2002 05 November 2007 1
PARKER, Martin Stephen N/A 30 June 1993 1
PEACOCK, Andrew James 05 February 1997 30 June 1999 1
PINNINGTON, Edward Robert N/A 28 February 1998 1
PRENTICE, Alistair James N/A 28 February 1993 1
SINTON, Laurence James N/A 17 February 1994 1
SMILLIE, Anthony John 21 November 1994 05 February 1999 1
SOPER, Richard James 01 September 2004 16 November 2007 1
WENHAM, Charles Edward James 10 September 1996 05 February 1997 1
WILD, John N/A 17 February 1994 1
WILSON, Stephen 01 April 2002 04 May 2004 1
WOOD, Kenneth Alan 19 February 1996 04 May 2001 1
WOODBERRY, Graham John N/A 17 February 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
AA - Annual Accounts 19 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
SH01 - Return of Allotment of shares 11 July 2019
CH01 - Change of particulars for director 10 July 2019
CS01 - N/A 18 April 2019
CH01 - Change of particulars for director 11 February 2019
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 09 November 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 14 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 17 November 2016
RP04SH01 - N/A 07 October 2016
RP04AR01 - N/A 07 October 2016
AP01 - Appointment of director 02 September 2016
TM01 - Termination of appointment of director 21 July 2016
AR01 - Annual Return 11 May 2016
SH01 - Return of Allotment of shares 09 May 2016
AUD - Auditor's letter of resignation 08 October 2015
AUD - Auditor's letter of resignation 25 September 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 16 April 2015
TM01 - Termination of appointment of director 24 September 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 06 May 2014
SH01 - Return of Allotment of shares 25 March 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 21 January 2013
AR01 - Annual Return 09 May 2012
CH03 - Change of particulars for secretary 09 May 2012
AA - Annual Accounts 27 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 28 March 2011
RESOLUTIONS - N/A 15 October 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 28 April 2010
AP01 - Appointment of director 22 January 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 01 May 2009
MEM/ARTS - N/A 18 March 2009
CERTNM - Change of name certificate 14 March 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AUD - Auditor's letter of resignation 06 November 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 17 April 2008
353 - Register of members 17 April 2008
AA - Annual Accounts 10 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
MEM/ARTS - N/A 30 October 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
353 - Register of members 15 August 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
AA - Annual Accounts 05 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
CERTNM - Change of name certificate 03 June 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
225 - Change of Accounting Reference Date 02 August 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
AA - Annual Accounts 14 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 01 July 2003
363a - Annual Return 17 April 2003
AA - Annual Accounts 10 April 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
363a - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
CERTNM - Change of name certificate 27 March 2002
288c - Notice of change of directors or secretaries or in their particulars 18 December 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
363a - Annual Return 09 May 2001
363(190) - N/A 09 May 2001
AA - Annual Accounts 05 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
AA - Annual Accounts 16 June 2000
363a - Annual Return 21 April 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288c - Notice of change of directors or secretaries or in their particulars 20 December 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288c - Notice of change of directors or secretaries or in their particulars 29 July 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288c - Notice of change of directors or secretaries or in their particulars 19 May 1999
363a - Annual Return 04 May 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
RESOLUTIONS - N/A 07 January 1999
363a - Annual Return 07 January 1999
363a - Annual Return 07 January 1999
MEM/ARTS - N/A 07 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
123 - Notice of increase in nominal capital 07 January 1999
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
AA - Annual Accounts 27 July 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
363a - Annual Return 07 May 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288c - Notice of change of directors or secretaries or in their particulars 02 November 1997
AA - Annual Accounts 30 July 1997
363a - Annual Return 29 April 1997
288c - Notice of change of directors or secretaries or in their particulars 20 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
AA - Annual Accounts 29 July 1996
287 - Change in situation or address of Registered Office 06 May 1996
363x - Annual Return 01 May 1996
288 - N/A 01 March 1996
RESOLUTIONS - N/A 03 October 1995
AA - Annual Accounts 25 July 1995
288 - N/A 31 May 1995
363x - Annual Return 03 May 1995
288 - N/A 05 December 1994
AA - Annual Accounts 04 August 1994
363x - Annual Return 08 May 1994
288 - N/A 11 April 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
RESOLUTIONS - N/A 07 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1993
123 - Notice of increase in nominal capital 07 October 1993
AA - Annual Accounts 29 July 1993
288 - N/A 22 July 1993
363x - Annual Return 23 April 1993
288 - N/A 22 April 1993
288 - N/A 05 April 1993
MA - Memorandum and Articles 11 September 1992
AA - Annual Accounts 12 August 1992
288 - N/A 30 July 1992
RESOLUTIONS - N/A 07 July 1992
363x - Annual Return 30 April 1992
288 - N/A 10 December 1991
288 - N/A 10 December 1991
RESOLUTIONS - N/A 08 November 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
AA - Annual Accounts 01 August 1991
CERTNM - Change of name certificate 22 July 1991
363x - Annual Return 29 May 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
288 - N/A 22 November 1990
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
288 - N/A 21 March 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 09 December 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
288 - N/A 24 March 1987
AA - Annual Accounts 20 October 1986
363 - Annual Return 20 October 1986
NEWINC - New incorporation documents 14 March 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.