G4s Americas (UK) Limited LONDON


G4s Americas (UK) started in year 1951 as Private Limited Company with registration number 00499064. The G4s Americas (UK) company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: SW1H 0DB. Since 2010-10-07 G4s Americas (UK) Limited is no longer carrying the name Securicor (americas).

At the moment there are 2 directors in the the company, namely Charles B. and Celine B.. In addition one secretary - Ridwaan B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G4s Americas (UK) Limited Address / Contact

Office Address 6th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00499064
Date of Incorporation Fri, 31st Aug 1951
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Charles B.

Position: Director

Appointed: 12 May 2021

Ridwaan B.

Position: Secretary

Appointed: 05 May 2021

Celine B.

Position: Director

Appointed: 01 January 2017

Vaishali P.

Position: Secretary

Appointed: 22 January 2018

Resigned: 06 May 2021

Timothy W.

Position: Director

Appointed: 24 October 2016

Resigned: 11 May 2021

William H.

Position: Secretary

Appointed: 31 January 2016

Resigned: 22 January 2018

Himanshu R.

Position: Director

Appointed: 28 February 2014

Resigned: 01 October 2016

Soren L.

Position: Director

Appointed: 31 July 2013

Resigned: 24 November 2021

Celine B.

Position: Secretary

Appointed: 08 November 2010

Resigned: 31 January 2016

Peter D.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2016

Stephen L.

Position: Secretary

Appointed: 21 December 2004

Resigned: 01 November 2010

Leonard G.

Position: Secretary

Appointed: 21 July 2003

Resigned: 21 December 2004

Nigel G.

Position: Director

Appointed: 07 January 2002

Resigned: 01 January 2007

Trevor D.

Position: Director

Appointed: 08 December 2000

Resigned: 31 July 2013

David C.

Position: Director

Appointed: 06 April 1999

Resigned: 01 December 2000

Christian M.

Position: Director

Appointed: 04 October 1995

Resigned: 30 September 1997

Richard H.

Position: Director

Appointed: 04 October 1995

Resigned: 07 January 2002

Simon H.

Position: Director

Appointed: 04 October 1995

Resigned: 31 December 1997

Antonio L.

Position: Director

Appointed: 04 October 1995

Resigned: 30 September 1997

Jesus P.

Position: Director

Appointed: 04 October 1995

Resigned: 30 September 1997

Henry M.

Position: Director

Appointed: 04 October 1995

Resigned: 06 April 1999

Nigel G.

Position: Director

Appointed: 10 April 1992

Resigned: 04 October 1995

Anne M.

Position: Secretary

Appointed: 10 April 1992

Resigned: 21 July 2003

Roger W.

Position: Director

Appointed: 10 April 1992

Resigned: 04 October 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is G4S International 105 (Uk) Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

G4s International 105 (Uk) Limited

6th Floor 50 Broadway, London, SW1H 0DB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00664611
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Securicor (americas) October 7, 2010
Securicor Neal & Massy October 17, 1997
Night Security September 27, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 25th, August 2023
Free Download (24 pages)

Company search