G4s Facilities Management (UK) Limited LONDON


G4s Facilities Management (UK) started in year 1997 as Private Limited Company with registration number 03333860. The G4s Facilities Management (UK) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: SW1H 0DB. Since Tuesday 24th June 2014 G4s Facilities Management (UK) Limited is no longer carrying the name G4s Integrated Services (UK).

Currently there are 4 directors in the the company, namely Gordon B., Fiona W. and Oliver K. and others. In addition one secretary - Ridwaan B. - is with the firm. Currently 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 Facilities Management (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 03333860
Date of Incorporation Fri, 14th Mar 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (241 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Gordon B.

Position: Director

Appointed: 31 July 2023

Fiona W.

Position: Director

Appointed: 22 June 2022

Ridwaan B.

Position: Secretary

Appointed: 05 May 2021

Oliver K.

Position: Director

Appointed: 15 September 2020

Philip D.

Position: Director

Appointed: 25 April 2018

Graham L.

Position: Director

Appointed: 04 June 2019

Resigned: 07 January 2022

Phillip T.

Position: Director

Appointed: 31 March 2017

Resigned: 04 June 2019

Ian R.

Position: Director

Appointed: 31 March 2017

Resigned: 08 April 2019

Peter J.

Position: Director

Appointed: 01 December 2015

Resigned: 11 January 2017

Thomas F.

Position: Director

Appointed: 09 October 2015

Resigned: 25 May 2016

Gareth C.

Position: Director

Appointed: 26 September 2014

Resigned: 29 March 2018

Julian H.

Position: Director

Appointed: 26 September 2014

Resigned: 15 September 2020

Kamini C.

Position: Director

Appointed: 09 June 2014

Resigned: 26 September 2014

Julian H.

Position: Director

Appointed: 16 May 2014

Resigned: 23 July 2014

David Z.

Position: Director

Appointed: 28 February 2014

Resigned: 16 May 2014

John S.

Position: Director

Appointed: 06 November 2013

Resigned: 11 January 2017

Darren J.

Position: Director

Appointed: 06 November 2013

Resigned: 31 March 2017

Martin L.

Position: Director

Appointed: 29 January 2013

Resigned: 15 November 2013

Nathan R.

Position: Director

Appointed: 01 August 2012

Resigned: 28 February 2014

Gregory M.

Position: Director

Appointed: 11 January 2012

Resigned: 29 January 2013

Stuart C.

Position: Director

Appointed: 07 March 2011

Resigned: 28 February 2014

Emma P.

Position: Director

Appointed: 19 November 2010

Resigned: 12 March 2013

David T.

Position: Director

Appointed: 19 November 2010

Resigned: 30 April 2014

Phillip L.

Position: Director

Appointed: 19 November 2010

Resigned: 02 October 2013

James T.

Position: Director

Appointed: 08 July 2009

Resigned: 30 July 2010

Robert T.

Position: Director

Appointed: 08 July 2009

Resigned: 31 March 2014

Malcolm B.

Position: Director

Appointed: 08 July 2009

Resigned: 19 November 2010

Paul C.

Position: Director

Appointed: 08 July 2009

Resigned: 22 January 2010

Vaishali P.

Position: Secretary

Appointed: 15 October 2008

Resigned: 05 May 2021

James D.

Position: Director

Appointed: 30 July 2008

Resigned: 07 March 2011

David T.

Position: Director

Appointed: 30 July 2008

Resigned: 08 July 2009

Michael M.

Position: Director

Appointed: 03 April 2007

Resigned: 09 May 2008

Paul L.

Position: Director

Appointed: 24 October 2006

Resigned: 08 July 2009

Alan J.

Position: Director

Appointed: 31 October 2005

Resigned: 09 May 2008

Sandra M.

Position: Secretary

Appointed: 09 April 2001

Resigned: 30 September 2008

Sandra M.

Position: Director

Appointed: 16 January 2001

Resigned: 30 September 2008

Bjorn W.

Position: Director

Appointed: 16 January 2001

Resigned: 12 January 2007

Andrew B.

Position: Director

Appointed: 16 January 2001

Resigned: 08 July 2009

Christopher E.

Position: Director

Appointed: 16 January 2001

Resigned: 31 December 2011

John L.

Position: Director

Appointed: 08 October 1998

Resigned: 05 October 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1997

Resigned: 14 March 1997

David V.

Position: Secretary

Appointed: 14 March 1997

Resigned: 09 April 2001

Stephen B.

Position: Director

Appointed: 14 March 1997

Resigned: 28 October 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 March 1997

Resigned: 14 March 1997

James H.

Position: Director

Appointed: 14 March 1997

Resigned: 08 February 2003

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is G4S Regional Management (Uk&I) Limited from London, England. The abovementioned PSC is classified as "a 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 Regional Management (Uk&I) Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 3189802
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

G4s Integrated Services (UK) June 24, 2014
Gsl Uk March 23, 2009
Group 4 Falck Global Solutions Uk September 22, 2003
Group 4 Management Services January 30, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, November 2023
Free Download (51 pages)

Company search