Securicor Limited LONDON


Securicor started in year 1898 as Private Limited Company with registration number 00057379. The Securicor company has been functioning successfully for 126 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: SW1H 0DB. Since 2016-11-30 Securicor Limited is no longer carrying the name G4s Group Holdings 104 (UK).

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.

Securicor 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 00057379
Date of Incorporation Mon, 16th May 1898
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 126 years old
Account next due date Mon, 30th Sep 2024 (156 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

Nigel G.

Position: Secretary

Resigned: 28 February 2002

Vaishali P.

Position: Secretary

Appointed: 22 January 2018

Resigned: 05 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: 08 October 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

Richard H.

Position: Director

Appointed: 06 January 2003

Resigned: 10 October 2012

Ian B.

Position: Director

Appointed: 26 April 2002

Resigned: 12 January 2007

Irene C.

Position: Director

Appointed: 26 April 2002

Resigned: 01 July 2015

Anne M.

Position: Secretary

Appointed: 28 February 2002

Resigned: 21 July 2003

Trevor D.

Position: Director

Appointed: 18 February 2002

Resigned: 31 July 2013

Nicholas B.

Position: Director

Appointed: 20 August 2001

Resigned: 31 May 2013

Edmund H.

Position: Director

Appointed: 01 October 1995

Resigned: 26 August 1997

James B.

Position: Director

Appointed: 01 October 1993

Resigned: 06 February 1997

Peter I.

Position: Director

Appointed: 31 March 1993

Resigned: 06 February 1997

David M.

Position: Director

Appointed: 07 January 1993

Resigned: 06 February 1997

Richard G.

Position: Director

Appointed: 10 April 1992

Resigned: 06 February 1997

Nigel G.

Position: Director

Appointed: 10 April 1992

Resigned: 01 January 2007

Peter T.

Position: Director

Appointed: 10 April 1992

Resigned: 13 December 1994

Peter S.

Position: Director

Appointed: 10 April 1992

Resigned: 29 March 1995

Anthony A.

Position: Director

Appointed: 10 April 1992

Resigned: 04 July 1996

John D.

Position: Director

Appointed: 10 April 1992

Resigned: 01 April 1992

Roger W.

Position: Director

Appointed: 10 April 1992

Resigned: 07 January 2002

Eric H.

Position: Director

Appointed: 10 April 1992

Resigned: 01 April 1992

Christopher S.

Position: Director

Appointed: 10 April 1992

Resigned: 31 May 2002

Henry M.

Position: Director

Appointed: 10 April 1992

Resigned: 06 April 1999

Patrick H.

Position: Director

Appointed: 10 April 1992

Resigned: 20 August 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is G4S Global Holdings Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

G4s Global Holdings Limited

5th Floor 105 Victoria Street, London, SW1E 6QT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05026978
Notified on 16 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

G4s Group Holdings 104 (UK) November 30, 2016
Securicor Group September 28, 2010

Company filings

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

Company search