G4s International 105 (UK) Limited LONDON


G4s International 105 (UK) started in year 1960 as Private Limited Company with registration number 00664611. The G4s International 105 (UK) company has been functioning successfully for 64 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: SW1H 0DB. Since September 1, 2010 G4s International 105 (UK) Limited is no longer carrying the name Securicor International.

At present 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 present 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 International 105 (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 00664611
Date of Incorporation Fri, 8th Jul 1960
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (124 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: 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: 26 March 2012

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

Tina R.

Position: Director

Appointed: 22 September 2004

Resigned: 06 October 2004

Leonard G.

Position: Secretary

Appointed: 21 July 2003

Resigned: 21 December 2004

Irene C.

Position: Director

Appointed: 17 December 2002

Resigned: 01 July 2015

Nicholas B.

Position: Director

Appointed: 07 January 2002

Resigned: 31 May 2013

Trevor D.

Position: Director

Appointed: 24 September 1999

Resigned: 31 July 2013

Henry M.

Position: Director

Appointed: 04 May 1999

Resigned: 15 July 2000

Nigel G.

Position: Director

Appointed: 01 October 1995

Resigned: 01 January 2007

Patrick H.

Position: Director

Appointed: 04 April 1994

Resigned: 20 August 2001

Christopher S.

Position: Director

Appointed: 04 April 1994

Resigned: 31 May 2002

Edmund H.

Position: Director

Appointed: 04 April 1994

Resigned: 26 August 1997

Charles W.

Position: Director

Appointed: 01 April 1994

Resigned: 10 March 1998

Irene C.

Position: Director

Appointed: 01 September 1993

Resigned: 03 September 1996

Robin B.

Position: Director

Appointed: 01 September 1993

Resigned: 04 April 1994

Andrew N.

Position: Director

Appointed: 01 September 1993

Resigned: 17 June 1999

Richard H.

Position: Director

Appointed: 11 April 1993

Resigned: 07 January 2002

David W.

Position: Director

Appointed: 10 April 1992

Resigned: 30 April 1996

Clive L.

Position: Director

Appointed: 10 April 1992

Resigned: 15 March 1993

Roger W.

Position: Director

Appointed: 10 April 1992

Resigned: 07 January 2002

Colin W.

Position: Director

Appointed: 10 April 1992

Resigned: 04 April 1994

Ann P.

Position: Director

Appointed: 10 April 1992

Resigned: 30 September 1998

Laurence S.

Position: Director

Appointed: 10 April 1992

Resigned: 04 April 1994

Anne M.

Position: Secretary

Appointed: 10 April 1992

Resigned: 21 July 2003

David M.

Position: Director

Appointed: 10 April 1992

Resigned: 03 September 1996

Henry M.

Position: Director

Appointed: 10 April 1992

Resigned: 06 April 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is G4S International Holdings Limited from London, England. This PSC is classified 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 International Holdings 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 05447863
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Securicor International September 1, 2010

Company filings

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

Company search