G4s Regional Management (uk & I) Limited LONDON


G4s Regional Management (uk & I) started in year 1996 as Private Limited Company with registration number 03189802. The G4s Regional Management (uk & I) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: SW1H 0DB. Since 2008-11-24 G4s Regional Management (uk & I) Limited is no longer carrying the name Global Solutions.

At the moment there are 3 directors in the the company, namely Fiona W., Matthew I. and Oliver K.. 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.

This company operates within the GL51 0EX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1039784 . It is located at Hubble Road, Cheltenham with a total of 8 carsand 1 trailers. It has two locations in the UK.

G4s Regional Management (uk & I) 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 03189802
Date of Incorporation Tue, 23rd Apr 1996
Industry Activities of head offices
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Fiona W.

Position: Director

Appointed: 22 June 2022

Matthew I.

Position: Director

Appointed: 14 February 2022

Ridwaan B.

Position: Secretary

Appointed: 05 May 2021

Oliver K.

Position: Director

Appointed: 15 September 2020

Graham L.

Position: Director

Appointed: 14 January 2019

Resigned: 07 January 2022

Peter N.

Position: Director

Appointed: 16 May 2014

Resigned: 31 December 2018

Julian H.

Position: Director

Appointed: 16 May 2014

Resigned: 15 August 2020

Gawie N.

Position: Director

Appointed: 28 February 2014

Resigned: 14 February 2022

David Z.

Position: Director

Appointed: 28 February 2014

Resigned: 16 May 2014

Edward A.

Position: Director

Appointed: 03 December 2013

Resigned: 31 May 2014

Richard M.

Position: Director

Appointed: 01 October 2012

Resigned: 23 October 2013

Nathan R.

Position: Director

Appointed: 31 December 2011

Resigned: 28 February 2014

Stuart C.

Position: Director

Appointed: 07 March 2011

Resigned: 28 February 2014

John R.

Position: Director

Appointed: 01 July 2010

Resigned: 01 April 2013

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: 29 September 2012

Michael M.

Position: Director

Appointed: 03 April 2007

Resigned: 09 May 2008

Paul L.

Position: Director

Appointed: 24 October 2006

Resigned: 22 July 2009

Alan J.

Position: Director

Appointed: 31 October 2005

Resigned: 09 May 2008

Lars J.

Position: Director

Appointed: 10 July 2003

Resigned: 09 July 2004

Sandra M.

Position: Secretary

Appointed: 09 April 2001

Resigned: 30 September 2008

Lars J.

Position: Director

Appointed: 11 September 2000

Resigned: 30 April 2002

Derrick M.

Position: Director

Appointed: 11 September 2000

Resigned: 09 July 2004

Bjorn W.

Position: Director

Appointed: 25 August 2000

Resigned: 12 January 2007

Andrew B.

Position: Director

Appointed: 25 August 2000

Resigned: 12 May 2011

Sandra M.

Position: Director

Appointed: 25 August 2000

Resigned: 30 September 2008

John L.

Position: Director

Appointed: 25 August 2000

Resigned: 05 October 2002

Christopher E.

Position: Director

Appointed: 10 August 2000

Resigned: 31 December 2011

Stephen B.

Position: Director

Appointed: 08 August 2000

Resigned: 12 October 2005

Peter P.

Position: Director

Appointed: 09 August 1996

Resigned: 31 December 2000

Nils P.

Position: Director

Appointed: 03 May 1996

Resigned: 12 July 2000

David V.

Position: Secretary

Appointed: 03 May 1996

Resigned: 09 April 2001

James H.

Position: Director

Appointed: 03 May 1996

Resigned: 05 March 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 April 1996

Resigned: 03 May 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 23 April 1996

Resigned: 03 May 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1996

Resigned: 03 May 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is G4Suk Holding 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.

G4suk Holding Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 03892780
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Global Solutions November 24, 2008
Group 4 Falck Global Solutions September 22, 2003
Group 4 Securitas (UK) October 31, 2000
Delware May 14, 1996

Transport Operator Data

Hubble Road
City Cheltenham
Post code GL51 0EX
Vehicles 7
Trailers 1
Unit D
Address Ashville Trading Estate , The Runnings
City Cheltenham
Post code GL51 9PT
Vehicles 1

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 2022-12-31
filed on: 11th, October 2023
Free Download (47 pages)

Company search