Brink's (UK) Limited FELTHAM


Brink's (UK) started in year 1990 as Private Limited Company with registration number 02476677. The Brink's (UK) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Feltham at Unit 1, Radius Park. Postal code: TW14 0NG.

The firm has 3 directors, namely Dominik B., Brian P. and Andrea S.. Of them, Andrea S. has been with the company the longest, being appointed on 16 June 2014 and Dominik B. has been with the company for the least time - from 1 October 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brink's (UK) Limited Address / Contact

Office Address Unit 1, Radius Park
Office Address2 Faggs Road
Town Feltham
Post code TW14 0NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02476677
Date of Incorporation Fri, 2nd Mar 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Dominik B.

Position: Director

Appointed: 01 October 2019

Brian P.

Position: Director

Appointed: 09 February 2019

Andrea S.

Position: Director

Appointed: 16 June 2014

John H.

Position: Secretary

Resigned: 31 July 1991

Mcalister M.

Position: Director

Appointed: 19 September 2016

Resigned: 01 October 2019

Mcalister M.

Position: Director

Appointed: 16 June 2014

Resigned: 19 September 2016

Joseph D.

Position: Director

Appointed: 22 March 2013

Resigned: 19 September 2016

Amit Z.

Position: Director

Appointed: 20 August 2009

Resigned: 16 June 2014

Orit E.

Position: Director

Appointed: 20 August 2009

Resigned: 22 March 2013

Ronald R.

Position: Director

Appointed: 07 November 2006

Resigned: 28 February 2013

Eversecretary Limited

Position: Corporate Secretary

Appointed: 05 April 2005

Resigned: 01 February 2021

Ian S.

Position: Director

Appointed: 31 October 2001

Resigned: 14 June 2004

Jean H.

Position: Director

Appointed: 31 October 2001

Resigned: 07 November 2006

Excellet Investments Limited

Position: Secretary

Appointed: 05 June 2001

Resigned: 05 April 2005

Colin D.

Position: Director

Appointed: 17 July 2000

Resigned: 12 August 2003

Mark G.

Position: Director

Appointed: 08 March 2000

Resigned: 30 November 2000

Clyde C.

Position: Director

Appointed: 14 October 1998

Resigned: 08 March 2000

Joseph E.

Position: Director

Appointed: 14 October 1998

Resigned: 30 June 2009

Paul B.

Position: Secretary

Appointed: 01 June 1998

Resigned: 05 June 2001

Paul B.

Position: Director

Appointed: 01 June 1998

Resigned: 05 June 2001

Richard H.

Position: Director

Appointed: 23 February 1998

Resigned: 23 August 1998

Richard H.

Position: Secretary

Appointed: 23 February 1998

Resigned: 01 June 1998

John G.

Position: Director

Appointed: 17 October 1997

Resigned: 08 March 2000

Willy V.

Position: Director

Appointed: 20 October 1995

Resigned: 17 October 1997

George D.

Position: Secretary

Appointed: 01 January 1995

Resigned: 20 March 1998

George D.

Position: Director

Appointed: 01 November 1994

Resigned: 13 March 1998

John C.

Position: Director

Appointed: 01 September 1994

Resigned: 13 March 1998

Michel O.

Position: Director

Appointed: 01 April 1994

Resigned: 20 October 1995

Christopher C.

Position: Director

Appointed: 01 April 1994

Resigned: 31 October 2001

Michael D.

Position: Director

Appointed: 02 September 1993

Resigned: 14 October 1998

Terence N.

Position: Director

Appointed: 01 August 1991

Resigned: 31 December 1994

Terence N.

Position: Secretary

Appointed: 01 August 1991

Resigned: 31 December 1994

John M.

Position: Director

Appointed: 01 August 1991

Resigned: 30 June 1995

John W.

Position: Director

Appointed: 01 March 1991

Resigned: 31 October 1994

John H.

Position: Director

Appointed: 01 March 1991

Resigned: 31 August 1994

Gary G.

Position: Director

Appointed: 01 March 1991

Resigned: 06 July 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is The Brink's Company from Richmond, United States. This PSC is categorised as "a corporate", 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.

The Brink's Company

1801 Bayberry Court, 4th Floor, P.O. Box 18100, Richmond, VA 23226-8100, United States

Legal authority Delaware
Legal form Corporate
Country registered United States
Place registered State Of Delaware
Registration number 776025
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2021/12/31
filed on: 12th, April 2023
Free Download (18 pages)

Company search