G4s Cash Centres (UK) Limited SUTTON


G4s Cash Centres (UK) started in year 1980 as Private Limited Company with registration number 01485104. The G4s Cash Centres (UK) company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Sutton at 6th Floor, Chancery House. Postal code: SM1 1JB. Since 11th July 2005 G4s Cash Centres (UK) Limited is no longer carrying the name Securicor Cash Centres.

At the moment there are 2 directors in the the firm, namely Christopher K. and John A.. In addition one secretary - Ridwaan B. - is with the company. At the moment 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.

G4s Cash Centres (UK) Limited Address / Contact

Office Address 6th Floor, Chancery House
Office Address2 St. Nicholas Way
Town Sutton
Post code SM1 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01485104
Date of Incorporation Thu, 13th Mar 1980
Industry Private security activities
End of financial Year 31st December
Company age 44 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Christopher K.

Position: Director

Appointed: 31 May 2023

Ridwaan B.

Position: Secretary

Appointed: 05 May 2021

John A.

Position: Director

Appointed: 02 January 2020

Jodie H.

Position: Director

Appointed: 01 February 2018

Resigned: 14 April 2023

John C.

Position: Director

Appointed: 18 January 2018

Resigned: 05 April 2019

John L.

Position: Director

Appointed: 14 January 2016

Resigned: 02 January 2020

Trace N.

Position: Director

Appointed: 14 January 2016

Resigned: 31 July 2017

John N.

Position: Director

Appointed: 16 April 2015

Resigned: 01 February 2018

William H.

Position: Director

Appointed: 16 April 2015

Resigned: 18 January 2018

Christopher B.

Position: Director

Appointed: 16 April 2015

Resigned: 31 December 2015

Barry E.

Position: Director

Appointed: 17 February 2015

Resigned: 30 September 2015

Matthew B.

Position: Director

Appointed: 18 September 2013

Resigned: 16 April 2015

Vaishali P.

Position: Secretary

Appointed: 16 July 2013

Resigned: 05 May 2021

Gavin W.

Position: Director

Appointed: 07 March 2013

Resigned: 13 September 2013

Kevin O.

Position: Director

Appointed: 07 March 2013

Resigned: 21 January 2015

Duncan F.

Position: Director

Appointed: 07 March 2013

Resigned: 16 April 2015

Victoria W.

Position: Director

Appointed: 03 August 2012

Resigned: 16 April 2015

James D.

Position: Director

Appointed: 20 September 2011

Resigned: 07 March 2013

James D.

Position: Director

Appointed: 09 May 2011

Resigned: 11 August 2011

Declan H.

Position: Director

Appointed: 03 March 2010

Resigned: 06 September 2013

Kevin O.

Position: Director

Appointed: 03 March 2010

Resigned: 20 January 2012

Julian D.

Position: Director

Appointed: 14 February 2008

Resigned: 03 August 2012

Margaret R.

Position: Director

Appointed: 21 January 2008

Resigned: 16 July 2013

Margaret R.

Position: Secretary

Appointed: 21 January 2008

Resigned: 16 July 2013

Adam M.

Position: Director

Appointed: 10 January 2008

Resigned: 03 March 2010

Simon P.

Position: Director

Appointed: 01 May 2005

Resigned: 05 July 2006

Neville P.

Position: Director

Appointed: 01 May 2005

Resigned: 07 March 2013

Colin W.

Position: Director

Appointed: 01 November 2004

Resigned: 19 January 2009

Jennifer M.

Position: Director

Appointed: 01 November 2004

Resigned: 24 October 2007

Anthony S.

Position: Director

Appointed: 01 November 2004

Resigned: 24 October 2007

Phillip S.

Position: Director

Appointed: 01 November 2004

Resigned: 13 April 2012

David H.

Position: Director

Appointed: 01 November 2004

Resigned: 05 January 2009

Ian N.

Position: Director

Appointed: 01 November 2004

Resigned: 01 July 2010

Leonard G.

Position: Director

Appointed: 02 January 2004

Resigned: 24 October 2007

Leonard G.

Position: Secretary

Appointed: 21 July 2003

Resigned: 24 October 2007

Jeffrey N.

Position: Director

Appointed: 04 December 2002

Resigned: 31 October 2003

Karen G.

Position: Director

Appointed: 04 December 2002

Resigned: 01 February 2004

Michael B.

Position: Director

Appointed: 01 November 2002

Resigned: 02 July 2004

Jeffrey A.

Position: Director

Appointed: 01 November 2002

Resigned: 31 October 2003

Colin W.

Position: Director

Appointed: 01 October 2002

Resigned: 22 December 2003

Graham F.

Position: Director

Appointed: 15 August 2002

Resigned: 02 July 2004

Nigel G.

Position: Director

Appointed: 01 July 2002

Resigned: 30 September 2002

Graham L.

Position: Director

Appointed: 08 February 2002

Resigned: 31 October 2004

Roy D.

Position: Director

Appointed: 24 August 2001

Resigned: 01 November 2002

Alexander N.

Position: Director

Appointed: 24 August 2001

Resigned: 31 October 2004

Nicholas B.

Position: Director

Appointed: 04 May 2001

Resigned: 26 April 2002

Nigel G.

Position: Director

Appointed: 04 May 2001

Resigned: 24 August 2001

Kenneth Y.

Position: Director

Appointed: 15 November 2000

Resigned: 04 May 2001

Roy D.

Position: Director

Appointed: 20 January 1999

Resigned: 15 November 2000

Anne M.

Position: Secretary

Appointed: 29 May 1998

Resigned: 21 July 2003

Kenneth W.

Position: Director

Appointed: 29 May 1998

Resigned: 04 May 2001

Paul E.

Position: Director

Appointed: 29 May 1998

Resigned: 20 January 1999

Jayne B.

Position: Secretary

Appointed: 13 February 1998

Resigned: 29 May 1998

Ian M.

Position: Director

Appointed: 03 February 1998

Resigned: 12 June 1998

Ian F.

Position: Director

Appointed: 03 February 1998

Resigned: 12 June 1998

Jayne B.

Position: Director

Appointed: 30 June 1997

Resigned: 29 May 1998

Geoffrey W.

Position: Director

Appointed: 18 January 1996

Resigned: 30 June 1997

Garry B.

Position: Secretary

Appointed: 18 January 1996

Resigned: 13 February 1998

James W.

Position: Director

Appointed: 30 June 1993

Resigned: 18 January 1996

Robert K.

Position: Director

Appointed: 09 April 1992

Resigned: 29 May 1998

James W.

Position: Secretary

Appointed: 09 April 1992

Resigned: 18 January 1996

James D.

Position: Director

Appointed: 09 April 1992

Resigned: 10 March 1994

Richard G.

Position: Director

Appointed: 09 April 1992

Resigned: 25 June 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is G4S Uk Holdings Limited from London, England. The abovementioned PSC is categorised as "a private 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 Uk 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 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

Securicor Cash Centres July 11, 2005
Kentshield August 20, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 6th, October 2022
Free Download (44 pages)

Company search