Background WavePink WaveYellow Wave

G4S RISK MANAGEMENT LIMITED (01540857)

G4S RISK MANAGEMENT LIMITED (01540857) is an active UK company. incorporated on 23 January 1981. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities and 1 other business activities. G4S RISK MANAGEMENT LIMITED has been registered for 45 years. Current directors include ALLEN, Jonathan David.

Company Number
01540857
Status
active
Type
ltd
Incorporated
23 January 1981
Age
45 years
Address
6th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
ALLEN, Jonathan David
SIC Codes
80100, 80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G4S RISK MANAGEMENT LIMITED

G4S RISK MANAGEMENT LIMITED is an active company incorporated on 23 January 1981 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities and 1 other business activity. G4S RISK MANAGEMENT LIMITED was registered 45 years ago.(SIC: 80100, 80300)

Status

active

Active since 45 years ago

Company No

01540857

LTD Company

Age

45 Years

Incorporated 23 January 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

ARMORGROUP SERVICES LIMITED
From: 16 January 2002To: 14 July 2009
DEFENCE SYSTEMS LIMITED
From: 31 December 1981To: 16 January 2002
T.Q. LIMITED
From: 23 January 1981To: 31 December 1981
FORTIS LIMITED
From: 23 January 1981To: 31 December 1981
Contact
Address

6th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

46 Gillingham Street London SW1V 1HU England
From: 7 January 2019To: 3 July 2023
Southside 105 Victoria Street London SW1E 6QT
From: 29 March 2012To: 7 January 2019
Egginton House 25/28 Buckingham Gate London SW1E 6LD
From: 23 January 1981To: 29 March 2012
Timeline

75 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Jan 81
Director Joined
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Left
May 12
Director Joined
May 12
Director Left
Jan 13
Director Left
May 13
Director Joined
May 13
Funding Round
Dec 13
Director Joined
Feb 14
Director Joined
May 14
Director Left
May 14
Director Left
Jun 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Nov 15
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Aug 17
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
May 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Feb 24
Owner Exit
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Cleared
Nov 24
Director Left
Dec 24
Loan Secured
Jun 25
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BARTLETT, Ridwaan Yousuf

Active
50 Broadway, LondonSW1H 0DB
Secretary
Appointed 05 May 2021

ALLEN, Jonathan David

Active
50 Broadway, LondonSW1H 0DB
Born July 1968
Director
Appointed 06 Sept 2022

BEESE, Christopher David

Resigned
Egginton House, LondonSW1E 6LD
Secretary
Appointed 13 Oct 1998
Resigned 03 Feb 2004

BIRDWOOD, Gordon Thomas Riddell

Resigned
31 Alexander Street, LondonW2 5NU
Secretary
Appointed 01 Oct 1997
Resigned 13 Oct 1998

BRAYSHAW, Martin John

Resigned
87 Main Street, OakhamLE15 9LS
Secretary
Appointed 16 Apr 1997
Resigned 01 Oct 1997

HUSTLER, John Randolph

Resigned
Ripsley House Portsmouth Road, LiphookGU30 7JH
Secretary
Appointed 01 Feb 1996
Resigned 16 Apr 1997

ISAACS, Peter James

Resigned
84 Archway Street, LondonSW13 0AW
Secretary
Appointed N/A
Resigned 31 Dec 1995

PATEL, Vaishali Jagdish

Resigned
Gillingham Street, LondonSW1V 1HU
Secretary
Appointed 18 Sept 2008
Resigned 05 May 2021

TEAGUE, Claire Michelle

Resigned
Tudor Road, HazlemereHP15 7PD
Secretary
Appointed 03 Feb 2004
Resigned 27 Jun 2008

ABBOT, David Wilfred

Resigned
9 Braemar Gardens, Hampton ParkHR1 1SJ
Born June 1938
Director
Appointed N/A
Resigned 04 Oct 2001

BEESE, Christopher David

Resigned
Egginton House, LondonSW1E 6LD
Born March 1955
Director
Appointed 25 Nov 2003
Resigned 09 Apr 2009

BETHELL, Lord

Resigned
60 Bromfelde Road, LondonSW4 6PR
Born May 1950
Director
Appointed 31 Oct 1991
Resigned 21 Sept 1998

BILLINGHAM, Nigel Anthony

Resigned
Buckingham Gate, LondonSW1E 6LD
Born March 1956
Director
Appointed 13 Feb 2009
Resigned 21 Sept 2011

BIRDWOOD, Gordon Thomas Riddell

Resigned
31 Alexander Street, LondonW2 5NU
Born June 1949
Director
Appointed 20 Feb 1998
Resigned 13 Oct 1998

BOYATT, Thomas

Resigned
1058 Leigh Mill Road, VirginiaFOREIGN
Born March 1933
Director
Appointed N/A
Resigned 31 Dec 1995

BRABIN, Matthew Edward Stanley

Resigned
12 Marshall Road, GodalmingGU7 3AS
Born July 1965
Director
Appointed 14 Jul 2006
Resigned 13 Feb 2009

BURBRIDGE, Charles William

Resigned
Gillingham Street, LondonSW1V 1HU
Born October 1973
Director
Appointed 23 Jan 2017
Resigned 06 Sept 2022

CHAPPLE, Christopher Jonathan Charles

Resigned
105 Victoria Street, LondonSW1E 6QT
Born August 1967
Director
Appointed 21 Sept 2011
Resigned 30 Apr 2013

COLLETT, David Alan

Resigned
Church Lane, Hampton BishopHR1 4JY
Born May 1946
Director
Appointed 25 Jan 2005
Resigned 01 Feb 2008

COLLETT, David Alan

Resigned
12a High Trees House, LondonSW12 8AQ
Born May 1946
Director
Appointed 04 Oct 2001
Resigned 25 Nov 2003

COWELL, Edward William John

Resigned
105 Victoria Street, LondonSW1E 6QT
Born February 1970
Director
Appointed 26 Apr 2012
Resigned 01 May 2014

CURL, Stuart Edward

Resigned
105 Victoria Street, LondonSW1E 6QT
Born January 1961
Director
Appointed 07 Mar 2011
Resigned 18 Jan 2013

CUTHBERTSON, Christopher John

Resigned
17 Wheatsheaf Lane, LondonSW6 6LS
Born June 1955
Director
Appointed 31 Jan 1994
Resigned 29 Dec 1995

DARNTON, James

Resigned
Egginton House, LondonSW1E 6LD
Born May 1965
Director
Appointed 18 Sept 2008
Resigned 07 Mar 2011

DAVIES, Matthew Gordon Philip

Resigned
Buckingham Gate, LondonSW1E 6LD
Born February 1974
Director
Appointed 18 Sept 2008
Resigned 20 Apr 2010

EASTON, Tina Diana

Resigned
Buckingham Gate, LondonSW1E 6LD
Born March 1966
Director
Appointed 12 Feb 2010
Resigned 18 Nov 2011

ECONOMAKIS, Nicholas

Resigned
105 Victoria Street, LondonSW1E 6QT
Born October 1967
Director
Appointed 23 May 2013
Resigned 20 Mar 2015

HALLATT, Kevin

Resigned
Reef Tower, Juneirah Lake Towers
Born June 1970
Director
Appointed 20 Mar 2015
Resigned 05 Apr 2017

HARRISON, Giles Russell Mcdonald

Resigned
1703 Reef Tower, Jlt
Born May 1968
Director
Appointed 20 Mar 2015
Resigned 05 Dec 2016

HARTLEY, Julian Mark

Resigned
105 Victoria Street, LondonSW1E 6QT
Born May 1961
Director
Appointed 15 Oct 2010
Resigned 16 May 2014

HELLINGS, Paul Robert

Resigned
105 Victoria Street, LondonSW1E 6QT
Born November 1966
Director
Appointed 20 Apr 2010
Resigned 26 Apr 2012

HOFFMAN, Jerome

Resigned
Flat 88, LondonSW1W 0PB
Born August 1941
Director
Appointed 25 Nov 2003
Resigned 14 Jul 2006

HUSTLER, John Randolph

Resigned
Ripsley House Portsmouth Road, LiphookGU30 7JH
Born August 1946
Director
Appointed 01 Feb 1996
Resigned 31 Jul 1996

ISAACS, Peter James

Resigned
84 Archway Street, LondonSW13 0AW
Born March 1941
Director
Appointed N/A
Resigned 31 Dec 1995

KECK, Oliver

Resigned
Gillingham Street, LondonSW1V 1HU
Born August 1981
Director
Appointed 31 Aug 2017
Resigned 09 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Pappelallee 41, Hamburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2016
Ceased 26 Oct 2016
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

331

Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Resolution
4 November 2021
RESOLUTIONSResolutions
Memorandum Articles
4 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Change To A Person With Significant Control
22 October 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Resolution
6 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Auditors Resignation Company
8 October 2015
AUDAUD
Auditors Resignation Company
29 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Resolution
5 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name Termination Date
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2014
AP01Appointment of Director
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Resolution
19 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Director Company With Name Date
23 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Memorandum Articles
1 June 2010
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
17 August 2009
288bResignation of Director or Secretary
Memorandum Articles
16 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
1 September 2006
288cChange of Particulars
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
20 June 2006
363aAnnual Return
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
7 October 2005
244244
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Memorandum Articles
17 June 2005
MEM/ARTSMEM/ARTS
Legacy
10 June 2005
363aAnnual Return
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
244244
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
24 May 2004
363aAnnual Return
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
13 January 2004
AUDAUD
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Resolution
14 December 2003
RESOLUTIONSResolutions
Resolution
14 December 2003
RESOLUTIONSResolutions
Legacy
14 December 2003
155(6)a155(6)a
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
18 November 2003
403aParticulars of Charge Subject to s859A
Legacy
18 November 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
244244
Legacy
21 May 2003
363aAnnual Return
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
26 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
24 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
12 June 2002
363aAnnual Return
Legacy
15 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2001
244244
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
363aAnnual Return
Legacy
2 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
7 November 2000
288cChange of Particulars
Legacy
18 October 2000
244244
Legacy
26 May 2000
363aAnnual Return
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
244244
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
244244
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
6 June 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
288aAppointment of Director or Secretary
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
19 March 1997
88(2)R88(2)R
Legacy
19 March 1997
123Notice of Increase in Nominal Capital
Legacy
17 March 1997
225Change of Accounting Reference Date
Legacy
28 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
14 August 1996
155(6)a155(6)a
Legacy
13 August 1996
395Particulars of Mortgage or Charge
Legacy
10 August 1996
403aParticulars of Charge Subject to s859A
Legacy
6 August 1996
288288
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 September 1994
288288
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
23 April 1994
395Particulars of Mortgage or Charge
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
18 November 1993
288288
Legacy
7 July 1993
288288
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
11 January 1993
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
15 November 1991
288288
Legacy
29 October 1991
395Particulars of Mortgage or Charge
Legacy
22 June 1991
395Particulars of Mortgage or Charge
Legacy
17 June 1991
363b363b
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
21 December 1990
403aParticulars of Charge Subject to s859A
Legacy
26 October 1990
225(1)225(1)
Legacy
23 October 1990
287Change of Registered Office
Legacy
18 October 1990
395Particulars of Mortgage or Charge
Legacy
2 October 1990
288288
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Resolution
6 August 1990
RESOLUTIONSResolutions
Legacy
4 July 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
288288
Legacy
12 March 1990
288288
Resolution
22 February 1990
RESOLUTIONSResolutions
Memorandum Articles
13 February 1990
MEM/ARTSMEM/ARTS
Legacy
13 February 1990
288288
Legacy
5 December 1989
363363
Legacy
5 December 1989
288288
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
26 July 1989
395Particulars of Mortgage or Charge
Legacy
2 June 1989
288288
Legacy
16 May 1989
288288
Legacy
6 March 1989
287Change of Registered Office
Legacy
1 March 1989
287Change of Registered Office
Legacy
5 February 1989
288288
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Accounts Type Full
15 February 1988
AAAnnual Accounts
Legacy
11 December 1987
288288
Legacy
18 November 1987
363363
Legacy
17 September 1987
288288
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
225(1)225(1)
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
5 July 1986
288288
Legacy
4 July 1986
288288
Legacy
3 July 1986
225(2)225(2)
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Legacy
9 June 1986
363363
Accounts With Made Up Date
15 April 1984
AAAnnual Accounts
Accounts With Made Up Date
14 April 1984
AAAnnual Accounts
Certificate Change Of Name Company
16 July 1981
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 April 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 January 1981
MISCMISC
Incorporation Company
23 January 1981
NEWINCIncorporation