Background WavePink WaveYellow Wave

G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED (03175173)

G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED (03175173) is an active UK company. incorporated on 19 March 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED has been registered for 30 years.

Company Number
03175173
Status
active
Type
ltd
Incorporated
19 March 1996
Age
30 years
Address
6th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED

G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED is an active company incorporated on 19 March 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03175173

LTD Company

Age

30 Years

Incorporated 19 March 1996

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 13 October 2025 (5 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

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

G4S MANAGED SERVICES (UK) LIMITED
From: 23 March 2009To: 24 October 2011
GSL UTILITY SERVICES LIMITED
From: 22 September 2003To: 23 March 2009
GROUP 4 FALCK UTILITY SERVICES LIMITED
From: 22 December 2000To: 22 September 2003
GROUP 4 UTILITY SERVICES LIMITED
From: 17 April 1996To: 22 December 2000
COLONALL LIMITED
From: 19 March 1996To: 17 April 1996
Contact
Address

6th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

46 Gillingham Street London SW1V 1HU England
From: 5 February 2021To: 18 July 2023
5th Floor Southside 105 Victoria Street London SW1E 6QT England
From: 27 January 2020To: 5 February 2021
Southside 105 Victoria Street London SW1E 6QT
From: 29 March 2012To: 27 January 2020
Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD
From: 19 March 1996To: 29 March 2012
Timeline

37 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Nov 11
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
May 14
Director Left
Nov 14
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Apr 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Aug 24
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Cleared
Nov 24
Loan Secured
Jun 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

182

Mortgage Create With Deed With Charge Number Charge Creation Date
20 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
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
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
24 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
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
18 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
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
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Auditors Resignation Company
8 October 2015
AUDAUD
Auditors Resignation Company
29 September 2015
AUDAUD
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2014
AR01AR01
Appoint Person Director Company With Name
13 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Certificate Change Of Name Company
24 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Resolution
3 December 2010
RESOLUTIONSResolutions
Resolution
9 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Miscellaneous
19 October 2009
MISCMISC
Resolution
19 October 2009
RESOLUTIONSResolutions
Statement Of Affairs
5 September 2009
SASA
Legacy
5 September 2009
88(2)Return of Allotment of Shares
Legacy
5 September 2009
123Notice of Increase in Nominal Capital
Resolution
5 September 2009
RESOLUTIONSResolutions
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Memorandum Articles
2 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2009
287Change of Registered Office
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
353353
Auditors Resignation Company
18 September 2008
AUDAUD
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Resolution
25 May 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
288cChange of Particulars
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
10 January 2006
88(2)R88(2)R
Legacy
10 January 2006
123Notice of Increase in Nominal Capital
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
155(6)b155(6)b
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Memorandum Articles
23 July 2004
MEM/ARTSMEM/ARTS
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
23 July 2004
155(6)a155(6)a
Legacy
11 June 2004
288cChange of Particulars
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2003
AUDAUD
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
7 July 1996
224224
Legacy
29 May 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
25 April 1996
123Notice of Increase in Nominal Capital
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
287Change of Registered Office
Resolution
25 April 1996
RESOLUTIONSResolutions
Resolution
25 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 April 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 1996
NEWINCIncorporation