Background WavePink WaveYellow Wave

BRINK'S GLOBAL SERVICES, LTD. (03693465)

BRINK'S GLOBAL SERVICES, LTD. (03693465) is an active UK company. incorporated on 5 January 1999. with registered office in Feltham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52242). BRINK'S GLOBAL SERVICES, LTD. has been registered for 27 years. Current directors include MIAH, Shanoor, WHITTINGHAM, Sallyann Miranda, WILD, Andrew.

Company Number
03693465
Status
active
Type
ltd
Incorporated
5 January 1999
Age
27 years
Address
Unit 7 Radius Park, Feltham, TW14 0NG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52242)
Directors
MIAH, Shanoor, WHITTINGHAM, Sallyann Miranda, WILD, Andrew
SIC Codes
52242

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINK'S GLOBAL SERVICES, LTD.

BRINK'S GLOBAL SERVICES, LTD. is an active company incorporated on 5 January 1999 with the registered office located in Feltham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52242). BRINK'S GLOBAL SERVICES, LTD. was registered 27 years ago.(SIC: 52242)

Status

active

Active since 27 years ago

Company No

03693465

LTD Company

Age

27 Years

Incorporated 5 January 1999

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 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Unit 7 Radius Park Faggs Road Feltham, TW14 0NG,

Previous Addresses

Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 5 January 1999To: 14 April 2021
Timeline

22 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Nov 09
Director Left
May 12
Director Joined
May 12
Director Joined
Nov 13
Director Left
Jun 14
Director Left
Sept 16
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MIAH, Shanoor

Active
Radius Park, FelthamTW14 0NG
Born November 1961
Director
Appointed 01 Jan 2026

WHITTINGHAM, Sallyann Miranda

Active
Radius Park, FelthamTW14 0NG
Born December 1970
Director
Appointed 01 Jan 2026

WILD, Andrew

Active
Radius Park, FelthamTW14 0NG
Born December 1970
Director
Appointed 01 Jan 2026

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 25 Apr 2005
Resigned 01 Feb 2021

EXCELLET INVESTMENTS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate secretary
Appointed 05 Jan 1999
Resigned 25 Apr 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Jan 1999
Resigned 05 Jan 1999

ANTAR, Nader

Resigned
Ras Al Khor Complex, Nadd Al Hamar, Dubai
Born September 1975
Director
Appointed 01 Nov 2024
Resigned 20 Jan 2026

BOSSART, Dominik

Resigned
Nw 36th Street, Suite 315, Miami33166
Born April 1974
Director
Appointed 01 Dec 2019
Resigned 31 Oct 2024

DOMANICO, Ronald James

Resigned
Dividend Drive, Coppell75019
Born June 1958
Director
Appointed 01 Sept 2021
Resigned 15 Mar 2023

DZIEDZIC, Joseph William

Resigned
Bayberry Court, Richmond23226
Born June 1968
Director
Appointed 03 May 2012
Resigned 19 Sept 2016

EYAL, Joseph

Resigned
Flat 9 Walsingham, LondonNW8 6RG
Born April 1941
Director
Appointed 05 Jan 1999
Resigned 30 Jun 2009

FLANAGAN, Mari Jo

Resigned
3 Kettle Hole Road, Massachusetts
Born September 1948
Director
Appointed 13 Jul 2004
Resigned 31 Mar 2007

MARSHALL, Mcalister C

Resigned
1801 Bayberry Court, Richmond
Born January 1970
Director
Appointed 31 Oct 2013
Resigned 01 Dec 2019

MCMAKEN, Kurt

Resigned
Dividend Drive, Coppell75019
Born January 1970
Director
Appointed 15 Mar 2023
Resigned 31 Dec 2025

NUNN, Ian Neville

Resigned
21 Sussex Gardens, LondonN6 4LY
Born June 1970
Director
Appointed 13 Jul 2004
Resigned 11 Apr 2008

RAUSCH, Lynn Marie

Resigned
1410 Quiet Lake Loop, Midlothian
Born October 1960
Director
Appointed 01 Jun 2007
Resigned 03 May 2012

SANCHEZ, Andrea Stina

Resigned
Faggs Road, FelthamTW14 0NG
Born October 1966
Director
Appointed 30 Apr 2009
Resigned 26 Mar 2024

WOOLLEY, Mark Andrew

Resigned
Radius Park, FelthamTW14 0NG
Born October 1966
Director
Appointed 26 Mar 2024
Resigned 31 Dec 2025

ZUKERMAN, Amit

Resigned
Unit 7, Radius Park, FelthamTW14 0NG
Born March 1971
Director
Appointed 06 Oct 2008
Resigned 16 Jun 2014

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Jan 1999
Resigned 05 Jan 1999

Persons with significant control

1

Bayberry Court, 4th Floor, RichmondVA 23226-8100

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Second Filing Of Form With Form Type
27 January 2014
RP04RP04
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288cChange of Particulars
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Legacy
22 December 2005
288cChange of Particulars
Legacy
26 October 2005
244244
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288cChange of Particulars
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
353353
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Auditors Resignation Company
31 May 2002
AUDAUD
Legacy
15 January 2002
363sAnnual Return (shuttle)
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
12 April 2001
225Change of Accounting Reference Date
Legacy
10 January 2001
363aAnnual Return
Memorandum Articles
21 August 2000
MEM/ARTSMEM/ARTS
Legacy
11 January 2000
363aAnnual Return
Legacy
18 August 1999
88(2)R88(2)R
Legacy
18 August 1999
123Notice of Increase in Nominal Capital
Resolution
18 August 1999
RESOLUTIONSResolutions
Resolution
18 August 1999
RESOLUTIONSResolutions
Resolution
18 August 1999
RESOLUTIONSResolutions
Legacy
21 January 1999
123Notice of Increase in Nominal Capital
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
88(2)R88(2)R
Resolution
15 January 1999
RESOLUTIONSResolutions
Resolution
15 January 1999
RESOLUTIONSResolutions
Memorandum Articles
15 January 1999
MEM/ARTSMEM/ARTS
Incorporation Company
5 January 1999
NEWINCIncorporation