Background WavePink WaveYellow Wave

GW CONSULTING (UK) LIMITED (05079338)

GW CONSULTING (UK) LIMITED (05079338) is an active UK company. incorporated on 22 March 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. GW CONSULTING (UK) LIMITED has been registered for 22 years. Current directors include MILLER, Janine, PRINCE, Patrick, WESTMACOTT, Oliver Thomas.

Company Number
05079338
Status
active
Type
ltd
Incorporated
22 March 2004
Age
22 years
Address
Two, London, SE1 9RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
MILLER, Janine, PRINCE, Patrick, WESTMACOTT, Oliver Thomas
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GW CONSULTING (UK) LIMITED

GW CONSULTING (UK) LIMITED is an active company incorporated on 22 March 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. GW CONSULTING (UK) LIMITED was registered 22 years ago.(SIC: 80100)

Status

active

Active since 22 years ago

Company No

05079338

LTD Company

Age

22 Years

Incorporated 22 March 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

KROLL SECURITY COMPANY LIMITED
From: 6 December 2006To: 22 February 2007
KROLL SECURITY GROUP LIMITED
From: 7 April 2006To: 6 December 2006
KROLL SECURITY INTERNATIONAL LIMITED
From: 30 April 2004To: 7 April 2006
KROLL SECURITY LIMITED
From: 22 March 2004To: 30 April 2004
Contact
Address

Two London Bridge London, SE1 9RA,

Previous Addresses

5th Floor 1 London Bridge London SE1 9BG United Kingdom
From: 1 December 2015To: 11 May 2018
5th Floor 1 London Bridge Street London SE1 9BG United Kingdom
From: 2 November 2015To: 1 December 2015
2nd Floor 23 Bruton Street London W1J 6QF
From: 31 October 2011To: 2 November 2015
8 Upper Grosvenor Street London W1K 2LY
From: 22 March 2004To: 31 October 2011
Timeline

19 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Feb 11
Director Left
Dec 11
Funding Round
Nov 14
Director Joined
Dec 15
Director Left
Feb 17
Director Joined
Sept 17
Director Left
Jul 18
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
New Owner
Sept 24
New Owner
Feb 26
Owner Exit
Feb 26
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

WESTMACOTT, Oliver Thomas

Active
London Bridge, LondonSE1 9RA
Secretary
Appointed 23 Mar 2011

MILLER, Janine

Active
London Bridge, LondonSE1 9RA
Born October 1981
Director
Appointed 01 Jul 2023

PRINCE, Patrick

Active
Émile-Bélanger Street, Laval
Born September 1962
Director
Appointed 01 Jul 2023

WESTMACOTT, Oliver Thomas

Active
London Bridge, LondonSE1 9RA
Born November 1975
Director
Appointed 19 Jul 2010

EFFEMEY, Lynette

Resigned
Upper Grosvenor Street, LondonW1K 2LY
Secretary
Appointed 22 Dec 2010
Resigned 23 Mar 2011

PEREL, Sabrina Ann

Resigned
167 E. 61st Street, New York
Secretary
Appointed 18 Jul 2006
Resigned 07 Dec 2006

SHEPPARD, Lemarque

Resigned
White Granite Drive, Oakton22124
Secretary
Appointed 16 Feb 2007
Resigned 19 Jul 2010

THOMPSON, Paul

Resigned
Flat 16 Evangelist House, LondonEC4V 6EP
Secretary
Appointed 25 Mar 2004
Resigned 07 Dec 2006

WESTMACOTT, Oliver Thomas

Resigned
Sunset Apartments, Jumeirah 3
Secretary
Appointed 19 Jul 2010
Resigned 22 Dec 2010

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0XE
Corporate secretary
Appointed 22 Mar 2004
Resigned 22 Mar 2004

BRIERLEY, Anthony William

Resigned
Walpole House West Common, Gerrards CrossSL9 7QS
Born July 1952
Director
Appointed 04 Sept 2006
Resigned 07 Dec 2006

DENIS, Sylvain

Resigned
London Bridge, LondonSE1 9RA
Born March 1966
Director
Appointed 30 Apr 2020
Resigned 01 Jul 2023

DORDAL JR, Peter

Resigned
1 London Bridge, LondonSE1 9BG
Born February 1964
Director
Appointed 19 Jul 2010
Resigned 15 Nov 2015

FREAKLEY, Simon Vincent

Resigned
34 Fitzjames Avenue, LondonW14 0RR
Born August 1961
Director
Appointed 23 Sept 2004
Resigned 18 Apr 2006

GIGUERE, Alain

Resigned
London Bridge, LondonSE1 9RA
Born May 1967
Director
Appointed 19 Sept 2017
Resigned 30 Apr 2020

HICKS-LOEBBECKE, Natalie

Resigned
Flat A, LondonSW1V 4DB
Born March 1978
Director
Appointed 16 Feb 2007
Resigned 14 Jul 2008

HOLDER, Frank Leon

Resigned
250w 50th St Apt 28j, New York
Born October 1968
Director
Appointed 25 Mar 2004
Resigned 23 Jan 2005

HUTCHINGS, Mark

Resigned
48 Youlden Drive, CamberleyGU15 1AL
Born August 1958
Director
Appointed 25 Apr 2006
Resigned 07 Dec 2006

MITCHELL, Timothy Holman

Resigned
107a Cottingham Street, Toronto
Born February 1964
Director
Appointed 25 Mar 2004
Resigned 31 Aug 2006

MORRISON, Alastair

Resigned
La Lecune, St Paul De Loubressac
Born November 1942
Director
Appointed 25 Mar 2004
Resigned 07 Dec 2006

POMERANCE, Jerome

Resigned
71 East 77th Street, New York
Born November 1940
Director
Appointed 23 Sept 2004
Resigned 16 Feb 2006

SHEPPARD, Lemarque

Resigned
White Granite Drive, Oakton22124
Born March 1971
Director
Appointed 14 Jul 2008
Resigned 19 Jul 2010

TIEDEMANN, Anne Herbert

Resigned
74b Lansdowne Road, LondonW11 2LS
Born October 1962
Director
Appointed 25 Mar 2004
Resigned 18 Apr 2006

TROTTIER, Hugues

Resigned
White Granite Drive, Oakton22124
Born August 1971
Director
Appointed 14 Jul 2008
Resigned 19 Jul 2010

WHITE, Sylvia

Resigned
London Bridge, LondonSE1 9RA
Born March 1972
Director
Appointed 10 Dec 2015
Resigned 15 Jul 2018

WIGHT, Aldwin

Resigned
Garden Flat, LondonW11 4LH
Born February 1953
Director
Appointed 05 Apr 2006
Resigned 16 Feb 2007

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0XE
Corporate nominee director
Appointed 22 Mar 2004
Resigned 22 Mar 2004

Persons with significant control

3

2 Active
1 Ceased

Mr. Stéphan Crétier

Ceased
Tower 2, Suite 2502, Difc
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Mar 2025
Ceased 18 Feb 2026

Mr. Stéphane Crétier

Active
Currency House, Difc
Born August 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2023

Vance International Limited

Active
London Bridge, LondonSE1 9BG

Nature of Control

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

Filing History

150

Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
15 April 2016
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
15 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Resolution
26 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Auditors Resignation Company
9 March 2011
AUDAUD
Miscellaneous
7 March 2011
MISCMISC
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Resolution
7 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 February 2011
CC04CC04
Appoint Person Secretary Company With Name
23 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Move Registers To Sail Company
31 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Sail Address Company
31 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
5 April 2009
225Change of Accounting Reference Date
Legacy
4 April 2009
363aAnnual Return
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
27 December 2008
287Change of Registered Office
Legacy
27 December 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
11 October 2007
225Change of Accounting Reference Date
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
287Change of Registered Office
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Resolution
1 March 2007
RESOLUTIONSResolutions
Auditors Resignation Company
26 February 2007
AUDAUD
Certificate Change Of Name Company
22 February 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 December 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
30 October 2006
288cChange of Particulars
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
287Change of Registered Office
Legacy
12 May 2006
363aAnnual Return
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
287Change of Registered Office
Legacy
23 November 2005
353353
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
225Change of Accounting Reference Date
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
287Change of Registered Office
Legacy
26 April 2004
288aAppointment of Director or Secretary
Statement Of Affairs
21 April 2004
SASA
Legacy
21 April 2004
88(2)R88(2)R
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
19 April 2004
287Change of Registered Office
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Incorporation Company
22 March 2004
NEWINCIncorporation