Background WavePink WaveYellow Wave

G4S SECURE SOLUTIONS (IRAQ) LIMITED (05128617)

G4S SECURE SOLUTIONS (IRAQ) LIMITED (05128617) is an active UK company. incorporated on 14 May 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities and 2 other business activities. G4S SECURE SOLUTIONS (IRAQ) LIMITED has been registered for 21 years. Current directors include ALLEN, Jonathan David.

Company Number
05128617
Status
active
Type
ltd
Incorporated
14 May 2004
Age
21 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, 80200, 80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G4S SECURE SOLUTIONS (IRAQ) LIMITED

G4S SECURE SOLUTIONS (IRAQ) LIMITED is an active company incorporated on 14 May 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 and 2 other business activities. G4S SECURE SOLUTIONS (IRAQ) LIMITED was registered 21 years ago.(SIC: 80100, 80200, 80300)

Status

active

Active since 21 years ago

Company No

05128617

LTD Company

Age

21 Years

Incorporated 14 May 2004

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 14 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

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

ARMORGROUP IRAQ LIMITED
From: 14 May 2004To: 8 April 2010
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
Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD
From: 14 May 2004To: 29 March 2012
Timeline

55 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Joined
May 10
Director Left
May 10
Director Joined
Oct 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
May 12
Director Left
May 12
Director Left
May 13
Director Joined
May 13
Director Joined
Feb 14
Director Joined
May 14
Director Left
May 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Funding Round
Oct 16
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 Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Feb 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Feb 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
Director Joined
Feb 25
Director Left
Feb 25
Loan Secured
Jun 25
Director Left
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 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

PATEL, Vaishali Jagdish

Resigned
Gillingham Street, LondonSW1V 1HU
Secretary
Appointed 30 Jul 2008
Resigned 05 May 2021

TEAGUE, Claire Michelle

Resigned
Tudor Road, HazlemereHP15 7PD
Secretary
Appointed 14 May 2004
Resigned 27 Jun 2008

BEESE, Christopher David

Resigned
Egginton House, LondonSW1E 6LD
Born March 1955
Director
Appointed 14 May 2004
Resigned 09 Apr 2009

BILLINGHAM, Nigel Anthony

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

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

COWELL, Edward William John

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

CRUMLISH, David

Resigned
105 Victoria Street, LondonSW1E 6QT
Born July 1961
Director
Appointed 01 May 2014
Resigned 23 Feb 2015

DAVIES, Matthew Gordon Philip

Resigned
Buckingham Gate, LondonSW1E 6LD
Born February 1974
Director
Appointed 02 Apr 2009
Resigned 27 May 2010

DOUGHTY, John Peter

Resigned
50 Broadway, LondonSW1H 0DB
Born June 1975
Director
Appointed 28 Feb 2025
Resigned 08 Jan 2026

ECONOMAKIS, Nicholas

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

HALLATT, Kevin

Resigned
105 Victoria Street, LondonSW1E 6QT
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
Buckingham Gate, LondonSW1E 6LD
Born November 1966
Director
Appointed 27 May 2010
Resigned 26 Apr 2012

HOFFMAN, Jerome

Resigned
Flat 88, LondonSW1W 0PB
Born August 1941
Director
Appointed 14 May 2004
Resigned 14 Jul 2006

KECK, Oliver

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

KELLY, Liam Mark, Councillor

Resigned
Gillingham Street, LondonSW1V 1HU
Born March 1969
Director
Appointed 09 Sept 2020
Resigned 23 Dec 2024

LAUDER, Murray Evan

Resigned
Cluster O Jumairah Lakes Towers, Dubai
Born September 1966
Director
Appointed 23 Feb 2017
Resigned 19 Dec 2019

MITCHELL, Timothy Holman

Resigned
105 Victoria Street, LondonSW1E 6QT
Born February 1964
Director
Appointed 03 Feb 2014
Resigned 02 Oct 2014

PHILIP, Frank Morgan

Resigned
50 Broadway, LondonSW1H 0DB
Born March 1959
Director
Appointed 09 Feb 2023
Resigned 28 Feb 2025

PHILP, Noel Albert

Resigned
27 Trevor Place, LondonSW7 1LD
Born May 1949
Director
Appointed 14 May 2004
Resigned 30 Jun 2009

PYE, Kevin Arthur

Resigned
Reef Tower, Jumeriah
Born November 1959
Director
Appointed 20 Mar 2015
Resigned 30 Jan 2017

SEATON, David John

Resigned
Whistlebrook House, IvinghoeLU7 9EW
Born November 1960
Director
Appointed 14 May 2004
Resigned 26 Nov 2007

Persons with significant control

1

50 Broadway, LondonSW1H 0DB

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

147

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
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
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
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
15 May 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
12 December 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 To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 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
16 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Memorandum Articles
4 November 2021
MAMA
Resolution
4 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
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 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 Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 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
7 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
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Auditors Resignation Company
8 October 2015
AUDAUD
Auditors Resignation Company
25 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 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
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Resolution
5 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Termination Director Company With Name Termination Date
2 July 2014
TM01Termination of Director
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
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
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 Secretary Company With Change Date
22 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 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
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
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Memorandum Articles
22 April 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
8 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2010
CONNOTConfirmation Statement Notification
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
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment 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
12 September 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
287Change of Registered Office
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Full
18 January 2007
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
15 June 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
7 October 2005
244244
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
25 June 2005
363aAnnual Return
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
88(2)R88(2)R
Legacy
9 June 2004
225Change of Accounting Reference Date
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Incorporation Company
14 May 2004
NEWINCIncorporation