Background WavePink WaveYellow Wave

G4S ORDNANCE MANAGEMENT LIMITED (07068855)

G4S ORDNANCE MANAGEMENT LIMITED (07068855) is an active UK company. incorporated on 6 November 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. G4S ORDNANCE MANAGEMENT LIMITED has been registered for 16 years. Current directors include ALLEN, Jonathan David.

Company Number
07068855
Status
active
Type
ltd
Incorporated
6 November 2009
Age
16 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G4S ORDNANCE MANAGEMENT LIMITED

G4S ORDNANCE MANAGEMENT LIMITED is an active company incorporated on 6 November 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. G4S ORDNANCE MANAGEMENT LIMITED was registered 16 years ago.(SIC: 80100)

Status

active

Active since 16 years ago

Company No

07068855

LTD Company

Age

16 Years

Incorporated 6 November 2009

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

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

G4S ORDNANCE MANAGEMENT (IRAQ) LIMITED
From: 19 November 2009To: 20 May 2011
G4S ORDNANACE MANAGEMENT (IRAQ) LIMITED
From: 6 November 2009To: 19 November 2009
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
105 Southside Victoria Street London SW1E 6QT
From: 28 March 2012To: 7 January 2019
Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom
From: 6 November 2009To: 28 March 2012
Timeline

58 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Oct 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Mar 13
Director Left
May 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Oct 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Aug 17
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Oct 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
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Cleared
Nov 24
Loan Secured
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 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

Resigned
Gillingham Street, LondonSW1V 1HU
Secretary
Appointed 06 Nov 2009
Resigned 05 May 2021

BILLINGHAM, Nigel Anthony

Resigned
25-28 Buckingham Gate, LondonSW1E 6LD
Born March 1956
Director
Appointed 06 Nov 2009
Resigned 21 Sept 2011

BURBRIDGE, Charlie William

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

CARTER, Michael Paul

Resigned
Southside, LondonSW1E 6QT
Born February 1957
Director
Appointed 10 Apr 2014
Resigned 08 Dec 2014

CHAPPLE, Christopher Jonathan Charles

Resigned
Buckingham Gate, LondonSW1E 6LD
Born August 1967
Director
Appointed 21 Sept 2011
Resigned 30 Apr 2013

COWELL, Edward William John

Resigned
Southside, LondonSW1E 6QT
Born February 1970
Director
Appointed 29 Jun 2012
Resigned 01 May 2014

CRUMLISH, David

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

DANENBERGSONS, Ilmars Aldis

Resigned
50 Broadway, LondonSW1H 0DB
Born June 1960
Director
Appointed 31 Aug 2025
Resigned 04 Jan 2026

DAVIS, Alister Timewell

Resigned
Southside, LondonSW1E 6QT
Born September 1964
Director
Appointed 20 Mar 2013
Resigned 31 Mar 2014

HALLATT, Kevin

Resigned
Southside, LondonSW1E 6QT
Born June 1970
Director
Appointed 20 May 2015
Resigned 05 Apr 2017

HARRISON, Giles Russell Mcdonald

Resigned
Southside, LondonSW1E 6QT
Born May 1968
Director
Appointed 20 May 2015
Resigned 05 Dec 2016

HARTLEY, Julian Mark

Resigned
Buckingham Gate, LondonSW1E 6LD
Born May 1961
Director
Appointed 15 Oct 2010
Resigned 16 May 2014

HILL, Philip

Resigned
50 Broadway, LondonSW1H 0DB
Born September 1976
Director
Appointed 20 Nov 2019
Resigned 09 Aug 2024

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 31 Jul 2024

LAUDER, Murray Evan

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

LIVINGSTONE, Mark Anthony

Resigned
50 Broadway, LondonSW1H 0DB
Born June 1967
Director
Appointed 12 Aug 2024
Resigned 31 Aug 2025

MCDONNELL, David Peter

Resigned
25-28 Buckingham Gate, LondonSW1E 6LD
Born August 1956
Director
Appointed 06 Nov 2009
Resigned 29 Jun 2012

PEERS, James Cy

Resigned
Southside, LondonSW1E 6QT
Born February 1982
Director
Appointed 06 Aug 2014
Resigned 23 Feb 2015

PYE, Kevin Arthur

Resigned
Reef Tower, Jumeriah, Lakes Towers
Born November 1959
Director
Appointed 11 Feb 2015
Resigned 30 Jan 2017

STEWART, Andrew

Resigned
50 Broadway, LondonSW1H 0DB
Born May 1967
Director
Appointed 31 Aug 2025
Resigned 15 Nov 2025

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

108

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
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 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
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
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
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
6 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
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 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
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
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
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
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
25 January 2016
AR01AR01
Auditors Resignation Company
8 October 2015
AUDAUD
Auditors Resignation Company
25 September 2015
AUDAUD
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Person Secretary Company With Change Date
19 November 2013
CH03Change of Secretary Details
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Certificate Change Of Name Company
20 May 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 January 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2009
CONNOTConfirmation Statement Notification
Resolution
12 November 2009
RESOLUTIONSResolutions
Incorporation Company
6 November 2009
NEWINCIncorporation