Advanced company searchLink opens in new window

G4S CARE AND JUSTICE SERVICES (UK) LIMITED

Company number 00390328

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2023 AA Full accounts made up to 31 December 2021
23 Jun 2022 AP01 Appointment of Mrs Fiona Walters as a director on 22 June 2022
26 Apr 2022 MR01 Registration of charge 003903280010, created on 21 April 2022
25 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
21 Jan 2022 TM01 Termination of appointment of Gawie Murray Nienaber as a director on 21 January 2022
21 Jan 2022 TM01 Termination of appointment of Graham Austen Levinsohn as a director on 7 January 2022
05 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Nov 2021 MA Memorandum and Articles of Association
02 Nov 2021 MR04 Satisfaction of charge 2 in full
27 Oct 2021 MR01 Registration of charge 003903280007, created on 20 October 2021
27 Oct 2021 MR01 Registration of charge 003903280008, created on 20 October 2021
27 Oct 2021 MR01 Registration of charge 003903280009, created on 20 October 2021
26 Oct 2021 MR01 Registration of charge 003903280005, created on 20 October 2021
26 Oct 2021 MR01 Registration of charge 003903280006, created on 20 October 2021
04 Sep 2021 AA Full accounts made up to 31 December 2020
07 May 2021 AP01 Appointment of Mr Gordon Brockington as a director on 27 April 2021
07 May 2021 AP03 Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021
07 May 2021 TM02 Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021
23 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
05 Feb 2021 AD01 Registered office address changed from 5th Floor Southside 105 Victoria Street London SW1E 6QT England to 46 Gillingham Street London SW1V 1HU on 5 February 2021
22 Sep 2020 AP01 Appointment of Mr Oliver Keck as a director on 15 September 2020
22 Sep 2020 TM01 Termination of appointment of Julian Mark Hartley as a director on 15 September 2020
27 Aug 2020 AA Full accounts made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
23 Apr 2020 AD01 Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to 5th Floor Southside 105 Victoria Street London SW1E 6QT on 23 April 2020