G4S ORDNANCE MANAGEMENT LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Mark Anthony Livingstone as a director on 2025-08-31

View Document

01/09/251 September 2025 NewAppointment of Mr Ilmars Aldis Danenbergsons as a director on 2025-08-31

View Document

18/06/2518 June 2025 Registration of charge 070688550014, created on 2025-06-12

View Document

16/11/2416 November 2024 Satisfaction of charge 070688550002 in full

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

15/08/2415 August 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Registration of charge 070688550012, created on 2024-08-08

View Document

12/08/2412 August 2024 Termination of appointment of Philip Hill as a director on 2024-08-09

View Document

12/08/2412 August 2024 Appointment of Mr Mark Anthony Livingstone as a director on 2024-08-12

View Document

31/07/2431 July 2024 Termination of appointment of Liam Mark Kelly as a director on 2024-07-31

View Document

07/06/247 June 2024 Registration of charge 070688550011, created on 2024-05-22

View Document

07/06/247 June 2024 Registration of charge 070688550010, created on 2024-05-22

View Document

23/02/2423 February 2024 Registration of charge 070688550009, created on 2024-02-16

View Document

24/12/2324 December 2023 Full accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

09/10/239 October 2023 Registration of charge 070688550008, created on 2023-10-04

View Document

09/10/239 October 2023 Registration of charge 070688550007, created on 2023-10-04

View Document

17/07/2317 July 2023 Change of details for G4S Risk Management Limited as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 2023-07-03

View Document

30/12/2230 December 2022 Full accounts made up to 2021-12-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

26/04/2226 April 2022 Registration of charge 070688550006, created on 2022-04-21

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Registration of charge 070688550004, created on 2021-10-20

View Document

27/10/2127 October 2021 Registration of charge 070688550003, created on 2021-10-20

View Document

27/10/2127 October 2021 Registration of charge 070688550005, created on 2021-10-20

View Document

26/10/2126 October 2021 Registration of charge 070688550001, created on 2021-10-20

View Document

26/10/2126 October 2021 Registration of charge 070688550002, created on 2021-10-20

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR LIAM MARK KELLY

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR MURRAY LAUDER

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR PHILIP HILL

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 105 SOUTHSIDE VICTORIA STREET LONDON SW1E 6QT

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR OLIVER KECK

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN HALLATT

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR MURRAY EVAN LAUDER

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR CHARLIE WILLIAM BURBRIDGE

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN PYE

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR GILES HARRISON

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 18/10/16 STATEMENT OF CAPITAL GBP 1 18/10/16 STATEMENT OF CAPITAL USD 15333208

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 AUDITOR'S RESIGNATION

View Document

25/09/1525 September 2015 AUDITOR'S RESIGNATION

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR GILES RUSSELL MCDONALD HARRISON

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR KEVIN HALLATT

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CRUMLISH

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PEERS

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR KEVIN ARTHUR PYE

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER

View Document

19/12/1419 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR JAMES CY PEERS

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARTLEY

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR DAVID CRUMLISH

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD COWELL

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTER DAVIS

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR MICHAEL PAUL CARTER

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS VAISHALI PATEL / 01/04/2012

View Document

19/11/1319 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPPLE

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR ALISTER TIMEWELL DAVIS

View Document

17/12/1217 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR EDWARD WILLIAM JOHN COWELL

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MCDONNELL

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM SUTTON PARK HOUSE 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD UNITED KINGDOM

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/12/115 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL BILLINGHAM

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN CHARLES CHAPPLE

View Document

20/05/1120 May 2011 COMPANY NAME CHANGED G4S ORDNANCE MANAGEMENT (IRAQ) LIMITED CERTIFICATE ISSUED ON 20/05/11

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/12/102 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR JULIAN MARK HARTLEY

View Document

19/01/1019 January 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

19/11/0919 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/0919 November 2009 COMPANY NAME CHANGED G4S ORDNANACE MANAGEMENT (IRAQ) LIMITED CERTIFICATE ISSUED ON 19/11/09

View Document

12/11/0912 November 2009 CHANGE OF NAME 09/11/2009

View Document

06/11/096 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company