G4S RISK CONSULTING LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

27/12/2427 December 2024 Termination of appointment of Liam Mark Kelly as a director on 2024-12-23

View Document

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

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Appointment of Mr Liam Mark Kelly as a director on 2023-09-21

View Document

22/09/2322 September 2023 Termination of appointment of Dino Luigi Bossi as a director on 2023-09-21

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

17/07/2317 July 2023 Change of details for G4S Worldwide Holdings 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

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

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

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

14/06/2114 June 2021 Termination of appointment of Katharine O'farrell as a director on 2021-06-11

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / G4S HOLDINGS WORLDWIDE LIMITED / 06/08/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR DINO LUIGI BOSSI

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GASSON-HARGREAVES

View Document

08/11/198 November 2019 DIRECTOR APPOINTED KATHARINE O'FARRELL

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY JOHNSON

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

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

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR JAMES ROBERT GASSON-HARGREAVES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE TIEDEMANN

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JARVIS

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR CHARLES WILLIAM BURBRIDGE

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'LEARY

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR HARRY EDWARD JOHNSON

View Document

08/10/158 October 2015 AUDITOR'S RESIGNATION

View Document

25/09/1525 September 2015 AUDITOR'S RESIGNATION

View Document

25/08/1525 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR TIMOTHY DENIS O'LEARY

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER PAUL JARVIS

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ECONOMAKIS

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/11/1420 November 2014 COMPANY NAME CHANGED G4S SPECIALIST TRAINING (UK) LIMITED CERTIFICATE ISSUED ON 20/11/14

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MITCHELL

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR NICHOLAS ECONOMAKIS

View Document

01/09/141 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARTLEY

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD COWELL

View Document

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

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MS ANNE TIEDEMANN

View Document

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

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR TIMOTHY HOLMAN MITCHELL

View Document

19/12/1319 December 2013 ADOPT ARTICLES 17/12/2013

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR EDWARD WILLIAM JOHN COWELL

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

07/03/137 March 2013 SECOND FILING WITH MUD 01/08/12 FOR FORM AR01

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN CHARLES CHAPPLE / 02/04/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK HARTLEY / 02/04/2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 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

20/10/1120 October 2011 COMPANY NAME CHANGED PHOENIX CP LTD. CERTIFICATE ISSUED ON 20/10/11

View Document

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

View Document

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

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR JULIAN MARK HARTLEY

View Document

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

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VAISHALI JAGDISH PATEL / 01/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GORDON PHILIP DAVIES / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BILLINGHAM / 12/01/2010

View Document

27/08/0927 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR NOEL PHILP

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR MATTHEW GORDON PHILIP DAVIES

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MR NIGEL ANTHONY BILLINGHAM

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW BRABIN

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 SECRETARY APPOINTED MRS VAISHALI JAGDISH PATEL

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM, EGGINTON HOUSE, 25-28 BUCKINGHAM GATE, LONDON, SW1E 6LD

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE TEAGUE

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MATTHEW EDWARD STANLEY BRABIN

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MR NOEL ALBERT PHILP

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

23/01/0623 January 2006 S366A DISP HOLDING AGM 16/01/06

View Document

23/01/0623 January 2006 S366A DISP HOLDING AGM 16/01/06

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: LONGWORTH HALL, LUGWARDINE, HEREFORD, HEREFORDSHIRE HR1 4DF

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 SECT 320 FREEHOLD TITLE 17/11/05

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: ATHELSTAN HALL, 76 AYLESTONE HILL, HEREFORD, HEREFORDSHIRE HR1 1HX

View Document

17/09/0417 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 £ NC 1000/10000 18/06/

View Document

07/07/047 July 2004 NC INC ALREADY ADJUSTED 18/06/04

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: FORUM HOUSE, STERLING ROAD, CHICHESTER, WEST SUSSEX PO19 7DN

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: ATHELSTAN HALL, 76 AYLESTONE HILL, HEREFORD, HR1 1HX

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0330 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 COMPANY NAME CHANGED GLOBAL CLOSE PROTECTION LIMITED CERTIFICATE ISSUED ON 25/08/00

View Document

01/08/001 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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