G4S SECURE SOLUTIONS (IRAQ) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Registration of charge 051286170014, created on 2025-06-12

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

28/02/2528 February 2025 Appointment of Mr John Peter Doughty as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Frank Morgan Philip as a director on 2025-02-28

View Document

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

View Document

16/11/2416 November 2024 Satisfaction of charge 051286170002 in full

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 051286170012, created on 2024-08-08

View Document

07/06/247 June 2024 Registration of charge 051286170010, created on 2024-05-22

View Document

07/06/247 June 2024 Registration of charge 051286170011, created on 2024-05-22

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

23/02/2423 February 2024 Registration of charge 051286170009, created on 2024-02-16

View Document

12/12/2312 December 2023 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Registration of charge 051286170008, created on 2023-10-04

View Document

09/10/239 October 2023 Registration of charge 051286170007, created on 2023-10-04

View Document

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

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

13/02/2313 February 2023 Appointment of Mr Frank Morgan Philip as a director on 2023-02-09

View Document

23/01/2323 January 2023 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

26/04/2226 April 2022 Registration of charge 051286170006, created on 2022-04-21

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

27/10/2127 October 2021 Registration of charge 051286170005, created on 2021-10-20

View Document

27/10/2127 October 2021 Registration of charge 051286170004, created on 2021-10-20

View Document

27/10/2127 October 2021 Registration of charge 051286170003, created on 2021-10-20

View Document

26/10/2126 October 2021 Registration of charge 051286170002, created on 2021-10-20

View Document

26/10/2126 October 2021 Registration of charge 051286170001, 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

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER KECK

View Document

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

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

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

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, 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

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, 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

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

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

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

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR CHARLES WILLIAM BURBRIDGE

View Document

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

View Document

19/10/1619 October 2016 18/10/16 STATEMENT OF CAPITAL GBP 1 18/10/16 STATEMENT OF CAPITAL USD 43466029

View Document

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

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 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

04/06/154 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR KEVIN HALLATT

View Document

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

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR GILES RUSSELL MCDONALD HARRISON

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR KEVIN ARTHUR PYE

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ECONOMAKIS

View Document

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

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MITCHELL

View Document

05/08/145 August 2014 ADOPT ARTICLES 17/07/2014

View Document

02/07/142 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARTLEY

View Document

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

View Document

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

View Document

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

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

11/06/1311 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR NICHOLAS ECONOMAKIS

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

23/05/1223 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN CHARLES CHAPPLE / 01/04/2012

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VAISHALI JAGDISH PATEL / 01/04/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK HARTLEY / 01/04/2012

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR EDWARD WILLIAM JOHN COWELL

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HELLINGS

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

View Document

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

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

14/06/1114 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

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

View Document

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

View Document

10/06/1010 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR PAUL ROBERT HELLINGS

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES

View Document

22/04/1022 April 2010 ARTICLES OF ASSOCIATION

View Document

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

View Document

08/04/108 April 2010 COMPANY NAME CHANGED ARMORGROUP IRAQ LIMITED CERTIFICATE ISSUED ON 08/04/10

View Document

08/04/108 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GORDON PHILIP DAVIES / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BILLINGHAM / 20/01/2010

View Document

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

View Document

29/05/0929 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BEESE

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

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 25-28 BUCKINGHAM GATE LONDON SW1E 6LD

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE TEAGUE

View Document

03/06/083 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

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

11/06/0711 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/09/058 September 2005 S366A DISP HOLDING AGM 30/08/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 S366A DISP HOLDING AGM 14/05/04

View Document

09/06/049 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/049 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

14/05/0414 May 2004 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