Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G4S CARILLION LIMITED
Company Information for

G4S CARILLION LIMITED

WOLVERHAMPTON, UNITED KINGDOM, WV3,
Company Registration Number
02984970
Private Limited Company
Dissolved

Dissolved 2015-12-29

Company Overview

About G4s Carillion Ltd
G4S CARILLION LIMITED was founded on 1994-10-31 and had its registered office in Wolverhampton. The company was dissolved on the 2015-12-29 and is no longer trading or active.

Key Data
Company Name
G4S CARILLION LIMITED
 
Legal Registered Office
WOLVERHAMPTON
UNITED KINGDOM
 
Previous Names
GSL CARILLION LIMITED09/08/2010
GROUP 4 CARILLION LIMITED13/02/2004
GROUP 4 TARMAC LIMITED31/08/1999
BRIDGEND PRISON SERVICES LIMITED13/12/1995
Filing Information
Company Number 02984970
Date formed 1994-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2015-12-29
Type of accounts DORMANT
Last Datalog update: 2016-02-02 22:49:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G4S CARILLION LIMITED

Current Directors
Officer Role Date Appointed
ANNE CATHERINE RAMSAY
Company Secretary 2007-09-28
FRANCIS ROBIN HERZBERG
Director 2004-03-30
VAISHALI JAGDISH PATEL
Director 2011-05-24
RICHARD CHARLES TURNER
Director 2003-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ELLIOTT
Director 2000-08-17 2011-05-24
ANDREW DAVID BANKS
Director 1994-11-16 2011-05-12
ROGER WILLIAM ROBINSON
Director 2001-05-16 2009-06-30
DAVID ALEXANDER JOHN ANDERSON
Company Secretary 2003-11-17 2007-09-28
BJORN ANDERS WALLIN
Director 2003-02-08 2007-01-12
STEPHEN RICHARD BROWN
Director 1999-03-29 2005-10-29
DAVID ALEXANDER JOHN ANDERSON
Director 2004-02-27 2004-03-30
STUART NIGEL JONES
Director 2003-03-26 2004-02-27
HANNAH GILBEY
Director 2003-03-26 2003-12-02
FRANCIS ROBIN HERZBERG
Company Secretary 1997-07-31 2003-11-17
CHRISTOPHER FRANCIS GIRLING
Director 2001-05-16 2003-03-26
FRANCIS ROBIN HERZBERG
Director 2002-06-05 2003-03-26
JAMES ARTHUR HARROWER
Director 1994-11-16 2003-02-08
EUAN MCEWAN
Director 1999-11-16 2001-05-16
BERNARD JOHN SHARPLES
Director 1997-02-19 2001-05-16
LOUIS JOANNES MALMBERG
Director 1997-10-10 2000-07-10
ROBERT CHARLES OSBORNE
Director 1998-02-25 1999-11-16
MICHAEL JOHN LAVERS
Director 1996-09-16 1998-02-25
JAMES JOSEPH MCCORMACK
Company Secretary 1994-10-31 1997-07-31
JAMES JOSEPH MCCORMACK
Director 1996-09-16 1997-07-31
ANGUS HENRY DUNN
Director 1994-11-16 1996-09-16
BRIAN PELLARD
Director 1994-11-16 1996-09-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-10-31 1994-10-31
LONDON LAW SERVICES LIMITED
Nominated Director 1994-10-31 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE CATHERINE RAMSAY INSPIREDSPACES DURHAM (PSP1) LIMITED Company Secretary 2009-08-13 CURRENT 2009-03-11 Active
ANNE CATHERINE RAMSAY CLINICENTA (HERTFORDSHIRE) LIMITED Company Secretary 2009-04-15 CURRENT 2009-02-16 Active - Proposal to Strike off
ANNE CATHERINE RAMSAY INSPIREDSPACES TAMESIDE (PSP2) LIMITED Company Secretary 2008-06-16 CURRENT 2008-04-18 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES TAMESIDE (PSP1) LIMITED Company Secretary 2008-06-16 CURRENT 2008-04-18 Active
ANNE CATHERINE RAMSAY CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED Company Secretary 2008-04-24 CURRENT 2006-03-23 Liquidation
ANNE CATHERINE RAMSAY CARILLION PRIVATE FINANCE LIMITED Company Secretary 2008-04-24 CURRENT 1994-12-02 Liquidation
ANNE CATHERINE RAMSAY CARILLION PRIVATE FINANCE (SECURE) LIMITED Company Secretary 2008-04-24 CURRENT 2006-03-23 Active - Proposal to Strike off
ANNE CATHERINE RAMSAY INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED Company Secretary 2008-04-01 CURRENT 2008-02-18 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES STAG LIMITED Company Secretary 2007-12-20 CURRENT 2007-11-23 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES STAG (PSP1) LIMITED Company Secretary 2007-12-20 CURRENT 2007-11-23 Active
ANNE CATHERINE RAMSAY CLINICENTA LIMITED Company Secretary 2007-09-28 CURRENT 2005-01-06 Liquidation
FRANCIS ROBIN HERZBERG INSPIREDSPACES ROCHDALE (PSP1) LIMITED Director 2018-02-06 CURRENT 2009-09-13 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES TAMESIDE (PSP2) LIMITED Director 2018-02-06 CURRENT 2008-04-18 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES TAMESIDE (PSP1) LIMITED Director 2018-02-06 CURRENT 2008-04-18 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES ROCHDALE (PSP2) LIMITED Director 2018-02-06 CURRENT 2009-09-13 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES ROCHDALE (PSP3) LIMITED Director 2018-02-06 CURRENT 2012-06-21 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES WOLVERHAMPTON (PSP3) LIMITED Director 2018-01-22 CURRENT 2013-08-14 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES NOTTINGHAM (PSP3) LIMITED Director 2018-01-22 CURRENT 2012-06-27 Active
FRANCIS ROBIN HERZBERG CARILLION SERVICES 2006 LIMITED Director 2018-01-15 CURRENT 1992-02-04 Liquidation
FRANCIS ROBIN HERZBERG INSPIREDSPACES WOLVERHAMPTON (PSP1) LIMITED Director 2017-12-31 CURRENT 2010-02-11 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES DURHAM (PSP1) LIMITED Director 2017-12-31 CURRENT 2009-03-11 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES STAG (PSP1) LIMITED Director 2017-12-31 CURRENT 2007-11-23 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED Director 2017-12-15 CURRENT 2008-02-18 Active
FRANCIS ROBIN HERZBERG ABERDEEN ROADS HOLDINGS LIMITED Director 2017-12-14 CURRENT 2014-10-22 Active
FRANCIS ROBIN HERZBERG ABERDEEN ROADS (FINANCE) PLC Director 2017-12-14 CURRENT 2014-10-23 Active
FRANCIS ROBIN HERZBERG ABERDEEN ROADS LIMITED Director 2017-12-14 CURRENT 2014-10-23 Active
FRANCIS ROBIN HERZBERG PSBP MIDLANDS LIMITED Director 2017-12-12 CURRENT 2015-05-19 Active
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (EDUCATION) 2016 LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (HEALTH) 2015 LIMITED Director 2015-10-13 CURRENT 2015-10-13 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (EDUCATION) 2015 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED Director 2013-09-20 CURRENT 2013-09-10 Liquidation
FRANCIS ROBIN HERZBERG AMBER LEP INVESTMENTS LIMITED Director 2012-10-19 CURRENT 2012-06-21 Active
FRANCIS ROBIN HERZBERG CLINICENTA (HERTFORDSHIRE) LIMITED Director 2012-03-23 CURRENT 2009-02-16 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG STIELL INFRAMAN LIMITED Director 2011-12-08 CURRENT 1983-07-19 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG CARILLION (DB) PENSION TRUSTEE LIMITED Director 2011-03-16 CURRENT 2011-01-24 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG ALFRED MCALPINE PENSION TRUSTEES LIMITED Director 2010-10-25 CURRENT 1980-11-18 Active
FRANCIS ROBIN HERZBERG DUDLEY BOWER GROUP PLC Director 2010-03-24 CURRENT 1956-05-23 Liquidation
FRANCIS ROBIN HERZBERG MOWLEM PENSION TRUSTEES LIMITED Director 2007-11-19 CURRENT 2007-11-06 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG CARILLION PENSIONS LIMITED Director 2007-10-22 CURRENT 1999-07-21 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED Director 2006-04-28 CURRENT 2006-03-23 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (SECURE) LIMITED Director 2006-04-28 CURRENT 2006-03-23 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE LIMITED Director 2004-03-03 CURRENT 1994-12-02 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PENSION TRUSTEES LIMITED Director 2002-11-30 CURRENT 1999-07-21 Active - Proposal to Strike off
VAISHALI JAGDISH PATEL G4S POLICING SKILLS DEVELOPMENT LIMITED Director 2014-02-28 CURRENT 2005-12-15 Dissolved 2014-09-23
VAISHALI JAGDISH PATEL G4S SPV HOLDINGS LIMITED Director 2014-02-28 CURRENT 1966-12-16 Active - Proposal to Strike off
VAISHALI JAGDISH PATEL REBOUND ECD LIMITED Director 2011-05-12 CURRENT 1994-01-20 Dissolved 2014-03-25
RICHARD CHARLES TURNER ASTUTE INFRASTRUCTURE LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
RICHARD CHARLES TURNER VOLUNTARY ACTION SOUTH WEST SURREY Director 2016-10-25 CURRENT 2006-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-04DS01APPLICATION FOR STRIKING-OFF
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBIN HERZBERG / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-23AR0123/10/14 FULL LIST
2014-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0123/10/13 FULL LIST
2013-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-23AR0123/10/12 FULL LIST
2012-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 01/01/2012
2011-10-24AR0123/10/11 FULL LIST
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BANKS
2011-06-14AP01DIRECTOR APPOINTED VAISHALI PATEL
2010-10-25AR0123/10/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBIN HERZBERG / 01/10/2010
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2010-08-09RES15CHANGE OF NAME 26/07/2010
2010-08-09CERTNMCOMPANY NAME CHANGED GSL CARILLION LIMITED CERTIFICATE ISSUED ON 09/08/10
2010-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-23AR0123/10/09 FULL LIST
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON
2009-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-25363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-10-24288bSECRETARY RESIGNED
2007-10-24288aNEW SECRETARY APPOINTED
2007-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-02288bDIRECTOR RESIGNED
2006-11-01363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-23288bDIRECTOR RESIGNED
2005-11-25363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-12363aRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-06-15288cDIRECTOR'S PARTICULARS CHANGED
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-28288bDIRECTOR RESIGNED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-03-11288bDIRECTOR RESIGNED
2004-03-11288aNEW DIRECTOR APPOINTED
2004-02-23288cDIRECTOR'S PARTICULARS CHANGED
2004-02-14CERTNMCOMPANY NAME CHANGED GROUP 4 CARILLION LIMITED CERTIFICATE ISSUED ON 13/02/04
2003-12-24363aRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-12-19288bSECRETARY RESIGNED
2003-12-19288aNEW SECRETARY APPOINTED
2003-12-19288bDIRECTOR RESIGNED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288bDIRECTOR RESIGNED
2003-04-07288aNEW DIRECTOR APPOINTED
2003-03-02288bDIRECTOR RESIGNED
2002-12-04363aRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-12-04288cDIRECTOR'S PARTICULARS CHANGED
2002-12-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-21288cDIRECTOR'S PARTICULARS CHANGED
2001-11-30363aRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84240 - Public order and safety activities

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company


Licences & Regulatory approval
We could not find any licences issued to G4S CARILLION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G4S CARILLION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G4S CARILLION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G4S CARILLION LIMITED

Intangible Assets
Patents
We have not found any records of G4S CARILLION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G4S CARILLION LIMITED
Trademarks
We have not found any records of G4S CARILLION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G4S CARILLION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as G4S CARILLION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where G4S CARILLION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G4S CARILLION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G4S CARILLION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.