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

G4S MP (UK) LIMITED

5TH FLOOR, SOUTHSIDE, 105 VICTORIA STREET, LONDON, SW1E 6QT,
Company Registration Number
05232375
Private Limited Company
Active

Company Overview

About G4s Mp (uk) Ltd
G4S MP (UK) LIMITED was founded on 2004-09-15 and has its registered office in London. The organisation's status is listed as "Active". G4s Mp (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
G4S MP (UK) LIMITED
 
Legal Registered Office
5TH FLOOR, SOUTHSIDE
105 VICTORIA STREET
LONDON
SW1E 6QT
Other companies in RH10
 
Previous Names
SECURICOR (MP) LIMITED07/10/2010
SECURIOR (MP) LIMITED17/09/2004
Filing Information
Company Number 05232375
Company ID Number 05232375
Date formed 2004-09-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2019-09-06 09:45:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G4S MP (UK) LIMITED
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 MP (UK) LIMITED

Current Directors
Officer Role Date Appointed
VAISHALI JAGDISH PATEL
Company Secretary 2018-01-22
CELINE ARLETTE VIRGINIE BARROCHE
Director 2017-01-01
SOREN LUNDSBERG-NIELSEN
Director 2013-07-31
TIMOTHY PETER WELLER
Director 2016-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ANDREW HAYES
Company Secretary 2016-01-31 2018-01-22
PETER VINCENT DAVID
Director 2007-01-01 2016-12-31
HIMANSHU HARIDAS RAJA
Director 2014-02-28 2016-10-01
CELINE ARLETTE VIRGINIE BARROCHE
Company Secretary 2010-11-08 2016-01-31
TREVOR LESLIE DIGHTON
Director 2004-09-15 2013-07-31
STEPHEN EDWARD LYELL
Company Secretary 2004-09-15 2010-11-01
NIGEL EDWARD GRIFFITHS
Director 2004-09-15 2007-01-01
TINA MICHELLE RUBIDGE
Director 2004-09-21 2004-10-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-15 2004-09-15
INSTANT COMPANIES LIMITED
Nominated Director 2004-09-15 2004-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CELINE ARLETTE VIRGINIE BARROCHE G4S FINANCE (SOUTH AFRICA) LIMITED Director 2017-05-24 CURRENT 2004-09-15 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S (MARCH 2008) LIMITED Director 2017-01-01 CURRENT 2008-03-14 Dissolved 2017-05-23
CELINE ARLETTE VIRGINIE BARROCHE G4S DEFENCE SYSTEMS INTERNATIONAL LIMITED Director 2017-01-01 CURRENT 1981-01-26 Dissolved 2017-09-12
CELINE ARLETTE VIRGINIE BARROCHE G4S FINANCING LIMITED Director 2017-01-01 CURRENT 2015-12-16 Dissolved 2017-09-12
CELINE ARLETTE VIRGINIE BARROCHE G4S HOLDINGS 103 (UK) LIMITED Director 2017-01-01 CURRENT 1995-11-01 Dissolved 2017-11-07
CELINE ARLETTE VIRGINIE BARROCHE G4S MANROYAL INVESTMENTS LIMITED Director 2017-01-01 CURRENT 2005-08-18 Dissolved 2017-10-03
CELINE ARLETTE VIRGINIE BARROCHE G4S HOLDINGS 3 (UK) LIMITED Director 2017-01-01 CURRENT 1989-05-08 Active - Proposal to Strike off
CELINE ARLETTE VIRGINIE BARROCHE G4S DSL HOLDINGS LIMITED Director 2017-01-01 CURRENT 1990-04-03 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S DEFENCE SYSTEMS EURASIA LIMITED Director 2017-01-01 CURRENT 1997-03-27 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S HOLDINGS 102 (UK) LIMITED Director 2017-01-01 CURRENT 1999-07-21 Dissolved 2018-07-27
CELINE ARLETTE VIRGINIE BARROCHE G4S HOLDINGS INTERNATIONAL (AG) LIMITED Director 2017-01-01 CURRENT 2003-10-14 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S INTERNATIONAL HOLDINGS LIMITED Director 2017-01-01 CURRENT 2005-05-10 Active
CELINE ARLETTE VIRGINIE BARROCHE FIRST SELECT HOLDINGS LIMITED Director 2017-01-01 CURRENT 2006-05-24 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S INTERNATIONAL FINANCE LIMITED Director 2017-01-01 CURRENT 2010-05-14 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S FINANCE (BRAZIL) LIMITED Director 2017-01-01 CURRENT 2011-11-04 Active
CELINE ARLETTE VIRGINIE BARROCHE GROUP 4 LIMITED Director 2017-01-01 CURRENT 1989-05-08 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S AVIATION (FRANCE) LIMITED Director 2017-01-01 CURRENT 1993-07-19 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S WORLDWIDE HOLDINGS LIMITED Director 2017-01-01 CURRENT 1997-01-16 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S HOLDINGS UK (AG) LIMITED Director 2017-01-01 CURRENT 2003-11-19 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S GLOBAL HOLDINGS LIMITED Director 2017-01-01 CURRENT 2004-01-27 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S FINANCE LIMITED Director 2017-01-01 CURRENT 2005-10-05 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S US HOLDINGS LIMITED Director 2017-01-01 CURRENT 2007-06-27 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S US INVESTMENTS LIMITED Director 2017-01-01 CURRENT 2008-07-24 Active - Proposal to Strike off
CELINE ARLETTE VIRGINIE BARROCHE IBG HOLDINGS (UK) LIMITED Director 2017-01-01 CURRENT 2010-02-12 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S CORPORATE SERVICES LIMITED Director 2017-01-01 CURRENT 2010-10-15 Active
CELINE ARLETTE VIRGINIE BARROCHE SECURICOR LIMITED Director 2017-01-01 CURRENT 1898-05-16 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S INTERNATIONAL 105 (UK) LIMITED Director 2017-01-01 CURRENT 1960-07-08 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S AMERICAS (UK) LIMITED Director 2017-01-01 CURRENT 1951-08-31 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S NOMINEES LIMITED Director 2017-01-01 CURRENT 1973-11-06 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S FINANCE MANAGEMENT (AG) LIMITED Director 2017-01-01 CURRENT 2002-01-16 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S INVESTMENT LONDON LIMITED Director 2017-01-01 CURRENT 2011-10-12 Active
SOREN LUNDSBERG-NIELSEN G4S FINANCE (SOUTH AFRICA) LIMITED Director 2017-05-24 CURRENT 2004-09-15 Active
SOREN LUNDSBERG-NIELSEN G4S FINANCING LIMITED Director 2015-12-16 CURRENT 2015-12-16 Dissolved 2017-09-12
SOREN LUNDSBERG-NIELSEN G4S PROPERTY HOLDINGS (HEATHROW) LIMITED Director 2014-03-10 CURRENT 1975-04-11 Dissolved 2015-02-10
SOREN LUNDSBERG-NIELSEN G4S PROPERTY HOLDINGS (SWINDON) LIMITED Director 2014-02-28 CURRENT 1987-01-30 Dissolved 2015-02-10
SOREN LUNDSBERG-NIELSEN G4S FINANCE LIMITED Director 2014-02-28 CURRENT 2005-10-05 Active
SOREN LUNDSBERG-NIELSEN G4S HOLDINGS 103 (UK) LIMITED Director 2013-10-08 CURRENT 1995-11-01 Dissolved 2017-11-07
SOREN LUNDSBERG-NIELSEN G4S HOLDINGS 102 (UK) LIMITED Director 2013-10-08 CURRENT 1999-07-21 Dissolved 2018-07-27
SOREN LUNDSBERG-NIELSEN SECURICOR LIMITED Director 2013-10-08 CURRENT 1898-05-16 Active
SOREN LUNDSBERG-NIELSEN G4S PROPERTY HOLDINGS (OXFORD) LIMITED Director 2013-07-31 CURRENT 1987-12-02 Dissolved 2015-02-10
SOREN LUNDSBERG-NIELSEN G4S INVESTMENTS 4 (UK) LIMITED Director 2013-07-31 CURRENT 1977-11-03 Dissolved 2015-02-10
SOREN LUNDSBERG-NIELSEN G4S FINANCE 122 (UK) LIMITED Director 2013-07-31 CURRENT 2004-09-15 Dissolved 2015-05-05
SOREN LUNDSBERG-NIELSEN G4S HOLDINGS 38 (UK) LIMITED Director 2013-07-31 CURRENT 1985-11-11 Dissolved 2016-11-29
SOREN LUNDSBERG-NIELSEN G4S MANAGEMENT SERVICES 127 (UK) LIMITED Director 2013-07-31 CURRENT 1965-01-26 Dissolved 2017-02-18
SOREN LUNDSBERG-NIELSEN G4S HOLDINGS 3 (UK) LIMITED Director 2013-07-31 CURRENT 1989-05-08 Active - Proposal to Strike off
SOREN LUNDSBERG-NIELSEN GROUP 4 LIMITED Director 2013-07-31 CURRENT 1989-05-08 Active
SOREN LUNDSBERG-NIELSEN G4S AVIATION (FRANCE) LIMITED Director 2013-07-31 CURRENT 1993-07-19 Active
SOREN LUNDSBERG-NIELSEN G4S AMERICAS (UK) LIMITED Director 2013-07-31 CURRENT 1951-08-31 Active
SOREN LUNDSBERG-NIELSEN G4S INTERNATIONAL 105 (UK) LIMITED Director 2012-03-26 CURRENT 1960-07-08 Active
SOREN LUNDSBERG-NIELSEN G4S NOMINEES LIMITED Director 2012-03-26 CURRENT 1973-11-06 Active
SOREN LUNDSBERG-NIELSEN G4S FINANCE (BRAZIL) LIMITED Director 2011-11-04 CURRENT 2011-11-04 Active
SOREN LUNDSBERG-NIELSEN G4S INVESTMENT LONDON (SUB) LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2016-05-17
SOREN LUNDSBERG-NIELSEN G4S INVESTMENT LONDON LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
SOREN LUNDSBERG-NIELSEN ARMORGROUP LIMITED Director 2010-12-09 CURRENT 1995-06-01 Dissolved 2015-02-10
SOREN LUNDSBERG-NIELSEN G4S DEFENCE SYSTEMS INTERNATIONAL LIMITED Director 2010-12-09 CURRENT 1981-01-26 Dissolved 2017-09-12
SOREN LUNDSBERG-NIELSEN G4S DSL HOLDINGS LIMITED Director 2010-12-09 CURRENT 1990-04-03 Active
SOREN LUNDSBERG-NIELSEN G4S DEFENCE SYSTEMS EURASIA LIMITED Director 2010-12-09 CURRENT 1997-03-27 Active
SOREN LUNDSBERG-NIELSEN GFS GROUP (BAHRAIN) LIMITED Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2015-03-17
SOREN LUNDSBERG-NIELSEN G4S CORPORATE SERVICES LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
SOREN LUNDSBERG-NIELSEN G4S INTERNATIONAL FINANCE LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
SOREN LUNDSBERG-NIELSEN IBG HOLDINGS (UK) LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active
WATERLOW SECRETARIES LIMITED CHI-CHI COLLECTION LIMITED Company Secretary 2010-02-11 - 2010-02-11 RESIGNED 2010-02-11 In Administration
SOREN LUNDSBERG-NIELSEN G4S UKF LIMITED Director 2008-10-02 CURRENT 2008-10-02 Dissolved 2014-02-18
TIMOTHY PETER WELLER G4S FINANCE (SOUTH AFRICA) LIMITED Director 2017-05-24 CURRENT 2004-09-15 Active
TIMOTHY PETER WELLER G4S HOLDINGS 38 (UK) LIMITED Director 2016-10-24 CURRENT 1985-11-11 Dissolved 2016-11-29
TIMOTHY PETER WELLER G4S (MARCH 2008) LIMITED Director 2016-10-24 CURRENT 2008-03-14 Dissolved 2017-05-23
TIMOTHY PETER WELLER G4S DEFENCE SYSTEMS INTERNATIONAL LIMITED Director 2016-10-24 CURRENT 1981-01-26 Dissolved 2017-09-12
TIMOTHY PETER WELLER G4S FINANCING LIMITED Director 2016-10-24 CURRENT 2015-12-16 Dissolved 2017-09-12
TIMOTHY PETER WELLER G4S MANAGEMENT SERVICES 127 (UK) LIMITED Director 2016-10-24 CURRENT 1965-01-26 Dissolved 2017-02-18
TIMOTHY PETER WELLER G4S HOLDINGS 103 (UK) LIMITED Director 2016-10-24 CURRENT 1995-11-01 Dissolved 2017-11-07
TIMOTHY PETER WELLER G4S MANROYAL INVESTMENTS LIMITED Director 2016-10-24 CURRENT 2005-08-18 Dissolved 2017-10-03
TIMOTHY PETER WELLER G4S HOLDINGS 3 (UK) LIMITED Director 2016-10-24 CURRENT 1989-05-08 Active - Proposal to Strike off
TIMOTHY PETER WELLER G4S DSL HOLDINGS LIMITED Director 2016-10-24 CURRENT 1990-04-03 Active
TIMOTHY PETER WELLER G4S DEFENCE SYSTEMS EURASIA LIMITED Director 2016-10-24 CURRENT 1997-03-27 Active
TIMOTHY PETER WELLER G4S HOLDINGS 102 (UK) LIMITED Director 2016-10-24 CURRENT 1999-07-21 Dissolved 2018-07-27
TIMOTHY PETER WELLER G4S HOLDINGS INTERNATIONAL (AG) LIMITED Director 2016-10-24 CURRENT 2003-10-14 Active
TIMOTHY PETER WELLER G4S INTERNATIONAL HOLDINGS LIMITED Director 2016-10-24 CURRENT 2005-05-10 Active
TIMOTHY PETER WELLER FIRST SELECT HOLDINGS LIMITED Director 2016-10-24 CURRENT 2006-05-24 Active
TIMOTHY PETER WELLER G4S INTERNATIONAL FINANCE LIMITED Director 2016-10-24 CURRENT 2010-05-14 Active
TIMOTHY PETER WELLER G4S FINANCE (BRAZIL) LIMITED Director 2016-10-24 CURRENT 2011-11-04 Active
TIMOTHY PETER WELLER GROUP 4 LIMITED Director 2016-10-24 CURRENT 1989-05-08 Active
TIMOTHY PETER WELLER G4S AVIATION (FRANCE) LIMITED Director 2016-10-24 CURRENT 1993-07-19 Active
TIMOTHY PETER WELLER G4S WORLDWIDE HOLDINGS LIMITED Director 2016-10-24 CURRENT 1997-01-16 Active
TIMOTHY PETER WELLER G4S HOLDINGS UK (AG) LIMITED Director 2016-10-24 CURRENT 2003-11-19 Active
TIMOTHY PETER WELLER G4S GLOBAL HOLDINGS LIMITED Director 2016-10-24 CURRENT 2004-01-27 Active
TIMOTHY PETER WELLER G4S FINANCE LIMITED Director 2016-10-24 CURRENT 2005-10-05 Active
TIMOTHY PETER WELLER G4S US HOLDINGS LIMITED Director 2016-10-24 CURRENT 2007-06-27 Active
TIMOTHY PETER WELLER G4S US INVESTMENTS LIMITED Director 2016-10-24 CURRENT 2008-07-24 Active - Proposal to Strike off
TIMOTHY PETER WELLER IBG HOLDINGS (UK) LIMITED Director 2016-10-24 CURRENT 2010-02-12 Active
TIMOTHY PETER WELLER G4S CORPORATE SERVICES LIMITED Director 2016-10-24 CURRENT 2010-10-15 Active
TIMOTHY PETER WELLER SECURICOR LIMITED Director 2016-10-24 CURRENT 1898-05-16 Active
TIMOTHY PETER WELLER G4S INTERNATIONAL 105 (UK) LIMITED Director 2016-10-24 CURRENT 1960-07-08 Active
TIMOTHY PETER WELLER G4S AMERICAS (UK) LIMITED Director 2016-10-24 CURRENT 1951-08-31 Active
TIMOTHY PETER WELLER G4S NOMINEES LIMITED Director 2016-10-24 CURRENT 1973-11-06 Active
TIMOTHY PETER WELLER G4S FINANCE MANAGEMENT (AG) LIMITED Director 2016-10-24 CURRENT 2002-01-16 Active
TIMOTHY PETER WELLER G4S INVESTMENT LONDON LIMITED Director 2016-10-24 CURRENT 2011-10-12 Active
TIMOTHY PETER WELLER G4S LIMITED Director 2013-04-01 CURRENT 2003-12-11 Active
TIMOTHY PETER WELLER THE CARBON TRUST Director 2007-06-19 CURRENT 2001-03-29 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
2019-05-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-10DS01Application to strike the company off the register
2019-04-25AD02Register inspection address changed to 5th Floor Southside 105 Victoria Street London SW1E 6QT
2019-04-24DS02Withdrawal of the company strike off application
2019-04-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-16DS01Application to strike the company off the register
2019-01-14CH01Director's details changed for Mr Soren Lundsberg-Nielsen on 2019-01-14
2018-11-27SH20Statement by Directors
2018-11-27SH19Statement of capital on 2018-11-27 GBP 1
2018-11-27CAP-SSSolvency Statement dated 14/11/18
2018-11-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-22AP03Appointment of Mrs Vaishali Jagdish Patel as company secretary on 2018-01-22
2018-01-22TM02Termination of appointment of William Andrew Hayes on 2018-01-22
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-01-03AP01DIRECTOR APPOINTED MRS CELINE ARLETTE VIRGINIE BARROCHE
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCENT DAVID
2016-10-24AP01DIRECTOR APPOINTED MR TIMOTHY PETER WELLER
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HIMANSHU HARIDAS RAJA
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 2000000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-02-12AP03Appointment of Mr William Andrew Hayes as company secretary on 2016-01-31
2016-02-12TM02Termination of appointment of Celine Arlette Virginie Barroche on 2016-01-31
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2015 FROM THE MANOR MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9UN
2015-09-25AUDAUDITOR'S RESIGNATION
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 2000000
2015-09-15AR0115/09/15 FULL LIST
2015-08-25AUDAUDITOR'S RESIGNATION
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-05RES13DELETE MEMS SECTION 28 08/10/2014
2014-11-05RES01ADOPT ARTICLES 08/10/2014
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2000000
2014-09-18AR0115/09/14 FULL LIST
2014-04-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21AP01DIRECTOR APPOINTED MR HIMANSHU HARIDAS RAJA
2013-09-30AR0115/09/13 FULL LIST
2013-09-30AP01DIRECTOR APPOINTED MR SOREN LUNDSBERG-NIELSEN
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DIGHTON
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT DAVID / 12/08/2013
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0115/09/12 FULL LIST
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-15AR0115/09/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LESLIE DIGHTON / 01/03/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT DAVID / 01/03/2011
2010-11-08AP03SECRETARY APPOINTED MS CELINE ARLETTE VIRGINIE BARROCHE
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LYELL
2010-10-07RES15CHANGE OF NAME 04/10/2010
2010-10-07CERTNMCOMPANY NAME CHANGED SECURICOR (MP) LIMITED CERTIFICATE ISSUED ON 07/10/10
2010-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-22AR0115/09/10 FULL LIST
2010-09-01RES15CHANGE OF NAME 16/08/2010
2010-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-15363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-01363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-19363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-01-13AUDAUDITOR'S RESIGNATION
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-22353LOCATION OF REGISTER OF MEMBERS
2005-09-22363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-01-2688(2)RAD 21/09/04--------- £ SI 1999999@1=1999999 £ IC 1/2000000
2004-11-11288bDIRECTOR RESIGNED
2004-11-04288bSECRETARY RESIGNED
2004-10-29288bSECRETARY RESIGNED
2004-10-29288bDIRECTOR RESIGNED
2004-10-13225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/12/04
2004-10-13288bDIRECTOR RESIGNED
2004-09-28225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-28287REGISTERED OFFICE CHANGED ON 28/09/04 FROM: THE MANOR MANOR ROYAL GATWICK WEST SUSSEX RH10 9UN
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-17CERTNMCOMPANY NAME CHANGED SECURIOR (MP) LIMITED CERTIFICATE ISSUED ON 17/09/04
2004-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G4S MP (UK) 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 MP (UK) 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 MP (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
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

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 MP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of G4S MP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G4S MP (UK) LIMITED
Trademarks
We have not found any records of G4S MP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G4S MP (UK) 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 (64209 - Activities of other holding companies n.e.c.) as G4S MP (UK) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where G4S MP (UK) 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 MP (UK) 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 MP (UK) 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.