Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G4S 184 (UK) LIMITED
Company Information for

G4S 184 (UK) LIMITED

LONDON, UNITED KINGDOM, SW1E,
Company Registration Number
05891263
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About G4s 184 (uk) Ltd
G4S 184 (UK) LIMITED was founded on 2006-07-31 and had its registered office in London. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
G4S 184 (UK) LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
NYA INTERNATIONAL LIMITED16/06/2011
Filing Information
Company Number 05891263
Date formed 2006-07-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2014-05-06
Type of accounts FULL
Last Datalog update: 2015-05-29 00:00:09
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 184 (UK) LIMITED

Current Directors
Officer Role Date Appointed
VAISHALI JAGDISH PATEL
Company Secretary 2008-07-30
JULIAN MARK HARTLEY
Director 2013-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JONATHAN CHARLES CHAPPLE
Director 2011-09-21 2013-04-30
NIGEL ANTHONY BILLINGHAM
Director 2009-02-13 2011-09-21
MATTHEW GORDON PHILIP DAVIES
Director 2009-04-02 2010-08-13
NEIL MURRAY YOUNG
Director 2006-07-31 2010-01-11
NOEL ALBERT PHILIP
Director 2007-01-09 2009-06-30
CHRISTOPHER DAVID BEESE
Director 2007-04-27 2009-04-09
MATTHEW BRABIN
Director 2007-01-09 2009-02-13
CLAIRE MICHELLE TEAGUE
Company Secretary 2007-01-09 2008-06-27
DAVID JOHN SEATON
Director 2007-01-09 2007-11-26
JILL YOUNG
Company Secretary 2006-07-31 2007-01-09
JILL YOUNG
Director 2006-07-31 2007-01-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-07-31 2006-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VAISHALI JAGDISH PATEL G4S GURKHA SERVICES (UK) LIMITED Company Secretary 2009-01-20 CURRENT 2007-07-06 Liquidation
VAISHALI JAGDISH PATEL G4S POLICING SKILLS DEVELOPMENT LIMITED Company Secretary 2008-12-05 CURRENT 2005-12-15 Dissolved 2014-09-23
VAISHALI JAGDISH PATEL G4S CARE AND JUSTICE SERVICES (UK) LIMITED Company Secretary 2008-11-28 CURRENT 1944-10-11 Active
VAISHALI JAGDISH PATEL G4S POLICING SOLUTIONS LIMITED Company Secretary 2008-11-18 CURRENT 2002-08-07 Dissolved 2018-05-02
VAISHALI JAGDISH PATEL G4S GOVERNMENT SERVICES LIMITED Company Secretary 2008-11-07 CURRENT 1979-09-26 Active
VAISHALI JAGDISH PATEL G4S AVANT-GUARD RESOURCE SERVICES (UK) LIMITED Company Secretary 2008-11-04 CURRENT 1998-11-20 Dissolved 2015-05-15
VAISHALI JAGDISH PATEL G4S KEYHOLDING (UK) LIMITED Company Secretary 2008-11-04 CURRENT 1996-03-08 Dissolved 2015-05-12
VAISHALI JAGDISH PATEL G4S ROCK STEADY EVENT SERVICES (UK) LIMITED Company Secretary 2008-11-04 CURRENT 2003-12-17 Dissolved 2015-05-15
VAISHALI JAGDISH PATEL G4S ROCK STEADY SPORTS EVENT SERVICES (UK) LIMITED Company Secretary 2008-11-04 CURRENT 2003-12-17 Dissolved 2015-05-15
VAISHALI JAGDISH PATEL G4S ROCK STEADY SECURITY (UK) LIMITED Company Secretary 2008-11-04 CURRENT 1987-04-01 Dissolved 2015-05-15
VAISHALI JAGDISH PATEL G4S WACKENHUT (UK) LIMITED Company Secretary 2008-10-28 CURRENT 1973-04-02 Dissolved 2015-05-12
VAISHALI JAGDISH PATEL G4S SPECIAL EVENTS SECURITY (UK) LIMITED Company Secretary 2008-10-28 CURRENT 1999-03-15 Dissolved 2015-05-12
VAISHALI JAGDISH PATEL G4S ADI GROUP LIMITED Company Secretary 2008-10-28 CURRENT 1993-06-28 Dissolved 2015-12-01
VAISHALI JAGDISH PATEL G4S SECURITY SERVICES (UK) LIMITED Company Secretary 2008-10-28 CURRENT 1989-05-08 Active
VAISHALI JAGDISH PATEL G4S AVIATION SERVICES (UK) LIMITED Company Secretary 2008-10-28 CURRENT 1993-07-19 Active
VAISHALI JAGDISH PATEL G4S SECURE SOLUTIONS (UK) LIMITED Company Secretary 2008-10-28 CURRENT 1972-03-14 Active
VAISHALI JAGDISH PATEL STRATUS INTEGRATED SERVICES LIMITED Company Secretary 2008-10-17 CURRENT 2001-07-31 Liquidation
VAISHALI JAGDISH PATEL REBOUND ECD LIMITED Company Secretary 2008-10-15 CURRENT 1994-01-20 Dissolved 2014-03-25
VAISHALI JAGDISH PATEL GSL UK LIMITED Company Secretary 2008-10-15 CURRENT 1991-09-04 Dissolved 2015-06-09
VAISHALI JAGDISH PATEL G4S MEDICAL SERVICES (UK) LIMITED Company Secretary 2008-10-15 CURRENT 1998-11-19 Dissolved 2016-02-09
VAISHALI JAGDISH PATEL G4S PRISON AND COURT SERVICES (UK) LIMITED Company Secretary 2008-10-15 CURRENT 1991-11-19 Dissolved 2016-02-23
VAISHALI JAGDISH PATEL GSL LIMITED Company Secretary 2008-10-15 CURRENT 1999-07-01 Dissolved 2016-02-23
VAISHALI JAGDISH PATEL ACCUREAD LIMITED Company Secretary 2008-10-15 CURRENT 1989-04-17 Dissolved 2016-02-23
VAISHALI JAGDISH PATEL G4S 182 (UK) LIMITED Company Secretary 2008-10-15 CURRENT 2004-04-19 Active - Proposal to Strike off
VAISHALI JAGDISH PATEL G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED Company Secretary 2008-10-15 CURRENT 1996-03-19 Active
VAISHALI JAGDISH PATEL G4S REGIONAL MANAGEMENT (UK & I) LIMITED Company Secretary 2008-10-15 CURRENT 1996-04-23 Active
VAISHALI JAGDISH PATEL G4S HOLDINGS 305 (UK) LIMITED Company Secretary 2008-10-15 CURRENT 1997-12-02 Active - Proposal to Strike off
VAISHALI JAGDISH PATEL G4S 308 (UK) LIMITED Company Secretary 2008-10-15 CURRENT 2004-04-19 Active - Proposal to Strike off
VAISHALI JAGDISH PATEL G4S FACILITIES MANAGEMENT (UK) LIMITED Company Secretary 2008-10-15 CURRENT 1997-03-14 Active
VAISHALI JAGDISH PATEL G4S OVERSEAS HOLDINGS LIMITED Company Secretary 2008-10-15 CURRENT 2000-07-11 Active
VAISHALI JAGDISH PATEL G4S 309 (UK) LIMITED Company Secretary 2008-10-15 CURRENT 2004-04-19 Active
VAISHALI JAGDISH PATEL G4S EM INTERNATIONAL LIMITED Company Secretary 2008-10-03 CURRENT 1994-07-14 Dissolved 2017-03-14
VAISHALI JAGDISH PATEL G4S RISK MANAGEMENT LIMITED Company Secretary 2008-09-18 CURRENT 1981-01-23 Active
VAISHALI JAGDISH PATEL GLOBAL SOLUTIONS AL MAFRAQ LIMITED Company Secretary 2008-08-27 CURRENT 2008-07-15 Dissolved 2015-12-22
VAISHALI JAGDISH PATEL GLOBAL SOLUTIONS AL WATHBA LIMITED Company Secretary 2008-08-27 CURRENT 2008-07-16 Dissolved 2016-01-12
VAISHALI JAGDISH PATEL G4S SECURE SOLUTIONS (IRAQ) LIMITED Company Secretary 2008-07-30 CURRENT 2004-05-14 Active
VAISHALI JAGDISH PATEL G4S RISK CONSULTING LIMITED Company Secretary 2008-07-30 CURRENT 2000-08-01 Active
JULIAN MARK HARTLEY STRATUS INTEGRATED SERVICES LIMITED Director 2015-06-15 CURRENT 2001-07-31 Liquidation
JULIAN MARK HARTLEY G4S FACILITIES MANAGEMENT (UK) LIMITED Director 2014-09-26 CURRENT 1997-03-14 Active
JULIAN MARK HARTLEY G4S 182 (UK) LIMITED Director 2014-05-23 CURRENT 2004-04-19 Active - Proposal to Strike off
JULIAN MARK HARTLEY G4S MONITORING TECHNOLOGIES (INTL) LIMITED Director 2014-05-16 CURRENT 2009-08-28 Dissolved 2015-06-23
JULIAN MARK HARTLEY G4S MONITORING TECHNOLOGIES NO.3 LIMITED Director 2014-05-16 CURRENT 2009-09-11 Dissolved 2015-06-23
JULIAN MARK HARTLEY GSL UK LIMITED Director 2014-05-16 CURRENT 1991-09-04 Dissolved 2015-06-09
JULIAN MARK HARTLEY G4S MEDICAL SERVICES (UK) LIMITED Director 2014-05-16 CURRENT 1998-11-19 Dissolved 2016-02-09
JULIAN MARK HARTLEY G4S PRISON AND COURT SERVICES (UK) LIMITED Director 2014-05-16 CURRENT 1991-11-19 Dissolved 2016-02-23
JULIAN MARK HARTLEY GSL LIMITED Director 2014-05-16 CURRENT 1999-07-01 Dissolved 2016-02-23
JULIAN MARK HARTLEY ACCUREAD LIMITED Director 2014-05-16 CURRENT 1989-04-17 Dissolved 2016-02-23
JULIAN MARK HARTLEY G4S MONITORING TECHNOLOGIES FRANCE LIMITED Director 2014-05-16 CURRENT 2009-08-20 Dissolved 2017-01-24
JULIAN MARK HARTLEY G4S EM INTERNATIONAL LIMITED Director 2014-05-16 CURRENT 1994-07-14 Dissolved 2017-03-14
JULIAN MARK HARTLEY G4S PATIENT TRANSPORT (UK) LIMITED Director 2014-05-16 CURRENT 2012-11-02 Dissolved 2017-11-07
JULIAN MARK HARTLEY G4S 084 (UK) LIMITED Director 2014-05-16 CURRENT 1968-03-07 Active
JULIAN MARK HARTLEY ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED Director 2014-05-16 CURRENT 1991-07-04 Active
JULIAN MARK HARTLEY G4S UK HOLDINGS LIMITED Director 2014-05-16 CURRENT 1999-12-13 Active
JULIAN MARK HARTLEY G4S POLICING SOLUTIONS LIMITED Director 2014-05-16 CURRENT 2002-08-07 Dissolved 2018-05-02
JULIAN MARK HARTLEY G4S HEALTH SERVICES (UK) LIMITED Director 2014-05-16 CURRENT 2004-05-06 Active
JULIAN MARK HARTLEY G4S INTEGRATED SERVICES HOLDINGS (UK) LIMITED Director 2014-05-16 CURRENT 2011-11-16 Liquidation
JULIAN MARK HARTLEY G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED Director 2014-05-16 CURRENT 1996-03-19 Active
JULIAN MARK HARTLEY G4S REGIONAL MANAGEMENT (UK & I) LIMITED Director 2014-05-16 CURRENT 1996-04-23 Active
JULIAN MARK HARTLEY G4S HOLDINGS 305 (UK) LIMITED Director 2014-05-16 CURRENT 1997-12-02 Active - Proposal to Strike off
JULIAN MARK HARTLEY G4S 308 (UK) LIMITED Director 2014-05-16 CURRENT 2004-04-19 Active - Proposal to Strike off
JULIAN MARK HARTLEY G4S MONITORING TECHNOLOGIES NO1 LIMITED Director 2014-05-16 CURRENT 2011-03-18 Active - Proposal to Strike off
JULIAN MARK HARTLEY G4S CARE AND JUSTICE SERVICES (UK) LIMITED Director 2014-05-16 CURRENT 1944-10-11 Active
JULIAN MARK HARTLEY G4S SPV HOLDINGS LIMITED Director 2014-05-16 CURRENT 1966-12-16 Active - Proposal to Strike off
JULIAN MARK HARTLEY G4S OVERSEAS HOLDINGS LIMITED Director 2014-05-16 CURRENT 2000-07-11 Active
JULIAN MARK HARTLEY G4S 309 (UK) LIMITED Director 2014-05-16 CURRENT 2004-04-19 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
2014-05-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-30DS01APPLICATION FOR STRIKING-OFF
2013-08-02LATEST SOC02/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-02AR0131/07/13 FULL LIST
2013-05-22AP01DIRECTOR APPOINTED MR JULIAN MARK HARTLEY
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPPLE
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-08AR0131/07/12 FULL LIST
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM SUTTON PARK HOUSE 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD UNITED KINGDOM
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN CHARLES CHAPPLE / 02/04/2012
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN CHARLES CHAPPLE
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BILLINGHAM
2011-08-25AR0131/07/11 FULL LIST
2011-06-16RES15CHANGE OF NAME 15/06/2011
2011-06-16CERTNMCOMPANY NAME CHANGED NYA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/06/11
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-26AR0131/07/10 FULL LIST
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VAISHALI JAGDISH PATEL / 01/07/2010
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL YOUNG
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GORDON PHILIP DAVIES / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BILLINGHAM / 12/01/2010
2009-08-27363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR NOEL PHILIP
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BEESE
2009-04-02288aDIRECTOR APPOINTED MR MATTHEW GORDON PHILIP DAVIES
2009-02-25288aDIRECTOR APPOINTED MR NIGEL ANTHONY BILLINGHAM
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW BRABIN
2008-08-19363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-01288aSECRETARY APPOINTED MRS VAISHALI JAGDISH PATEL
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 25-28 BUCKINGHAM GATE LONDON SW1E 6LD
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL YOUNG / 22/05/2008
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY CLAIRE TEAGUE
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-21288bDIRECTOR RESIGNED
2007-08-22363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-07288aNEW DIRECTOR APPOINTED
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: ELGAR HOUSE, HOLMER ROAD HEREFORD HEREFORDSHIRE HR4 9SF
2007-01-19225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19RES13PURCHASE OF CON SERV 09/01/07
2007-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-1388(2)RAD 03/10/06--------- £ SI 99@1=99 £ IC 1/100
2006-07-31288bSECRETARY RESIGNED
2006-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to G4S 184 (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 184 (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 184 (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of G4S 184 (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G4S 184 (UK) LIMITED
Trademarks
We have not found any records of G4S 184 (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G4S 184 (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 (74990 - Non-trading company) as G4S 184 (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where G4S 184 (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 184 (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 184 (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.