Advanced company searchLink opens in new window

G4S RISK CONSULTING LIMITED

Company number 04047630

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2019 AA Full accounts made up to 31 December 2018
29 Aug 2019 TM01 Termination of appointment of Harry Edward Johnson as a director on 29 August 2019
20 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
07 Jan 2019 AD01 Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to 46 Gillingham Street London SW1V 1HU on 7 January 2019
21 Dec 2018 AA Full accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
13 Jul 2018 AP01 Appointment of Mr James Robert Gasson-Hargreaves as a director on 11 July 2018
09 Oct 2017 AA Full accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
07 Nov 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
27 Nov 2015 TM01 Termination of appointment of Anne Herbert Tiedemann as a director on 19 November 2015
27 Nov 2015 TM01 Termination of appointment of Christopher Paul Jarvis as a director on 19 November 2015
19 Nov 2015 AP01 Appointment of Mr Harry Edward Johnson as a director on 19 November 2015
19 Nov 2015 AP01 Appointment of Mr Charles William Burbridge as a director on 19 November 2015
19 Nov 2015 TM01 Termination of appointment of Timothy Denis O'leary as a director on 25 September 2015
08 Oct 2015 AUD Auditor's resignation
25 Sep 2015 AUD Auditor's resignation
25 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,500
18 May 2015 AP01 Appointment of Mr Timothy Denis O'leary as a director on 15 May 2015
18 May 2015 AP01 Appointment of Mr Christopher Paul Jarvis as a director on 15 May 2015
18 May 2015 TM01 Termination of appointment of Nicholas Economakis as a director on 15 May 2015
09 Apr 2015 AA Full accounts made up to 31 December 2014
20 Nov 2014 CERTNM Company name changed G4S specialist training (uk) LIMITED\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-19
18 Nov 2014 AP01 Appointment of Mr Nicholas Economakis as a director on 2 July 2014