Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G4S 084 (UK) LIMITED
Company Information for

G4S 084 (UK) LIMITED

6TH FLOOR, 50 BROADWAY, LONDON, SW1H 0DB,
Company Registration Number
00928471
Private Limited Company
Active

Company Overview

About G4s 084 (uk) Ltd
G4S 084 (UK) LIMITED was founded on 1968-03-07 and has its registered office in London. The organisation's status is listed as "Active". G4s 084 (uk) Limited is a Private Limited Company registered in ENGLAND 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 084 (UK) LIMITED
 
Legal Registered Office
6TH FLOOR
50 BROADWAY
LONDON
SW1H 0DB
Other companies in SW1E
 
Previous Names
G4S GLOBAL RISKS LIMITED16/04/2015
GROUP 4 SECURICOR GLOBAL RISKS LIMITED23/08/2005
GROUP 4 FACTORYGUARDS LIMITED14/12/2004
Filing Information
Company Number 00928471
Company ID Number 00928471
Date formed 1968-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 16:11:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G4S 084 (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 084 (UK) LIMITED

Current Directors
Officer Role Date Appointed
VAISHALI JAGDISH PATEL
Company Secretary 2008-11-12
JULIAN MARK HARTLEY
Director 2014-05-16
VAISHALI JAGDISH PATEL
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MEL ZUYDAM
Director 2014-02-28 2014-05-16
STUART EDWARD CURL
Director 2011-03-07 2014-02-28
NATHAN RICHARDS
Director 2012-10-01 2014-02-28
DAVID JAMES BENWELL TAYLOR-SMITH
Director 2007-11-26 2012-09-29
JAMES DARNTON
Director 2007-11-26 2011-03-07
SHAUN ANTHONY WEBBER
Director 2007-01-01 2008-11-17
NATHAN RICHARDS
Company Secretary 2007-08-01 2008-11-12
RAYA BARTYKOVA
Director 2005-06-29 2007-11-23
NICHOLAS PETER BUCKLES
Director 2005-06-29 2007-11-23
PAUL LESLIE CONDON
Director 2005-06-29 2007-11-23
RODERICK ALEXANDER CORDY-SIMPSON
Director 2005-06-29 2007-11-23
GRAHAME REGINALD GIBSON
Director 2005-04-20 2007-11-23
ROBERT LOGAN MCDONALD
Director 2004-09-01 2007-11-23
DAVID ANTHONY VENUS
Company Secretary 1994-04-02 2007-08-01
ROBERT HARTSLIEF
Director 2006-06-26 2006-07-18
PETER JOHN ENZER
Director 2005-04-20 2006-06-26
PAUL DAVITT
Director 2004-09-01 2005-06-29
MARTIN MCGOWAN SCANLON
Director 2004-09-01 2005-04-18
HANS OLAF BENNETZEN
Director 2004-05-18 2004-09-01
PETER VERNON BLACK
Director 2000-07-12 2004-09-01
GRAHAME REGINALD GIBSON
Director 2000-07-12 2004-05-18
NILS JORGEN PHILIP-SORENSEN
Director 1992-08-03 2000-07-12
RONALD ARTHUR RAMSBOTTOM
Company Secretary 1992-08-03 1994-04-02
RONALD ARTHUR RAMSBOTTOM
Director 1992-10-01 1994-04-02
TIMOTHY STEPHEN ODDY
Director 1992-08-03 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
JULIAN MARK HARTLEY G4S 184 (UK) LIMITED Director 2013-05-20 CURRENT 2006-07-31 Dissolved 2014-05-06
VAISHALI JAGDISH PATEL GLOBAL SOLUTIONS AL MAFRAQ LIMITED Director 2014-02-28 CURRENT 2008-07-15 Dissolved 2015-12-22
VAISHALI JAGDISH PATEL GLOBAL SOLUTIONS AL WATHBA LIMITED Director 2014-02-28 CURRENT 2008-07-16 Dissolved 2016-01-12
VAISHALI JAGDISH PATEL G4S 182 (UK) LIMITED Director 2014-02-28 CURRENT 2004-04-19 Active - Proposal to Strike off
VAISHALI JAGDISH PATEL G4S 308 (UK) LIMITED Director 2014-02-28 CURRENT 2004-04-19 Active - Proposal to Strike off
VAISHALI JAGDISH PATEL G4S OVERSEAS HOLDINGS LIMITED Director 2014-02-28 CURRENT 2000-07-11 Active
VAISHALI JAGDISH PATEL G4S 309 (UK) LIMITED Director 2014-02-28 CURRENT 2004-04-19 Active
VAISHALI JAGDISH PATEL GSL UK LIMITED Director 2011-05-24 CURRENT 1991-09-04 Dissolved 2015-06-09
VAISHALI JAGDISH PATEL G4S MEDICAL SERVICES (UK) LIMITED Director 2011-05-24 CURRENT 1998-11-19 Dissolved 2016-02-09
VAISHALI JAGDISH PATEL GSL LIMITED Director 2011-05-24 CURRENT 1999-07-01 Dissolved 2016-02-23
VAISHALI JAGDISH PATEL G4S HOLDINGS 305 (UK) LIMITED Director 2011-05-24 CURRENT 1997-12-02 Active - Proposal to Strike off
VAISHALI JAGDISH PATEL G4S PRISON AND COURT SERVICES (UK) LIMITED Director 2011-05-12 CURRENT 1991-11-19 Dissolved 2016-02-23
VAISHALI JAGDISH PATEL ACCUREAD LIMITED Director 2011-05-12 CURRENT 1989-04-17 Dissolved 2016-02-23

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
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-04CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-17Change of details for G4S Limited as a person with significant control on 2023-07-03
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 46 Gillingham Street London SW1V 1HU England
2023-05-16Change of details for G4S Plc as a person with significant control on 2021-06-21
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2021-08-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-05-11AP01DIRECTOR APPOINTED MR RIDWAAN YOUSUF BARTLETT
2021-05-11AP03Appointment of Mr Ridwaan Yousuf Bartlett as company secretary on 2021-05-05
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR VAISHALI JAGDISH PATEL
2021-05-11TM02Termination of appointment of Vaishali Jagdish Patel on 2021-05-05
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM 5th Floor Southside 105 Victoria Street London SW1E 6QT England
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22AP01DIRECTOR APPOINTED MR OLIVER KECK
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK HARTLEY
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/20 FROM Southside 105 Victoria Street London SW1E 6QT
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-08-08AAMDAmended full accounts made up to 2017-12-31
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 4960565
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 4960565
2015-09-02AR0103/08/15 ANNUAL RETURN FULL LIST
2015-09-02CH01Director's details changed for Mrs Vaishali Jagdish Patel on 2014-12-22
2015-04-16RES15CHANGE OF NAME 03/02/2015
2015-04-16CERTNMCompany name changed G4S global risks LIMITED\certificate issued on 16/04/15
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 4960565
2014-09-01AR0103/08/14 ANNUAL RETURN FULL LIST
2014-06-01AP01DIRECTOR APPOINTED MR JULIAN MARK HARTLEY
2014-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ZUYDAM
2014-03-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06AP01DIRECTOR APPOINTED MR DAVID MEL ZUYDAM
2014-03-06AP01DIRECTOR APPOINTED MRS VAISHALI JAGDISH PATEL
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN RICHARDS
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART CURL
2013-08-05AR0103/08/13 ANNUAL RETURN FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-09AP01DIRECTOR APPOINTED MR NATHAN RICHARDS
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR-SMITH
2012-08-08AR0103/08/12 FULL LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BENWELL TAYLOR-SMITH / 01/04/2012
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM SUTTON PARK HOUSE 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD UNITED KINGDOM
2011-08-25AR0103/08/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AP01DIRECTOR APPOINTED MR STUART EDWARD CURL
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON
2010-08-26AR0103/08/10 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18SH0131/10/09 STATEMENT OF CAPITAL GBP 4960565
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 6 DUKE STREET ST JAMES'S LONDON SW1Y 6BN
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VAISHALI JAGDISH PATEL / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DARNTON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BENWELL TAYLOR-SMITH / 01/10/2009
2009-08-27363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR-SMITH / 26/06/2009
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR SHAUN WEBBER
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY NATHAN RICHARDS
2008-11-13288aSECRETARY APPOINTED MRS VAISHALI JAGDISH PATEL
2008-09-24363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-09-13363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-13288bSECRETARY RESIGNED
2007-08-15353LOCATION OF REGISTER OF MEMBERS
2007-05-14288aNEW DIRECTOR APPOINTED
2006-10-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-10-30363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288aNEW DIRECTOR APPOINTED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: FARNCOMBE HOUSE BROADWAY WORCESTERSHIRE WR12 7LJ
2005-08-30363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-08-30288bDIRECTOR RESIGNED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-23CERTNMCOMPANY NAME CHANGED GROUP 4 SECURICOR GLOBAL RISKS L IMITED CERTIFICATE ISSUED ON 23/08/05
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 084 (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 084 (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 084 (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

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
2015-12-31

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 084 (UK) LIMITED

Intangible Assets
Patents
We have not found any records of G4S 084 (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G4S 084 (UK) LIMITED
Trademarks
We have not found any records of G4S 084 (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G4S 084 (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 084 (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 084 (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 084 (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 084 (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.