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

G4S RISK MANAGEMENT LIMITED

6TH FLOOR, 50 BROADWAY, LONDON, SW1H 0DB,
Company Registration Number
01540857
Private Limited Company
Active

Company Overview

About G4s Risk Management Ltd
G4S RISK MANAGEMENT LIMITED was founded on 1981-01-23 and has its registered office in London. The organisation's status is listed as "Active". G4s Risk Management 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 RISK MANAGEMENT LIMITED
 
Legal Registered Office
6TH FLOOR
50 BROADWAY
LONDON
SW1H 0DB
Other companies in SW1E
 
Previous Names
ARMORGROUP SERVICES LIMITED14/07/2009
Filing Information
Company Number 01540857
Company ID Number 01540857
Date formed 1981-01-23
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 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB830737531  
Last Datalog update: 2024-03-07 01:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G4S RISK MANAGEMENT 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 RISK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
VAISHALI JAGDISH PATEL
Company Secretary 2008-09-18
CHARLES WILLIAM BURBRIDGE
Director 2017-01-23
OLIVER KECK
Director 2017-08-31
MURRAY EVAN LAUDER
Director 2017-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN HALLATT
Director 2015-03-20 2017-04-05
GILES RUSSELL MCDONALD HARRISON
Director 2015-03-20 2016-12-05
NICHOLAS ECONOMAKIS
Director 2013-05-23 2015-03-20
JULIAN MARK HARTLEY
Director 2010-10-15 2014-05-16
EDWARD WILLIAM JOHN COWELL
Director 2012-04-26 2014-05-01
CHRISTOPHER JONATHAN CHARLES CHAPPLE
Director 2011-09-21 2013-04-30
STUART EDWARD CURL
Director 2011-03-07 2013-01-18
PAUL ROBERT HELLINGS
Director 2010-04-20 2012-04-26
TINA DIANA EASTON
Director 2010-02-12 2011-11-18
NIGEL ANTHONY BILLINGHAM
Director 2009-02-13 2011-09-21
JAMES DARNTON
Director 2008-09-18 2011-03-07
MATTHEW GORDON PHILIP DAVIES
Director 2008-09-18 2010-04-20
CHRISTOPHER DAVID BEESE
Director 2003-11-25 2009-04-09
MATTHEW EDWARD STANLEY BRABIN
Director 2006-07-14 2009-02-13
CLAIRE MICHELLE TEAGUE
Company Secretary 2004-02-03 2008-06-27
DAVID ALAN COLLETT
Director 2005-01-25 2008-02-01
JEROME HOFFMAN
Director 2003-11-25 2006-07-14
CHRISTOPHER DAVID BEESE
Company Secretary 1998-10-13 2004-02-03
DAVID ALAN COLLETT
Director 2001-10-04 2003-11-25
STEPHEN JOHN LOFFLER
Director 1999-05-05 2002-09-06
DAVID WILFRED ABBOT
Director 1991-05-18 2001-10-04
GORDON THOMAS RIDDELL BIRDWOOD
Company Secretary 1997-10-01 1998-10-13
GORDON THOMAS RIDDELL BIRDWOOD
Director 1998-02-20 1998-10-13
BETHELL
Director 1991-10-31 1998-09-21
MARTIN JOHN BRAYSHAW
Company Secretary 1997-04-16 1997-10-01
JOHN RANDOLPH HUSTLER
Company Secretary 1996-02-01 1997-04-16
JOHN RANDOLPH HUSTLER
Director 1996-02-01 1996-07-31
PETER JAMES ISAACS
Company Secretary 1991-05-18 1995-12-31
THOMAS BOYATT
Director 1991-05-18 1995-12-31
PETER JAMES ISAACS
Director 1991-05-18 1995-12-31
CHRISTOPHER JOHN CUTHBERTSON
Director 1994-01-31 1995-12-29

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 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 184 (UK) LIMITED Company Secretary 2008-07-30 CURRENT 2006-07-31 Dissolved 2014-05-06
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
CHARLES WILLIAM BURBRIDGE G4S SECURE SOLUTIONS (IRAQ) LIMITED Director 2017-01-23 CURRENT 2004-05-14 Active
CHARLES WILLIAM BURBRIDGE G4S RISK CONSULTING LIMITED Director 2015-11-19 CURRENT 2000-08-01 Active
OLIVER KECK G4S SECURE SOLUTIONS (IRAQ) LIMITED Director 2017-08-31 CURRENT 2004-05-14 Active
OLIVER KECK G4S ORDNANCE MANAGEMENT LIMITED Director 2017-08-31 CURRENT 2009-11-06 Active
MURRAY EVAN LAUDER G4S SECURE SOLUTIONS (IRAQ) LIMITED Director 2017-02-23 CURRENT 2004-05-14 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
2024-02-23REGISTRATION OF A CHARGE / CHARGE CODE 015408570034
2023-12-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09REGISTRATION OF A CHARGE / CHARGE CODE 015408570032
2023-10-09REGISTRATION OF A CHARGE / CHARGE CODE 015408570033
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 46 Gillingham Street London SW1V 1HU England
2023-05-22CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM BURBRIDGE
2022-09-06DIRECTOR APPOINTED MR JONATHAN DAVID ALLEN
2022-09-06AP01DIRECTOR APPOINTED MR JONATHAN DAVID ALLEN
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM BURBRIDGE
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-03REGISTRATION OF A CHARGE / CHARGE CODE 015408570031
2022-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 015408570031
2021-11-04RES01ADOPT ARTICLES 04/11/21
2021-11-04MEM/ARTSARTICLES OF ASSOCIATION
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 015408570030
2021-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 015408570027
2021-10-22PSC05Change of details for G4S Security Holdings De Gmbh as a person with significant control on 2021-10-21
2021-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2021-05-07AP03Appointment of Mr Ridwaan Yousuf Bartlett as company secretary on 2021-05-05
2021-05-07TM02Termination of appointment of Vaishali Jagdish Patel on 2021-05-05
2020-09-09AP01DIRECTOR APPOINTED MR LIAM MARK KELLY
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER KECK
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY EVAN LAUDER
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM Southside 105 Victoria Street London SW1E 6QT
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31AP01DIRECTOR APPOINTED MR OLIVER KECK
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1000000;USD 7000000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HALLATT
2017-02-23AP01DIRECTOR APPOINTED MR MURRAY EVAN LAUDER
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ARTHUR PYE
2017-01-24AP01DIRECTOR APPOINTED MR CHARLES WILLIAM BURBRIDGE
2017-01-06RES01ADOPT ARTICLES 06/01/17
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GILES RUSSELL MCDONALD HARRISON
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1000000;USD 7000000
2016-05-19AR0118/05/16 ANNUAL RETURN FULL LIST
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HERBERT TIEDEMANN
2015-10-08AUDAUDITOR'S RESIGNATION
2015-09-29AUDAUDITOR'S RESIGNATION
2015-09-29AUDAUDITOR'S RESIGNATION
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1000000;USD 7000000
2015-06-04AR0118/05/15 ANNUAL RETURN FULL LIST
2015-04-22AP01DIRECTOR APPOINTED MR KEVIN HALLATT
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23AP01DIRECTOR APPOINTED MR KEVIN ARTHUR PYE
2015-03-23AP01DIRECTOR APPOINTED MR GILES RUSSELL MCDONALD HARRISON
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ECONOMAKIS
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLMAN MITCHELL
2014-08-05RES01ADOPT ARTICLES 05/08/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;USD 7000000;GBP 1000000
2014-06-11AR0118/05/14 FULL LIST
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HARTLEY
2014-05-07AP01DIRECTOR APPOINTED MS ANNE TIEDEMANN
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD COWELL
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03AP01DIRECTOR APPOINTED MR TIMOTHY HOLMAN MITCHELL
2013-12-20SH0123/10/13 STATEMENT OF CAPITAL GBP 1000000 23/10/13 STATEMENT OF CAPITAL USD 7000000
2013-12-19RES01ADOPT ARTICLES 20/11/2013
2013-06-11AR0118/05/13 FULL LIST
2013-05-23AP01DIRECTOR APPOINTED MR NICHOLAS ECONOMAKIS
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPPLE
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART CURL
2012-05-23AR0118/05/12 FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK HARTLEY / 01/04/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD CURL / 01/04/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN CHARLES CHAPPLE / 01/04/2012
2012-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VAISHALI JAGDISH PATEL / 01/04/2012
2012-05-11AP01DIRECTOR APPOINTED MR EDWARD WILLIAM JOHN COWELL
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HELLINGS
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM EGGINTON HOUSE 25/28 BUCKINGHAM GATE LONDON SW1E 6LD
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TINA EASTON
2011-09-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN CHARLES CHAPPLE
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BILLINGHAM
2011-06-14AR0118/05/11 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AP01DIRECTOR APPOINTED MR STUART EDWARD CURL
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON
2010-10-15AP01DIRECTOR APPOINTED MR JULIAN MARK HARTLEY
2010-06-10AR0118/05/10 FULL LIST
2010-06-01MEM/ARTSARTICLES OF ASSOCIATION
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DARNTON / 20/04/2010
2010-04-20AP01DIRECTOR APPOINTED MR PAUL ROBERT HELLINGS
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12AP01DIRECTOR APPOINTED MRS TINA DIANA EASTON
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GORDON PHILIP DAVIES / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DARNTON / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BILLINGHAM / 20/01/2010
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR NOEL PHILP
2009-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-07-14CERTNMCOMPANY NAME CHANGED ARMORGROUP SERVICES LIMITED CERTIFICATE ISSUED ON 14/07/09
2009-06-04363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BEESE
2009-02-25288aDIRECTOR APPOINTED MR NIGEL ANTHONY BILLINGHAM
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW BRABIN
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24288aSECRETARY APPOINTED MRS VAISHALI JAGDISH PATEL
2008-09-24288aDIRECTOR APPOINTED MR JAMES DARNTON
2008-09-24288aDIRECTOR APPOINTED MR MATTHEW GORDON PHILIP DAVIES
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY CLAIRE TEAGUE
2008-06-03363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-02-12288bDIRECTOR RESIGNED
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-21288bDIRECTOR RESIGNED
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities

80 - Security and investigation activities
803 - Investigation activities
80300 - Investigation activities



Licences & Regulatory approval
We could not find any licences issued to G4S RISK MANAGEMENT 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 RISK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-05-30 Outstanding BARCLAYS BANK PLC
MORTGAGE 2008-04-03 Outstanding BARCLAYS BANK PLC
MORTGAGE 2007-10-30 Outstanding BARCLAYS BANK PLC
MORTGAGE 2007-10-05 Outstanding BARCLAYS BANK PLC
MORTGAGE 2007-08-29 Outstanding BARCLAYS BANK PLC
MORTGAGE 2007-08-02 Outstanding BARCLAYS BANK PLC
MORTGAGE 2006-07-06 Outstanding BARCLAYS TECHNOLOGY FINANCE LIMITED
MORTGAGE 2006-06-02 Outstanding BARCLAYS TECHNOLOGY FINANCE LIMITED
MORTGAGE 2005-10-06 Outstanding BARCLAYS TECHNOLOGY FINANCE LIMITED
MORTGAGE 2005-09-02 Outstanding BARCLAYS TECHNOLOGY FINANCE LIMITED
MORTGAGE 2005-06-02 Outstanding BARCLAYS TECHNOLOGY FINANCE LIMITED
MORTGAGE 2005-03-10 Outstanding BARCLAYS TECHNOLOGY FINANCE LIMITED
MORTGAGE 2004-11-30 Outstanding BARCLAYS TECHNOLOGY FINANCE LIMITED
MORTGAGE 2004-10-23 Outstanding BARCLAYS BANK PLC
MORTGAGE 2004-08-27 Outstanding BARCLAYS TECHNOLOGY FINANCE LIMITED
MORTGAGE 2004-07-06 Outstanding BARCLAYS TECHNOLOGY FINANCE LIMITED
SHARE PLEDGE 2003-12-12 Outstanding BARCLAYS BANK PLC
SECURITY INTEREST AGREEMENT 2003-12-12 Outstanding BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR ITSELF AND THE OTHER FINANCE PARTIES)(THE "SECURITY AGENT")
DEBENTURE 2003-12-05 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURITY BENEFICIARIES)
MORTGAGE DEBENTURE 1996-07-31 Satisfied N M ROTHSCHILD & SONS LIMITED
DEBENTURE 1994-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CREDIT AGREEMENT 1991-10-17 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1991-06-13 Satisfied CLOSE BROTHERS LIMITED.
MORTGAGE DEBENTURE 1990-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE CROSS GUARANTEE & DEBENTURE 1989-07-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 RISK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of G4S RISK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G4S RISK MANAGEMENT LIMITED
Trademarks
We have not found any records of G4S RISK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with G4S RISK MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-09-20 GBP £21,993
Ministry of Defence 2013-02-20 GBP £22,928

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Eastern Shires Purchasing Organisation (see www.espo.org) first-aid training services GBP

First-aid training services. The requirement is for several training courses, specifically: First Aid at Work (FAW), Emergency FAW, FAW Requalification, FAW Skills Update / Annual refresher, Professional Driver First Aid, Paediatric First Aid and Automated External Defibrillator (AED) training. The training can be provided either through a hosted or scheduled event and tenderers can bid to provide just one regional area or can bid to provide training on a more widespread scale, depending on their capacity. Whilst initially for use by local authorities served by ESPO ((see www.espo.org for further details), being a Central Purchasing Body as defined by the EU Combined Procurement Directive 2004/18/EC, the Framework Agreement may also be open for use by the following classifications of user throughout all administrative regions of the UK: Local Authority Councils; Educational Establishments (including Academies); Police, Fire & Rescue and Coastguard Emergency Services; NHS and HSC Bodies, including Ambulance Services; Registered Charities; Registered Social Landlords. Full details of the classification of end user establishments and geographical areas is available on: http://www.espo.org/ojeu-framework-permissible-users An eAuction process may be used to award subsequent call off contracts following the reopening of competition among the parties to the Framework Agreement.

Outgoings
Business Rates/Property Tax
Business rates information was found for G4S RISK MANAGEMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
ATHELSTAN HALL 76 AYLESTONE HILL HEREFORD HR1 1HX 14,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by G4S RISK MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-04-0182059090Sets of articles of two or more subheadings of heading 8205
2014-04-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2014-04-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2014-03-0163071090Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens)
2014-03-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2014-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-11-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2010-10-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G4S RISK MANAGEMENT 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 RISK MANAGEMENT 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.