G4S RISK CONSULTING LIMITED
LONDON G4S SPECIALIST TRAINING (UK) LIMITED PHOENIX CP LTD. GLOBAL CLOSE PROTECTION LIMITED

Hellopages » Greater London » Westminster » SW1E 6QT

Company number 04047630
Status Active
Incorporation Date 1 August 2000
Company Type Private Limited Company
Address SOUTHSIDE, 105 VICTORIA STREET, LONDON, SW1E 6QT
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Termination of appointment of Anne Herbert Tiedemann as a director on 19 November 2015. The most likely internet sites of G4S RISK CONSULTING LIMITED are www.g4sriskconsulting.co.uk, and www.g4s-risk-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G4s Risk Consulting Limited is a Private Limited Company. The company registration number is 04047630. G4s Risk Consulting Limited has been working since 01 August 2000. The present status of the company is Active. The registered address of G4s Risk Consulting Limited is Southside 105 Victoria Street London Sw1e 6qt. . PATEL, Vaishali Jagdish is a Secretary of the company. BURBRIDGE, Charles William is a Director of the company. JOHNSON, Harry Edward is a Director of the company. Secretary ARNOLD, Amanda Jane has been resigned. Secretary DEVENNEY, James has been resigned. Secretary PORSCH, Martin John has been resigned. Secretary TEAGUE, Claire Michelle has been resigned. Director BILLINGHAM, Nigel Anthony has been resigned. Director BRABIN, Matthew Edward Stanley has been resigned. Director CHAPPLE, Christopher Jonathan Charles has been resigned. Director CLIFFORD, Michael has been resigned. Director CLIFFORD, Michael has been resigned. Director COLLETT, David Alan has been resigned. Director COWELL, Edward William John has been resigned. Director DAVIES, Matthew Gordon Philip has been resigned. Director DEVENNEY, James has been resigned. Director DEVENNEY, James Justin has been resigned. Director DEVENNEY, James has been resigned. Director ECONOMAKIS, Nicholas has been resigned. Director HARTLEY, Julian Mark has been resigned. Director JARVIS, Christopher Paul has been resigned. Director MITCHELL, Timothy Holman has been resigned. Director O'LEARY, Timothy Denis has been resigned. Director PHILP, Noel Albert has been resigned. Director PORSCH, Martin John has been resigned. Director SEATON, David John has been resigned. Director TIEDEMANN, Anne Herbert has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
PATEL, Vaishali Jagdish
Appointed Date: 30 July 2008

Director
BURBRIDGE, Charles William
Appointed Date: 19 November 2015
51 years old

Director
JOHNSON, Harry Edward
Appointed Date: 19 November 2015
48 years old

Resigned Directors

Secretary
ARNOLD, Amanda Jane
Resigned: 21 November 2005
Appointed Date: 30 June 2005

Secretary
DEVENNEY, James
Resigned: 30 June 2005
Appointed Date: 01 June 2004

Secretary
PORSCH, Martin John
Resigned: 02 June 2004
Appointed Date: 01 August 2000

Secretary
TEAGUE, Claire Michelle
Resigned: 27 June 2008
Appointed Date: 17 November 2005

Director
BILLINGHAM, Nigel Anthony
Resigned: 21 September 2011
Appointed Date: 13 February 2009
69 years old

Director
BRABIN, Matthew Edward Stanley
Resigned: 13 February 2009
Appointed Date: 20 December 2007
60 years old

Director
CHAPPLE, Christopher Jonathan Charles
Resigned: 30 April 2013
Appointed Date: 21 September 2011
58 years old

Director
CLIFFORD, Michael
Resigned: 10 May 2007
Appointed Date: 02 June 2004
62 years old

Director
CLIFFORD, Michael
Resigned: 31 March 2004
Appointed Date: 01 October 2003
62 years old

Director
COLLETT, David Alan
Resigned: 01 February 2008
Appointed Date: 17 November 2005
79 years old

Director
COWELL, Edward William John
Resigned: 01 May 2014
Appointed Date: 20 May 2013
55 years old

Director
DAVIES, Matthew Gordon Philip
Resigned: 13 August 2010
Appointed Date: 02 April 2009
51 years old

Director
DEVENNEY, James
Resigned: 30 June 2005
Appointed Date: 01 June 2004
77 years old

Director
DEVENNEY, James Justin
Resigned: 08 June 2004
Appointed Date: 01 January 2003
52 years old

Director
DEVENNEY, James
Resigned: 01 January 2003
Appointed Date: 01 August 2000
77 years old

Director
ECONOMAKIS, Nicholas
Resigned: 15 May 2015
Appointed Date: 02 July 2014
57 years old

Director
HARTLEY, Julian Mark
Resigned: 16 May 2014
Appointed Date: 13 June 2011
64 years old

Director
JARVIS, Christopher Paul
Resigned: 19 November 2015
Appointed Date: 15 May 2015
45 years old

Director
MITCHELL, Timothy Holman
Resigned: 03 October 2014
Appointed Date: 03 February 2014
61 years old

Director
O'LEARY, Timothy Denis
Resigned: 25 September 2015
Appointed Date: 15 May 2015
64 years old

Director
PHILP, Noel Albert
Resigned: 30 June 2009
Appointed Date: 01 February 2008
76 years old

Director
PORSCH, Martin John
Resigned: 02 June 2004
Appointed Date: 01 August 2000
68 years old

Director
SEATON, David John
Resigned: 26 November 2007
Appointed Date: 17 November 2005
64 years old

Director
TIEDEMANN, Anne Herbert
Resigned: 19 November 2015
Appointed Date: 01 May 2014
62 years old

Persons With Significant Control

G4s Holdings Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G4S RISK CONSULTING LIMITED Events

07 Nov 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
27 Nov 2015
Termination of appointment of Anne Herbert Tiedemann as a director on 19 November 2015
27 Nov 2015
Termination of appointment of Christopher Paul Jarvis as a director on 19 November 2015
19 Nov 2015
Appointment of Mr Harry Edward Johnson as a director on 19 November 2015
...
... and 102 more events
13 Aug 2002
Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02

14 Jan 2002
Total exemption small company accounts made up to 31 August 2001
28 Aug 2001
Return made up to 01/08/01; full list of members
24 Aug 2000
Company name changed global close protection LIMITED\certificate issued on 25/08/00
01 Aug 2000
Incorporation