THE GEO GROUP UK LTD

Address:
1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

THE GEO GROUP UK LTD is a business entity registered at Companies House, UK, with entity identifier is 02878845. The registration start date is December 8, 1993. The current status is Active.

Company Overview

Company Number 02878845
Company Name THE GEO GROUP UK LTD
Registered Address 1 St. James Court
Whitefriars
Norwich
Norfolk
NR3 1RU
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-12-08
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-15
Returns Last Update 2016-06-17
Confirmation Statement Due Date 2021-05-24
Confirmation Statement Last Update 2020-05-10
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 1 ST. JAMES COURT
WHITEFRIARS
Post Town NORWICH
County NORFOLK
Post Code NR3 1RU
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ACCELERANT ACQUISITION SPV 1 LIMITED 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
KADANS SCIENCE PARTNER 4 UK LIMITED 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
RWH INVESTMENTS LIMITED 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
ALFATRON ELECTRONICS LIMITED 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
ELVASTON HILL 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU
ACCELERANT ACQUISITION SPV 5 LIMITED 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
BLECKWEN LIMITED 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
ACCELERANT ACQUISITION SPV 3 LIMITED 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
ACCELERANT ACQUISITION SPV 4 LIMITED 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
ACCELERANT HOLDINGS UK LTD. 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BULFIN, John Joseph Secretary (Active) The Geo Group, Inc., One Park Place, Suite 700, 621 Northwest 53rd Street, Boca Raton, Florida, United States, 33487 /
18 June 2004
/
HENNEY, Joanne Secretary (Active) 37 Mulberry Drive, Langley, Slough, SL3 7JU /
28 February 2015
/
DONAHUE, James David Director (Active) The Geo Group, Inc., One Park Place, Suite 700, 621 Northwest 53rd Street, Boca Raton, Florida, Usa, 33487 July 1959 /
11 February 2016
Us Citizen /
Usa
Business Executive
EVANS, Brian Robert Director (Active) The Geo Group Inc, One Park Place Suite 700, 621 Northwest 53rd Street, Boca Raton, 66487 Florida, Usa September 1967 /
27 April 2011
Usa Citizen /
Usa
Senior Vp Cfo
ZOLEY, George Christopher Director (Active) The Geo Group, Inc., 621 Northwest, 53rd Street, Boca Raton, Florida, Usa, 33487 February 1950 /
24 February 2011
United States /
Usa
Chairman And Ceo
DOBELL, Colin Andrew Secretary (Resigned) Greencroft, Church Lane, Pinvin, Pershore, Worcestershire, WR10 2EU /
16 February 2005
British /
WATKINS, Philip David Secretary (Resigned) The Geo Group Uk Ltd, The Geo Group Uk Ltd, 2nd Floor Horizon Buildings, Honey Lane, Hurley, Berkshire, United Kingdom, SL6 6RJ /
10 August 2009
British /
CALABRESE, Wayne Howard Director (Resigned) The Geo Group, Inc., One Park Place, Suite 700, 621 Northwest 53rd Street, Boca Raton, Florida, Usa, 33487 November 1950 /
29 October 1996
United States Citizen /
Usa
Business Executive
COLE, Timothy Paul Director (Resigned) 3274 S.E. River Vista Drive, Port St. Lucie, Florida, Usa, 34952 October 1943 /
15 December 1993
American /
Business Executive
HURLEY, John Matthew Director (Resigned) The Geo Group, Inc., One Park Place, Suite 700, 621 Northwest, 53rd Street, Boca Raton, Florida, Usa, 33483 May 1947 /
24 February 2011
Usa /
Florida
Business Executive
KEENS, Donald Herbert Director (Resigned) 7807 Ironhorse Boulevard, West Palm Beach, 33412, Usa February 1944 /
1 January 2001
British /
Senior Vice President
LUCIENE JAMES LIMITED Nominee Director (Resigned) 83 Leonard Street, London, EC2A 4QS July 1991 /
8 December 1993
/
MACGOWAN, Walter John Director (Resigned) The Geo Group Uk Ltd, 10 Suttons Business Park, Earley, Reading, Berkshire, United Kingdom, RG6 1AZ January 1946 /
26 January 2005
British /
England
Managing Director
UNDERWOOD, Mark Henry Director (Resigned) Greenhill, 6 Greencliffe Avenue, Baildon, Shipley, West Yorkshire, BD17 5AF March 1956 /
31 March 2008
British /
President International Services
ZOLEY, George Christopher Director (Resigned) 15 Senca Road, Sea Ranch Lakes, Florida, Usa, 33308 February 1950 /
15 December 1993
American /
Executive
ABOGADO CUSTODIANS LIMITED Nominee Director (Resigned) 100 New Bridge Street, London, EC4V 6JA /
15 December 1993
/
ABOGADO NOMINEES LIMITED Nominee Director (Resigned) 100 New Bridge Street, London, EC4V 6JA /
15 December 1993
/

Competitor

Search similar business entities

Post Town NORWICH
Post Code NR3 1RU
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on THE GEO GROUP UK LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches