Company NameG4S Finance Management (AG) Limited
DirectorsCeline Arlette Virginie Barroche and Charles Baillieu
Company StatusActive
Company Number04354332
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)
Previous NamesDefence Systems Limited and Armorgroup Finance Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Celine Arlette Virginie Barroche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2017(14 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Charles Baillieu
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Stephen John Loffler
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Grey Close
London
NW11 6QG
Director NameMr David John Seaton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhistlebrook House
Windmill Close
Ivinghoe
Buckinghamshire
LU7 9EW
Secretary NameChristopher David Beese
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressEgginton House
25-28 Buckingham Gate
London
SW1E 6LD
Director NameMr Noel Albert Philp
Date of BirthMay 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 September 2002(7 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 16 January 2009)
RoleCompany Director
Correspondence Address27 Trevor Place
London
SW7 1LD
Director NameChristopher David Beese
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 January 2009)
RoleSecretary
Correspondence AddressEgginton House
25-28 Buckingham Gate
London
SW1E 6LD
Director NameJerome Hoffman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2006)
RoleBusinessman
Correspondence AddressFlat 88
55 Ebury Street
London
SW1W 0PB
Secretary NameMrs Claire Michelle Teague
NationalityBritish
StatusResigned
Appointed03 February 2004(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address22 Tudor Road
Hazlemere
Buckinghamshire
HP15 7PD
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Director NameMr Nicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(7 years after company formation)
Appointment Duration1 month (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRede Place Swissland Hill
Dormans Park
East Grinstead
West Sussex
RH19 2NH
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(7 years after company formation)
Appointment Duration1 month (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Director NameMr Soren Lundsberg Nielsen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed16 January 2009(7 years after company formation)
Appointment Duration12 years, 10 months (resigned 24 November 2021)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(7 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr Stephen Edward Lyell
StatusResigned
Appointed16 January 2009(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address122 Lambton Road
London
SW20 0TJ
Secretary NameMs Celine Arlette Virginie Barroche
StatusResigned
Appointed08 November 2010(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Himanshu Haridas Raja
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr William Andrew Hayes
StatusResigned
Appointed31 January 2016(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2018)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Timothy Peter Weller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMrs Vaishali Jagdish Patel
StatusResigned
Appointed22 January 2018(16 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2021)
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU

Contact

Websiteg4s.com
Telephone020 87707000
Telephone regionLondon

Location

Registered Address6th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1G4s Holdings Uk (Ag) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,256,132
Current Liabilities£13,725,916

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

29 August 2023Full accounts made up to 31 December 2022 (25 pages)
13 July 2023Change of details for G4S Corporate Services Limited as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023 (1 page)
18 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (24 pages)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
25 November 2021Termination of appointment of Soren Lundsberg Nielsen as a director on 24 November 2021 (1 page)
25 August 2021Full accounts made up to 31 December 2020 (24 pages)
18 May 2021Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 (1 page)
18 May 2021Appointment of Mr Charles Baillieu as a director on 12 May 2021 (2 pages)
10 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages)
10 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page)
5 February 2021Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page)
20 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
1 October 2020Director's details changed for Mr Soren Lundsberg Nielsen on 23 September 2020 (2 pages)
24 August 2020Full accounts made up to 31 December 2019 (21 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
13 September 2019Cessation of G4S Holdings Uk (Ag) Limited as a person with significant control on 29 March 2019 (1 page)
13 September 2019Notification of G4S Corporate Services Limited as a person with significant control on 29 March 2019 (2 pages)
25 July 2019Full accounts made up to 31 December 2018 (20 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mr Soren Lundsberg Nielsen on 14 January 2019 (2 pages)
16 July 2018Full accounts made up to 31 December 2017 (19 pages)
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages)
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (20 pages)
11 July 2017Full accounts made up to 31 December 2016 (20 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page)
29 September 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
25 August 2015Auditor's resignation (2 pages)
25 August 2015Auditor's resignation (2 pages)
5 June 2015Full accounts made up to 31 December 2014 (17 pages)
5 June 2015Full accounts made up to 31 December 2014 (17 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 April 2014Full accounts made up to 31 December 2013 (17 pages)
25 April 2014Full accounts made up to 31 December 2013 (17 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
10 April 2013Full accounts made up to 31 December 2012 (17 pages)
10 April 2013Full accounts made up to 31 December 2012 (17 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
23 April 2012Full accounts made up to 31 December 2011 (18 pages)
23 April 2012Full accounts made up to 31 December 2011 (18 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
13 September 2011Full accounts made up to 31 December 2010 (19 pages)
13 September 2011Full accounts made up to 31 December 2010 (19 pages)
10 May 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
8 November 2010Termination of appointment of Stephen Lyell as a secretary (1 page)
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
8 November 2010Termination of appointment of Stephen Lyell as a secretary (1 page)
21 September 2010Full accounts made up to 31 December 2009 (19 pages)
21 September 2010Full accounts made up to 31 December 2009 (19 pages)
1 September 2010Change of name notice (3 pages)
1 September 2010Company name changed armorgroup finance management LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
1 September 2010Change of name notice (3 pages)
1 September 2010Company name changed armorgroup finance management LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 September 2009Full accounts made up to 31 December 2008 (21 pages)
26 September 2009Full accounts made up to 31 December 2008 (21 pages)
20 February 2009Appointment terminated director trevor dighton (1 page)
20 February 2009Appointment terminated director nicholas buckles (1 page)
20 February 2009Appointment terminated director nicholas buckles (1 page)
20 February 2009Appointment terminated director trevor dighton (1 page)
27 January 2009Secretary appointed mr stephen edward lyell (1 page)
27 January 2009Return made up to 16/01/09; full list of members (4 pages)
27 January 2009Appointment terminated director noel philp (1 page)
27 January 2009Director appointed mr trevor leslie dighton (1 page)
27 January 2009Director appointed mr soren lundsberg nielsen (1 page)
27 January 2009Director appointed mr peter vincent david (1 page)
27 January 2009Appointment terminated director christopher beese (1 page)
27 January 2009Secretary appointed mr stephen edward lyell (1 page)
27 January 2009Director appointed mr soren lundsberg nielsen (1 page)
27 January 2009Appointment terminated director noel philp (1 page)
27 January 2009Return made up to 16/01/09; full list of members (4 pages)
27 January 2009Director appointed mr nicholas peter buckles (1 page)
27 January 2009Appointment terminated director matthew brabin (1 page)
27 January 2009Director appointed mr peter vincent david (1 page)
27 January 2009Registered office changed on 27/01/2009 from 25 buckingham gate london SW1E 6LD (1 page)
27 January 2009Appointment terminated director christopher beese (1 page)
27 January 2009Director appointed mr trevor leslie dighton (1 page)
27 January 2009Registered office changed on 27/01/2009 from 25 buckingham gate london SW1E 6LD (1 page)
27 January 2009Director appointed mr nicholas peter buckles (1 page)
27 January 2009Appointment terminated director matthew brabin (1 page)
25 July 2008Full accounts made up to 31 December 2007 (20 pages)
25 July 2008Full accounts made up to 31 December 2007 (20 pages)
2 July 2008Appointment terminated secretary claire teague (1 page)
2 July 2008Appointment terminated secretary claire teague (1 page)
22 January 2008Return made up to 16/01/08; full list of members (2 pages)
22 January 2008Return made up to 16/01/08; full list of members (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
30 January 2007Return made up to 16/01/07; no change of members (5 pages)
30 January 2007Return made up to 16/01/07; no change of members (5 pages)
15 December 2006Full accounts made up to 31 December 2005 (18 pages)
15 December 2006Full accounts made up to 31 December 2005 (18 pages)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
3 February 2006Return made up to 16/01/06; full list of members (6 pages)
3 February 2006Return made up to 16/01/06; full list of members (6 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2005Return made up to 16/01/05; full list of members (6 pages)
25 January 2005Return made up to 16/01/05; full list of members (6 pages)
15 December 2004Company name changed defence systems LIMITED\certificate issued on 15/12/04 (2 pages)
15 December 2004Company name changed defence systems LIMITED\certificate issued on 15/12/04 (2 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 March 2004Director's particulars changed (1 page)
2 March 2004Return made up to 16/01/04; full list of members (6 pages)
2 March 2004Return made up to 16/01/04; full list of members (6 pages)
2 March 2004Director's particulars changed (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (2 pages)
22 December 2003New director appointed (3 pages)
22 December 2003New director appointed (3 pages)
22 December 2003New director appointed (3 pages)
22 December 2003New director appointed (3 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 February 2003Return made up to 16/01/03; full list of members (5 pages)
6 February 2003Return made up to 16/01/03; full list of members (5 pages)
26 January 2003Secretary's particulars changed (1 page)
26 January 2003Secretary's particulars changed (1 page)
25 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
25 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
16 January 2002Incorporation (19 pages)
16 January 2002Incorporation (19 pages)