Company NameG4S Global Holdings Limited
DirectorsCeline Arlette Virginie Barroche and Charles Baillieu
Company StatusActive
Company Number05026978
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)
Previous NamesPrecis (2405) Limited and Group 4 Securicor Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Celine Arlette Virginie Barroche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2017(12 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(17 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 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Soren Lundsberg Nielsen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed28 May 2004(4 months after company formation)
Appointment Duration17 years, 6 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Nicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(4 months after company formation)
Appointment Duration9 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2007)
RoleCompany Secretary And Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameLars Norey Johansen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed28 May 2004(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressA N Hansens Alle 8
2900 Hellerup
Denmark
Secretary NameMr Nigel Edward Griffiths
NationalityBritish
StatusResigned
Appointed28 May 2004(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2007)
RoleCompany Secretary And Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr Peter Vincent David
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Secretary NameMs Celine Arlette Virginie Barroche
StatusResigned
Appointed13 March 2013(9 years, 1 month after company formation)
Appointment Duration2 years, 10 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(10 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(12 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(12 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(13 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2021)
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 March 2004(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 28 May 2004)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

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 10 other UK companies use this postal address

Shareholders

100 at £0.05G4s Manroyal Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£156,246
Cash£14,671
Current Liabilities£770

Accounts

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

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

29 August 2023Full accounts made up to 31 December 2022 (24 pages)
14 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)
30 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (26 pages)
3 February 2022Confirmation statement made on 27 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)
26 August 2021Full accounts made up to 31 December 2020 (25 pages)
17 May 2021Appointment of Mr Charles Baillieu as a director on 12 May 2021 (2 pages)
17 May 2021Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 (1 page)
7 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page)
7 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages)
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)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 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 (22 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
24 July 2019Full accounts made up to 31 December 2018 (22 pages)
1 February 2019Confirmation statement made on 27 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 (21 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (4 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)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 June 2017Notification of G4S Corporate Services Limited as a person with significant control on 31 May 2017 (1 page)
29 June 2017Cessation of G4S Manroyal Investments Limited as a person with significant control on 31 May 2017 (1 page)
29 June 2017Cessation of G4S Manroyal Investments Limited as a person with significant control on 31 May 2017 (1 page)
29 June 2017Notification of G4S Corporate Services Limited as a person with significant control on 31 May 2017 (1 page)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 27 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 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 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)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5
(5 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5
(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)
25 September 2015Auditor's resignation (1 page)
25 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 (13 pages)
5 June 2015Full accounts made up to 31 December 2014 (13 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
(5 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
(5 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mem 17/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mem 17/09/2014
(26 pages)
15 April 2014Full accounts made up to 31 December 2013 (13 pages)
15 April 2014Full accounts made up to 31 December 2013 (13 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)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5
(5 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5
(5 pages)
23 September 2013Termination of appointment of Nicholas Buckles as a director (1 page)
23 September 2013Termination of appointment of Nicholas Buckles as a director (1 page)
22 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
22 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
16 May 2013Change of name notice (2 pages)
16 May 2013Company name changed group 4 securicor holdings LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(2 pages)
16 May 2013Change of name notice (2 pages)
16 May 2013Company name changed group 4 securicor holdings LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(2 pages)
10 April 2013Full accounts made up to 31 December 2012 (12 pages)
10 April 2013Full accounts made up to 31 December 2012 (12 pages)
13 March 2013Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
13 March 2013Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
13 March 2013Termination of appointment of Peter David as a secretary (1 page)
13 March 2013Termination of appointment of Peter David as a secretary (1 page)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
23 April 2012Full accounts made up to 31 December 2011 (12 pages)
23 April 2012Full accounts made up to 31 December 2011 (12 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
22 July 2011Full accounts made up to 31 December 2010 (12 pages)
22 July 2011Full accounts made up to 31 December 2010 (12 pages)
14 April 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page)
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page)
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page)
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
22 April 2010Full accounts made up to 31 December 2009 (11 pages)
22 April 2010Full accounts made up to 31 December 2009 (11 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
17 December 2009Solvency statement dated 04/12/09 (2 pages)
17 December 2009Statement by directors (2 pages)
17 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2009Solvency statement dated 04/12/09 (2 pages)
17 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2009Statement of capital on 17 December 2009
  • GBP 5
(4 pages)
17 December 2009Statement by directors (2 pages)
17 December 2009Statement of capital on 17 December 2009
  • GBP 5
(4 pages)
20 May 2009Full accounts made up to 31 December 2008 (11 pages)
20 May 2009Full accounts made up to 31 December 2008 (11 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
8 December 2008Director's change of particulars / soren lundsberg nielsen / 06/12/2008 (1 page)
8 December 2008Director's change of particulars / soren lundsberg nielsen / 06/12/2008 (1 page)
5 June 2008Full accounts made up to 31 December 2007 (11 pages)
5 June 2008Full accounts made up to 31 December 2007 (11 pages)
29 January 2008Return made up to 27/01/08; full list of members (3 pages)
29 January 2008Return made up to 27/01/08; full list of members (3 pages)
7 January 2008Resolutions
  • RES13 ‐ Transfer shareholding 17/12/07
(1 page)
7 January 2008Resolutions
  • RES13 ‐ Transfer shareholding 17/12/07
(1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
31 July 2007Full accounts made up to 31 December 2006 (12 pages)
31 July 2007Full accounts made up to 31 December 2006 (12 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 27/01/07; full list of members (3 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 27/01/07; full list of members (3 pages)
10 January 2007New secretary appointed;new director appointed (2 pages)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New secretary appointed;new director appointed (2 pages)
10 January 2007Secretary resigned;director resigned (1 page)
2 October 2006Full accounts made up to 31 December 2005 (12 pages)
2 October 2006Full accounts made up to 31 December 2005 (12 pages)
20 March 2006Return made up to 27/01/06; full list of members (3 pages)
20 March 2006Return made up to 27/01/06; full list of members (3 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2005Auditors resignation (1 page)
7 September 2005Auditors resignation (1 page)
2 September 2005Full accounts made up to 31 December 2004 (12 pages)
2 September 2005Full accounts made up to 31 December 2004 (12 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
14 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 February 2005Memorandum and Articles of Association (11 pages)
8 February 2005Memorandum and Articles of Association (11 pages)
7 September 2004Registered office changed on 07/09/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
7 September 2004Registered office changed on 07/09/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
17 August 2004Ad 19/07/04--------- £ si [email protected]=21249998 £ ic 28750002/50000000 (2 pages)
17 August 2004Ad 19/07/04--------- £ si [email protected]=21249998 £ ic 28750002/50000000 (2 pages)
29 July 2004Ad 19/07/04--------- £ si [email protected]=28750000 £ ic 2/28750002 (2 pages)
29 July 2004Ad 19/07/04--------- £ si [email protected]=28750000 £ ic 2/28750002 (2 pages)
18 June 2004New director appointed (3 pages)
18 June 2004New director appointed (7 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (3 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (7 pages)
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2004New director appointed (1 page)
16 June 2004Nc inc already adjusted 28/05/04 (2 pages)
16 June 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2004Registered office changed on 16/06/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
16 June 2004S-div 28/05/04 (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004S-div 28/05/04 (2 pages)
16 June 2004Nc inc already adjusted 28/05/04 (2 pages)
16 June 2004New director appointed (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
16 June 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed;new director appointed (2 pages)
12 May 2004Company name changed precis (2405) LIMITED\certificate issued on 12/05/04 (2 pages)
12 May 2004Company name changed precis (2405) LIMITED\certificate issued on 12/05/04 (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
27 January 2004Incorporation (17 pages)
27 January 2004Incorporation (17 pages)