Company NameG4S Finance Limited
Company StatusActive
Company Number05583768
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Previous NamesPrecis (2557) Limited and Group 4 Securicor Finance 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(11 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Gareth Nigel Christopher Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(11 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleTreasurer
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(15 years, 7 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(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameMr Nigel James Stancliffe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 weeks, 5 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Nigel Cleaver Youngman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 weeks, 5 days after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr Nigel Edward Griffiths
NationalityBritish
StatusResigned
Appointed24 October 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2007)
RoleCompany 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(1 year, 2 months after company formation)
Appointment Duration10 years (resigned 30 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(1 year, 2 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(7 years, 5 months 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(8 years, 4 months 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
Director NameMr Soren Lundsberg-Nielsen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed28 February 2014(8 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 November 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMr William Andrew Hayes
StatusResigned
Appointed31 January 2016(10 years, 4 months 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(11 years 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(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2021)
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
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 30 other UK companies use this postal address

Shareholders

10 at £1G4s PLC
100.00%
Ordinary

Financials

Year2014
Turnover£50,149,000
Gross Profit£34,330,000
Net Worth£170,256,000
Cash£17,638,000
Current Liabilities£1,351,366,000

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 Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

12 September 2008Delivered on: 25 September 2008
Persons entitled: Banco Bilbao Vizcaya Argentaria, S.A.

Classification: Charge over credit balance
Secured details: All sums due or to become due.
Particulars: All monies standing to the credit of the security account together with interest.
Outstanding

Filing History

11 October 2023Full accounts made up to 31 December 2022 (29 pages)
6 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
17 July 2023Change of details for G4S 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)
14 December 2022Full accounts made up to 31 December 2021 (27 pages)
18 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
25 November 2021Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021 (1 page)
19 October 2021Change of details for G4S Plc as a person with significant control on 21 June 2021 (2 pages)
19 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
12 October 2021Full accounts made up to 31 December 2020 (27 pages)
18 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page)
18 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages)
17 May 2021Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 (1 page)
17 May 2021Appointment of Mr Charles Baillieu as a director on 12 May 2021 (2 pages)
5 February 2021Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page)
23 November 2020Full accounts made up to 31 December 2019 (26 pages)
16 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (25 pages)
14 January 2019Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 (2 pages)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 July 2018Full accounts made up to 31 December 2017 (23 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)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 February 2017Appointment of Mr Gareth Nigel Christopher Roberts as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Gareth Nigel Christopher Roberts as a director on 1 February 2017 (2 pages)
31 January 2017Termination of appointment of Nigel Cleaver Youngman as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Nigel Cleaver Youngman as a director on 31 January 2017 (1 page)
4 January 2017Termination of appointment of a director (1 page)
4 January 2017Termination of appointment of a director (1 page)
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
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 30 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Vincent David as a director on 30 December 2016 (1 page)
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)
7 October 2016Full accounts made up to 31 December 2015 (26 pages)
7 October 2016Full accounts made up to 31 December 2015 (26 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 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)
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)
16 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(6 pages)
16 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(6 pages)
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 (13 pages)
5 June 2015Full accounts made up to 31 December 2014 (13 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(6 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(6 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(6 pages)
7 July 2014Termination of appointment of Nigel Stancliffe as a director (1 page)
7 July 2014Termination of appointment of Nigel Stancliffe as a director (1 page)
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)
21 March 2014Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
21 March 2014Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
(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 (11 pages)
10 April 2013Full accounts made up to 31 December 2012 (11 pages)
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)
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)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
25 June 2012Full accounts made up to 31 December 2011 (11 pages)
25 June 2012Full accounts made up to 31 December 2011 (11 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
22 July 2011Full accounts made up to 31 December 2010 (11 pages)
22 July 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Director's details changed for Nigel Cleaver Youngman on 1 March 2011 (2 pages)
10 May 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page)
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)
10 May 2011Director's details changed for Nigel James Stancliffe on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Nigel Cleaver Youngman on 1 March 2011 (2 pages)
10 May 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page)
10 May 2011Director's details changed for Nigel James Stancliffe on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Nigel James Stancliffe on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Nigel Cleaver Youngman 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 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
1 September 2010Company name changed group 4 securicor finance LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
1 September 2010Company name changed group 4 securicor finance 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 2010Change of name notice (3 pages)
22 April 2010Full accounts made up to 31 December 2009 (10 pages)
22 April 2010Full accounts made up to 31 December 2009 (10 pages)
17 December 2009Statement by directors (2 pages)
17 December 2009Statement of capital on 17 December 2009
  • GBP 10
(4 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 by directors (2 pages)
17 December 2009Statement of capital on 17 December 2009
  • GBP 10
(4 pages)
17 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2009Solvency statement dated 04/12/09 (2 pages)
25 November 2009Statement of capital following an allotment of shares on 5 December 2007
  • GBP 377,000,000
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 5 December 2007
  • GBP 377,000,000
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 5 December 2007
  • GBP 377,000,000
(2 pages)
29 October 2009Director's details changed for Nigel Cleaver Youngman on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Nigel Cleaver Youngman on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Nigel Cleaver Youngman on 5 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Nigel James Stancliffe on 5 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Nigel James Stancliffe on 5 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Nigel James Stancliffe on 5 October 2009 (2 pages)
12 October 2009Director's details changed for Nigel James Stancliffe on 24 October 2005 (2 pages)
12 October 2009Director's details changed for Nigel Cleaver Youngman on 24 October 2005 (2 pages)
12 October 2009Director's details changed for Nigel Cleaver Youngman on 24 October 2005 (2 pages)
12 October 2009Director's details changed for Mr Peter Vincent David on 1 January 2007 (2 pages)
12 October 2009Director's details changed for Nigel James Stancliffe on 24 October 2005 (2 pages)
12 October 2009Director's details changed for Mr Peter Vincent David on 1 January 2007 (2 pages)
12 October 2009Director's details changed for Mr Peter Vincent David on 1 January 2007 (2 pages)
20 May 2009Full accounts made up to 31 December 2008 (10 pages)
20 May 2009Full accounts made up to 31 December 2008 (10 pages)
6 November 2008Return made up to 05/10/08; full list of members (4 pages)
6 November 2008Return made up to 05/10/08; full list of members (4 pages)
24 October 2008Ad 22/10/08\gbp si 75000000@1=75000000\gbp ic 300000000/375000000\ (2 pages)
24 October 2008Ad 22/10/08\gbp si 75000000@1=75000000\gbp ic 300000000/375000000\ (2 pages)
3 October 2008Director's change of particulars / nigel youngman / 08/08/2007 (1 page)
3 October 2008Director's change of particulars / nigel youngman / 08/08/2007 (1 page)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 July 2008Ad 03/07/08\gbp si 100000000@1=100000000\gbp ic 200000000/300000000\ (1 page)
4 July 2008Ad 03/07/08\gbp si 100000000@1=100000000\gbp ic 200000000/300000000\ (1 page)
5 June 2008Full accounts made up to 31 December 2007 (10 pages)
5 June 2008Full accounts made up to 31 December 2007 (10 pages)
16 November 2007Ad 05/11/07--------- £ si 100000000@1=100000000 £ ic 100000000/200000000 (1 page)
16 November 2007Ad 05/11/07--------- £ si 100000000@1=100000000 £ ic 100000000/200000000 (1 page)
11 October 2007Return made up to 05/10/07; full list of members (2 pages)
11 October 2007Return made up to 05/10/07; full list of members (2 pages)
22 July 2007Full accounts made up to 31 December 2006 (10 pages)
22 July 2007Full accounts made up to 31 December 2006 (10 pages)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New secretary appointed;new director appointed (2 pages)
10 January 2007New secretary appointed;new director appointed (2 pages)
10 January 2007Secretary resigned;director resigned (1 page)
23 October 2006Return made up to 05/10/06; full list of members (2 pages)
23 October 2006Return made up to 05/10/06; full list of members (2 pages)
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2005Ad 25/10/05--------- £ si 99999998@1=99999998 £ ic 2/100000000 (4 pages)
2 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
2 December 2005Memorandum and Articles of Association (10 pages)
2 December 2005Ad 25/10/05--------- £ si 99999998@1=99999998 £ ic 2/100000000 (4 pages)
2 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
2 December 2005Memorandum and Articles of Association (10 pages)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed;new director appointed (5 pages)
29 November 2005New director appointed (3 pages)
29 November 2005Registered office changed on 29/11/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Nc inc already adjusted 25/10/05 (1 page)
29 November 2005Registered office changed on 29/11/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2005New director appointed (3 pages)
29 November 2005New director appointed (3 pages)
29 November 2005New director appointed (3 pages)
29 November 2005Nc inc already adjusted 25/10/05 (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2005New secretary appointed;new director appointed (5 pages)
29 November 2005Secretary resigned (1 page)
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2005Company name changed precis (2557) LIMITED\certificate issued on 27/10/05 (3 pages)
27 October 2005Company name changed precis (2557) LIMITED\certificate issued on 27/10/05 (3 pages)
5 October 2005Incorporation (15 pages)
5 October 2005Incorporation (15 pages)