London
SW1V 1HU
Director Name | Mr Gareth Nigel Christopher Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Secretary Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Status | Current |
Appointed | 05 May 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Charles Baillieu |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Director Name | Mr Nigel James Stancliffe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr Nigel Cleaver Youngman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 January 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr Nigel Edward Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Director Name | Mr Peter Vincent David |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 10 years (resigned 30 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr Peter Vincent David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Secretary Name | Ms Celine Arlette Virginie Barroche |
---|---|
Status | Resigned |
Appointed | 13 March 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Soren Lundsberg-Nielsen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 February 2014(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 November 2021) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Secretary Name | Mr William Andrew Hayes |
---|---|
Status | Resigned |
Appointed | 31 January 2016(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2018) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Timothy Peter Weller |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(11 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Status | Resigned |
Appointed | 22 January 2018(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2021) |
Role | Company Director |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | g4s.com |
---|---|
Telephone | 020 87707000 |
Telephone region | London |
Registered Address | 6th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | G4s PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,149,000 |
Gross Profit | £34,330,000 |
Net Worth | £170,256,000 |
Cash | £17,638,000 |
Current Liabilities | £1,351,366,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
12 September 2008 | Delivered 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 |
---|
11 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
6 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
17 July 2023 | Change of details for G4S Limited as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Registered 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 2022 | Full accounts made up to 31 December 2021 (27 pages) |
18 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
25 November 2021 | Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021 (1 page) |
19 October 2021 | Change of details for G4S Plc as a person with significant control on 21 June 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
18 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page) |
18 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages) |
17 May 2021 | Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 (1 page) |
17 May 2021 | Appointment of Mr Charles Baillieu as a director on 12 May 2021 (2 pages) |
5 February 2021 | Registered 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 2020 | Full accounts made up to 31 December 2019 (26 pages) |
16 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
1 October 2020 | Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
14 January 2019 | Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 (2 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
30 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
22 January 2018 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page) |
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 February 2017 | Appointment of Mr Gareth Nigel Christopher Roberts as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Gareth Nigel Christopher Roberts as a director on 1 February 2017 (2 pages) |
31 January 2017 | Termination of appointment of Nigel Cleaver Youngman as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Nigel Cleaver Youngman as a director on 31 January 2017 (1 page) |
4 January 2017 | Termination of appointment of a director (1 page) |
4 January 2017 | Termination of appointment of a director (1 page) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 30 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 30 December 2016 (1 page) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
23 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 September 2015 | Auditor's resignation (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
25 August 2015 | Auditor's resignation (2 pages) |
25 August 2015 | Auditor's resignation (2 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
7 July 2014 | Termination of appointment of Nigel Stancliffe as a director (1 page) |
7 July 2014 | Termination of appointment of Nigel Stancliffe as a director (1 page) |
15 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
21 March 2014 | Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages) |
21 March 2014 | Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
13 March 2013 | Termination of appointment of Peter David as a secretary (1 page) |
13 March 2013 | Termination of appointment of Peter David as a secretary (1 page) |
13 March 2013 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
13 March 2013 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 May 2011 | Director's details changed for Nigel Cleaver Youngman on 1 March 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Nigel James Stancliffe on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Nigel Cleaver Youngman on 1 March 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page) |
10 May 2011 | Director's details changed for Nigel James Stancliffe on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Nigel James Stancliffe on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Nigel Cleaver Youngman on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Company name changed group 4 securicor finance LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Company name changed group 4 securicor finance LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (3 pages) |
1 September 2010 | Change of name notice (3 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 December 2009 | Statement by directors (2 pages) |
17 December 2009 | Statement of capital on 17 December 2009
|
17 December 2009 | Solvency statement dated 04/12/09 (2 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Statement by directors (2 pages) |
17 December 2009 | Statement of capital on 17 December 2009
|
17 December 2009 | Resolutions
|
17 December 2009 | Solvency statement dated 04/12/09 (2 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 5 December 2007
|
25 November 2009 | Statement of capital following an allotment of shares on 5 December 2007
|
25 November 2009 | Statement of capital following an allotment of shares on 5 December 2007
|
29 October 2009 | Director's details changed for Nigel Cleaver Youngman on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nigel Cleaver Youngman on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nigel Cleaver Youngman on 5 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Nigel James Stancliffe on 5 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Nigel James Stancliffe on 5 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Nigel James Stancliffe on 5 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Nigel James Stancliffe on 24 October 2005 (2 pages) |
12 October 2009 | Director's details changed for Nigel Cleaver Youngman on 24 October 2005 (2 pages) |
12 October 2009 | Director's details changed for Nigel Cleaver Youngman on 24 October 2005 (2 pages) |
12 October 2009 | Director's details changed for Mr Peter Vincent David on 1 January 2007 (2 pages) |
12 October 2009 | Director's details changed for Nigel James Stancliffe on 24 October 2005 (2 pages) |
12 October 2009 | Director's details changed for Mr Peter Vincent David on 1 January 2007 (2 pages) |
12 October 2009 | Director's details changed for Mr Peter Vincent David on 1 January 2007 (2 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
24 October 2008 | Ad 22/10/08\gbp si 75000000@1=75000000\gbp ic 300000000/375000000\ (2 pages) |
24 October 2008 | Ad 22/10/08\gbp si 75000000@1=75000000\gbp ic 300000000/375000000\ (2 pages) |
3 October 2008 | Director's change of particulars / nigel youngman / 08/08/2007 (1 page) |
3 October 2008 | Director's change of particulars / nigel youngman / 08/08/2007 (1 page) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 July 2008 | Ad 03/07/08\gbp si 100000000@1=100000000\gbp ic 200000000/300000000\ (1 page) |
4 July 2008 | Ad 03/07/08\gbp si 100000000@1=100000000\gbp ic 200000000/300000000\ (1 page) |
5 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 November 2007 | Ad 05/11/07--------- £ si 100000000@1=100000000 £ ic 100000000/200000000 (1 page) |
16 November 2007 | Ad 05/11/07--------- £ si 100000000@1=100000000 £ ic 100000000/200000000 (1 page) |
11 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
23 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
2 December 2005 | Ad 25/10/05--------- £ si 99999998@1=99999998 £ ic 2/100000000 (4 pages) |
2 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
2 December 2005 | Memorandum and Articles of Association (10 pages) |
2 December 2005 | Ad 25/10/05--------- £ si 99999998@1=99999998 £ ic 2/100000000 (4 pages) |
2 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
2 December 2005 | Memorandum and Articles of Association (10 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New secretary appointed;new director appointed (5 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Nc inc already adjusted 25/10/05 (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Resolutions
|
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | Nc inc already adjusted 25/10/05 (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | New secretary appointed;new director appointed (5 pages) |
29 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Resolutions
|
9 November 2005 | Resolutions
|
27 October 2005 | Company name changed precis (2557) LIMITED\certificate issued on 27/10/05 (3 pages) |
27 October 2005 | Company name changed precis (2557) LIMITED\certificate issued on 27/10/05 (3 pages) |
5 October 2005 | Incorporation (15 pages) |
5 October 2005 | Incorporation (15 pages) |