London
SW1V 1HU
Secretary Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Status | Current |
Appointed | 05 May 2021(11 years, 2 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 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(11 years, 3 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 Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr David Ian Hudson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr Soren Lundsberg-Nielsen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Secretary Name | Mr Stephen Edward Lyell |
---|---|
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Secretary Name | Celine Arlette Virginie Barroche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 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 | 14 March 2014(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 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 Peter Vincent David |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr William Andrew Hayes |
---|---|
Status | Resigned |
Appointed | 31 January 2016(5 years, 11 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(6 years, 8 months 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(7 years, 11 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 |
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 20 other UK companies use this postal address |
1 at £1 | G4s International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,000 |
Current Liabilities | £219,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 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) |
1 October 2020 | Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
22 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
15 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 (2 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page) |
22 January 2018 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (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 31 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) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 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 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
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 | Director's details changed for Mr Soren Lundsberg-Nielsen on 23 October 2015 (2 pages) |
12 February 2016 | Secretary's details changed for Celine Arlette Virginie Barroche on 23 October 2015 (1 page) |
12 February 2016 | Secretary's details changed for Celine Arlette Virginie Barroche on 23 October 2015 (1 page) |
12 February 2016 | Director's details changed for Mr Soren Lundsberg-Nielsen on 23 October 2015 (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 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
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) |
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 (14 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
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) |
14 April 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
14 April 2014 | Termination of appointment of David Hudson as a director (1 page) |
14 April 2014 | Appointment of Mr Peter Vincent David as a director (2 pages) |
14 April 2014 | Appointment of Mr Peter Vincent David as a director (2 pages) |
14 April 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
14 April 2014 | Termination of appointment of David Hudson as a director (1 page) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
22 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
22 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director (1 page) |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director (1 page) |
13 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
18 August 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
18 August 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (16 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (16 pages) |
18 November 2010 | Termination of appointment of Stephen Lyell as a secretary (2 pages) |
18 November 2010 | Termination of appointment of Stephen Lyell as a secretary (2 pages) |
18 November 2010 | Appointment of Celine Arlette Virginie Barroche as a secretary (3 pages) |
18 November 2010 | Appointment of Celine Arlette Virginie Barroche as a secretary (3 pages) |
12 February 2010 | Incorporation (25 pages) |
12 February 2010 | Incorporation (25 pages) |