Company NameG4S International Finance Limited
DirectorsCeline Arlette Virginie Barroche and Gareth Nigel Christopher Roberts
Company StatusActive
Company Number07254591
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Previous NameG4S International Finance Plc

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(6 years, 7 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(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Gareth Nigel Christopher Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(11 years after company formation)
Appointment Duration2 years, 11 months
RoleGroup Head Of Tax And Treasury
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
Appointed14 May 2010(same day as company formation)
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
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
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
Appointed14 May 2010(same day as company formation)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr Peter David
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Secretary NameMs Celine Arlette Virginie Barroche
StatusResigned
Appointed14 March 2013(2 years, 10 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(3 years, 9 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
Secretary NameMr William Andrew Hayes
StatusResigned
Appointed31 January 2016(5 years, 8 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(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMrs Vaishali Jagdish Patel
StatusResigned
Appointed22 January 2018(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2021)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT

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

15m at £1G4s PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,562,000
Cash£7,000
Current Liabilities£305,988,000

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 Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

29 August 2023Full accounts made up to 31 December 2022 (30 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)
16 May 2023Change of details for G4S Plc as a person with significant control on 21 June 2021 (2 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (41 pages)
16 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
5 January 2022Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 January 2022 (1 page)
4 January 2022Re-registration of Memorandum and Articles (24 pages)
4 January 2022Certificate of re-registration from Public Limited Company to Private (1 page)
4 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S.175 15/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 January 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 January 2022Re-registration from a public company to a private limited company (2 pages)
25 November 2021Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021 (1 page)
7 July 2021Full accounts made up to 31 December 2020 (52 pages)
20 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
13 May 2021Termination of appointment of Timothy Peter Weller as a director on 12 May 2021 (1 page)
13 May 2021Appointment of Mr Gareth Nigel Christopher Roberts 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)
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages)
5 June 2020Full accounts made up to 31 December 2019 (44 pages)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 May 2019Full accounts made up to 31 December 2018 (39 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 (2 pages)
6 November 2018Commence business and borrow (1 page)
6 November 2018Trading certificate for a public company (3 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
30 April 2018Full accounts made up to 31 December 2017 (39 pages)
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page)
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages)
25 May 2017Full accounts made up to 31 December 2016 (35 pages)
25 May 2017Full accounts made up to 31 December 2016 (35 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 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)
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)
1 July 2016Full accounts made up to 31 December 2015 (43 pages)
1 July 2016Full accounts made up to 31 December 2015 (43 pages)
20 May 2016Director's details changed for Mr Soren Lundsberg-Nielsen on 23 October 2015 (2 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 15,012,500
(4 pages)
20 May 2016Director's details changed for Mr Peter Vincent David on 23 October 2015 (2 pages)
20 May 2016Director's details changed for Mr Peter Vincent David on 23 October 2015 (2 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 15,012,500
(4 pages)
20 May 2016Director's details changed for Mr Soren Lundsberg-Nielsen on 23 October 2015 (2 pages)
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)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (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)
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)
30 June 2015Section 519 (1 page)
30 June 2015Section 519 (1 page)
26 June 2015Auditor's resignation (1 page)
26 June 2015Auditor's resignation (1 page)
5 June 2015Full accounts made up to 31 December 2014 (18 pages)
5 June 2015Full accounts made up to 31 December 2014 (18 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 15,012,500
(5 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 15,012,500
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 15,012,500
(5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 15,012,500
(5 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 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)
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)
3 June 2013Termination of appointment of Nicholas Buckles as a director (1 page)
3 June 2013Termination of appointment of Nicholas Buckles as a director (1 page)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
10 April 2013Full accounts made up to 31 December 2012 (15 pages)
10 April 2013Full accounts made up to 31 December 2012 (15 pages)
14 March 2013Termination of appointment of Peter David as a secretary (1 page)
14 March 2013Termination of appointment of Peter David as a secretary (1 page)
14 March 2013Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
14 March 2013Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
12 June 2012Statement of capital following an allotment of shares on 8 August 2011
  • GBP 15,012,500
(3 pages)
12 June 2012Statement of capital following an allotment of shares on 8 August 2011
  • GBP 15,012,500
(3 pages)
12 June 2012Statement of capital following an allotment of shares on 8 August 2011
  • GBP 15,012,500
(3 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
25 April 2012Full accounts made up to 31 December 2011 (12 pages)
25 April 2012Full accounts made up to 31 December 2011 (12 pages)
19 September 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
19 September 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
26 August 2011Full accounts made up to 31 May 2011 (11 pages)
26 August 2011Full accounts made up to 31 May 2011 (11 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
14 May 2010Incorporation (16 pages)
14 May 2010Incorporation (16 pages)