London
SW1V 1HU
Secretary Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Status | Current |
Appointed | 05 May 2021(10 years, 6 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(10 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 Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 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 | 15 October 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 Peter Vincent David |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 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 Soren Lundsberg-Nielsen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Secretary Name | Mr Peter David |
---|---|
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Secretary Name | Ms Celine Arlette Virginie Barroche |
---|---|
Status | Resigned |
Appointed | 13 March 2013(2 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(3 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 |
Secretary Name | Mr William Andrew Hayes |
---|---|
Status | Resigned |
Appointed | 31 January 2016(5 years, 3 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 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, 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 |
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 |
750m at £1 | G4s PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £117,567,000 |
Net Worth | £1,485,868,000 |
Cash | £370,000 |
Current Liabilities | £2,025,164,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Change of details for G4S Limited as a person with significant control on 3 July 2023 (2 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) |
10 February 2023 | Full accounts made up to 31 December 2021 (69 pages) |
21 October 2022 | Confirmation statement made on 15 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) |
25 November 2021 | Full accounts made up to 31 December 2020 (67 pages) |
19 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
19 October 2021 | Change of details for G4S Plc as a person with significant control on 21 June 2021 (2 pages) |
28 June 2021 | Statement of capital on 28 June 2021
|
28 June 2021 | Solvency Statement dated 17/06/21 (2 pages) |
28 June 2021 | Statement by Directors (1 page) |
28 June 2021 | Resolutions
|
18 May 2021 | Appointment of Mr Charles Baillieu as a director on 12 May 2021 (2 pages) |
18 May 2021 | Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 (1 page) |
10 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page) |
10 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 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) |
12 January 2021 | Full accounts made up to 31 December 2019 (73 pages) |
16 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
8 October 2020 | Statement of capital following an allotment of shares on 7 October 2020
|
1 October 2020 | Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages) |
31 January 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (60 pages) |
14 January 2019 | Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 (2 pages) |
19 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (60 pages) |
29 March 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
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) |
29 December 2017 | Director's details changed for Mr Soren Lundsberg-Nielsen on 23 October 2015 (2 pages) |
28 November 2017 | Full accounts made up to 31 December 2016 (73 pages) |
28 November 2017 | Full accounts made up to 31 December 2016 (73 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 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) |
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) |
18 November 2016 | Full accounts made up to 31 December 2015 (76 pages) |
18 November 2016 | Full accounts made up to 31 December 2015 (76 pages) |
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) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 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 | 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) |
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 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 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) |
21 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
21 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 August 2014 | Full accounts made up to 31 December 2013 (18 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) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
15 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
15 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
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) |
10 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 March 2013 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
14 March 2013 | Termination of appointment of Peter David as a secretary (1 page) |
14 March 2013 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
14 March 2013 | Termination of appointment of Peter David as a secretary (1 page) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Statement by directors (1 page) |
14 June 2011 | Solvency statement dated 03/06/11 (1 page) |
14 June 2011 | Resolutions
|
14 June 2011 | Statement of capital on 14 June 2011
|
14 June 2011 | Solvency statement dated 03/06/11 (1 page) |
14 June 2011 | Statement by directors (1 page) |
14 June 2011 | Statement of capital on 14 June 2011
|
14 June 2011 | Resolutions
|
24 January 2011 | Statement of capital following an allotment of shares on 24 December 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 24 December 2010
|
20 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
20 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
15 October 2010 | Incorporation (26 pages) |
15 October 2010 | Incorporation (26 pages) |