Company NameG4S Finance (Brazil) Limited
DirectorsCeline Arlette Virginie Barroche and Charles Baillieu
Company StatusActive
Company Number07836174
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMs Celine Arlette Virginie Barroche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2017(5 years, 2 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(9 years, 6 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(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
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
Appointed04 November 2011(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
Appointed04 November 2011(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
Appointed04 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Soren Lundsberg-Nielsen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressThe Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Secretary NameMr Peter Vincent David
StatusResigned
Appointed04 November 2011(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(1 year, 4 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(2 years, 3 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(4 years, 2 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(4 years, 11 months 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(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2021)
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU

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

20.4m at £1G4s PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£37,964,000
Cash£10,000
Current Liabilities£1,446,000

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 Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
9 August 2023Full accounts made up to 31 December 2022 (23 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)
8 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (24 pages)
25 November 2021Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021 (1 page)
24 November 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
24 November 2021Change of details for G4S Plc as a person with significant control on 21 June 2021 (2 pages)
26 August 2021Full accounts made up to 31 December 2020 (23 pages)
18 May 2021Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 (1 page)
18 May 2021Appointment of Mr Charles Baillieu 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)
5 February 2021Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page)
5 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages)
18 August 2020Full accounts made up to 31 December 2019 (20 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
30 July 2019Full accounts made up to 31 December 2018 (19 pages)
14 January 2019Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 (2 pages)
7 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
16 July 2018Full accounts made up to 31 December 2017 (19 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)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (19 pages)
11 July 2017Full accounts made up to 31 December 2016 (19 pages)
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 31 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 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)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 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 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 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 20,375,000
(5 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 20,375,000
(5 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 20,375,000
(5 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)
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)
11 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 20,375,000
(3 pages)
11 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 20,375,000
(3 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
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 November 2014Solvency Statement dated 05/11/14 (1 page)
5 November 2014Statement of capital on 5 November 2014
  • GBP 13,100,000
(4 pages)
5 November 2014Statement of capital on 5 November 2014
  • GBP 13,100,000
(4 pages)
5 November 2014Statement by Directors (1 page)
5 November 2014Solvency Statement dated 05/11/14 (1 page)
5 November 2014Statement of capital on 5 November 2014
  • GBP 13,100,000
(4 pages)
5 November 2014Statement by Directors (1 page)
5 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 73,100,000
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 73,100,000
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 73,100,000
(5 pages)
17 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 73,100,000
(3 pages)
17 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 69,300,000
(3 pages)
17 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 73,100,000
(3 pages)
17 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 69,300,000
(3 pages)
17 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 73,100,000
(3 pages)
17 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 69,300,000
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 69,300,000
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 69,300,000
(3 pages)
16 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 59,700,000
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 59,700,000
(4 pages)
1 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 54,000,100
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 54,000,100
(3 pages)
29 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/05/2013.
(6 pages)
29 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/05/2013.
(6 pages)
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)
3 March 2014Statement of capital following an allotment of shares on 30 May 2013
  • GBP 41,000,100
  • ANNOTATION A second filed SH01 was registered on 29/05/2014.
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 30 May 2013
  • GBP 41,000,100
  • ANNOTATION A second filed SH01 was registered on 29/05/2014.
(4 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (4 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (4 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (4 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)
10 April 2013Full accounts made up to 31 December 2012 (11 pages)
10 April 2013Full accounts made up to 31 December 2012 (11 pages)
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 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)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
14 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 41,000,100
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 41,000,100
(3 pages)
24 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
24 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
4 November 2011Incorporation (25 pages)
4 November 2011Incorporation (25 pages)