Download leads from Nexok and grow your business. Find out more

G4S Global Holdings Limited

Documents

Total Documents205
Total Pages958

Filing History

29 August 2023Full accounts made up to 31 December 2022
14 July 2023Change of details for G4S Corporate Services Limited as a person with significant control on 3 July 2023
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
30 January 2023Confirmation statement made on 27 January 2023 with no updates
6 October 2022Full accounts made up to 31 December 2021
3 February 2022Confirmation statement made on 27 January 2022 with no updates
25 November 2021Termination of appointment of Soren Lundsberg Nielsen as a director on 24 November 2021
26 August 2021Full accounts made up to 31 December 2020
17 May 2021Appointment of Mr Charles Baillieu as a director on 12 May 2021
17 May 2021Termination of appointment of Timothy Peter Weller as a director on 11 May 2021
7 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021
7 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021
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
28 January 2021Confirmation statement made on 27 January 2021 with no updates
1 October 2020Director's details changed for Mr Soren Lundsberg Nielsen on 23 September 2020
24 August 2020Full accounts made up to 31 December 2019
27 January 2020Confirmation statement made on 27 January 2020 with no updates
24 July 2019Full accounts made up to 31 December 2018
1 February 2019Confirmation statement made on 27 January 2019 with no updates
14 January 2019Director's details changed for Mr Soren Lundsberg Nielsen on 14 January 2019
16 July 2018Full accounts made up to 31 December 2017
29 January 2018Confirmation statement made on 27 January 2018 with updates
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018
28 September 2017Full accounts made up to 31 December 2016
28 September 2017Full accounts made up to 31 December 2016
29 June 2017Notification of G4S Corporate Services Limited as a person with significant control on 31 May 2017
29 June 2017Cessation of G4S Manroyal Investments Limited as a person with significant control on 31 May 2017
29 June 2017Cessation of G4S Manroyal Investments Limited as a person with significant control on 31 May 2017
29 June 2017Notification of G4S Corporate Services Limited as a person with significant control on 31 May 2017
30 January 2017Confirmation statement made on 27 January 2017 with updates
30 January 2017Confirmation statement made on 27 January 2017 with updates
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5
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
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
25 September 2015Auditor's resignation
25 September 2015Auditor's resignation
25 August 2015Auditor's resignation
25 August 2015Auditor's resignation
5 June 2015Full accounts made up to 31 December 2014
5 June 2015Full accounts made up to 31 December 2014
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mem 17/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mem 17/09/2014
15 April 2014Full accounts made up to 31 December 2013
15 April 2014Full accounts made up to 31 December 2013
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5
23 September 2013Termination of appointment of Nicholas Buckles as a director
23 September 2013Termination of appointment of Nicholas Buckles as a director
22 August 2013Termination of appointment of Trevor Dighton as a director
22 August 2013Termination of appointment of Trevor Dighton as a director
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
16 May 2013Change of name notice
16 May 2013Company name changed group 4 securicor holdings LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
16 May 2013Change of name notice
16 May 2013Company name changed group 4 securicor holdings LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
10 April 2013Full accounts made up to 31 December 2012
10 April 2013Full accounts made up to 31 December 2012
13 March 2013Appointment of Ms Celine Arlette Virginie Barroche as a secretary
13 March 2013Appointment of Ms Celine Arlette Virginie Barroche as a secretary
13 March 2013Termination of appointment of Peter David as a secretary
13 March 2013Termination of appointment of Peter David as a secretary
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
23 April 2012Full accounts made up to 31 December 2011
23 April 2012Full accounts made up to 31 December 2011
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
22 July 2011Full accounts made up to 31 December 2010
22 July 2011Full accounts made up to 31 December 2010
14 April 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011
14 April 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
14 April 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011
14 April 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011
14 April 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
22 April 2010Full accounts made up to 31 December 2009
22 April 2010Full accounts made up to 31 December 2009
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
17 December 2009Solvency statement dated 04/12/09
17 December 2009Statement by directors
17 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 December 2009Solvency statement dated 04/12/09
17 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 December 2009Statement of capital on 17 December 2009
  • GBP 5
17 December 2009Statement by directors
17 December 2009Statement of capital on 17 December 2009
  • GBP 5
20 May 2009Full accounts made up to 31 December 2008
20 May 2009Full accounts made up to 31 December 2008
27 January 2009Return made up to 27/01/09; full list of members
27 January 2009Return made up to 27/01/09; full list of members
8 December 2008Director's change of particulars / soren lundsberg nielsen / 06/12/2008
8 December 2008Director's change of particulars / soren lundsberg nielsen / 06/12/2008
5 June 2008Full accounts made up to 31 December 2007
5 June 2008Full accounts made up to 31 December 2007
29 January 2008Return made up to 27/01/08; full list of members
29 January 2008Return made up to 27/01/08; full list of members
7 January 2008Resolutions
  • RES13 ‐ Transfer shareholding 17/12/07
7 January 2008Resolutions
  • RES13 ‐ Transfer shareholding 17/12/07
26 October 2007Director's particulars changed
26 October 2007Director's particulars changed
31 July 2007Full accounts made up to 31 December 2006
31 July 2007Full accounts made up to 31 December 2006
7 February 2007Director's particulars changed
7 February 2007Director's particulars changed
7 February 2007Return made up to 27/01/07; full list of members
7 February 2007Director's particulars changed
7 February 2007Director's particulars changed
7 February 2007Return made up to 27/01/07; full list of members
10 January 2007New secretary appointed;new director appointed
10 January 2007Secretary resigned;director resigned
10 January 2007New secretary appointed;new director appointed
10 January 2007Secretary resigned;director resigned
2 October 2006Full accounts made up to 31 December 2005
2 October 2006Full accounts made up to 31 December 2005
20 March 2006Return made up to 27/01/06; full list of members
20 March 2006Return made up to 27/01/06; full list of members
13 February 2006Director's particulars changed
13 February 2006Director's particulars changed
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
7 September 2005Auditors resignation
7 September 2005Auditors resignation
2 September 2005Full accounts made up to 31 December 2004
2 September 2005Full accounts made up to 31 December 2004
11 July 2005Director resigned
11 July 2005Director resigned
1 July 2005Director's particulars changed
1 July 2005Director's particulars changed
14 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary resigned
14 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary resigned
8 February 2005Memorandum and Articles of Association
8 February 2005Memorandum and Articles of Association
7 September 2004Registered office changed on 07/09/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
7 September 2004Registered office changed on 07/09/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
17 August 2004Ad 19/07/04--------- £ si [email protected]=21249998 £ ic 28750002/50000000
17 August 2004Ad 19/07/04--------- £ si [email protected]=21249998 £ ic 28750002/50000000
29 July 2004Ad 19/07/04--------- £ si [email protected]=28750000 £ ic 2/28750002
29 July 2004Ad 19/07/04--------- £ si [email protected]=28750000 £ ic 2/28750002
18 June 2004New director appointed
18 June 2004New director appointed
18 June 2004New director appointed
18 June 2004New director appointed
18 June 2004New director appointed
18 June 2004New director appointed
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 June 2004New director appointed
16 June 2004Nc inc already adjusted 28/05/04
16 June 2004Accounting reference date shortened from 31/01/05 to 31/12/04
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 June 2004Registered office changed on 16/06/04 from: level 1 exchange house primrose street london EC2A 2HS
16 June 2004S-div 28/05/04
16 June 2004Director resigned
16 June 2004S-div 28/05/04
16 June 2004Nc inc already adjusted 28/05/04
16 June 2004New director appointed
16 June 2004Director resigned
16 June 2004Registered office changed on 16/06/04 from: level 1 exchange house primrose street london EC2A 2HS
16 June 2004Accounting reference date shortened from 31/01/05 to 31/12/04
16 June 2004New secretary appointed;new director appointed
16 June 2004Secretary resigned
16 June 2004Secretary resigned
16 June 2004New secretary appointed;new director appointed
12 May 2004Company name changed precis (2405) LIMITED\certificate issued on 12/05/04
12 May 2004Company name changed precis (2405) LIMITED\certificate issued on 12/05/04
26 March 2004Secretary resigned
26 March 2004New secretary appointed
26 March 2004New secretary appointed
26 March 2004Secretary resigned
4 March 2004Secretary resigned
4 March 2004Secretary resigned
27 January 2004Incorporation
27 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing