Total Documents | 205 |
---|
Total Pages | 958 |
---|
29 August 2023 | Full accounts made up to 31 December 2022 |
---|---|
14 July 2023 | Change of details for G4S Corporate Services Limited as a person with significant control on 3 July 2023 |
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 |
30 January 2023 | Confirmation statement made on 27 January 2023 with no updates |
6 October 2022 | Full accounts made up to 31 December 2021 |
3 February 2022 | Confirmation statement made on 27 January 2022 with no updates |
25 November 2021 | Termination of appointment of Soren Lundsberg Nielsen as a director on 24 November 2021 |
26 August 2021 | Full accounts made up to 31 December 2020 |
17 May 2021 | Appointment of Mr Charles Baillieu as a director on 12 May 2021 |
17 May 2021 | Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 |
7 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 |
7 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 |
5 February 2021 | Registered 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 2021 | Confirmation statement made on 27 January 2021 with no updates |
1 October 2020 | Director's details changed for Mr Soren Lundsberg Nielsen on 23 September 2020 |
24 August 2020 | Full accounts made up to 31 December 2019 |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates |
24 July 2019 | Full accounts made up to 31 December 2018 |
1 February 2019 | Confirmation statement made on 27 January 2019 with no updates |
14 January 2019 | Director's details changed for Mr Soren Lundsberg Nielsen on 14 January 2019 |
16 July 2018 | Full accounts made up to 31 December 2017 |
29 January 2018 | Confirmation statement made on 27 January 2018 with updates |
22 January 2018 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 |
22 January 2018 | Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 |
28 September 2017 | Full accounts made up to 31 December 2016 |
28 September 2017 | Full accounts made up to 31 December 2016 |
29 June 2017 | Notification of G4S Corporate Services Limited as a person with significant control on 31 May 2017 |
29 June 2017 | Cessation of G4S Manroyal Investments Limited as a person with significant control on 31 May 2017 |
29 June 2017 | Cessation of G4S Manroyal Investments Limited as a person with significant control on 31 May 2017 |
29 June 2017 | Notification of G4S Corporate Services Limited as a person with significant control on 31 May 2017 |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 |
13 October 2016 | Full accounts made up to 31 December 2015 |
13 October 2016 | Full accounts made up to 31 December 2015 |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
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 |
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 |
25 September 2015 | Auditor's resignation |
25 September 2015 | Auditor's resignation |
25 August 2015 | Auditor's resignation |
25 August 2015 | Auditor's resignation |
5 June 2015 | Full accounts made up to 31 December 2014 |
5 June 2015 | Full accounts made up to 31 December 2014 |
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
15 April 2014 | Full accounts made up to 31 December 2013 |
15 April 2014 | Full accounts made up to 31 December 2013 |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
23 September 2013 | Termination of appointment of Nicholas Buckles as a director |
23 September 2013 | Termination of appointment of Nicholas Buckles as a director |
22 August 2013 | Termination of appointment of Trevor Dighton as a director |
22 August 2013 | Termination of appointment of Trevor Dighton as a director |
15 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 |
15 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 |
16 May 2013 | Change of name notice |
16 May 2013 | Company name changed group 4 securicor holdings LIMITED\certificate issued on 16/05/13
|
16 May 2013 | Change of name notice |
16 May 2013 | Company name changed group 4 securicor holdings LIMITED\certificate issued on 16/05/13
|
10 April 2013 | Full accounts made up to 31 December 2012 |
10 April 2013 | Full accounts made up to 31 December 2012 |
13 March 2013 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary |
13 March 2013 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary |
13 March 2013 | Termination of appointment of Peter David as a secretary |
13 March 2013 | Termination of appointment of Peter David as a secretary |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders |
23 April 2012 | Full accounts made up to 31 December 2011 |
23 April 2012 | Full accounts made up to 31 December 2011 |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders |
22 July 2011 | Full accounts made up to 31 December 2010 |
22 July 2011 | Full accounts made up to 31 December 2010 |
14 April 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 |
14 April 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 |
14 April 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders |
22 April 2010 | Full accounts made up to 31 December 2009 |
22 April 2010 | Full accounts made up to 31 December 2009 |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders |
17 December 2009 | Solvency statement dated 04/12/09 |
17 December 2009 | Statement by directors |
17 December 2009 | Resolutions
|
17 December 2009 | Solvency statement dated 04/12/09 |
17 December 2009 | Resolutions
|
17 December 2009 | Statement of capital on 17 December 2009
|
17 December 2009 | Statement by directors |
17 December 2009 | Statement of capital on 17 December 2009
|
20 May 2009 | Full accounts made up to 31 December 2008 |
20 May 2009 | Full accounts made up to 31 December 2008 |
27 January 2009 | Return made up to 27/01/09; full list of members |
27 January 2009 | Return made up to 27/01/09; full list of members |
8 December 2008 | Director's change of particulars / soren lundsberg nielsen / 06/12/2008 |
8 December 2008 | Director's change of particulars / soren lundsberg nielsen / 06/12/2008 |
5 June 2008 | Full accounts made up to 31 December 2007 |
5 June 2008 | Full accounts made up to 31 December 2007 |
29 January 2008 | Return made up to 27/01/08; full list of members |
29 January 2008 | Return made up to 27/01/08; full list of members |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
26 October 2007 | Director's particulars changed |
26 October 2007 | Director's particulars changed |
31 July 2007 | Full accounts made up to 31 December 2006 |
31 July 2007 | Full accounts made up to 31 December 2006 |
7 February 2007 | Director's particulars changed |
7 February 2007 | Director's particulars changed |
7 February 2007 | Return made up to 27/01/07; full list of members |
7 February 2007 | Director's particulars changed |
7 February 2007 | Director's particulars changed |
7 February 2007 | Return made up to 27/01/07; full list of members |
10 January 2007 | New secretary appointed;new director appointed |
10 January 2007 | Secretary resigned;director resigned |
10 January 2007 | New secretary appointed;new director appointed |
10 January 2007 | Secretary resigned;director resigned |
2 October 2006 | Full accounts made up to 31 December 2005 |
2 October 2006 | Full accounts made up to 31 December 2005 |
20 March 2006 | Return made up to 27/01/06; full list of members |
20 March 2006 | Return made up to 27/01/06; full list of members |
13 February 2006 | Director's particulars changed |
13 February 2006 | Director's particulars changed |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
7 September 2005 | Auditors resignation |
7 September 2005 | Auditors resignation |
2 September 2005 | Full accounts made up to 31 December 2004 |
2 September 2005 | Full accounts made up to 31 December 2004 |
11 July 2005 | Director resigned |
11 July 2005 | Director resigned |
1 July 2005 | Director's particulars changed |
1 July 2005 | Director's particulars changed |
14 February 2005 | Return made up to 27/01/05; full list of members
|
14 February 2005 | Return made up to 27/01/05; full list of members
|
8 February 2005 | Memorandum and Articles of Association |
8 February 2005 | Memorandum and Articles of Association |
7 September 2004 | Registered office changed on 07/09/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD |
7 September 2004 | Registered office changed on 07/09/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD |
17 August 2004 | Ad 19/07/04--------- £ si [email protected]=21249998 £ ic 28750002/50000000 |
17 August 2004 | Ad 19/07/04--------- £ si [email protected]=21249998 £ ic 28750002/50000000 |
29 July 2004 | Ad 19/07/04--------- £ si [email protected]=28750000 £ ic 2/28750002 |
29 July 2004 | Ad 19/07/04--------- £ si [email protected]=28750000 £ ic 2/28750002 |
18 June 2004 | New director appointed |
18 June 2004 | New director appointed |
18 June 2004 | New director appointed |
18 June 2004 | New director appointed |
18 June 2004 | New director appointed |
18 June 2004 | New director appointed |
16 June 2004 | Resolutions
|
16 June 2004 | New director appointed |
16 June 2004 | Nc inc already adjusted 28/05/04 |
16 June 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 |
16 June 2004 | Resolutions
|
16 June 2004 | Registered office changed on 16/06/04 from: level 1 exchange house primrose street london EC2A 2HS |
16 June 2004 | S-div 28/05/04 |
16 June 2004 | Director resigned |
16 June 2004 | S-div 28/05/04 |
16 June 2004 | Nc inc already adjusted 28/05/04 |
16 June 2004 | New director appointed |
16 June 2004 | Director resigned |
16 June 2004 | Registered office changed on 16/06/04 from: level 1 exchange house primrose street london EC2A 2HS |
16 June 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 |
16 June 2004 | New secretary appointed;new director appointed |
16 June 2004 | Secretary resigned |
16 June 2004 | Secretary resigned |
16 June 2004 | New secretary appointed;new director appointed |
12 May 2004 | Company name changed precis (2405) LIMITED\certificate issued on 12/05/04 |
12 May 2004 | Company name changed precis (2405) LIMITED\certificate issued on 12/05/04 |
26 March 2004 | Secretary resigned |
26 March 2004 | New secretary appointed |
26 March 2004 | New secretary appointed |
26 March 2004 | Secretary resigned |
4 March 2004 | Secretary resigned |
4 March 2004 | Secretary resigned |
27 January 2004 | Incorporation |
27 January 2004 | Incorporation |