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

G4S Finance Limited

Documents

Total Documents200
Total Pages945

Filing History

11 October 2023Full accounts made up to 31 December 2022
6 October 2023Confirmation statement made on 5 October 2023 with no updates
17 July 2023Change of details for G4S 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
14 December 2022Full accounts made up to 31 December 2021
18 October 2022Confirmation statement made on 5 October 2022 with no updates
25 November 2021Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021
19 October 2021Change of details for G4S Plc as a person with significant control on 21 June 2021
19 October 2021Confirmation statement made on 5 October 2021 with updates
12 October 2021Full accounts made up to 31 December 2020
18 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021
18 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021
17 May 2021Termination of appointment of Timothy Peter Weller as a director on 11 May 2021
17 May 2021Appointment of Mr Charles Baillieu as a director on 12 May 2021
5 February 2021Registered 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
23 November 2020Full accounts made up to 31 December 2019
16 October 2020Confirmation statement made on 5 October 2020 with no updates
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020
7 October 2019Confirmation statement made on 5 October 2019 with no updates
10 September 2019Full accounts made up to 31 December 2018
14 January 2019Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019
9 October 2018Confirmation statement made on 5 October 2018 with no updates
30 July 2018Full accounts made up to 31 December 2017
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
10 October 2017Confirmation statement made on 5 October 2017 with no updates
10 October 2017Confirmation statement made on 5 October 2017 with no updates
4 October 2017Full accounts made up to 31 December 2016
4 October 2017Full accounts made up to 31 December 2016
2 February 2017Appointment of Mr Gareth Nigel Christopher Roberts as a director on 1 February 2017
2 February 2017Appointment of Mr Gareth Nigel Christopher Roberts as a director on 1 February 2017
31 January 2017Termination of appointment of Nigel Cleaver Youngman as a director on 31 January 2017
31 January 2017Termination of appointment of Nigel Cleaver Youngman as a director on 31 January 2017
4 January 2017Termination of appointment of a director
4 January 2017Termination of appointment of a director
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
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 30 December 2016
3 January 2017Termination of appointment of Peter Vincent David as a director on 30 December 2016
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
7 October 2016Full accounts made up to 31 December 2015
7 October 2016Full accounts made up to 31 December 2015
5 October 2016Confirmation statement made on 5 October 2016 with updates
5 October 2016Confirmation statement made on 5 October 2016 with updates
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
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
16 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
16 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
29 September 2015Auditor's resignation
29 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
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
7 July 2014Termination of appointment of Nigel Stancliffe as a director
7 July 2014Termination of appointment of Nigel Stancliffe as a director
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
21 March 2014Appointment of Mr Soren Lundsberg-Nielsen as a director
21 March 2014Appointment of Mr Soren Lundsberg-Nielsen as a director
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
10 April 2013Full accounts made up to 31 December 2012
10 April 2013Full accounts made up to 31 December 2012
13 March 2013Termination of appointment of Peter David as a secretary
13 March 2013Termination of appointment of Peter David as a secretary
13 March 2013Appointment of Ms Celine Arlette Virginie Barroche as a secretary
13 March 2013Appointment of Ms Celine Arlette Virginie Barroche as a secretary
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
25 June 2012Full accounts made up to 31 December 2011
25 June 2012Full accounts made up to 31 December 2011
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
17 October 2011Annual return made up to 5 October 2011 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
10 May 2011Director's details changed for Nigel Cleaver Youngman on 1 March 2011
10 May 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
10 May 2011Director's details changed for Nigel James Stancliffe on 1 March 2011
10 May 2011Director's details changed for Nigel Cleaver Youngman on 1 March 2011
10 May 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011
10 May 2011Director's details changed for Nigel James Stancliffe on 1 March 2011
10 May 2011Director's details changed for Nigel James Stancliffe on 1 March 2011
10 May 2011Director's details changed for Nigel Cleaver Youngman on 1 March 2011
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
10 May 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
1 September 2010Company name changed group 4 securicor finance LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
1 September 2010Company name changed group 4 securicor finance LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
1 September 2010Change of name notice
1 September 2010Change of name notice
22 April 2010Full accounts made up to 31 December 2009
22 April 2010Full accounts made up to 31 December 2009
17 December 2009Statement by directors
17 December 2009Statement of capital on 17 December 2009
  • GBP 10
17 December 2009Solvency statement dated 04/12/09
17 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 December 2009Statement by directors
17 December 2009Statement of capital on 17 December 2009
  • GBP 10
17 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 December 2009Solvency statement dated 04/12/09
25 November 2009Statement of capital following an allotment of shares on 5 December 2007
  • GBP 377,000,000
25 November 2009Statement of capital following an allotment of shares on 5 December 2007
  • GBP 377,000,000
25 November 2009Statement of capital following an allotment of shares on 5 December 2007
  • GBP 377,000,000
29 October 2009Director's details changed for Nigel Cleaver Youngman on 5 October 2009
29 October 2009Director's details changed for Nigel Cleaver Youngman on 5 October 2009
29 October 2009Director's details changed for Nigel Cleaver Youngman on 5 October 2009
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders
29 October 2009Director's details changed for Nigel James Stancliffe on 5 October 2009
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders
29 October 2009Director's details changed for Nigel James Stancliffe on 5 October 2009
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders
29 October 2009Director's details changed for Nigel James Stancliffe on 5 October 2009
12 October 2009Director's details changed for Nigel James Stancliffe on 24 October 2005
12 October 2009Director's details changed for Nigel Cleaver Youngman on 24 October 2005
12 October 2009Director's details changed for Nigel Cleaver Youngman on 24 October 2005
12 October 2009Director's details changed for Mr Peter Vincent David on 1 January 2007
12 October 2009Director's details changed for Nigel James Stancliffe on 24 October 2005
12 October 2009Director's details changed for Mr Peter Vincent David on 1 January 2007
12 October 2009Director's details changed for Mr Peter Vincent David on 1 January 2007
20 May 2009Full accounts made up to 31 December 2008
20 May 2009Full accounts made up to 31 December 2008
6 November 2008Return made up to 05/10/08; full list of members
6 November 2008Return made up to 05/10/08; full list of members
24 October 2008Ad 22/10/08\gbp si 75000000@1=75000000\gbp ic 300000000/375000000\
24 October 2008Ad 22/10/08\gbp si 75000000@1=75000000\gbp ic 300000000/375000000\
3 October 2008Director's change of particulars / nigel youngman / 08/08/2007
3 October 2008Director's change of particulars / nigel youngman / 08/08/2007
25 September 2008Particulars of a mortgage or charge / charge no: 1
25 September 2008Particulars of a mortgage or charge / charge no: 1
4 July 2008Ad 03/07/08\gbp si 100000000@1=100000000\gbp ic 200000000/300000000\
4 July 2008Ad 03/07/08\gbp si 100000000@1=100000000\gbp ic 200000000/300000000\
5 June 2008Full accounts made up to 31 December 2007
5 June 2008Full accounts made up to 31 December 2007
16 November 2007Ad 05/11/07--------- £ si 100000000@1=100000000 £ ic 100000000/200000000
16 November 2007Ad 05/11/07--------- £ si 100000000@1=100000000 £ ic 100000000/200000000
11 October 2007Return made up to 05/10/07; full list of members
11 October 2007Return made up to 05/10/07; full list of members
22 July 2007Full accounts made up to 31 December 2006
22 July 2007Full accounts made up to 31 December 2006
10 January 2007Secretary resigned;director resigned
10 January 2007New secretary appointed;new director appointed
10 January 2007New secretary appointed;new director appointed
10 January 2007Secretary resigned;director resigned
23 October 2006Return made up to 05/10/06; full list of members
23 October 2006Return made up to 05/10/06; full list of members
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
2 December 2005Ad 25/10/05--------- £ si 99999998@1=99999998 £ ic 2/100000000
2 December 2005Accounting reference date extended from 31/10/06 to 31/12/06
2 December 2005Memorandum and Articles of Association
2 December 2005Ad 25/10/05--------- £ si 99999998@1=99999998 £ ic 2/100000000
2 December 2005Accounting reference date extended from 31/10/06 to 31/12/06
2 December 2005Memorandum and Articles of Association
29 November 2005Director resigned
29 November 2005New secretary appointed;new director appointed
29 November 2005New director appointed
29 November 2005Registered office changed on 29/11/05 from: level 1, exchange house primrose street london EC2A 2HS
29 November 2005Director resigned
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2005Secretary resigned
29 November 2005Nc inc already adjusted 25/10/05
29 November 2005Registered office changed on 29/11/05 from: level 1, exchange house primrose street london EC2A 2HS
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2005New director appointed
29 November 2005New director appointed
29 November 2005New director appointed
29 November 2005Nc inc already adjusted 25/10/05
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2005New secretary appointed;new director appointed
29 November 2005Secretary resigned
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 October 2005Company name changed precis (2557) LIMITED\certificate issued on 27/10/05
27 October 2005Company name changed precis (2557) LIMITED\certificate issued on 27/10/05
5 October 2005Incorporation
5 October 2005Incorporation
Sign up now to grow your client base. Plans & Pricing