Total Documents | 200 |
---|
Total Pages | 945 |
---|
11 October 2023 | Full accounts made up to 31 December 2022 |
---|---|
6 October 2023 | Confirmation statement made on 5 October 2023 with no updates |
17 July 2023 | Change of details for G4S 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 |
14 December 2022 | Full accounts made up to 31 December 2021 |
18 October 2022 | Confirmation statement made on 5 October 2022 with no updates |
25 November 2021 | Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021 |
19 October 2021 | Change of details for G4S Plc as a person with significant control on 21 June 2021 |
19 October 2021 | Confirmation statement made on 5 October 2021 with updates |
12 October 2021 | Full accounts made up to 31 December 2020 |
18 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 |
18 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 |
17 May 2021 | Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 |
17 May 2021 | Appointment of Mr Charles Baillieu as a director on 12 May 2021 |
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 |
23 November 2020 | Full accounts made up to 31 December 2019 |
16 October 2020 | Confirmation statement made on 5 October 2020 with no updates |
1 October 2020 | Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates |
10 September 2019 | Full accounts made up to 31 December 2018 |
14 January 2019 | Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates |
30 July 2018 | Full accounts made up to 31 December 2017 |
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 |
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates |
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates |
4 October 2017 | Full accounts made up to 31 December 2016 |
4 October 2017 | Full accounts made up to 31 December 2016 |
2 February 2017 | Appointment of Mr Gareth Nigel Christopher Roberts as a director on 1 February 2017 |
2 February 2017 | Appointment of Mr Gareth Nigel Christopher Roberts as a director on 1 February 2017 |
31 January 2017 | Termination of appointment of Nigel Cleaver Youngman as a director on 31 January 2017 |
31 January 2017 | Termination of appointment of Nigel Cleaver Youngman as a director on 31 January 2017 |
4 January 2017 | Termination of appointment of a director |
4 January 2017 | Termination of appointment of a director |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 |
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 30 December 2016 |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 30 December 2016 |
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 |
7 October 2016 | Full accounts made up to 31 December 2015 |
7 October 2016 | Full accounts made up to 31 December 2015 |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates |
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 |
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 |
16 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 September 2015 | Auditor's resignation |
29 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 |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
7 July 2014 | Termination of appointment of Nigel Stancliffe as a director |
7 July 2014 | Termination of appointment of Nigel Stancliffe as a director |
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 |
21 March 2014 | Appointment of Mr Soren Lundsberg-Nielsen as a director |
21 March 2014 | Appointment of Mr Soren Lundsberg-Nielsen as a director |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 |
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 | Termination of appointment of Peter David as a secretary |
13 March 2013 | Termination of appointment of Peter David as a secretary |
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 |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders |
25 June 2012 | Full accounts made up to 31 December 2011 |
25 June 2012 | Full accounts made up to 31 December 2011 |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders |
17 October 2011 | Annual return made up to 5 October 2011 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 |
10 May 2011 | Director's details changed for Nigel Cleaver Youngman on 1 March 2011 |
10 May 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
10 May 2011 | Director's details changed for Nigel James Stancliffe on 1 March 2011 |
10 May 2011 | Director's details changed for Nigel Cleaver Youngman on 1 March 2011 |
10 May 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 |
10 May 2011 | Director's details changed for Nigel James Stancliffe on 1 March 2011 |
10 May 2011 | Director's details changed for Nigel James Stancliffe on 1 March 2011 |
10 May 2011 | Director's details changed for Nigel Cleaver Youngman on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
10 May 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders |
1 September 2010 | Company name changed group 4 securicor finance LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Company name changed group 4 securicor finance LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice |
1 September 2010 | Change of name notice |
22 April 2010 | Full accounts made up to 31 December 2009 |
22 April 2010 | Full accounts made up to 31 December 2009 |
17 December 2009 | Statement by directors |
17 December 2009 | Statement of capital on 17 December 2009
|
17 December 2009 | Solvency statement dated 04/12/09 |
17 December 2009 | Resolutions
|
17 December 2009 | Statement by directors |
17 December 2009 | Statement of capital on 17 December 2009
|
17 December 2009 | Resolutions
|
17 December 2009 | Solvency statement dated 04/12/09 |
25 November 2009 | Statement of capital following an allotment of shares on 5 December 2007
|
25 November 2009 | Statement of capital following an allotment of shares on 5 December 2007
|
25 November 2009 | Statement of capital following an allotment of shares on 5 December 2007
|
29 October 2009 | Director's details changed for Nigel Cleaver Youngman on 5 October 2009 |
29 October 2009 | Director's details changed for Nigel Cleaver Youngman on 5 October 2009 |
29 October 2009 | Director's details changed for Nigel Cleaver Youngman on 5 October 2009 |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders |
29 October 2009 | Director's details changed for Nigel James Stancliffe on 5 October 2009 |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders |
29 October 2009 | Director's details changed for Nigel James Stancliffe on 5 October 2009 |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders |
29 October 2009 | Director's details changed for Nigel James Stancliffe on 5 October 2009 |
12 October 2009 | Director's details changed for Nigel James Stancliffe on 24 October 2005 |
12 October 2009 | Director's details changed for Nigel Cleaver Youngman on 24 October 2005 |
12 October 2009 | Director's details changed for Nigel Cleaver Youngman on 24 October 2005 |
12 October 2009 | Director's details changed for Mr Peter Vincent David on 1 January 2007 |
12 October 2009 | Director's details changed for Nigel James Stancliffe on 24 October 2005 |
12 October 2009 | Director's details changed for Mr Peter Vincent David on 1 January 2007 |
12 October 2009 | Director's details changed for Mr Peter Vincent David on 1 January 2007 |
20 May 2009 | Full accounts made up to 31 December 2008 |
20 May 2009 | Full accounts made up to 31 December 2008 |
6 November 2008 | Return made up to 05/10/08; full list of members |
6 November 2008 | Return made up to 05/10/08; full list of members |
24 October 2008 | Ad 22/10/08\gbp si 75000000@1=75000000\gbp ic 300000000/375000000\ |
24 October 2008 | Ad 22/10/08\gbp si 75000000@1=75000000\gbp ic 300000000/375000000\ |
3 October 2008 | Director's change of particulars / nigel youngman / 08/08/2007 |
3 October 2008 | Director's change of particulars / nigel youngman / 08/08/2007 |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 |
4 July 2008 | Ad 03/07/08\gbp si 100000000@1=100000000\gbp ic 200000000/300000000\ |
4 July 2008 | Ad 03/07/08\gbp si 100000000@1=100000000\gbp ic 200000000/300000000\ |
5 June 2008 | Full accounts made up to 31 December 2007 |
5 June 2008 | Full accounts made up to 31 December 2007 |
16 November 2007 | Ad 05/11/07--------- £ si 100000000@1=100000000 £ ic 100000000/200000000 |
16 November 2007 | Ad 05/11/07--------- £ si 100000000@1=100000000 £ ic 100000000/200000000 |
11 October 2007 | Return made up to 05/10/07; full list of members |
11 October 2007 | Return made up to 05/10/07; full list of members |
22 July 2007 | Full accounts made up to 31 December 2006 |
22 July 2007 | Full accounts made up to 31 December 2006 |
10 January 2007 | Secretary resigned;director resigned |
10 January 2007 | New secretary appointed;new director appointed |
10 January 2007 | New secretary appointed;new director appointed |
10 January 2007 | Secretary resigned;director resigned |
23 October 2006 | Return made up to 05/10/06; full list of members |
23 October 2006 | Return made up to 05/10/06; full list of members |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
2 December 2005 | Ad 25/10/05--------- £ si 99999998@1=99999998 £ ic 2/100000000 |
2 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 |
2 December 2005 | Memorandum and Articles of Association |
2 December 2005 | Ad 25/10/05--------- £ si 99999998@1=99999998 £ ic 2/100000000 |
2 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 |
2 December 2005 | Memorandum and Articles of Association |
29 November 2005 | Director resigned |
29 November 2005 | New secretary appointed;new director appointed |
29 November 2005 | New director appointed |
29 November 2005 | Registered office changed on 29/11/05 from: level 1, exchange house primrose street london EC2A 2HS |
29 November 2005 | Director resigned |
29 November 2005 | Resolutions
|
29 November 2005 | Secretary resigned |
29 November 2005 | Nc inc already adjusted 25/10/05 |
29 November 2005 | Registered office changed on 29/11/05 from: level 1, exchange house primrose street london EC2A 2HS |
29 November 2005 | Resolutions
|
29 November 2005 | Resolutions
|
29 November 2005 | New director appointed |
29 November 2005 | New director appointed |
29 November 2005 | New director appointed |
29 November 2005 | Nc inc already adjusted 25/10/05 |
29 November 2005 | Resolutions
|
29 November 2005 | New secretary appointed;new director appointed |
29 November 2005 | Secretary resigned |
9 November 2005 | Resolutions
|
9 November 2005 | Resolutions
|
27 October 2005 | Company name changed precis (2557) LIMITED\certificate issued on 27/10/05 |
27 October 2005 | Company name changed precis (2557) LIMITED\certificate issued on 27/10/05 |
5 October 2005 | Incorporation |
5 October 2005 | Incorporation |