Total Documents | 181 |
---|
Total Pages | 866 |
---|
29 August 2023 | Full accounts made up to 31 December 2022 |
---|---|
17 July 2023 | Change of details for G4S International Holdings 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 |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates |
7 October 2022 | Full accounts made up to 31 December 2021 |
13 July 2022 | Confirmation statement made on 24 May 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 |
25 May 2021 | Confirmation statement made on 24 May 2021 with no updates |
18 May 2021 | Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 |
18 May 2021 | Appointment of Mr Charles Baillieu as a director on 12 May 2021 |
10 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 |
10 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 United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021 |
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 |
29 May 2020 | Confirmation statement made on 24 May 2020 with no updates |
23 July 2019 | Full accounts made up to 31 December 2018 |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates |
14 January 2019 | Director's details changed for Mr Soren Lundsberg Nielsen on 14 January 2019 |
17 July 2018 | Full accounts made up to 31 December 2017 |
29 May 2018 | Confirmation statement made on 24 May 2018 with no 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 |
29 August 2017 | Full accounts made up to 31 December 2016 |
29 August 2017 | Full accounts made up to 31 December 2016 |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates |
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 | 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 |
12 October 2016 | Full accounts made up to 31 December 2015 |
12 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 |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
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 |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche 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 |
5 June 2015 | Full accounts made up to 31 December 2014 |
5 June 2015 | Full accounts made up to 31 December 2014 |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
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 | Termination of appointment of David Hudson as a director |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director |
21 March 2014 | Termination of appointment of David Hudson as a director |
14 March 2014 | Termination of appointment of Andrew Hudson as a director |
14 March 2014 | Termination of appointment of Andrew Hudson 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 |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders |
10 April 2013 | Full accounts made up to 31 December 2012 |
10 April 2013 | Full accounts made up to 31 December 2012 |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders |
20 June 2012 | Annual return made up to 24 May 2012 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 |
22 July 2011 | Full accounts made up to 31 December 2010 |
22 July 2011 | Full accounts made up to 31 December 2010 |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders |
16 May 2011 | Director's details changed for David Ian Hudson on 1 March 2011 |
16 May 2011 | Director's details changed for David Ian Hudson on 1 March 2011 |
16 May 2011 | Director's details changed for Andrew John Hudson on 1 March 2011 |
16 May 2011 | Director's details changed for David Ian Hudson on 1 March 2011 |
16 May 2011 | Director's details changed for Andrew John Hudson on 1 March 2011 |
16 May 2011 | Director's details changed for Andrew John Hudson 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 Andrew John Hudson 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 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 David Ian Hudson on 1 March 2011 |
14 April 2011 | Director's details changed for Andrew John Hudson on 1 March 2011 |
14 April 2011 | Director's details changed for David Ian Hudson 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 David Ian Hudson on 1 March 2011 |
14 April 2011 | Director's details changed for Andrew John Hudson 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 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 Soren Lundsberg Nielsen 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 Nicholas Peter Buckles on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
17 December 2010 | Director's details changed for Andrew John Hudson on 1 December 2010 |
17 December 2010 | Director's details changed for Andrew John Hudson on 1 December 2010 |
17 December 2010 | Director's details changed for Andrew John Hudson on 1 December 2010 |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders |
7 June 2010 | Director's details changed for David Ian Hudson on 1 May 2010 |
7 June 2010 | Director's details changed for Andrew John Hudson on 1 May 2010 |
7 June 2010 | Director's details changed for David Ian Hudson on 1 May 2010 |
7 June 2010 | Director's details changed for Andrew John Hudson on 1 May 2010 |
7 June 2010 | Director's details changed for David Ian Hudson on 1 May 2010 |
7 June 2010 | Director's details changed for Andrew John Hudson on 1 May 2010 |
22 April 2010 | Full accounts made up to 31 December 2009 |
22 April 2010 | Full accounts made up to 31 December 2009 |
26 May 2009 | Return made up to 24/05/09; full list of members |
26 May 2009 | Return made up to 24/05/09; full list of members |
20 May 2009 | Full accounts made up to 31 December 2008 |
20 May 2009 | Full accounts made up to 31 December 2008 |
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 |
28 May 2008 | Return made up to 24/05/08; full list of members |
28 May 2008 | Return made up to 24/05/08; full list of members |
22 November 2007 | Ad 19/11/07--------- £ si 99999@1=99999 £ ic 1/100000 |
22 November 2007 | Ad 19/11/07--------- £ si 99999@1=99999 £ ic 1/100000 |
22 November 2007 | Resolutions
|
22 November 2007 | Nc inc already adjusted 19/11/07 |
22 November 2007 | Resolutions
|
22 November 2007 | Nc inc already adjusted 19/11/07 |
26 October 2007 | Director's particulars changed |
26 October 2007 | Director's particulars changed |
14 September 2007 | Director resigned |
14 September 2007 | Director resigned |
12 June 2007 | Ad 24/05/06--------- £ si 1@1 |
12 June 2007 | Ad 24/05/06--------- £ si 1@1 |
30 May 2007 | Return made up to 24/05/07; full list of members |
30 May 2007 | Return made up to 24/05/07; full list of members |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 |
14 May 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 |
14 May 2007 | Registered office changed on 14/05/07 from: 280 grays inn road london WC1X 8EB |
14 May 2007 | Registered office changed on 14/05/07 from: 280 grays inn road london WC1X 8EB |
14 May 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 |
10 January 2007 | New director appointed |
10 January 2007 | New director appointed |
10 January 2007 | Director resigned |
10 January 2007 | Director resigned |
22 August 2006 | New director appointed |
22 August 2006 | New director appointed |
22 August 2006 | New director appointed |
22 August 2006 | New director appointed |
30 June 2006 | New director appointed |
30 June 2006 | New director appointed |
30 June 2006 | New director appointed |
30 June 2006 | New director appointed |
30 June 2006 | New director appointed |
30 June 2006 | New director appointed |
21 June 2006 | Resolutions
|
21 June 2006 | Memorandum and Articles of Association |
21 June 2006 | Resolutions
|
21 June 2006 | Memorandum and Articles of Association |
6 June 2006 | New director appointed |
6 June 2006 | Secretary resigned |
6 June 2006 | New director appointed |
6 June 2006 | Secretary resigned |
6 June 2006 | Director resigned |
6 June 2006 | New director appointed |
6 June 2006 | New secretary appointed |
6 June 2006 | Director resigned |
6 June 2006 | New secretary appointed |
6 June 2006 | New director appointed |
24 May 2006 | Incorporation |
24 May 2006 | Incorporation |