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

G4S Us Holdings Limited

Documents

Total Documents152
Total Pages799

Filing History

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
1 October 2020Director's details changed for Mr Soren Lundsberg Nielsen on 23 September 2020
23 September 2020Confirmation statement made on 29 July 2020 with no updates
7 July 2020Confirmation statement made on 29 July 2019 with no updates
30 August 2019Full accounts made up to 31 December 2018
27 June 2019Confirmation statement made on 27 June 2019 with no updates
14 January 2019Director's details changed for Mr Soren Lundsberg Nielsen on 14 January 2019
24 July 2018Full accounts made up to 31 December 2017
27 June 2018Confirmation statement made on 27 June 2018 with no updates
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018
28 November 2017Full accounts made up to 31 December 2016
28 November 2017Full accounts made up to 31 December 2016
29 June 2017Notification of G4S Corporate Services Limited as a person with significant control on 6 April 2016
29 June 2017Notification of G4S Corporate Services Limited as a person with significant control on 6 April 2016
27 June 2017Confirmation statement made on 27 June 2017 with updates
27 June 2017Confirmation statement made on 27 June 2017 with updates
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 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
18 November 2016Full accounts made up to 31 December 2015
18 November 2016Full accounts made up to 31 December 2015
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
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
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 104,917,870
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 104,917,870
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 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
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
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
29 September 2015Auditor's resignation
29 September 2015Auditor's resignation
25 August 2015Auditor's resignation
25 August 2015Auditor's resignation
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 104,917,870
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 104,917,870
5 June 2015Full accounts made up to 31 December 2014
5 June 2015Full accounts made up to 31 December 2014
31 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 104,917,870
31 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 104,917,870
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100,000,000
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100,000,000
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
22 August 2013Termination of appointment of Trevor Dighton as a director
22 August 2013Termination of appointment of Trevor Dighton as a director
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
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
3 June 2013Termination of appointment of Nicholas Buckles as a director
3 June 2013Termination of appointment of Nicholas Buckles as a director
10 April 2013Full accounts made up to 31 December 2012
10 April 2013Full accounts made up to 31 December 2012
14 March 2013Appointment of Ms Celine Arlette Virginie Barroche as a secretary
14 March 2013Termination of appointment of Peter David as a secretary
14 March 2013Appointment of Ms Celine Arlette Virginie Barroche as a secretary
14 March 2013Termination of appointment of Peter David as a secretary
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
13 July 2012Annual return made up to 27 June 2012 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
25 July 2011Full accounts made up to 31 December 2010
25 July 2011Full accounts made up to 31 December 2010
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
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 Trevor Leslie Dighton on 1 March 2011
14 April 2011Director's details changed for Mr Nicholas Peter Buckles 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 2011Secretary's details changed for Mr Peter Vincent David 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 Soren Lundsberg Nielsen 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 Soren Lundsberg Nielsen 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 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
11 May 2010Solvency statement dated 29/04/10
11 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 May 2010Statement of capital on 11 May 2010
  • GBP 100,000,000
11 May 2010Statement by directors
11 May 2010Statement of capital on 11 May 2010
  • GBP 100,000,000
11 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 May 2010Solvency statement dated 29/04/10
11 May 2010Statement by directors
27 April 2010Full accounts made up to 31 December 2009
27 April 2010Full accounts made up to 31 December 2009
16 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 621,667,105.00
16 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 621,667,105.00
8 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 609,415,105
8 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 609,415,105
30 June 2009Return made up to 27/06/09; full list of members
30 June 2009Return made up to 27/06/09; full list of members
17 June 2009Accounts for a dormant company made up to 31 December 2008
17 June 2009Accounts for a dormant company made up to 31 December 2008
14 May 2009Ad 20/04/09\gbp si 563811489@1=563811489\gbp ic 2/563811491\
14 May 2009Ad 20/04/09\gbp si 563811489@1=563811489\gbp ic 2/563811491\
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
6 November 2008Director appointed trevor leslie dighton logged form
6 November 2008Director appointed trevor leslie dighton logged form
2 July 2008Accounts for a dormant company made up to 31 December 2007
2 July 2008Accounts for a dormant company made up to 31 December 2007
1 July 2008Return made up to 27/06/08; full list of members
1 July 2008Return made up to 27/06/08; full list of members
30 June 2008Location of register of members
30 June 2008Ad 27/06/07\gbp si 2@1=2\gbp ic 2/4\
30 June 2008Ad 27/06/07\gbp si 2@1=2\gbp ic 2/4\
30 June 2008Location of debenture register
30 June 2008Location of register of members
30 June 2008Location of debenture register
27 December 2007Accounting reference date shortened from 30/06/08 to 31/12/07
27 December 2007Accounting reference date shortened from 30/06/08 to 31/12/07
28 November 2007New secretary appointed;new director appointed
28 November 2007New secretary appointed;new director appointed
21 November 2007Secretary resigned
21 November 2007New director appointed
21 November 2007New director appointed
21 November 2007New director appointed
21 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 November 2007Nc inc already adjusted 07/11/07
21 November 2007Director resigned
21 November 2007Registered office changed on 21/11/07 from: level 1, exchange house primrose street london EC2A 2HS
21 November 2007Registered office changed on 21/11/07 from: level 1, exchange house primrose street london EC2A 2HS
21 November 2007New director appointed
21 November 2007Secretary resigned
21 November 2007Director resigned
21 November 2007New director appointed
21 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 November 2007Nc inc already adjusted 07/11/07
21 November 2007New director appointed
16 November 2007Company name changed precis (2719) LIMITED\certificate issued on 16/11/07
16 November 2007Company name changed precis (2719) LIMITED\certificate issued on 16/11/07
27 June 2007Incorporation
27 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing