UKBizDB.co.uk

G4S DSL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G4s Dsl Holdings Limited. The company was founded 34 years ago and was given the registration number 02488312. The firm's registered office is in LONDON. You can find them at 5th Floor, Southside, 105 Victoria Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:G4S DSL HOLDINGS LIMITED
Company Number:02488312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5th Floor, Southside, 105 Victoria Street, London, SW1E 6QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 50 Broadway, London, England, SW1H 0DB

Secretary05 May 2021Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director12 May 2021Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director01 January 2017Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Secretary09 December 2010Active
Egginton House, 25-28 Buckingham Gate, London, SW1E 6LD

Secretary13 October 1998Active
31 Alexander Street, London, W2 5NU

Secretary01 October 1997Active
87 Main Street, Lyddington, Oakham, LE15 9LS

Secretary16 April 1997Active
5th Floor, Southside, 105 Victoria Street, London, SW1E 6QT

Secretary31 January 2016Active
Ripsley House Portsmouth Road, Liphook, GU30 7JH

Secretary01 January 1996Active
84 Archway Street, London, SW13 0AW

Secretary-Active
46, Gillingham Street, London, England, SW1V 1HU

Secretary22 January 2018Active
7, Lynwood Drive, Worcester Park, United Kingdom, KT4 7AA

Secretary30 July 2008Active
22, Tudor Road, Hazlemere, HP15 7PD

Secretary03 February 2004Active
9 Braemar Gardens, Hampton Park, HR1 1SJ

Director01 December 1996Active
Egginton House, 25-28 Buckingham Gate, London, SW1E 6LD

Director25 November 2003Active
60 Bromfelde Road, London, SW4 6PR

Director28 April 1994Active
Rookwood House, Rookwood Park, Horsham, RH12 1UB

Director13 February 2009Active
31 Alexander Street, London, W2 5NU

Director01 October 1997Active
12 Marshall Road, Godalming, GU7 3AS

Director14 July 2006Active
87 Main Street, Lyddington, Oakham, LE15 9LS

Director01 December 1996Active
12a High Trees House, Nightingale Lane, London, SW12 8AQ

Director06 September 2002Active
Carrera 108a No 3-21, Bogota, Colombia,

Director01 December 1996Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director09 December 2010Active
3, The Grove, Horsell, Woking, GU21 4AE

Director30 June 2009Active
192 Lamplighter Lane, Pont Vedra, Usa,

Director01 December 1996Active
6 Khilkov Pereulok, Moscow, Russia, 119034

Director01 December 1996Active
Flat 88, 55 Ebury Street, London, SW1W 0PB

Director25 November 2003Active
Ripsley House Portsmouth Road, Liphook, GU30 7JH

Director23 November 1993Active
57 Victoria Road, London, W8 5RH

Director-Active
14 Grey Close, London, NW11 6QG

Director05 May 1999Active
46, Gillingham Street, London, England, SW1V 1HU

Director09 December 2010Active
Hill House, Arkesden, Saffron Walden, CB11 4EX

Director06 July 1994Active
Flat 6 21 Embankment Gardens, London, SW3 4LW

Director-Active
23 Chiddingstone Street, London, SW6 3TQ

Director-Active
7 Ravenslea Road, London, SW12 8SA

Director-Active

People with Significant Control

G4s Worldwide Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 50 Broadway, London, England, SW1H 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person secretary company with name date.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2021-02-05Address

Change registered office address company with date old address new address.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-07-16Accounts

Accounts with accounts type full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.