UKBizDB.co.uk

G4S HOLDINGS UK (AG) LIMITED

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

This company is commonly known as G4s Holdings Uk (ag) Limited. The company was founded 20 years ago and was given the registration number 04969936. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:G4S HOLDINGS UK (AG) LIMITED
Company Number:04969936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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

Secretary08 November 2010Active
5th Floor, Southside, 105 Victoria Street, London, SW1E 6QT

Secretary31 January 2016Active
122 Lambton Road, London, SW20 0TJ

Secretary20 February 2009Active
46, Gillingham Street, London, England, SW1V 1HU

Secretary22 January 2018Active
22, Tudor Road, Hazlemere, HP15 7PD

Secretary03 February 2004Active
Brierly Place, New London Road, Chelmsford, CM2 0AP

Corporate Secretary19 November 2003Active
Egginton House, 25-28 Buckingham Gate, London, SW1E 6LD

Director19 November 2003Active
12 Marshall Road, Godalming, GU7 3AS

Director14 July 2006Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director20 February 2009Active
Flat 88, 55 Ebury Street, London, SW1W 0PB

Director19 November 2003Active
46, Gillingham Street, London, England, SW1V 1HU

Director20 February 2009Active
27 Trevor Place, London, SW7 1LD

Director19 November 2003Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director28 February 2014Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director19 November 2003Active
Whistlebrook House, Windmill Close, Ivinghoe, LU7 9EW

Director19 November 2003Active
46, Gillingham Street, London, England, SW1V 1HU

Director24 October 2016Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director19 November 2003Active

People with Significant Control

G4s Corporate Services Limited
Notified on:11 June 2018
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
G4s Holdings International (Ag) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 105 Victoria Street, London, England, SW1E 6QT
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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-07-17Persons 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
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-05-25Capital

Capital allotment shares.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Appoint person secretary company with name date.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-02-05Address

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

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Change person director company with change date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.