UKBizDB.co.uk

G4S INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as G4s International Holdings Limited. The company was founded 19 years ago and was given the registration number 05447863. 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 INTERNATIONAL HOLDINGS LIMITED
Company Number:05447863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2005
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, United Kingdom, SW1E 6QT
Country Origin:UNITED KINGDOM
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

Secretary10 May 2010Active
The Manor, Manor Royal, Crawley, RH10 9UN

Secretary01 January 2007Active
23 The Highway, Sutton, SM2 5QT

Secretary11 July 2005Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Secretary31 January 2016Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary10 May 2005Active
46, Gillingham Street, London, England, SW1V 1HU

Secretary22 January 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 May 2005Active
The Manor, Manor Royal, Crawley, RH10 9UN

Director11 July 2005Active
Mayfield House, Wrens Warren Chuck Hatch, Hartfield, TN7 4WW

Director11 July 2005Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director29 July 2010Active
The Manor, Manor Royal, Crawley, RH10 9UN

Director11 July 2005Active
46, Gillingham Street, London, England, SW1V 1HU

Director11 July 2005Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director10 May 2005Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director28 February 2014Active
46, Gillingham Street, London, England, SW1V 1HU

Director24 October 2016Active

People with Significant Control

G4s Corporate Services 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
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Accounts

Accounts with accounts type full.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

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
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-11-04Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.