UKBizDB.co.uk

G4S OVERSEAS HOLDINGS LIMITED

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

This company is commonly known as G4s Overseas Holdings Limited. The company was founded 23 years ago and was given the registration number 04031500. 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 OVERSEAS HOLDINGS LIMITED
Company Number:04031500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2000
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, England, SW1E 6QT
Country Origin:ENGLAND
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

Director05 May 2021Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director16 September 2020Active
The Manor House, Upton Bishop, Ross On Wye, HR9 7UF

Secretary09 April 2001Active
46, Gillingham Street, London, England, SW1V 1HU

Secretary15 October 2008Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Secretary03 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 July 2000Active
Farncombe House, Broadway, Farncombe, Broadway, United Kingdom, WR12 7LJ

Director03 August 2000Active
8 Arbour Close, Mickleton, GL55 6RR

Director03 August 2000Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director07 March 2011Active
Sutton Park House, 15 Carshalton Road, Sutton, United Kingdom, SM1 4LD

Director15 October 2008Active
Farncombe House, Broadway, Farncombe, Broadway, United Kingdom, WR12 7LJ

Director03 August 2000Active
24 Lifford Gardens, Broadway, WR12 7DA

Director03 August 2000Active
5th Floor Southside, 105 Victoria Street, London, England, SW1E 6QT

Director16 May 2014Active
Cherwell House, Little Tew, Chipping Norton, OX7 4JE

Director31 October 2005Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director12 May 2011Active
Town Paddocks, Station Road, Chipping Campden, GL55 6HY

Director16 January 2001Active
The Manor House, Upton Bishop, Ross On Wye, HR9 7UF

Director16 January 2001Active
9 Lansdown Terrace, Cheltenham, GL50 2JT

Director03 April 2007Active
46, Gillingham Street, London, England, SW1V 1HU

Director28 February 2014Active
Moorlands Farm, New Yatt, Witney, OX29 6TE

Director16 January 2001Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director28 February 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 July 2000Active

People with Significant Control

G4s Regional Management (Uk&I) 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
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Address

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

Download
2023-03-11Gazette

Gazette filings brought up to date.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-02-05Address

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

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Address

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

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2017-08-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.