UKBizDB.co.uk

G4S TRUSTEES LIMITED

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

This company is commonly known as G4s Trustees Limited. The company was founded 8 years ago and was given the registration number 09959550. 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 70100 - Activities of head offices.

Company Information

Name:G4S TRUSTEES LIMITED
Company Number:09959550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director19 January 2016Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director26 April 2023Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director04 July 2023Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director05 May 2023Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director19 January 2016Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director04 July 2018Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director31 January 2019Active
46, Gillingham Street, London, England, SW1V 1HU

Director27 January 2023Active
5th Floor, New Liverpool House, 15-17 Eldon Street, London, EC2M 7LD

Corporate Director19 January 2016Active
46, Gillingham Street, London, England, SW1V 1HU

Director01 July 2021Active
46, Gillingham Street, London, England, SW1V 1HU

Director19 January 2016Active
Challenge House, International Drive Tewkesbury, Gloucestershire, England, GL20 8UQ

Director19 November 2018Active
46, Gillingham Street, London, England, SW1V 1HU

Director21 January 2019Active
46, Gillingham Street, London, England, SW1V 1HU

Director16 June 2022Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director19 January 2016Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director07 June 2017Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director19 January 2016Active
46, Gillingham Street, London, England, SW1V 1HU

Director19 January 2016Active
5th Floor Southside, 105 Victoria Street, London, England, SW1E 6QT

Director01 December 2017Active
46, Gillingham Street, London, England, SW1V 1HU

Director13 September 2022Active
5th Floor Southside, 105 Victoria Street, London, England, SW1E 6QT

Director19 January 2016Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director19 January 2016Active

People with Significant Control

G4s 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-03Address

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

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-02-05Address

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

Download

Copyright © 2024. All rights reserved.