UKBizDB.co.uk

G4S WORLDWIDE HOLDINGS LIMITED

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

This company is commonly known as G4s Worldwide Holdings Limited. The company was founded 27 years ago and was given the registration number 03302926. 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 WORLDWIDE HOLDINGS LIMITED
Company Number:03302926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1997
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

Secretary08 November 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

Secretary17 April 1997Active
5th Floor, Southside, 105 Victoria Street, London, SW1E 6QT

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

Secretary16 January 2009Active
46, Gillingham Street, London, England, SW1V 1HU

Secretary22 January 2018Active
293 Watersedge Drive S, Ponte Vedra Beach, Florida, Usa, 32083

Secretary18 February 1997Active
22, Tudor Road, Hazlemere, HP15 7PD

Secretary03 February 2004Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary16 January 1997Active
Egginton House, 25-28 Buckingham Gate, London, SW1E 6LD

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

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

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

Director17 April 1997Active
Rede Place, Swissland Hill, Dormans Park, East Grinstead, United Kingdom, RH19 2NH

Director16 January 2009Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director16 January 2009Active
The Black Barn, Green Lane Marden, Tonbridge, TN12 9RA

Director16 January 2009Active
Flat 88, 55 Ebury Street, London, SW1W 0PB

Director25 November 2003Active
14 Grey Close, London, NW11 6QG

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

Director16 January 2009Active
27 Trevor Place, London, SW7 1LD

Director06 September 2002Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director28 February 2014Active
Peppard Cottage, Peppard Common, Henley On Thames, RG9 5LB

Director13 October 1998Active
7270 Oakmont Court, Ponte Vedra Beach, Florida, Usa, 32082

Director18 February 1997Active
293 Watersedge Drive S, Ponte Vedra Beach, Florida, Usa, 32083

Director18 February 1997Active
Whistlebrook House, Windmill Close, Ivinghoe, LU7 9EW

Director03 August 2001Active
137 Bristol Place, Ponte Vedra Beach, Florida, Usa,

Director18 February 1997Active
10 Snow Hill, London, EC1A 2AL

Nominee Director16 January 1997Active
10 Snow Hill, London, EC1A 2AL

Nominee Director16 January 1997Active
46, Gillingham Street, London, England, SW1V 1HU

Director24 October 2016Active

People with Significant Control

G4s Corporate Services Limited
Notified on:29 March 2019
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 Uk (Ag) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, Southside, 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

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
2023-09-27Accounts

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
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-06Incorporation

Memorandum articles.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Mortgage

Mortgage charge whole cease and release with charge number.

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

Copyright © 2024. All rights reserved.