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.
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 | : |
|
Registered Address | : | 5th Floor, Southside, 105 Victoria Street, London, SW1E 6QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 50 Broadway, London, England, SW1H 0DB | Secretary | 05 May 2021 | Active |
6th Floor, 50 Broadway, London, England, SW1H 0DB | Director | 12 May 2021 | Active |
6th Floor, 50 Broadway, London, England, SW1H 0DB | Director | 01 January 2017 | Active |
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Secretary | 08 November 2010 | Active |
Egginton House, 25-28 Buckingham Gate, London, SW1E 6LD | Secretary | 13 October 1998 | Active |
31 Alexander Street, London, W2 5NU | Secretary | 01 October 1997 | Active |
87 Main Street, Lyddington, Oakham, LE15 9LS | Secretary | 17 April 1997 | Active |
5th Floor, Southside, 105 Victoria Street, London, SW1E 6QT | Secretary | 31 January 2016 | Active |
122 Lambton Road, London, SW20 0TJ | Secretary | 16 January 2009 | Active |
46, Gillingham Street, London, England, SW1V 1HU | Secretary | 22 January 2018 | Active |
293 Watersedge Drive S, Ponte Vedra Beach, Florida, Usa, 32083 | Secretary | 18 February 1997 | Active |
22, Tudor Road, Hazlemere, HP15 7PD | Secretary | 03 February 2004 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 16 January 1997 | Active |
Egginton House, 25-28 Buckingham Gate, London, SW1E 6LD | Director | 25 November 2003 | Active |
60 Bromfelde Road, London, SW4 6PR | Director | 01 October 1997 | Active |
12 Marshall Road, Godalming, GU7 3AS | Director | 14 July 2006 | Active |
87 Main Street, Lyddington, Oakham, LE15 9LS | Director | 17 April 1997 | Active |
Rede Place, Swissland Hill, Dormans Park, East Grinstead, United Kingdom, RH19 2NH | Director | 16 January 2009 | Active |
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 16 January 2009 | Active |
The Black Barn, Green Lane Marden, Tonbridge, TN12 9RA | Director | 16 January 2009 | Active |
Flat 88, 55 Ebury Street, London, SW1W 0PB | Director | 25 November 2003 | Active |
14 Grey Close, London, NW11 6QG | Director | 05 May 1999 | Active |
46, Gillingham Street, London, England, SW1V 1HU | Director | 16 January 2009 | Active |
27 Trevor Place, London, SW7 1LD | Director | 06 September 2002 | Active |
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 28 February 2014 | Active |
Peppard Cottage, Peppard Common, Henley On Thames, RG9 5LB | Director | 13 October 1998 | Active |
7270 Oakmont Court, Ponte Vedra Beach, Florida, Usa, 32082 | Director | 18 February 1997 | Active |
293 Watersedge Drive S, Ponte Vedra Beach, Florida, Usa, 32083 | Director | 18 February 1997 | Active |
Whistlebrook House, Windmill Close, Ivinghoe, LU7 9EW | Director | 03 August 2001 | Active |
137 Bristol Place, Ponte Vedra Beach, Florida, Usa, | Director | 18 February 1997 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 16 January 1997 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 16 January 1997 | Active |
46, Gillingham Street, London, England, SW1V 1HU | Director | 24 October 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Resolution | Resolution. | Download |
2021-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-06 | Incorporation | Memorandum articles. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-14 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-08-26 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.