- Company Overview for G4S WORLDWIDE HOLDINGS LIMITED (03302926)
- Filing history for G4S WORLDWIDE HOLDINGS LIMITED (03302926)
- People for G4S WORLDWIDE HOLDINGS LIMITED (03302926)
- Charges for G4S WORLDWIDE HOLDINGS LIMITED (03302926)
- More for G4S WORLDWIDE HOLDINGS LIMITED (03302926)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2018 | TM02 | Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
03 Jan 2017 | AP01 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Oct 2016 | TM01 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 | |
12 Feb 2016 | AP03 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 | |
12 Feb 2016 | TM02 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
23 Oct 2015 | AD01 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 | |
25 Aug 2015 | AUD | Auditor's resignation | |
05 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Feb 2015 | CERTNM |
Company name changed G4S holdings worldwide (ag) LIMITED\certificate issued on 20/02/15
|
|
16 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Mar 2014 | AP01 | Appointment of Mr Himanshu Haridas Raja as a director | |
22 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
16 Aug 2013 | CH01 | Director's details changed for Mr Peter Vincent David on 12 August 2013 | |
10 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
23 Apr 2012 | AA | Full accounts made up to 31 December 2011 |