Advanced company searchLink opens in new window

G4S WORLDWIDE HOLDINGS LIMITED

Company number 03302926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 850
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 850
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 850
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