Advanced company searchLink opens in new window

G4S LIMITED

Company number 04992207

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)
04 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 11 December 2013 no member list
Statement of capital on 2014-01-14
  • GBP 387,898,609
07 Oct 2013 AP01 Appointment of Mr Himanshu Haridas Raja as a director
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 387,898,609
17 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
17 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 06/06/2013
07 Jun 2013 TM01 Termination of appointment of Trevor Dighton as a director
07 Jun 2013 TM01 Termination of appointment of Bo Lerenius as a director
07 Jun 2013 TM01 Termination of appointment of Paul Condon as a director
03 Jun 2013 TM01 Termination of appointment of Nicholas Buckles as a director
01 May 2013 AP01 Appointment of Mr Ashley Martin Almanza as a director
10 Apr 2013 AP01 Appointment of Mr Timothy Peter Weller as a director
09 Jan 2013 AR01 Annual return made up to 11 December 2012 no member list
02 Jan 2013 AP01 Appointment of Mr Paul David Spence as a director
02 Jan 2013 AP01 Appointment of Mr Adam Alexander Crozier as a director
05 Nov 2012 CH01 Director's details changed for Mr Bo Ake Lerenius on 1 November 2012
15 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
15 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jun 2012 AP01 Appointment of Mr John Patrick Connolly as a director
08 Jun 2012 TM01 Termination of appointment of Alf Duch Pedersen as a director
16 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
22 Jun 2011 SH01 Statement of capital following an allotment of shares on 7 June 2011
  • GBP 352,667,159.75
16 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
13 Jun 2011 CH01 Director's details changed for Mr Bo Ake Lerenius on 1 June 2011