Advanced company searchLink opens in new window

G4S FINANCE (SOUTH AFRICA) LIMITED

Company number 05231837

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)
17 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
25 Feb 2020 AD01 Registered office address changed from 5th Floor Southside Victoria Street London SW1E 6QT England to 5th Floor Southside 105 Victoria Street London SW1E 6QT on 25 February 2020
28 Jan 2020 AD01 Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to 5th Floor Southside Victoria Street London SW1E 6QT on 28 January 2020
23 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
30 Aug 2019 AA Full accounts made up to 31 December 2018
14 Jan 2019 CH01 Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019
14 Jan 2019 CH01 Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
23 Jul 2018 AA Full accounts made up to 31 December 2017
22 Jan 2018 AP03 Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018
22 Jan 2018 TM02 Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018
27 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
30 Jun 2017 CAP-SS Solvency Statement dated 27/02/15
30 Jun 2017 SH20 Statement by Directors
30 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction in share prem 27/02/2015
29 Jun 2017 PSC02 Notification of G4S Plc as a person with significant control on 26 May 2017
29 Jun 2017 PSC07 Cessation of G4S Monitoring Technologies No1 Limited as a person with significant control on 26 May 2017
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 45,769,827.005
01 Jun 2017 AP03 Appointment of Mr William Andrew Hayes as a secretary on 24 May 2017
01 Jun 2017 TM02 Termination of appointment of Vaishali Jagdish Patel as a secretary on 24 May 2017
01 Jun 2017 AP01 Appointment of Mr Gareth Nigel Christopher Roberts as a director on 24 May 2017
01 Jun 2017 AP01 Appointment of Mr Timothy Peter Weller as a director on 24 May 2017
01 Jun 2017 AP01 Appointment of Ms Celine Arlette Virginie Barroche as a director on 24 May 2017
01 Jun 2017 AP01 Appointment of Mr Soren Lundsberg-Nielsen as a director on 24 May 2017