Advanced company searchLink opens in new window

G4S CORPORATE SERVICES LIMITED

Company number 07409677

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)
01 Oct 2020 CH01 Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 2,361,819,736
15 Oct 2019 CS01 Confirmation statement made on 15 October 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
19 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
24 Jul 2018 AA Full accounts made up to 31 December 2017
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 2,360,620,000
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
29 Dec 2017 CH01 Director's details changed for Mr Soren Lundsberg-Nielsen on 23 October 2015
28 Nov 2017 AA Full accounts made up to 31 December 2016
20 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no 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
18 Nov 2016 AA Full accounts made up to 31 December 2015
24 Oct 2016 AP01 Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
17 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
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
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
16 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 750,000,000
29 Sep 2015 AUD Auditor's resignation
25 Aug 2015 AUD Auditor's resignation