Advanced company searchLink opens in new window

G4S US HOLDINGS LIMITED

Company number 06294639

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)
25 Aug 2023 AA Full accounts made up to 31 December 2022
17 Jul 2023 PSC05 Change of details for G4S Corporate Services Limited as a person with significant control on 3 July 2023
05 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
03 Jul 2023 AD01 Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023
09 Nov 2022 AA Full accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
25 Nov 2021 TM01 Termination of appointment of Soren Lundsberg Nielsen as a director on 24 November 2021
11 Oct 2021 AA Full accounts made up to 31 December 2020
15 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
28 Jun 2021 SH20 Statement by Directors
28 Jun 2021 SH19 Statement of capital on 28 June 2021
  • GBP 1,049,278.70
28 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 17/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 17/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2021 AP01 Appointment of Mr Charles Baillieu as a director on 12 May 2021
18 May 2021 TM01 Termination of appointment of Timothy Peter Weller as a director on 11 May 2021
10 May 2021 AP03 Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021
10 May 2021 TM02 Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 104,927,870
05 Feb 2021 AD01 Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021
23 Nov 2020 AA Full accounts made up to 31 December 2019
01 Oct 2020 CH01 Director's details changed for Mr Soren Lundsberg Nielsen on 23 September 2020
23 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
07 Jul 2020 CS01 Confirmation statement made on 29 July 2019 with no updates
30 Aug 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates