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)
14 Jan 2019 CH01 Director's details changed for Mr Soren Lundsberg Nielsen on 14 January 2019
24 Jul 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
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
28 Nov 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 PSC02 Notification of G4S Corporate Services Limited as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 27 June 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
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
04 Oct 2016 TM01 Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 104,917,870
12 Feb 2016 TM02 Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
12 Feb 2016 AP03 Appointment of Mr William Andrew Hayes 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
29 Sep 2015 AUD Auditor's resignation
25 Aug 2015 AUD Auditor's resignation
29 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 104,917,870
05 Jun 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 104,917,870
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100,000,000
15 Apr 2014 AA Full accounts made up to 31 December 2013