Advanced company searchLink opens in new window

G4S WORLDWIDE HOLDINGS LIMITED

Company number 03302926

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 Sep 2010 CONNOT Change of name notice
11 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
26 Sep 2009 AA Full accounts made up to 31 December 2008
20 Feb 2009 288b Appointment terminated director trevor dighton
20 Feb 2009 288b Appointment terminated director nicholas buckles
27 Jan 2009 363a Return made up to 16/01/09; full list of members
27 Jan 2009 288a Director appointed mr soren lundsberg nielsen
27 Jan 2009 288a Director appointed mr nicholas peter buckles
27 Jan 2009 288a Director appointed mr trevor leslie dighton
27 Jan 2009 288a Director appointed mr peter vincent david
27 Jan 2009 288a Secretary appointed mr stephen edward lyell
27 Jan 2009 288b Appointment terminated director noel philp
27 Jan 2009 288b Appointment terminated director christopher beese
27 Jan 2009 288b Appointment terminated director matthew brabin
27 Jan 2009 287 Registered office changed on 27/01/2009 from 5TH floor egginton house 25/28 buckingham gate london SW1E 6LD
25 Jul 2008 AA Full accounts made up to 31 December 2007
02 Jul 2008 288b Appointment terminated secretary claire teague
17 Jan 2008 363a Return made up to 16/01/08; full list of members
21 Dec 2007 288b Director resigned
16 Nov 2007 AA Full accounts made up to 31 December 2006
30 Jan 2007 363a Return made up to 16/01/07; no change of members
05 Nov 2006 AA Full accounts made up to 31 December 2005
01 Sep 2006 288c Secretary's particulars changed
20 Jul 2006 288a New director appointed
20 Jul 2006 288b Director resigned