G4S GLOBAL HOLDINGS LIMITED
LONDON GROUP 4 SECURICOR HOLDINGS LIMITED PRECIS (2405) LIMITED

Hellopages » Greater London » Westminster » SW1E 6QT

Company number 05026978
Status Active
Incorporation Date 27 January 2004
Company Type Private Limited Company
Address 5TH FLOOR, SOUTHSIDE, 105 VICTORIA STREET, LONDON, SW1E 6QT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017; Termination of appointment of Peter Vincent David as a director on 31 December 2016. The most likely internet sites of G4S GLOBAL HOLDINGS LIMITED are www.g4sglobalholdings.co.uk, and www.g4s-global-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G4s Global Holdings Limited is a Private Limited Company. The company registration number is 05026978. G4s Global Holdings Limited has been working since 27 January 2004. The present status of the company is Active. The registered address of G4s Global Holdings Limited is 5th Floor Southside 105 Victoria Street London Sw1e 6qt. . HAYES, William Andrew is a Secretary of the company. BARROCHE, Celine Arlette Virginie is a Director of the company. LUNDSBERG NIELSEN, Soren is a Director of the company. WELLER, Timothy Peter is a Director of the company. Secretary BARROCHE, Celine Arlette Virginie has been resigned. Secretary DAVID, Peter Vincent has been resigned. Secretary GRIFFITHS, Nigel Edward has been resigned. Secretary PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKLES, Nicholas Peter has been resigned. Director DAVID, Peter Vincent has been resigned. Director DIGHTON, Trevor Leslie has been resigned. Director GRIFFITHS, Nigel Edward has been resigned. Director JOHANSEN, Lars Norey has been resigned. Director RAJA, Himanshu Haridas has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HAYES, William Andrew
Appointed Date: 31 January 2016

Director
BARROCHE, Celine Arlette Virginie
Appointed Date: 01 January 2017
50 years old

Director
LUNDSBERG NIELSEN, Soren
Appointed Date: 28 May 2004
73 years old

Director
WELLER, Timothy Peter
Appointed Date: 24 October 2016
62 years old

Resigned Directors

Secretary
BARROCHE, Celine Arlette Virginie
Resigned: 31 January 2016
Appointed Date: 13 March 2013

Secretary
DAVID, Peter Vincent
Resigned: 13 March 2013
Appointed Date: 01 January 2007

Secretary
GRIFFITHS, Nigel Edward
Resigned: 01 January 2007
Appointed Date: 28 May 2004

Secretary
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 28 May 2004
Appointed Date: 27 January 2004

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 28 May 2004
Appointed Date: 22 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 2004
Appointed Date: 27 January 2004

Director
BUCKLES, Nicholas Peter
Resigned: 31 May 2013
Appointed Date: 28 May 2004
64 years old

Director
DAVID, Peter Vincent
Resigned: 31 December 2016
Appointed Date: 01 January 2007
67 years old

Director
DIGHTON, Trevor Leslie
Resigned: 31 July 2013
Appointed Date: 28 May 2004
76 years old

Director
GRIFFITHS, Nigel Edward
Resigned: 01 January 2007
Appointed Date: 28 May 2004
78 years old

Director
JOHANSEN, Lars Norey
Resigned: 30 June 2005
Appointed Date: 28 May 2004
76 years old

Director
RAJA, Himanshu Haridas
Resigned: 01 October 2016
Appointed Date: 28 February 2014
60 years old

Persons With Significant Control

G4s Manroyal Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G4S GLOBAL HOLDINGS LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
03 Jan 2017
Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
03 Jan 2017
Termination of appointment of Peter Vincent David as a director on 31 December 2016
24 Oct 2016
Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 79 more events
12 May 2004
Company name changed precis (2405) LIMITED\certificate issued on 12/05/04
26 Mar 2004
New secretary appointed
26 Mar 2004
Secretary resigned
04 Mar 2004
Secretary resigned
27 Jan 2004
Incorporation