G4s Dsl Holdings Limited LONDON


G4s Dsl Holdings started in year 1990 as Private Limited Company with registration number 02488312. The G4s Dsl Holdings company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: SW1H 0DB. Since 2012/02/02 G4s Dsl Holdings Limited is no longer carrying the name Dsl Holdings.

Currently there are 2 directors in the the firm, namely Charles B. and Celine B.. In addition one secretary - Ridwaan B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G4s Dsl Holdings Limited Address / Contact

Office Address 6th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02488312
Date of Incorporation Tue, 3rd Apr 1990
Industry Non-trading company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Charles B.

Position: Director

Appointed: 12 May 2021

Ridwaan B.

Position: Secretary

Appointed: 05 May 2021

Celine B.

Position: Director

Appointed: 01 January 2017

Vaishali P.

Position: Secretary

Appointed: 22 January 2018

Resigned: 05 May 2021

Timothy W.

Position: Director

Appointed: 24 October 2016

Resigned: 11 May 2021

William H.

Position: Secretary

Appointed: 31 January 2016

Resigned: 22 January 2018

Himanshu R.

Position: Director

Appointed: 28 February 2014

Resigned: 01 October 2016

Celine B.

Position: Secretary

Appointed: 09 December 2010

Resigned: 31 January 2016

Peter D.

Position: Director

Appointed: 09 December 2010

Resigned: 31 December 2016

Soren L.

Position: Director

Appointed: 09 December 2010

Resigned: 24 November 2021

Matthew D.

Position: Director

Appointed: 30 June 2009

Resigned: 13 August 2010

Nigel B.

Position: Director

Appointed: 13 February 2009

Resigned: 09 December 2010

Vasihali P.

Position: Secretary

Appointed: 30 July 2008

Resigned: 09 December 2010

Matthew B.

Position: Director

Appointed: 14 July 2006

Resigned: 13 February 2009

Claire T.

Position: Secretary

Appointed: 03 February 2004

Resigned: 27 June 2008

Christopher B.

Position: Director

Appointed: 25 November 2003

Resigned: 09 April 2009

Jerome H.

Position: Director

Appointed: 25 November 2003

Resigned: 14 July 2006

David C.

Position: Director

Appointed: 06 September 2002

Resigned: 25 November 2003

David S.

Position: Director

Appointed: 03 August 2001

Resigned: 26 November 2007

Stephen L.

Position: Director

Appointed: 05 May 1999

Resigned: 06 September 2002

Christopher B.

Position: Secretary

Appointed: 13 October 1998

Resigned: 03 February 2004

Eric R.

Position: Director

Appointed: 23 July 1998

Resigned: 02 August 1999

David W.

Position: Director

Appointed: 17 October 1997

Resigned: 19 March 1998

Derek S.

Position: Director

Appointed: 17 October 1997

Resigned: 30 June 1999

Gordon B.

Position: Secretary

Appointed: 01 October 1997

Resigned: 13 October 1998

Gordon B.

Position: Director

Appointed: 01 October 1997

Resigned: 13 October 1998

Martin B.

Position: Secretary

Appointed: 16 April 1997

Resigned: 01 October 1997

Noel P.

Position: Director

Appointed: 01 December 1996

Resigned: 30 June 2009

David A.

Position: Director

Appointed: 01 December 1996

Resigned: 03 August 2001

Peter T.

Position: Director

Appointed: 01 December 1996

Resigned: 28 February 1997

Martin B.

Position: Director

Appointed: 01 December 1996

Resigned: 01 October 1997

Alan G.

Position: Director

Appointed: 01 December 1996

Resigned: 04 June 1999

Mikhail G.

Position: Director

Appointed: 01 December 1996

Resigned: 25 October 2000

William D.

Position: Director

Appointed: 01 December 1996

Resigned: 25 October 2000

John H.

Position: Secretary

Appointed: 01 January 1996

Resigned: 16 April 1997

John M.

Position: Director

Appointed: 06 July 1994

Resigned: 31 July 1996

Lord W.

Position: Director

Appointed: 28 April 1994

Resigned: 21 September 1998

John H.

Position: Director

Appointed: 23 November 1993

Resigned: 31 July 1996

Nicholas T.

Position: Director

Appointed: 28 January 1993

Resigned: 14 February 1994

Peter I.

Position: Secretary

Appointed: 03 April 1992

Resigned: 31 December 1995

Frank N.

Position: Director

Appointed: 03 April 1992

Resigned: 30 November 1992

David L.

Position: Director

Appointed: 03 April 1992

Resigned: 03 June 1994

Nicholas P.

Position: Director

Appointed: 03 April 1992

Resigned: 24 May 1993

Alastair M.

Position: Director

Appointed: 03 April 1992

Resigned: 11 December 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is G4S Worldwide Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

G4s Worldwide Holdings Limited

6th Floor 50 Broadway, London, SW1H 0DB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03302926
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dsl Holdings February 2, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, August 2023
Free Download (25 pages)

Company search