G4s Worldwide Holdings Limited LONDON


G4s Worldwide Holdings started in year 1997 as Private Limited Company with registration number 03302926. The G4s Worldwide Holdings company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: SW1H 0DB. Since Fri, 20th Feb 2015 G4s Worldwide Holdings Limited is no longer carrying the name G4s Holdings Worldwide (ag).

At present there are 2 directors in the the firm, namely Charles B. and Celine B.. In addition one secretary - Ridwaan B. - is with the company. At present 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 Worldwide 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 03302926
Date of Incorporation Thu, 16th Jan 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th 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: 08 November 2010

Resigned: 31 January 2016

Soren L.

Position: Director

Appointed: 16 January 2009

Resigned: 24 November 2021

Peter D.

Position: Director

Appointed: 16 January 2009

Resigned: 31 December 2016

Nicholas B.

Position: Director

Appointed: 16 January 2009

Resigned: 20 February 2009

Trevor D.

Position: Director

Appointed: 16 January 2009

Resigned: 20 February 2009

Stephen L.

Position: Secretary

Appointed: 16 January 2009

Resigned: 01 November 2010

Matthew B.

Position: Director

Appointed: 14 July 2006

Resigned: 16 January 2009

Claire T.

Position: Secretary

Appointed: 03 February 2004

Resigned: 27 June 2008

Christopher B.

Position: Director

Appointed: 25 November 2003

Resigned: 16 January 2009

Jerome H.

Position: Director

Appointed: 25 November 2003

Resigned: 14 July 2006

Noel P.

Position: Director

Appointed: 06 September 2002

Resigned: 16 January 2009

David S.

Position: Director

Appointed: 03 August 2001

Resigned: 26 November 2007

Stephen L.

Position: Director

Appointed: 05 May 1999

Resigned: 06 September 2002

Eric R.

Position: Director

Appointed: 13 October 1998

Resigned: 02 August 1999

Christopher B.

Position: Secretary

Appointed: 13 October 1998

Resigned: 03 February 2004

Lord B.

Position: Director

Appointed: 01 October 1997

Resigned: 21 September 1998

Gordon B.

Position: Secretary

Appointed: 01 October 1997

Resigned: 13 October 1998

Martin B.

Position: Secretary

Appointed: 17 April 1997

Resigned: 01 October 1997

Martin B.

Position: Director

Appointed: 17 April 1997

Resigned: 01 October 1997

Robert S.

Position: Secretary

Appointed: 18 February 1997

Resigned: 17 April 1997

Robert S.

Position: Director

Appointed: 18 February 1997

Resigned: 17 April 1997

Jonathan S.

Position: Director

Appointed: 18 February 1997

Resigned: 17 April 2003

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 16 January 1997

Resigned: 18 February 1997

Travers Smith Limited

Position: Nominee Director

Appointed: 16 January 1997

Resigned: 18 February 1997

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 16 January 1997

Resigned: 18 February 1997

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is G4S Corporate Services Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is G4S Holdings Uk (Ag) Limited that entered London, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

G4s Corporate Services 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 07409677
Notified on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

G4s Holdings Uk (Ag) Limited

5th Floor, Southside 105 Victoria Street, London, SW1E 6QT, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 04969936
Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

G4s Holdings Worldwide (ag) February 20, 2015
Armorgroup (worldwide) September 28, 2010
Armor Holdings December 17, 2003
De Facto 566 February 24, 1997

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 Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (27 pages)

Company search