G4s Nominees Limited LONDON


Founded in 1973, G4s Nominees, classified under reg no. 01143732 is an active company. Currently registered at 6th Floor SW1H 0DB, London the company has been in the business for 51 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 1st Sep 2010 G4s Nominees Limited is no longer carrying the name Securicor Nominees.

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 Nominees 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 01143732
Date of Incorporation Tue, 6th Nov 1973
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 51 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 Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 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

Soren L.

Position: Director

Appointed: 26 March 2012

Resigned: 24 November 2021

Celine B.

Position: Secretary

Appointed: 08 November 2010

Resigned: 31 January 2016

Peter D.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2016

Stephen L.

Position: Secretary

Appointed: 21 December 2004

Resigned: 01 November 2010

Leonard G.

Position: Secretary

Appointed: 21 July 2003

Resigned: 21 December 2004

Trevor D.

Position: Director

Appointed: 26 April 2002

Resigned: 31 July 2013

Nicholas B.

Position: Director

Appointed: 18 January 2002

Resigned: 31 May 2013

Roger W.

Position: Director

Appointed: 10 April 1992

Resigned: 18 January 2002

David W.

Position: Director

Appointed: 10 April 1992

Resigned: 30 April 1996

Henry M.

Position: Director

Appointed: 10 April 1992

Resigned: 06 April 1999

Anne M.

Position: Secretary

Appointed: 10 April 1992

Resigned: 21 July 2003

William C.

Position: Director

Appointed: 10 April 1992

Resigned: 10 April 1994

Nigel G.

Position: Director

Appointed: 10 April 1992

Resigned: 01 January 2007

Richard H.

Position: Director

Appointed: 10 April 1992

Resigned: 07 April 1999

Christopher S.

Position: Director

Appointed: 10 April 1992

Resigned: 31 May 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is G4S International 105 (Uk) Limited from London, England. This PSC is categorised 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 International 105 (Uk) 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 00664611
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Securicor Nominees September 1, 2010

Company filings

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

Company search