G4s Trustees Limited LONDON


Founded in 2016, G4s Trustees, classified under reg no. 09959550 is an active company. Currently registered at 6th Floor SW1H 0DB, London the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 23rd February 2017 G4s Trustees Limited is no longer carrying the name G4s Trustees 2.

The company has 8 directors, namely John F., Giovanni G. and Trevor D. and others. Of them, Irene C., Richard H. have been with the company the longest, being appointed on 19 January 2016 and John F. has been with the company for the least time - from 4 July 2023. As of 9 June 2024, there were 13 ex directors - Joseph S., Charlotte D. and others listed below. There were no ex secretaries.

G4s Trustees 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 09959550
Date of Incorporation Tue, 19th Jan 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (253 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

John F.

Position: Director

Appointed: 04 July 2023

Giovanni G.

Position: Director

Appointed: 05 May 2023

Trevor D.

Position: Director

Appointed: 26 April 2023

Jonathan W.

Position: Director

Appointed: 27 January 2023

Kevin S.

Position: Director

Appointed: 31 January 2019

Catherine H.

Position: Director

Appointed: 04 July 2018

Capital Cranfield Pension Trustees Limited

Position: Corporate Director

Appointed: 19 January 2016

Irene C.

Position: Director

Appointed: 19 January 2016

Richard H.

Position: Director

Appointed: 19 January 2016

Joseph S.

Position: Director

Appointed: 13 September 2022

Resigned: 05 April 2023

Charlotte D.

Position: Director

Appointed: 16 June 2022

Resigned: 27 October 2022

Samantha A.

Position: Director

Appointed: 01 July 2021

Resigned: 11 March 2022

Thomas C.

Position: Director

Appointed: 21 January 2019

Resigned: 19 August 2022

Angela C.

Position: Director

Appointed: 19 November 2018

Resigned: 28 April 2023

Gareth R.

Position: Director

Appointed: 01 December 2017

Resigned: 21 January 2019

Karen L.

Position: Director

Appointed: 07 June 2017

Resigned: 06 July 2018

Nigel Y.

Position: Director

Appointed: 19 January 2016

Resigned: 01 December 2017

Richard A.

Position: Director

Appointed: 19 January 2016

Resigned: 15 October 2021

David E.

Position: Director

Appointed: 19 January 2016

Resigned: 19 September 2018

Helen P.

Position: Director

Appointed: 19 January 2016

Resigned: 30 June 2021

Elizabeth O.

Position: Director

Appointed: 19 January 2016

Resigned: 31 May 2017

Roger W.

Position: Director

Appointed: 19 January 2016

Resigned: 31 January 2019

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is G4S 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 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 04992207
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

G4s Trustees 2 February 23, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Net Worth100100
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability100100
Reserves/Capital
Shareholder Funds100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Number Shares Allotted100100
Par Value Share11
Share Capital Allotted Called Up Paid100100

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 18th January 2024
filed on: 23rd, January 2024
Free Download (3 pages)

Company search