G4s Uk Holdings Limited LONDON


Founded in 1999, G4s Uk Holdings, classified under reg no. 03892780 is an active company. Currently registered at 6th Floor SW1H 0DB, London the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 25th January 2008 G4s Uk Holdings Limited is no longer carrying the name Armabrand.

Currently there are 3 directors in the the company, namely Fiona W., Matthew I. and Oliver K.. In addition one secretary - Ridwaan B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G4s Uk 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 03892780
Date of Incorporation Mon, 13th Dec 1999
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Fiona W.

Position: Director

Appointed: 22 June 2022

Matthew I.

Position: Director

Appointed: 08 March 2022

Ridwaan B.

Position: Secretary

Appointed: 05 May 2021

Oliver K.

Position: Director

Appointed: 15 September 2020

Graham L.

Position: Director

Appointed: 14 January 2019

Resigned: 07 January 2022

Peter N.

Position: Director

Appointed: 16 May 2014

Resigned: 31 December 2018

Julian H.

Position: Director

Appointed: 16 May 2014

Resigned: 15 September 2020

Gawie N.

Position: Director

Appointed: 28 February 2014

Resigned: 08 March 2022

David Z.

Position: Director

Appointed: 28 February 2014

Resigned: 16 May 2014

Edward A.

Position: Director

Appointed: 03 December 2013

Resigned: 19 May 2014

Richard M.

Position: Director

Appointed: 01 October 2012

Resigned: 23 October 2013

Nathan R.

Position: Director

Appointed: 28 June 2012

Resigned: 28 February 2014

Vaishali P.

Position: Secretary

Appointed: 28 June 2012

Resigned: 05 May 2021

David T.

Position: Director

Appointed: 28 June 2012

Resigned: 29 September 2012

Stuart C.

Position: Director

Appointed: 18 March 2011

Resigned: 28 February 2014

Celine B.

Position: Secretary

Appointed: 08 November 2010

Resigned: 28 June 2012

Leonard G.

Position: Director

Appointed: 16 January 2008

Resigned: 28 June 2012

Nicholas B.

Position: Director

Appointed: 16 January 2008

Resigned: 28 June 2012

James D.

Position: Director

Appointed: 16 January 2008

Resigned: 07 March 2011

Soren L.

Position: Director

Appointed: 16 January 2008

Resigned: 28 June 2012

Peter D.

Position: Director

Appointed: 10 January 2007

Resigned: 28 June 2012

Trevor D.

Position: Director

Appointed: 10 January 2007

Resigned: 28 June 2012

Stephen L.

Position: Secretary

Appointed: 10 January 2007

Resigned: 01 November 2010

David B.

Position: Director

Appointed: 20 December 2004

Resigned: 10 January 2007

Giovanni G.

Position: Director

Appointed: 20 December 2004

Resigned: 10 January 2007

Hans B.

Position: Director

Appointed: 01 January 2004

Resigned: 10 January 2007

Peter B.

Position: Director

Appointed: 06 August 2002

Resigned: 01 September 2004

Grahame G.

Position: Director

Appointed: 11 September 2000

Resigned: 01 January 2004

Derrick M.

Position: Director

Appointed: 11 September 2000

Resigned: 08 March 2005

Lars J.

Position: Director

Appointed: 11 September 2000

Resigned: 07 April 2005

David V.

Position: Secretary

Appointed: 16 December 1999

Resigned: 10 January 2007

James H.

Position: Director

Appointed: 16 December 1999

Resigned: 11 September 2000

Nils P.

Position: Director

Appointed: 16 December 1999

Resigned: 12 July 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1999

Resigned: 16 December 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 December 1999

Resigned: 16 December 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is G4S Corporate Services Limited from London, England. This PSC is classified as "a 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 Corporate Services Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies Registry England & Wales
Registration number 07409677
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Armabrand January 25, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (29 pages)

Company search