About

Registered Number: 05583768
Date of Incorporation: 05/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 5th Floor, Southside, 105 Victoria Street, London, SW1E 6QT,

 

G4s Finance Ltd was registered on 05 October 2005 and has its registered office in London, it's status is listed as "Active". This business has 6 directors listed at Companies House. We don't know the number of employees at G4s Finance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Gareth Nigel Christopher 01 February 2017 - 1
STANCLIFFE, Nigel James 24 October 2005 01 April 2014 1
YOUNGMAN, Nigel Cleaver 24 October 2005 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Vaishali Jagdish 22 January 2018 - 1
BARROCHE, Celine Arlette Virginie 13 March 2013 31 January 2016 1
HAYES, William Andrew 31 January 2016 22 January 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 October 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 10 September 2019
CH01 - Change of particulars for director 14 January 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 30 July 2018
TM02 - Termination of appointment of secretary 22 January 2018
AP03 - Appointment of secretary 22 January 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 04 January 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 24 October 2016
AA - Annual Accounts 07 October 2016
CS01 - N/A 05 October 2016
TM01 - Termination of appointment of director 04 October 2016
AP03 - Appointment of secretary 12 February 2016
TM02 - Termination of appointment of secretary 12 February 2016
AD01 - Change of registered office address 23 October 2015
AR01 - Annual Return 16 October 2015
AUD - Auditor's letter of resignation 29 September 2015
AUD - Auditor's letter of resignation 25 August 2015
AA - Annual Accounts 05 June 2015
RESOLUTIONS - N/A 18 November 2014
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 07 July 2014
AA - Annual Accounts 15 April 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 16 August 2013
AA - Annual Accounts 10 April 2013
AP03 - Appointment of secretary 13 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 22 July 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
AR01 - Annual Return 07 October 2010
CERTNM - Change of name certificate 01 September 2010
CONNOT - N/A 01 September 2010
AA - Annual Accounts 22 April 2010
RESOLUTIONS - N/A 17 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2009
CAP-SS - N/A 17 December 2009
SH19 - Statement of capital 17 December 2009
SH01 - Return of Allotment of shares 25 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
395 - Particulars of a mortgage or charge 25 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
AA - Annual Accounts 05 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
363a - Annual Return 11 October 2007
AA - Annual Accounts 22 July 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
363a - Annual Return 23 October 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
MEM/ARTS - N/A 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2005
225 - Change of Accounting Reference Date 02 December 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
123 - Notice of increase in nominal capital 29 November 2005
287 - Change in situation or address of Registered Office 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
RESOLUTIONS - N/A 09 November 2005
RESOLUTIONS - N/A 09 November 2005
RESOLUTIONS - N/A 09 November 2005
RESOLUTIONS - N/A 09 November 2005
CERTNM - Change of name certificate 27 October 2005
NEWINC - New incorporation documents 05 October 2005

Mortgages & Charges

Description Date Status Charge by
Charge over credit balance 12 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.