About

Registered Number: 04354332
Date of Incorporation: 16/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 5th Floor, Southside, 105 Victoria Street, London, SW1E 6QT

 

Based in London, G4s Finance ManAgement (Ag) Ltd was founded on 16 January 2002, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The current directors of this business are listed as Patel, Vaishali Jagdish, Barroche, Celine Arlette Virginie, Hayes, William Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Vaishali Jagdish 22 January 2018 - 1
BARROCHE, Celine Arlette Virginie 08 November 2010 31 January 2016 1
HAYES, William Andrew 31 January 2016 22 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 21 January 2020
PSC02 - N/A 13 September 2019
PSC07 - N/A 13 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 18 January 2019
CH01 - Change of particulars for director 14 January 2019
AA - Annual Accounts 16 July 2018
AP03 - Appointment of secretary 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 27 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 13 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
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 23 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
AR01 - Annual Return 16 January 2015
RESOLUTIONS - N/A 18 November 2014
AA - Annual Accounts 25 April 2014
AP01 - Appointment of director 21 March 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 16 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 13 September 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AR01 - Annual Return 17 January 2011
AP03 - Appointment of secretary 08 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
AA - Annual Accounts 21 September 2010
CERTNM - Change of name certificate 01 September 2010
CONNOT - N/A 01 September 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 26 September 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 25 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 21 September 2005
RESOLUTIONS - N/A 23 June 2005
RESOLUTIONS - N/A 23 June 2005
RESOLUTIONS - N/A 23 June 2005
363a - Annual Return 25 January 2005
CERTNM - Change of name certificate 15 December 2004
AA - Annual Accounts 29 March 2004
363a - Annual Return 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 02 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
AA - Annual Accounts 23 September 2003
363a - Annual Return 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 26 January 2003
225 - Change of Accounting Reference Date 25 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.