About

Registered Number: 07254591
Date of Incorporation: 14/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 5th Floor, Southside, 105 Victoria Street, London, SW1E 6QT,

 

G4s International Finance Plc was established in 2010. We don't currently know the number of employees at the business. This business has 5 directors listed as Patel, Vaishali Jagdish, Lundsberg-nielsen, Soren, Barroche, Celine Arlette Virginie, David, Peter, Hayes, William Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNDSBERG-NIELSEN, Soren 14 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Vaishali Jagdish 22 January 2018 - 1
BARROCHE, Celine Arlette Virginie 14 March 2013 31 January 2016 1
DAVID, Peter 14 May 2010 13 March 2013 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
AA - Annual Accounts 05 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 16 May 2019
CS01 - N/A 14 May 2019
CH01 - Change of particulars for director 14 January 2019
SH50 - Application for trading certificate for a public company 06 November 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 30 April 2018
TM02 - Termination of appointment of secretary 22 January 2018
AP03 - Appointment of secretary 22 January 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 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
MISC - Miscellaneous document 30 June 2015
AUD - Auditor's letter of resignation 26 June 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 22 August 2013
CH01 - Change of particulars for director 16 August 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 10 April 2013
AP03 - Appointment of secretary 14 March 2013
TM02 - Termination of appointment of secretary 14 March 2013
SH01 - Return of Allotment of shares 12 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 25 April 2012
AA01 - Change of accounting reference date 19 September 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 07 June 2011
NEWINC - New incorporation documents 14 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.