G4S OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | G4S OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04031500 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of G4S OVERSEAS HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is G4S OVERSEAS HOLDINGS LIMITED located?
| Registered Office Address | 6th Floor 50 Broadway SW1H 0DB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G4S OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GSL OVERSEAS HOLDINGS LIMITED | Oct 07, 2003 | Oct 07, 2003 |
| GROUP 4 FALCK OVERSEAS HOLDINGS LIMITED | Sep 22, 2003 | Sep 22, 2003 |
| GROUP 4 FALCK OVERSEAS HOLDINGS LIMITED | Dec 22, 2000 | Dec 22, 2000 |
| GROUP 4 OVERSEAS HOLDINGS LIMITED | Aug 18, 2000 | Aug 18, 2000 |
| SPEED 8384 LIMITED | Jul 11, 2000 | Jul 11, 2000 |
What are the latest accounts for G4S OVERSEAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for G4S OVERSEAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for G4S OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||
legacy | 107 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on Jul 03, 2023 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ridwaan Yousuf Bartlett as a director on May 05, 2021 | 2 pages | AP01 | ||
Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on May 05, 2021 | 2 pages | AP03 | ||
Termination of appointment of Vaishali Jagdish Patel as a secretary on May 05, 2021 | 1 pages | TM02 | ||
Termination of appointment of Vaishali Jagdish Patel as a director on May 05, 2021 | 1 pages | TM01 | ||
Registered office address changed from 5th Floor Southside 105 Victoria Street London SW1E 6QT England to 46 Gillingham Street London SW1V 1HU on Feb 05, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Appointment of Mr Oliver Keck as a director on Sep 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Julian Mark Hartley as a director on Sep 16, 2020 | 1 pages | TM01 | ||
Who are the officers of G4S OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTLETT, Ridwaan Yousuf | Secretary | 50 Broadway SW1H 0DB London 6th Floor England | 283041870001 | |||||||
| BARTLETT, Ridwaan Yousuf | Director | 50 Broadway SW1H 0DB London 6th Floor England | England | British | 283042070001 | |||||
| KECK, Oliver | Director | 50 Broadway SW1H 0DB London 6th Floor England | England | British | 274475370001 | |||||
| MAJOR, Sandra Margaret | Secretary | The Manor House Upton Bishop HR9 7UF Ross On Wye Herefordshire | British | 75801430001 | ||||||
| PATEL, Vaishali Jagdish | Secretary | Gillingham Street SW1V 1HU London 46 England | British | 132281580001 | ||||||
| VENUS, David Anthony | Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 38563740001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BANKS, Andrew David | Director | Broadway Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | United Kingdom | British | 164295230001 | |||||
| BROWN, Stephen Richard | Director | 8 Arbour Close GL55 6RR Mickleton Gloucestershire | British | 15085940005 | ||||||
| CURL, Stuart Edward | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | British | 95957100001 | |||||
| DARNTON, James | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey United Kingdom | England | British | 51472910003 | |||||
| ELLIOTT, Christopher | Director | Broadway Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | England | British | 64082070001 | |||||
| HARROWER, James Arthur | Director | 24 Lifford Gardens WR12 7DA Broadway Worcestershire | British | 12257110001 | ||||||
| HARTLEY, Julian Mark | Director | 105 Victoria Street SW1E 6QT London 5th Floor Southside England | England | British | 85284520001 | |||||
| JONES, Alan David | Director | Cherwell House Little Tew OX7 4JE Chipping Norton Oxfordshire | United Kingdom | British | 2927160002 | |||||
| LEDGARD, Phillip Neil | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | Uk | 155892320001 | |||||
| LUCKEN, John Michael, Brigadier | Director | Town Paddocks Station Road GL55 6HY Chipping Campden Gloucestershire | United Kingdom | British | 73415130001 | |||||
| MAJOR, Sandra Margaret | Director | The Manor House Upton Bishop HR9 7UF Ross On Wye Herefordshire | United Kingdom | British | 75801430001 | |||||
| MURRAY, Michael Edward | Director | 9 Lansdown Terrace GL50 2JT Cheltenham Gloucestershire | Irish | 120363790002 | ||||||
| PATEL, Vaishali Jagdish | Director | Gillingham Street SW1V 1HU London 46 England | United Kingdom | British | 160296330002 | |||||
| WALLIN, Bjorn Anders | Director | Moorlands Farm New Yatt OX29 6TE Witney Oxfordshire | Swedish | 27412950001 | ||||||
| ZUYDAM, David Mel | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | Netherlands | British | 185666520001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of G4S OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G4S Regional Management (UK&I) Limited | Apr 06, 2016 | 50 Broadway SW1H 0DB London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0