Background WavePink WaveYellow Wave

G4S GLOBAL HOLDINGS LIMITED (05026978)

G4S GLOBAL HOLDINGS LIMITED (05026978) is an active UK company. incorporated on 27 January 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. G4S GLOBAL HOLDINGS LIMITED has been registered for 22 years. Current directors include INGHAM, Matthew John, SIMPSON, Christopher Graham.

Company Number
05026978
Status
active
Type
ltd
Incorporated
27 January 2004
Age
22 years
Address
6th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
INGHAM, Matthew John, SIMPSON, Christopher Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G4S GLOBAL HOLDINGS LIMITED

G4S GLOBAL HOLDINGS LIMITED is an active company incorporated on 27 January 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. G4S GLOBAL HOLDINGS LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

05026978

LTD Company

Age

22 Years

Incorporated 27 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

GROUP 4 SECURICOR HOLDINGS LIMITED
From: 12 May 2004To: 16 May 2013
PRECIS (2405) LIMITED
From: 27 January 2004To: 12 May 2004
Contact
Address

6th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

, 46 Gillingham Street, London, SW1V 1HU, England
From: 5 February 2021To: 3 July 2023
, 5th Floor, Southside 105 Victoria Street, London, SW1E 6QT
From: 23 October 2015To: 5 February 2021
, the Manor, Manor Royal, Crawley, West Sussex, RH10 9UN
From: 27 January 2004To: 23 October 2015
Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Capital Update
Dec 09
Director Left
Aug 13
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Owner Exit
Jun 17
Director Joined
May 21
Director Left
May 21
Director Left
Nov 21
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BARTLETT, Ridwaan Yousuf

Active
50 Broadway, LondonSW1H 0DB
Secretary
Appointed 05 May 2021

INGHAM, Matthew John

Active
50 Broadway, LondonSW1H 0DB
Born March 1980
Director
Appointed 01 Aug 2024

SIMPSON, Christopher Graham

Active
50 Broadway, LondonSW1H 0DB
Born December 1961
Director
Appointed 01 Oct 2024

BARROCHE, Celine Arlette Virginie

Resigned
105 Victoria Street, LondonSW1E 6QT
Secretary
Appointed 13 Mar 2013
Resigned 31 Jan 2016

DAVID, Peter Vincent

Resigned
The Manor, CrawleyRH10 9UN
Secretary
Appointed 01 Jan 2007
Resigned 13 Mar 2013

GRIFFITHS, Nigel Edward

Resigned
23 The Highway, SuttonSM2 5QT
Secretary
Appointed 28 May 2004
Resigned 01 Jan 2007

HAYES, William Andrew

Resigned
105 Victoria Street, LondonSW1E 6QT
Secretary
Appointed 31 Jan 2016
Resigned 22 Jan 2018

PATEL, Vaishali Jagdish

Resigned
Gillingham Street, LondonSW1V 1HU
Secretary
Appointed 22 Jan 2018
Resigned 05 May 2021

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 22 Mar 2004
Resigned 28 May 2004

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 27 Jan 2004
Resigned 28 May 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jan 2004
Resigned 27 Jan 2004

BAILLIEU, Charles Latham

Resigned
50 Broadway, LondonSW1H 0DB
Born May 1985
Director
Appointed 12 May 2021
Resigned 30 Sept 2024

BARROCHE, Celine Arlette Virginie

Resigned
50 Broadway, LondonSW1H 0DB
Born October 1974
Director
Appointed 01 Jan 2017
Resigned 01 Aug 2024

BUCKLES, Nicholas Peter

Resigned
The Manor, CrawleyRH10 9UN
Born February 1961
Director
Appointed 28 May 2004
Resigned 31 May 2013

DAVID, Peter Vincent

Resigned
105 Victoria Street, LondonSW1E 6QT
Born June 1958
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2016

DIGHTON, Trevor Leslie

Resigned
The Manor, CrawleyRH10 9UN
Born July 1949
Director
Appointed 28 May 2004
Resigned 31 Jul 2013

GRIFFITHS, Nigel Edward

Resigned
23 The Highway, SuttonSM2 5QT
Born January 1947
Director
Appointed 28 May 2004
Resigned 01 Jan 2007

JOHANSEN, Lars Norey

Resigned
A N Hansens Alle 8, 2900 Hellerup
Born August 1949
Director
Appointed 28 May 2004
Resigned 30 Jun 2005

LUNDSBERG NIELSEN, Soren

Resigned
Gillingham Street, LondonSW1V 1HU
Born October 1951
Director
Appointed 28 May 2004
Resigned 24 Nov 2021

RAJA, Himanshu Haridas

Resigned
105 Victoria Street, LondonSW1E 6QT
Born July 1965
Director
Appointed 28 Feb 2014
Resigned 01 Oct 2016

WELLER, Timothy Peter

Resigned
Gillingham Street, LondonSW1V 1HU
Born June 1963
Director
Appointed 24 Oct 2016
Resigned 11 May 2021

Persons with significant control

2

1 Active
1 Ceased
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2017
105 Victoria Street, LondonSW1E 6QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Auditors Resignation Company
25 September 2015
AUDAUD
Auditors Resignation Company
25 August 2015
AUDAUD
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Resolution
23 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Certificate Change Of Name Company
16 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Legacy
17 December 2009
SH20SH20
Legacy
17 December 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 December 2009
SH19Statement of Capital
Resolution
17 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
26 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
13 February 2006
288cChange of Particulars
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Miscellaneous
7 September 2005
MISCMISC
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288cChange of Particulars
Legacy
14 February 2005
363sAnnual Return (shuttle)
Memorandum Articles
8 February 2005
MEM/ARTSMEM/ARTS
Legacy
7 September 2004
287Change of Registered Office
Legacy
17 August 2004
88(2)R88(2)R
Legacy
29 July 2004
88(2)R88(2)R
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
287Change of Registered Office
Legacy
16 June 2004
225Change of Accounting Reference Date
Legacy
16 June 2004
122122
Legacy
16 June 2004
123Notice of Increase in Nominal Capital
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Incorporation Company
27 January 2004
NEWINCIncorporation