Background WavePink WaveYellow Wave

G4S CORPORATE SERVICES LIMITED (07409677)

G4S CORPORATE SERVICES LIMITED (07409677) is an active UK company. incorporated on 15 October 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. G4S CORPORATE SERVICES LIMITED has been registered for 15 years. Current directors include INGHAM, Matthew John, SIMPSON, Christopher Graham.

Company Number
07409677
Status
active
Type
ltd
Incorporated
15 October 2010
Age
15 years
Address
6th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
INGHAM, Matthew John, SIMPSON, Christopher Graham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G4S CORPORATE SERVICES LIMITED

G4S CORPORATE SERVICES LIMITED is an active company incorporated on 15 October 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. G4S CORPORATE SERVICES LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07409677

LTD Company

Age

15 Years

Incorporated 15 October 2010

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

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
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 United Kingdom
From: 23 October 2015To: 5 February 2021
The Manor Manor Royal Crawley West Sussex RH10 9UN
From: 15 October 2010To: 23 October 2015
Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Jan 11
Capital Update
Jun 11
Director Left
Jun 13
Director Left
Aug 13
Director Joined
Mar 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Mar 18
Funding Round
Jan 20
Funding Round
Oct 20
Director Joined
May 21
Director Left
May 21
Capital Update
Jun 21
Director Left
Nov 21
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
6
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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

Resigned
Manor Royal, CrawleyRH10 9UN
Secretary
Appointed 15 Oct 2010
Resigned 14 Mar 2013

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

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 31 Jul 2024

BUCKLES, Nicholas Peter

Resigned
Manor Royal, CrawleyRH10 9UN
Born February 1961
Director
Appointed 15 Oct 2010
Resigned 31 May 2013

DAVID, Peter Vincent

Resigned
Manor Royal, CrawleyRH10 9UN
Born June 1958
Director
Appointed 15 Oct 2010
Resigned 31 Dec 2016

DIGHTON, Trevor Leslie

Resigned
Manor Royal, CrawleyRH10 9UN
Born July 1949
Director
Appointed 15 Oct 2010
Resigned 31 Jul 2013

LUNDSBERG-NIELSEN, Soren

Resigned
Gillingham Street, LondonSW1V 1HU
Born October 1951
Director
Appointed 15 Oct 2010
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

1

50 Broadway, LondonSW1H 0DB

Nature of Control

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

Filing History

81

Confirmation Statement With No Updates
21 October 2025
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
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
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
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 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
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
28 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2021
SH19Statement of Capital
Legacy
28 June 2021
CAP-SSCAP-SS
Resolution
28 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
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
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 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
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Auditors Resignation Company
29 September 2015
AUDAUD
Auditors Resignation Company
25 August 2015
AUDAUD
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Resolution
18 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
21 August 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
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Legacy
14 June 2011
SH20SH20
Legacy
14 June 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
14 June 2011
SH19Statement of Capital
Resolution
14 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2010
NEWINCIncorporation