Company NameG4S Wackenhut (UK) Limited
Company StatusDissolved
Company Number01105859
CategoryPrivate Limited Company
Incorporation Date2 April 1973(51 years ago)
Dissolution Date12 May 2015 (8 years, 10 months ago)
Previous NameWackenhut U.K. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Giovanni Nicholas Grosso
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(31 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed28 October 2008(35 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 12 May 2015)
RoleSolicitor
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Douglas Charles Hewitson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(36 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameWilliam Quentin Walker
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 1994)
RoleCo Director
Correspondence Address310 Tonbridge Road
Wateringbury
Maidstone
Kent
ME18 5PA
Director NameRichard Russell Wackenhut
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1991(18 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 June 2002)
RoleCo President
Correspondence Address6342 Sw 109th Street
Miami Florida
Foreign
Director NameGeorge Russell Wackenhut
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1991(18 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 June 2002)
RoleCo Chairman
Correspondence Address1500 San Remo Avenue
Coral Gables Florida
Foreign
Director NameAnthony Howard Sharpe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(18 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 August 2003)
RoleManaging Director
Correspondence AddressCoopers Farm Bredgar Road
Hollingbourne
Maidstone
Kent
ME17 1QN
Director NameMichael Anthony Di Gregorio
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleSenior Vice President Finance
Correspondence Address8090 Sw 143rd Street
Miami Florida 33158
Foreign
Director NameFernando Carrizosa
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1991(18 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 December 2001)
RoleCo Director
Correspondence Address10425 Sw 114th Street
Miami Florida 33156
Foreign
Secretary NameGeoffrey Brian Smethurst
NationalityBritish
StatusResigned
Appointed03 October 1991(18 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Director NameEdward Kuncar
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1993(20 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 1999)
RoleSenior Vice President
Correspondence Address6411 Cellini Street
Coral Gables Florida
U.S.A.
33146
Director NameDiana Roner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1999(26 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2002)
RoleManagement
Correspondence Address5190 Woodruff Ln
Palm Beach Gardens
Florida 33418
United States
Director NameBrian Anthony Hewson Parritt
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2002)
RoleCompany Director
Correspondence AddressLittle Chilmington
Great Chart
Ashford
Kent
TN23 3DN
Director NameAlan Bernstein
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2001(28 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2003)
RoleChief Operating Ofcr
Correspondence Address4652 Sw Branch Tr
Palm City
Martin County Fl
United States
Director NameWilliam Jeffrey Morrow
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2001(28 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 2003)
RoleSr Vp Wackenhut
Correspondence Address3142 Se Fairway West
Stuart
Martin Fl
United States
Director NameGraham Gibson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 2003)
RoleCompany Director
Correspondence Address1 St Anthonys
30 Christchurch Road
Cheltenham
Gloucestershire
GL50 2PL
Wales
Director NamePeter Vernon Black
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(29 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address13 Lechlade Close
Redditch
Worcestershire
B98 8RN
Director NameHans Olaf Bennetzen
Date of BirthJune 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed03 February 2003(29 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2005)
RoleCompany Director
Correspondence AddressAvenue Des Eglantines No 15
1410 Waterloo
Belgium
Director NameDavid James Beaton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(31 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address25 Saint Marys Road
Liss
Hampshire
GU33 7AH
Director NameMr Graham Mark Butler
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2004(31 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Warren Bridge
Oundle
Peterborough
Northamptonshire
PE8 4DQ
Director NameRichard James Soper
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(31 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address2 St Nicholas Crescent
Copmanthorpe
York
North Yorkshire
YO23 3UZ
Director NameMr Peter Milne Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(31 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queensgate
Fairford Leys
Aylesbury
Buckinghamshire
HP19 7WB
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed01 October 2006(33 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameNathan Richards
NationalityBritish
StatusResigned
Appointed01 August 2007(34 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2008)
RoleCommercial Manager
Correspondence Address26 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameMr Vincent Alan Michael Bradbury
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(35 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMorvich
Argyll Road, Kilcreggan
Helensburgh
Dunbartonshire
G84 0JR
Scotland
Director NameMr Andrew James Farquhar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(36 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1992(19 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 October 2006)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

542k at £1G4s Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
21 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 6,575,882
(3 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders (5 pages)
20 March 2014Full accounts made up to 31 December 2013 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
21 January 2013Termination of appointment of Andrew James Farquhar as a director on 18 January 2013 (1 page)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
27 April 2012Full accounts made up to 31 December 2011 (11 pages)
29 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register inspection address has been changed (1 page)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 March 2011Full accounts made up to 31 December 2010 (11 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 December 2010Company name changed wackenhut U.K. LIMITED\certificate issued on 01/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-02
(3 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
9 April 2010Full accounts made up to 31 December 2009 (11 pages)
22 January 2010Appointment of Mr Andrew James Farquhar as a director (2 pages)
24 November 2009Appointment of Mr Douglas Charles Hewitson as a director (2 pages)
24 November 2009Termination of appointment of Vincent Bradbury as a director (1 page)
29 October 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
29 October 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 April 2009Full accounts made up to 31 December 2008 (12 pages)
7 November 2008Appointment terminated secretary nathan richards (1 page)
7 November 2008Secretary appointed mrs vaishali jagdish patel (1 page)
6 November 2008Auditor's resignation (1 page)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
3 July 2008Director appointed vincent alan michael bradbury (2 pages)
24 June 2008Full accounts made up to 31 December 2007 (13 pages)
18 December 2007Return made up to 30/09/07; no change of members (7 pages)
11 December 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
15 August 2007Location of register of members (1 page)
25 March 2007Director resigned (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006Secretary resigned (1 page)
8 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 November 2006Return made up to 30/09/06; full list of members (7 pages)
15 June 2006Full accounts made up to 31 December 2004 (15 pages)
6 April 2006Auditor's resignation (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005Return made up to 03/10/05; full list of members (6 pages)
20 September 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
28 January 2005New director appointed (3 pages)
14 January 2005Registered office changed on 14/01/05 from: 875 sidcup road new eltham london SE9 3PP (1 page)
16 December 2004Full accounts made up to 31 December 2003 (18 pages)
7 December 2004Director resigned (1 page)
7 December 2004Return made up to 03/10/04; full list of members (8 pages)
12 November 2004New director appointed (3 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New director appointed (2 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 January 2004Auditor resignation (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
10 October 2003Return made up to 03/10/03; full list of members (6 pages)
26 September 2003New director appointed (3 pages)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
9 October 2002Return made up to 03/10/02; full list of members (6 pages)
27 August 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (3 pages)
30 July 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
8 October 2001Return made up to 03/10/01; full list of members (8 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001New director appointed (1 page)
18 May 2001New director appointed (2 pages)
15 May 2001Full group accounts made up to 31 December 2000 (17 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001New director appointed (3 pages)
7 November 2000Return made up to 03/10/00; full list of members (8 pages)
6 July 2000Particulars of mortgage/charge (7 pages)
10 May 2000Full group accounts made up to 31 December 1999 (17 pages)
7 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 March 2000Ad 30/11/99--------- £ si 342000@1=342000 £ ic 200000/542000 (2 pages)
7 March 2000Director resigned (1 page)
5 January 2000Particulars of mortgage/charge (7 pages)
16 November 1999New director appointed (2 pages)
12 October 1999Return made up to 03/10/99; full list of members (11 pages)
12 August 1999Full group accounts made up to 31 December 1998 (17 pages)
29 October 1998Return made up to 03/10/98; full list of members (8 pages)
8 July 1998Full group accounts made up to 31 December 1997 (17 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
9 October 1997Return made up to 03/10/97; full list of members (8 pages)
7 October 1997Full group accounts made up to 31 December 1996 (16 pages)
17 October 1996Full group accounts made up to 31 December 1995 (16 pages)
16 October 1996Return made up to 03/10/96; full list of members (8 pages)
12 June 1996Director's particulars changed (1 page)
18 August 1994Full group accounts made up to 31 December 1993 (17 pages)
3 September 1992Full group accounts made up to 31 December 1991 (14 pages)
25 June 1992Full accounts made up to 31 December 1991 (12 pages)
8 October 1990Full group accounts made up to 31 December 1989 (12 pages)
2 April 1973Certificate of incorporation (1 page)