Company NameG4S Holdings 38 (UK) Limited
Company StatusDissolved
Company Number01956974
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 5 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NamesArchout Limited and Group 4 Securitas Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(21 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 29 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Soren Lundsberg-Nielsen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusClosed
Appointed31 July 2013(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 29 November 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr William Andrew Hayes
StatusClosed
Appointed31 January 2016(30 years, 2 months after company formation)
Appointment Duration10 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Timothy Peter Weller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(30 years, 11 months after company formation)
Appointment Duration1 month (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameNils Jorgen Philip-Sorensen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed03 August 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 July 2000)
RoleCompany Director
Correspondence AddressFarncombe House
Broadway
Worcestershire
WR12 7RJ
Secretary NameMr William George Gregory
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosecombe New Street
Childswickham
Broadway
Worcestershire
WR12 7HQ
Director NameMr William George Gregory
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(8 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosecombe New Street
Childswickham
Broadway
Worcestershire
WR12 7HQ
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed01 July 2000(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 January 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameGrahame Reginald Gibson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address1 St Anthonys
30 Christchurch Road
Cheltenham
GL50 2PL
Wales
Director NamePeter Vernon Black
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(18 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address13 Lechlade Close
Redditch
Worcestershire
B98 8RN
Director NameBernard George Whiddon Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 2005)
RoleCentral Services Director
Correspondence Address6 Oriel Grove
Moreton In Marsh
Gloucestershire
GL56 0ED
Wales
Director NameDavid James Beaton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 January 2007)
RoleCompany Director
Correspondence Address25 Saint Marys Road
Liss
Hampshire
GU33 7AH
Director NameHans Olaf Bennetzen
Date of BirthJune 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2005(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressAvenue Des Eglantines No 15
1410 Waterloo
Belgium
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(21 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor, Manor Royal
Crawley
West Sussex
RH10 9UN
Secretary NameMr Stephen Edward Lyell
StatusResigned
Appointed10 January 2007(21 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address122 Lambton Road
London
SW20 0TJ
Secretary NameMs Celine Arlette Virginie Barroche
StatusResigned
Appointed08 November 2010(25 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Himanshu Haridas Raja
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(28 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT

Contact

Websitegroup4securicor.com
Telephone020 87707000
Telephone regionLondon

Location

Registered Address5th Floor, Southside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1G4s Holdings 3 (Uk) LTD
50.00%
Ordinary
1 at £1G4s Security Services (Uk) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,066
Current Liabilities£45,290

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
6 September 2016Application to strike the company off the register (3 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
1 August 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 46,002
(4 pages)
1 August 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 46,002
(4 pages)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
23 October 2015Registered office address changed from The Manor, Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from The Manor, Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page)
25 September 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
25 August 2015Auditor's resignation (2 pages)
25 August 2015Auditor's resignation (2 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
5 June 2015Full accounts made up to 31 December 2014 (12 pages)
5 June 2015Full accounts made up to 31 December 2014 (12 pages)
5 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
(27 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
1 May 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
1 May 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
22 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
22 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
11 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
3 June 2013Change of name notice (2 pages)
3 June 2013Company name changed group 4 securitas LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
(2 pages)
3 June 2013Company name changed group 4 securitas LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
(2 pages)
3 June 2013Change of name notice (2 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
8 November 2010Termination of appointment of Stephen Lyell as a secretary (1 page)
8 November 2010Termination of appointment of Stephen Lyell as a secretary (1 page)
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 August 2009Return made up to 03/08/09; full list of members (4 pages)
3 August 2009Return made up to 03/08/09; full list of members (4 pages)
25 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
25 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 August 2008Return made up to 03/08/08; full list of members (4 pages)
7 August 2008Return made up to 03/08/08; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 August 2007Return made up to 03/08/07; full list of members (2 pages)
7 August 2007Return made up to 03/08/07; full list of members (2 pages)
7 August 2007Location of register of members (1 page)
7 August 2007Location of debenture register (1 page)
7 August 2007Registered office changed on 07/08/07 from: the manor, manor royal crawley west sussex RH10 9UN (1 page)
7 August 2007Registered office changed on 07/08/07 from: the manor, manor royal crawley west sussex RH10 9UN (1 page)
7 August 2007Location of register of members (1 page)
7 August 2007Location of debenture register (1 page)
14 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 February 2007Registered office changed on 26/02/07 from: farncombe house broadway worcs WR12 7LJ (1 page)
26 February 2007Registered office changed on 26/02/07 from: farncombe house broadway worcs WR12 7LJ (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New director appointed (3 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New director appointed (4 pages)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (4 pages)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 August 2006Return made up to 03/08/06; full list of members (2 pages)
8 August 2006Return made up to 03/08/06; full list of members (2 pages)
12 August 2005Return made up to 03/08/05; full list of members (7 pages)
12 August 2005Return made up to 03/08/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
26 January 2005New director appointed (3 pages)
26 January 2005New director appointed (3 pages)
26 January 2005New director appointed (3 pages)
26 January 2005New director appointed (3 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
9 August 2004Return made up to 03/08/04; full list of members (7 pages)
9 August 2004Return made up to 03/08/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
18 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (3 pages)
14 February 2004New director appointed (3 pages)
14 February 2004New director appointed (3 pages)
14 February 2004New director appointed (3 pages)
17 December 2003Location of register of members (1 page)
17 December 2003Location of register of members (1 page)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 August 2003Return made up to 03/08/03; full list of members (6 pages)
13 August 2003Return made up to 03/08/03; full list of members (6 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
10 August 2002Return made up to 03/08/02; full list of members (6 pages)
10 August 2002Return made up to 03/08/02; full list of members (6 pages)
9 August 2001Return made up to 03/08/01; full list of members (5 pages)
9 August 2001Return made up to 03/08/01; full list of members (5 pages)
10 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
10 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
6 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
21 August 2000Return made up to 03/08/00; full list of members (6 pages)
21 August 2000Return made up to 03/08/00; full list of members (6 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned;director resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned;director resigned (1 page)
9 August 1999Return made up to 03/08/99; no change of members (4 pages)
9 August 1999Return made up to 03/08/99; no change of members (4 pages)
16 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 August 1997Return made up to 03/08/97; no change of members (4 pages)
5 August 1997Return made up to 03/08/97; no change of members (4 pages)
13 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
7 August 1996Return made up to 03/08/96; no change of members (4 pages)
7 August 1996Return made up to 03/08/96; no change of members (4 pages)
2 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 August 1995Return made up to 03/08/95; full list of members (6 pages)
10 August 1995Return made up to 03/08/95; full list of members (6 pages)
16 March 1995Company name changed archout LIMITED\certificate issued on 17/03/95 (2 pages)
16 March 1995Company name changed archout LIMITED\certificate issued on 17/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
3 December 1985Memorandum and Articles of Association (11 pages)
3 December 1985Memorandum and Articles of Association (11 pages)
11 November 1985Certificate of incorporation (1 page)
11 November 1985Certificate of incorporation (1 page)