London
SW1E 6QT
Director Name | Mr Soren Lundsberg-Nielsen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 31 July 2013(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 November 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr William Andrew Hayes |
---|---|
Status | Closed |
Appointed | 31 January 2016(30 years, 2 months after company formation) |
Appointment Duration | 10 months (closed 29 November 2016) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Timothy Peter Weller |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2016(30 years, 11 months after company formation) |
Appointment Duration | 1 month (closed 29 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Nils Jorgen Philip-Sorensen |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | Farncombe House Broadway Worcestershire WR12 7RJ |
Secretary Name | Mr William George Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosecombe New Street Childswickham Broadway Worcestershire WR12 7HQ |
Director Name | Mr William George Gregory |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(8 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosecombe New Street Childswickham Broadway Worcestershire WR12 7HQ |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 January 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Grahame Reginald Gibson |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 1 St Anthonys 30 Christchurch Road Cheltenham GL50 2PL Wales |
Director Name | Peter Vernon Black |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(18 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 13 Lechlade Close Redditch Worcestershire B98 8RN |
Director Name | Bernard George Whiddon Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 2005) |
Role | Central Services Director |
Correspondence Address | 6 Oriel Grove Moreton In Marsh Gloucestershire GL56 0ED Wales |
Director Name | David James Beaton |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 25 Saint Marys Road Liss Hampshire GU33 7AH |
Director Name | Hans Olaf Bennetzen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2005(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Avenue Des Eglantines No 15 1410 Waterloo Belgium |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor, Manor Royal Crawley West Sussex RH10 9UN |
Secretary Name | Mr Stephen Edward Lyell |
---|---|
Status | Resigned |
Appointed | 10 January 2007(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 122 Lambton Road London SW20 0TJ |
Secretary Name | Ms Celine Arlette Virginie Barroche |
---|---|
Status | Resigned |
Appointed | 08 November 2010(25 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Website | group4securicor.com |
---|---|
Telephone | 020 87707000 |
Telephone region | London |
Registered Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | G4s Holdings 3 (Uk) LTD 50.00% Ordinary |
---|---|
1 at £1 | G4s Security Services (Uk) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,066 |
Current Liabilities | £45,290 |
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | Application to strike the company off the register (3 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
1 August 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
23 October 2015 | Registered 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 2015 | Auditor's resignation (1 page) |
25 August 2015 | Auditor's resignation (2 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 November 2014 | Resolutions
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 May 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
23 September 2013 | Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages) |
22 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
15 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
11 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
3 June 2013 | Company name changed group 4 securitas LIMITED\certificate issued on 03/06/13
|
3 June 2013 | Change of name notice (2 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary (1 page) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
3 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 August 2007 | Location of debenture register (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: the manor, manor royal crawley west sussex RH10 9UN (1 page) |
7 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
7 August 2007 | Location of register of members (1 page) |
14 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: farncombe house broadway worcs WR12 7LJ (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (4 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Director resigned (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
12 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
31 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (3 pages) |
26 January 2005 | New director appointed (3 pages) |
30 September 2004 | Director resigned (1 page) |
9 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
14 February 2004 | New director appointed (3 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (3 pages) |
17 December 2003 | Location of register of members (1 page) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
14 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (5 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
6 April 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (3 pages) |
21 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned;director resigned (1 page) |
9 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
16 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
5 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
7 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
2 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
10 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
16 March 1995 | Company name changed archout LIMITED\certificate issued on 17/03/95 (2 pages) |
3 December 1985 | Memorandum and Articles of Association (11 pages) |
11 November 1985 | Certificate of incorporation (1 page) |