Company NameG4S Holdings 3 (UK) Limited
Company StatusDissolved
Company Number02380914
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 12 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Soren Lundsberg-Nielsen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusClosed
Appointed31 July 2013(24 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 30 October 2018)
RoleGeneral Counsel
Country of ResidenceEngland
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(27 years, 5 months after company formation)
Appointment Duration2 years (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMs Celine Arlette Virginie Barroche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2017(27 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 30 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMrs Vaishali Jagdish Patel
StatusClosed
Appointed22 January 2018(28 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 30 October 2018)
RoleCompany Director
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
Appointed08 May 1992(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 12 July 2000)
RoleCompany Director
Correspondence AddressFarncombe House
Broadway
Worcestershire
WR12 7RJ
Director NameSir Peter Parker
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 1996)
RoleCompany Director
Correspondence Address37 Gloucester Walk
London
W8 4HY
Director NameMr Axel Iveroth
Date of BirthAugust 1914 (Born 109 years ago)
NationalitySwedish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence AddressBrantstigen 12
S-161 39 Bromma
Foreign
Director NameSir John Albert Dellow
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 1996)
RoleCompany Director
Correspondence AddressPriestfields 1 Penn Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5HQ
Director NameMr James Arthur Harrower
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Director NameRt H Norman Fowler
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address31 Napier Avenue
London
SW6 3PS
Secretary NameMr William George Gregory
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosecombe New Street
Childswickham
Broadway
Worcestershire
WR12 7HQ
Director NameHanz Bennetzen
Date of BirthJune 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed01 July 1998(9 years, 1 month after company formation)
Appointment Duration5 months (resigned 04 December 1998)
RoleCompany Director
Correspondence AddressKristianiagade 16
2100 Kobenhavn 0
Denmark
Foreign
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed01 July 2000(11 years, 1 month 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
Appointed11 September 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address1 St Anthonys
30 Christchurch Road
Cheltenham
GL50 2PL
Wales
Director NameLars Norey Johansen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed11 September 2000(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2005)
RoleCompany Director
Correspondence AddressA N Hansens Alle 8
2900 Hellerup
Denmark
Director NameDerrick Miller
Date of BirthOctober 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed11 September 2000(11 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 2005)
RoleCompany Director
Correspondence AddressSoebaekvej 19
3060 Espergaerde
Denmark
Director NamePeter Vernon Black
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(13 years, 3 months after company formation)
Appointment Duration2 years (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
Appointed01 January 2004(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressAvenue Des Eglantines No 15
1410 Waterloo
Belgium
Director NameMr Giovanni Nicholas Grosso
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs
Cross Lane, Ottershaw
Chertsey
Surrey
KT16 0PD
Director NameDavid James Beaton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 January 2007)
RoleCompany Director
Correspondence Address25 Saint Marys Road
Liss
Hampshire
GU33 7AH
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(17 years, 8 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
Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(17 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr Stephen Edward Lyell
StatusResigned
Appointed10 January 2007(17 years, 8 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 August 2010(21 years, 3 months after company formation)
Appointment Duration5 years, 5 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(24 years, 10 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
Secretary NameMr William Andrew Hayes
StatusResigned
Appointed31 January 2016(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2018)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT

Contact

Websiteg4s.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

14.1m at £1G4s Uk Holdings LTD
82.32%
Cum Fixed Red Pref
3m at £1G4s Uk Holdings LTD
17.68%
Ordinary
1 at £1G4s Holdings 38 (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£19,485,000
Cash£10,000
Current Liabilities£56,431,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 December 1998Delivered on: 12 December 1998
Persons entitled: Gordon Leslie Harris and Group 4 Securities Holdings Limited Acting Jointly as Security Trusteefor the Noteholders

Classification: Charge over deposit as security for "a" loan notes
Secured details: All moneys due on or after 5TH december 1998 from the company to any of the holders from time to time of the variable rate secured "a" loan notes 2004 issued by the company pursuant to a loan note instrument of even date.
Particulars: All sums on or after 5/12/98 standing to the credit of account no. 30659175 with national westminster bank PLC. See the mortgage charge document for full details.
Outstanding
5 July 1993Delivered on: 19 July 1993
Satisfied on: 31 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
3 August 2018Application to strike the company off the register (3 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page)
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (22 pages)
27 September 2017Full accounts made up to 31 December 2016 (22 pages)
1 August 2017Solvency Statement dated 10/07/17 (1 page)
1 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 August 2017Statement by Directors (1 page)
1 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 August 2017Statement by Directors (1 page)
1 August 2017Statement of capital on 1 August 2017
  • GBP 1
(5 pages)
1 August 2017Statement of capital on 1 August 2017
  • GBP 1
(5 pages)
1 August 2017Solvency Statement dated 10/07/17 (1 page)
8 May 2017Confirmation statement made on 8 May 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (8 pages)
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
8 November 2016Full accounts made up to 31 December 2015 (28 pages)
8 November 2016Full accounts made up to 31 December 2015 (28 pages)
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)
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)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 17,128,000
(6 pages)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 17,128,000
(6 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)
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)
5 June 2015Full accounts made up to 31 December 2014 (14 pages)
5 June 2015Full accounts made up to 31 December 2014 (14 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 17,128,000
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 17,128,000
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 17,128,000
(6 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)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
(27 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 17,128,000
(6 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 17,128,000
(6 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 17,128,000
(6 pages)
15 April 2014Full accounts made up to 31 December 2013 (14 pages)
15 April 2014Full accounts made up to 31 December 2013 (14 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director on 28 February 2014 (2 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director on 28 February 2014 (2 pages)
8 October 2013Appointment of Mr Soren Lundsberg-Nielsen as a director on 31 July 2013 (2 pages)
8 October 2013Appointment of Mr Soren Lundsberg-Nielsen as a director on 31 July 2013 (2 pages)
22 August 2013Termination of appointment of Trevor Leslie Dighton as a director on 31 July 2013 (1 page)
22 August 2013Termination of appointment of Trevor Leslie Dighton as a director on 31 July 2013 (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)
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)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
10 April 2013Full accounts made up to 31 December 2012 (12 pages)
10 April 2013Full accounts made up to 31 December 2012 (12 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 April 2012Full accounts made up to 31 December 2011 (13 pages)
23 April 2012Full accounts made up to 31 December 2011 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 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)
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)
9 November 2010Appointment of a secretary (1 page)
9 November 2010Appointment of a secretary (1 page)
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
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)
1 September 2010Company name changed group 4 securitas holdings LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
1 September 2010Change of name notice (3 pages)
1 September 2010Company name changed group 4 securitas holdings LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
1 September 2010Change of name notice (3 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
22 April 2010Full accounts made up to 31 December 2009 (13 pages)
22 April 2010Full accounts made up to 31 December 2009 (13 pages)
20 May 2009Full accounts made up to 31 December 2008 (12 pages)
20 May 2009Full accounts made up to 31 December 2008 (12 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
5 June 2008Full accounts made up to 31 December 2007 (12 pages)
5 June 2008Full accounts made up to 31 December 2007 (12 pages)
12 May 2008Return made up to 08/05/08; full list of members (4 pages)
12 May 2008Return made up to 08/05/08; full list of members (4 pages)
22 July 2007Full accounts made up to 31 December 2006 (14 pages)
22 July 2007Full accounts made up to 31 December 2006 (14 pages)
11 May 2007Location of debenture register (1 page)
11 May 2007Location of debenture register (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Return made up to 08/05/07; full list of members (3 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Registered office changed on 11/05/07 from: the manor manor royal crawley west sussex RH10 9UN (1 page)
11 May 2007Return made up to 08/05/07; full list of members (3 pages)
11 May 2007Registered office changed on 11/05/07 from: the manor manor royal crawley west sussex RH10 9UN (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007New director appointed (4 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (4 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007Director resigned (1 page)
9 October 2006Full accounts made up to 31 December 2005 (16 pages)
9 October 2006Full accounts made up to 31 December 2005 (16 pages)
15 May 2006Auditor's resignation (2 pages)
15 May 2006Auditor's resignation (2 pages)
8 May 2006Return made up to 08/05/06; full list of members (3 pages)
8 May 2006Return made up to 08/05/06; full list of members (3 pages)
6 January 2006Full accounts made up to 31 December 2004 (23 pages)
6 January 2006Full accounts made up to 31 December 2004 (23 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 October 2005Registered office changed on 05/10/05 from: farncombe house broadway worcestershire WR12 7LJ (1 page)
5 October 2005Registered office changed on 05/10/05 from: farncombe house broadway worcestershire WR12 7LJ (1 page)
18 May 2005Return made up to 08/05/05; full list of members (7 pages)
18 May 2005Return made up to 08/05/05; full list of members (7 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
26 January 2005New director appointed (3 pages)
26 January 2005New director appointed (3 pages)
11 October 2004Full accounts made up to 31 December 2003 (22 pages)
11 October 2004Full accounts made up to 31 December 2003 (22 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
14 May 2004Return made up to 08/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 May 2004Return made up to 08/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (3 pages)
14 February 2004New director appointed (3 pages)
14 February 2004Director resigned (1 page)
17 December 2003Location of register of members (1 page)
17 December 2003Location of register of members (1 page)
23 September 2003Full accounts made up to 31 December 2002 (22 pages)
23 September 2003Full accounts made up to 31 December 2002 (22 pages)
15 May 2003Return made up to 08/05/03; full list of members (8 pages)
15 May 2003Return made up to 08/05/03; full list of members (8 pages)
13 March 2003Auditor's resignation (3 pages)
13 March 2003Auditor's resignation (3 pages)
6 October 2002Full accounts made up to 31 December 2001 (19 pages)
6 October 2002Full accounts made up to 31 December 2001 (19 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
14 May 2002Return made up to 08/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 2002Return made up to 08/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2001Return made up to 08/05/01; full list of members; amend (6 pages)
6 November 2001Return made up to 08/05/01; full list of members; amend (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
14 June 2001Return made up to 08/05/01; full list of members (6 pages)
14 June 2001Return made up to 08/05/01; full list of members (6 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
30 May 2000Full accounts made up to 31 December 1999 (16 pages)
30 May 2000Full accounts made up to 31 December 1999 (16 pages)
18 May 2000Return made up to 08/05/00; full list of members (6 pages)
18 May 2000Return made up to 08/05/00; full list of members (6 pages)
12 August 1999Full accounts made up to 31 December 1998 (15 pages)
12 August 1999Full accounts made up to 31 December 1998 (15 pages)
21 May 1999Return made up to 08/05/99; no change of members (4 pages)
21 May 1999Return made up to 08/05/99; no change of members (4 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
12 December 1998Particulars of mortgage/charge (4 pages)
12 December 1998Particulars of mortgage/charge (4 pages)
7 September 1998Full accounts made up to 31 December 1997 (15 pages)
7 September 1998Full accounts made up to 31 December 1997 (15 pages)
10 August 1998Auditor's resignation (2 pages)
10 August 1998Auditor's resignation (2 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
1 June 1998Return made up to 08/05/97; full list of members; amend (6 pages)
1 June 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 1998Return made up to 08/05/97; full list of members; amend (6 pages)
12 May 1998Director's particulars changed (1 page)
12 May 1998Director's particulars changed (1 page)
26 August 1997Full accounts made up to 31 December 1996 (14 pages)
26 August 1997Full accounts made up to 31 December 1996 (14 pages)
20 May 1997Return made up to 08/05/97; no change of members (4 pages)
20 May 1997Return made up to 08/05/97; no change of members (4 pages)
12 December 1996Particulars of contract relating to shares (3 pages)
12 December 1996Ad 08/08/96--------- £ si 12500000@1 (2 pages)
12 December 1996Ad 09/08/96--------- £ si 1600000@1 (2 pages)
12 December 1996Ad 09/08/96--------- £ si 1600000@1 (2 pages)
12 December 1996Particulars of contract relating to shares (3 pages)
12 December 1996Particulars of contract relating to shares (3 pages)
12 December 1996Ad 08/08/96--------- £ si 12500000@1 (2 pages)
12 December 1996Particulars of contract relating to shares (3 pages)
28 November 1996Director resigned (1 page)
28 November 1996Ad 09/08/96--------- £ si 1600000@1=1600000 £ ic 3028000/4628000 (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Ad 08/08/96--------- £ si 12500000@1=12500000 £ ic 4628000/17128000 (2 pages)
28 November 1996Ad 09/08/96--------- £ si 1600000@1=1600000 £ ic 3028000/4628000 (2 pages)
28 November 1996Ad 08/08/96--------- £ si 12500000@1=12500000 £ ic 4628000/17128000 (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
26 September 1996£ nc 3028000/17128000 08/08/96 (1 page)
26 September 1996£ nc 3028000/17128000 08/08/96 (1 page)
25 September 1996Full accounts made up to 31 December 1995 (11 pages)
25 September 1996Full accounts made up to 31 December 1995 (11 pages)
26 May 1996Return made up to 08/05/96; no change of members (4 pages)
26 May 1996Return made up to 08/05/96; no change of members (4 pages)
1 November 1995Full group accounts made up to 31 December 1994 (24 pages)
1 November 1995Full group accounts made up to 31 December 1994 (24 pages)
19 May 1995Return made up to 08/05/95; full list of members (6 pages)
19 May 1995Return made up to 08/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
2 August 1994Full group accounts made up to 31 December 1993 (24 pages)
2 August 1994Full group accounts made up to 31 December 1993 (24 pages)
31 December 1993Declaration of satisfaction of mortgage/charge (1 page)
31 December 1993Declaration of satisfaction of mortgage/charge (1 page)
19 July 1993Particulars of mortgage/charge (3 pages)
19 July 1993Particulars of mortgage/charge (3 pages)
28 May 1993Full group accounts made up to 31 December 1992 (17 pages)
28 May 1993Full group accounts made up to 31 December 1992 (17 pages)
14 September 1992Full group accounts made up to 31 December 1991 (20 pages)
14 September 1992Full group accounts made up to 31 December 1991 (20 pages)
11 February 1992£ nc 334000/3028000 24/12/91 (1 page)
11 February 1992£ nc 334000/3028000 24/12/91 (1 page)
28 January 1992Company name changed group 4 holdings LIMITED\certificate issued on 29/01/92 (2 pages)
28 January 1992Company name changed group 4 holdings LIMITED\certificate issued on 29/01/92 (2 pages)
22 October 1991Full group accounts made up to 31 December 1990 (15 pages)
22 October 1991Full group accounts made up to 31 December 1990 (15 pages)
15 October 1990Full accounts made up to 31 December 1989 (7 pages)
15 October 1990Full accounts made up to 31 December 1989 (7 pages)
2 October 1989Nc inc already adjusted (1 page)
2 October 1989Nc inc already adjusted (1 page)
27 September 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 September 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 July 1989Company name changed\certificate issued on 14/07/89 (2 pages)
14 July 1989Company name changed\certificate issued on 14/07/89 (2 pages)
8 May 1989Incorporation (9 pages)
8 May 1989Incorporation (9 pages)