Company NameG4S Dsl Holdings Limited
DirectorsCeline Arlette Virginie Barroche and Charles Baillieu
Company StatusActive
Company Number02488312
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years ago)
Previous NameDSL Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Celine Arlette Virginie Barroche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2017(26 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Charles Baillieu
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Frank Edward Noah
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration8 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address23 Chiddingstone Street
London
SW6 3TQ
Director NameAlastair George Angus Morrison
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 11 December 1998)
RoleSecurity Consultant
Correspondence AddressFlat 6 21 Embankment Gardens
London
SW3 4LW
Director NameMr David Gwynder Lewis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
London
W8 5RH
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Secretary NameMr Peter James Isaacs
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address84 Archway Street
London
SW13 0AW
Director NameMr John Randolph Hustler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipsley House Portsmouth Road
Liphook
Hampshire
GU30 7JH
Director NameLord  Bethell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address60 Bromfelde Road
London
SW4 6PR
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 July 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Secretary NameMr John Randolph Hustler
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipsley House Portsmouth Road
Liphook
Hampshire
GU30 7JH
Director NameMr Martin John Brayshaw
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(6 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NameMikhail Vasileviy Golovatov
Date of BirthAugust 1949 (Born 74 years ago)
NationalityRussian
StatusResigned
Appointed01 December 1996(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 October 2000)
RoleCompany Director
Correspondence Address6 Khilkov Pereulok
Moscow
119034
Director NameAlan Golacinski
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 June 1999)
RoleCompany Director
Correspondence Address192 Lamplighter Lane
Pont Vedra
Fl 32082
United States
Director NameMr William Hebden Daniell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 October 2000)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressCarrera 108a No 3-21
Bogota
Colombia
Director NameDavid Wilfred Abbot
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address9 Braemar Gardens
Hampton Park
Herefordshire
HR1 1SJ
Wales
Secretary NameMr Martin John Brayshaw
NationalityBritish
StatusResigned
Appointed16 April 1997(7 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NameGordon Thomas Riddell Birdwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 October 1998)
RoleSecurity/Director
Correspondence Address31 Alexander Street
London
W2 5NU
Secretary NameGordon Thomas Riddell Birdwood
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 October 1998)
RoleSecurity/Director
Correspondence Address31 Alexander Street
London
W2 5NU
Secretary NameChristopher David Beese
NationalityBritish
StatusResigned
Appointed13 October 1998(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 February 2004)
RoleGeneral Manager
Correspondence AddressEgginton House
25-28 Buckingham Gate
London
SW1E 6LD
Director NameMr Stephen John Loffler
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grey Close
London
NW11 6QG
Director NameDavid Alan Collett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2003)
RoleOperations Director
Correspondence Address12a High Trees House
Nightingale Lane
London
SW12 8AQ
Director NameJerome Hoffman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2003(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2006)
RoleBusinessman
Correspondence AddressFlat 88
55 Ebury Street
London
SW1W 0PB
Director NameChristopher David Beese
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 April 2009)
RoleSecretary
Correspondence AddressEgginton House
25-28 Buckingham Gate
London
SW1E 6LD
Secretary NameMrs Claire Michelle Teague
NationalityBritish
StatusResigned
Appointed03 February 2004(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address22 Tudor Road
Hazlemere
Buckinghamshire
HP15 7PD
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Secretary NameMrs Vasihali Jagdish Patel
NationalityBritish
StatusResigned
Appointed30 July 2008(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2010)
RoleSolicitor
Correspondence Address7 Lynwood Drive
Worcester Park
Surrey
KT4 7AA
Director NameMr Nigel Anthony Billingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2010)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressRookwood House
Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameMr Matthew Gordon Philip Davies
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Grove
Horsell
Woking
Surrey
GU21 4AE
Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(20 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 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
StatusResigned
Appointed09 December 2010(20 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMs Celine Arlette Virginie Barroche
StatusResigned
Appointed09 December 2010(20 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2016)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr William Andrew Hayes
StatusResigned
Appointed31 January 2016(25 years, 10 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
Secretary NameMrs Vaishali Jagdish Patel
StatusResigned
Appointed22 January 2018(27 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2021)
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU

Contact

Websiteg4s.uk.com
Telephone020 87707000
Telephone regionLondon

Location

Registered Address6th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

466.7k at £1G4s Worldwide Holdings Limited
99.01%
Deferred
466.7k at $0.01G4s Worldwide Holdings Limited
0.99%
Ordinary

Financials

Year2014
Net Worth£997,567
Cash£61,156

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

26 November 2003Delivered on: 15 December 2003
Persons entitled: Barclays Bank PLC

Classification: Open pledge agreement over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges shares are dsl holdings limited, 2,154,600.00,(94.5%), rights related with dividends of defence systems colombia to be distributed and corporate assets to be received. The pledgor will have the right to receive dividends in the amounts set forth in the financial statements. See the mortgage charge document for full details.
Outstanding
26 November 2003Delivered on: 5 December 2003
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 July 1996Delivered on: 13 August 1996
Satisfied on: 6 June 1997
Persons entitled: N M Rothschild & Sons Limited

Classification: Mortgage debenture
Secured details: All indebtedness and monies and the discharge of all obligations and liabilities due from dsl group limited (formerly de facto 508 limited) to the chargee as trustee and agent for the banks (as defined) under the mortgage debenture, the facility agreement and/or the hedging agreements (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 April 1994Delivered on: 23 April 1994
Satisfied on: 10 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 October 1990Delivered on: 23 October 1990
Satisfied on: 18 November 2003
Persons entitled: Mepc PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 13/7/84.
Particulars: £22,000 and all other sums from time to time constituting the same and any additional sum paid into the account.
Fully Satisfied
3 October 1990Delivered on: 18 October 1990
Satisfied on: 2 December 1995
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

9 August 2023Full accounts made up to 31 December 2022 (25 pages)
12 July 2023Change of details for G4S Worldwide Holdings Limited as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023 (1 page)
17 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
31 January 2023Confirmation statement made on 28 January 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (25 pages)
25 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
25 November 2021Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021 (1 page)
26 August 2021Full accounts made up to 31 December 2020 (24 pages)
17 May 2021Appointment of Mr Charles Baillieu as a director on 12 May 2021 (2 pages)
17 May 2021Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 (1 page)
10 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages)
10 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page)
5 February 2021Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages)
18 August 2020Full accounts made up to 31 December 2019 (21 pages)
27 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
22 July 2019Full accounts made up to 31 December 2018 (20 pages)
25 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 (2 pages)
16 July 2018Full accounts made up to 31 December 2017 (20 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 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)
1 September 2017Full accounts made up to 31 December 2016 (21 pages)
1 September 2017Full accounts made up to 31 December 2016 (21 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (6 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 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)
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)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 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)
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)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 466,668
  • USD 4,666.68
(5 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 466,668
  • USD 4,666.68
(5 pages)
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)
29 September 2015Auditor's resignation (1 page)
29 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 (15 pages)
5 June 2015Full accounts made up to 31 December 2014 (15 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 466,668
  • USD 4,666.68
(5 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 466,668
  • USD 4,666.68
(5 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 April 2014Full accounts made up to 31 December 2013 (16 pages)
15 April 2014Full accounts made up to 31 December 2013 (16 pages)
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)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 466,668
  • USD 4,666.68
(5 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 466,668
  • USD 4,666.68
(5 pages)
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
10 April 2013Full accounts made up to 31 December 2012 (15 pages)
10 April 2013Full accounts made up to 31 December 2012 (15 pages)
31 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
23 April 2012Full accounts made up to 31 December 2011 (16 pages)
23 April 2012Full accounts made up to 31 December 2011 (16 pages)
2 February 2012Company name changed dsl holdings LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
(3 pages)
2 February 2012Company name changed dsl holdings LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
(3 pages)
2 February 2012Change of name notice (3 pages)
2 February 2012Change of name notice (3 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
23 December 2010Appointment of Mr Peter Vincent David as a director (2 pages)
23 December 2010Appointment of Mr Peter Vincent David as a director (2 pages)
22 December 2010Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
22 December 2010Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
22 December 2010Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 22 December 2010 (1 page)
22 December 2010Termination of appointment of Nigel Billingham as a director (1 page)
22 December 2010Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 22 December 2010 (1 page)
22 December 2010Termination of appointment of Vasihali Patel as a secretary (1 page)
22 December 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
22 December 2010Termination of appointment of Vasihali Patel as a secretary (1 page)
22 December 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
22 December 2010Termination of appointment of Nigel Billingham as a director (1 page)
11 October 2010Full accounts made up to 31 December 2009 (16 pages)
11 October 2010Full accounts made up to 31 December 2009 (16 pages)
18 August 2010Termination of appointment of Matthew Davies as a director (1 page)
18 August 2010Termination of appointment of Matthew Davies as a director (1 page)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
21 January 2010Appointment of Mr Matthew Gordon Philip Davies as a director (1 page)
21 January 2010Appointment of Mr Matthew Gordon Philip Davies as a director (1 page)
17 August 2009Appointment terminated director noel philp (1 page)
17 August 2009Appointment terminated director noel philp (1 page)
21 May 2009Full accounts made up to 31 December 2008 (14 pages)
21 May 2009Full accounts made up to 31 December 2008 (14 pages)
24 April 2009Appointment terminated director christopher beese (1 page)
24 April 2009Appointment terminated director christopher beese (1 page)
25 February 2009Director appointed mr nigel anthony billingham (1 page)
25 February 2009Appointment terminated director matthew brabin (1 page)
25 February 2009Director appointed mr nigel anthony billingham (1 page)
25 February 2009Appointment terminated director matthew brabin (1 page)
24 February 2009Return made up to 20/01/09; full list of members (4 pages)
24 February 2009Return made up to 20/01/09; full list of members (4 pages)
1 August 2008Secretary appointed mrs vasihali jagdish patel (1 page)
1 August 2008Secretary appointed mrs vasihali jagdish patel (1 page)
30 July 2008Registered office changed on 30/07/2008 from egginton house, 25-28, buckingham gate, london. SW1E 6LD. (1 page)
30 July 2008Registered office changed on 30/07/2008 from egginton house, 25-28, buckingham gate, london. SW1E 6LD. (1 page)
25 July 2008Accounts for a small company made up to 31 December 2007 (14 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (14 pages)
2 July 2008Appointment terminated secretary claire teague (1 page)
2 July 2008Appointment terminated secretary claire teague (1 page)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
30 January 2007Return made up to 20/01/07; full list of members (7 pages)
30 January 2007Return made up to 20/01/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
3 February 2006Return made up to 20/01/06; full list of members (9 pages)
3 February 2006Return made up to 20/01/06; full list of members (9 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
25 January 2005Return made up to 20/01/05; full list of members (7 pages)
25 January 2005Return made up to 20/01/05; full list of members (7 pages)
1 June 2004Full accounts made up to 31 December 2003 (11 pages)
1 June 2004Full accounts made up to 31 December 2003 (11 pages)
27 March 2004Declaration of assistance for shares acquisition (11 pages)
27 March 2004Declaration of assistance for shares acquisition (11 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Return made up to 20/01/04; full list of members (9 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Return made up to 20/01/04; full list of members (9 pages)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
22 December 2003New director appointed (3 pages)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (3 pages)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (3 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (3 pages)
15 December 2003Particulars of mortgage/charge (10 pages)
15 December 2003Particulars of mortgage/charge (10 pages)
14 December 2003Declaration of assistance for shares acquisition (11 pages)
14 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2003Declaration of assistance for shares acquisition (11 pages)
5 December 2003Particulars of mortgage/charge (19 pages)
5 December 2003Particulars of mortgage/charge (19 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Full accounts made up to 31 December 2002 (11 pages)
13 November 2003Full accounts made up to 31 December 2002 (11 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
26 January 2003Secretary's particulars changed (1 page)
26 January 2003Secretary's particulars changed (1 page)
25 January 2003Return made up to 20/01/03; full list of members (9 pages)
25 January 2003Return made up to 20/01/03; full list of members (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (3 pages)
24 September 2002New director appointed (3 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
8 April 2002Return made up to 03/04/02; full list of members (9 pages)
8 April 2002Return made up to 03/04/02; full list of members (9 pages)
25 January 2002Full accounts made up to 31 December 2000 (9 pages)
25 January 2002Full accounts made up to 31 December 2000 (9 pages)
7 December 2001Full accounts made up to 31 December 1999 (10 pages)
7 December 2001Full accounts made up to 31 December 1999 (10 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 September 2001New director appointed (3 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (3 pages)
18 April 2001Return made up to 03/04/01; no change of members (5 pages)
18 April 2001Return made up to 03/04/01; no change of members (5 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
28 November 2000Full accounts made up to 31 December 1998 (14 pages)
28 November 2000Full accounts made up to 31 December 1998 (14 pages)
7 November 2000Secretary's particulars changed (1 page)
7 November 2000Secretary's particulars changed (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 April 2000Return made up to 03/04/00; no change of members (10 pages)
21 April 2000Return made up to 03/04/00; no change of members (10 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
9 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
18 June 1999Return made up to 03/04/99; full list of members; amend (8 pages)
18 June 1999Return made up to 03/04/99; full list of members; amend (8 pages)
18 June 1999New director appointed (3 pages)
18 June 1999New director appointed (3 pages)
29 April 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1999Full accounts made up to 31 December 1997 (13 pages)
4 March 1999Full accounts made up to 31 December 1997 (13 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
10 September 1998New director appointed (3 pages)
10 September 1998New director appointed (3 pages)
8 July 1998Return made up to 03/04/98; change of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
8 July 1998Return made up to 03/04/98; change of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997Secretary resigned;director resigned (1 page)
19 November 1997Secretary resigned;director resigned (1 page)
7 October 1997Full accounts made up to 31 December 1996 (15 pages)
7 October 1997Full accounts made up to 31 December 1996 (15 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Secretary resigned (1 page)
28 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
11 April 1997Ad 31/07/96--------- us$ si [email protected]=4666 us$ ic 0/4666 (2 pages)
11 April 1997Ad 31/07/96--------- us$ si [email protected]=4666 us$ ic 0/4666 (2 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 March 1997Us$ nc 0/4467 31/07/96 (1 page)
19 March 1997Us$ nc 0/4467 31/07/96 (1 page)
19 March 1997Conve 31/07/96 (1 page)
19 March 1997Conve 31/07/96 (1 page)
17 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
17 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
13 December 1996New director appointed (3 pages)
13 December 1996New director appointed (3 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
3 December 1996Full group accounts made up to 31 March 1996 (28 pages)
3 December 1996Full group accounts made up to 31 March 1996 (28 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
14 August 1996Declaration of assistance for shares acquisition (8 pages)
14 August 1996Declaration of assistance for shares acquisition (8 pages)
14 August 1996Declaration of assistance for shares acquisition (8 pages)
14 August 1996Declaration of assistance for shares acquisition (8 pages)
14 August 1996Declaration of assistance for shares acquisition (9 pages)
14 August 1996Declaration of assistance for shares acquisition (9 pages)
14 August 1996Declaration of assistance for shares acquisition (8 pages)
14 August 1996Declaration of assistance for shares acquisition (8 pages)
13 August 1996Particulars of mortgage/charge (19 pages)
13 August 1996Particulars of mortgage/charge (19 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (3 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (3 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
2 May 1996Return made up to 03/04/96; full list of members
  • 363(287) ‐ Registered office changed on 02/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Return made up to 03/04/96; full list of members
  • 363(287) ‐ Registered office changed on 02/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996Secretary resigned (3 pages)
28 February 1996Secretary resigned (3 pages)
18 December 1995Full group accounts made up to 31 March 1995 (30 pages)
18 December 1995Full group accounts made up to 31 March 1995 (30 pages)
2 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Ad 14/06/93--------- £ si 466668@1 (2 pages)
22 November 1995Ad 14/06/93--------- £ si 466668@1 (2 pages)
22 November 1995Ad 14/06/93--------- £ si 466668@1 (2 pages)
22 November 1995Ad 14/06/93--------- £ si 466668@1 (2 pages)
19 April 1995Return made up to 03/04/95; no change of members (4 pages)
19 April 1995Return made up to 03/04/95; no change of members (4 pages)
2 March 1995Full group accounts made up to 31 March 1994 (29 pages)
2 March 1995Full group accounts made up to 31 March 1994 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
23 April 1994Particulars of mortgage/charge (5 pages)
23 April 1994Particulars of mortgage/charge (5 pages)
4 February 1994Full group accounts made up to 31 March 1993 (20 pages)
4 February 1994Full group accounts made up to 31 March 1993 (20 pages)
28 June 1993Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 June 1993Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 October 1990Particulars of mortgage/charge (3 pages)
23 October 1990Particulars of mortgage/charge (3 pages)
18 October 1990Particulars of mortgage/charge (3 pages)
18 October 1990Particulars of mortgage/charge (3 pages)
18 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
18 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
17 September 1990Articles of association (17 pages)
17 September 1990Articles of association (17 pages)
1 May 1990Company name changed minmar (114) LIMITED\certificate issued on 02/05/90 (3 pages)
1 May 1990Company name changed minmar (114) LIMITED\certificate issued on 02/05/90 (3 pages)
3 April 1990Incorporation (27 pages)
3 April 1990Incorporation (27 pages)