Company NameG4S Defence Systems Eurasia Limited
DirectorsCeline Arlette Virginie Barroche and Charles Baillieu
Company StatusActive
Company Number03341262
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Celine Arlette Virginie Barroche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2017(19 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(24 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 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(24 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 NameLord  Bethell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address60 Bromfelde Road
London
SW4 6PR
Director NameMr Martin John Brayshaw
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NameDavid Wilfred Abbot
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 04 October 2001)
RoleCompany Director
Correspondence Address9 Braemar Gardens
Hampton Park
Herefordshire
HR1 1SJ
Wales
Secretary NameGordon Thomas Riddell Birdwood
NationalityBritish
StatusResigned
Appointed01 October 1997(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 13 October 1998)
RoleCompany Director
Correspondence Address31 Alexander Street
London
W2 5NU
Director NameMikhail Vasileviy Golovatov
Date of BirthAugust 1949 (Born 74 years ago)
NationalityRussian
StatusResigned
Appointed18 May 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 October 2000)
RoleCompany Director
Correspondence Address6 Khilkov Pereulok
Moscow
119034
Director NameMr Eric Walter Rothbarth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed13 October 1998(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 August 1999)
RoleFinance Officer
Country of ResidenceEngland
Correspondence AddressPeppard Cottage
Peppard Common
Henley On Thames
Oxfordshire
RG9 5LB
Secretary NameChristopher David Beese
NationalityBritish
StatusResigned
Appointed13 October 1998(1 year, 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 David John Seaton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhistlebrook House
Windmill Close
Ivinghoe
Buckinghamshire
LU7 9EW
Director NameAndrey Nikolaevich Yakimov
Date of BirthDecember 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed04 October 2001(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressAppt 349
27 Flotskaya Stz
125413 Mocsow
Russia
Director NameMr Stephen John Loffler
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(4 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grey Close
London
NW11 6QG
Director NameMr Noel Albert Philp
Date of BirthMay 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 September 2002(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address27 Trevor Place
London
SW7 1LD
Director NameDavid Alan Collett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(5 years, 6 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(6 years, 8 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(6 years, 8 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(6 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(9 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 Vaishali Jagdish Patel
NationalityBritish
StatusResigned
Appointed30 July 2008(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2010)
RoleSolicitor
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Nigel Anthony Billingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2010)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address25 Buckingham Gate
London
SW1E 6LD
Director NameMr Matthew Gordon Philip Davies
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Buckingham Gate
London
SW1E 6LD
Director NameMr Matthew Gordon Philip Davies
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Buckingham Gate
London
SW1E 6LD
Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(13 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(13 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(13 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
Director NameMr Himanshu Haridas Raja
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(16 years, 11 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(18 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
Director NameMr Timothy Peter Weller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(19 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMrs Vaishali Jagdish Patel
StatusResigned
Appointed22 January 2018(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2021)
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitearmorgroup.com

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 30 other UK companies use this postal address

Shareholders

2 at £1G4s Worldwide Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£395,782
Cash£406,456
Current Liabilities£87,413

Accounts

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

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

26 November 2003Delivered on: 12 December 2003
Persons entitled: Barclays Bank PLC

Classification: Shares pledge
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all rights and interests of every kind in or in connection with the derivative assets. 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

Filing History

29 August 2023Full accounts made up to 31 December 2022 (25 pages)
14 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)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (24 pages)
5 April 2022Confirmation statement made on 27 March 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 (25 pages)
17 May 2021Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 (1 page)
17 May 2021Appointment of Mr Charles Baillieu as a director on 12 May 2021 (2 pages)
10 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page)
10 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages)
30 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
5 February 2021Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page)
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages)
24 September 2020Full accounts made up to 31 December 2019 (22 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 July 2019Full accounts made up to 31 December 2018 (20 pages)
28 March 2019Confirmation statement made on 27 March 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 2018Accounts for a small company made up to 31 December 2017 (19 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages)
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page)
11 July 2017Full accounts made up to 31 December 2016 (21 pages)
11 July 2017Full accounts made up to 31 December 2016 (21 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 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 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 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)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(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)
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 (16 pages)
5 June 2015Full accounts made up to 31 December 2014 (16 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 August 2014Full accounts made up to 31 December 2013 (16 pages)
29 August 2014Full accounts made up to 31 December 2013 (16 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 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)
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)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
10 April 2013Full accounts made up to 31 December 2012 (16 pages)
10 April 2013Full accounts made up to 31 December 2012 (16 pages)
23 April 2012Full accounts made up to 31 December 2011 (17 pages)
23 April 2012Full accounts made up to 31 December 2011 (17 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
12 December 2011Company name changed defence systems eurasia LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2011Company name changed defence systems eurasia LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2011Full accounts made up to 31 December 2010 (19 pages)
13 September 2011Full accounts made up to 31 December 2010 (19 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
22 December 2010Termination of appointment of Nigel Billingham as a director (1 page)
22 December 2010Appointment of Mr Peter Vincent David as a director (2 pages)
22 December 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
22 December 2010Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
22 December 2010Termination of appointment of Vaishali Patel as a secretary (1 page)
22 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 2010Termination of appointment of Vaishali Patel as a secretary (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 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)
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)
21 September 2010Full accounts made up to 31 December 2009 (21 pages)
21 September 2010Full accounts made up to 31 December 2009 (21 pages)
19 August 2010Termination of appointment of Matthew Davies as a director (1 page)
19 August 2010Termination of appointment of Matthew Davies as a director (1 page)
19 August 2010Termination of appointment of Matthew Davies as a director (1 page)
19 August 2010Termination of appointment of Matthew Davies as a director (1 page)
28 April 2010Director's details changed for Mr Nigel Anthony Billingham on 20 March 2010 (2 pages)
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Mrs Vaishali Jagdish Patel on 20 March 2010 (1 page)
28 April 2010Director's details changed for Mr Matthew Gordon Philip Davies on 20 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Matthew Gordon Philip Davies on 20 March 2010 (2 pages)
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Nigel Anthony Billingham on 20 March 2010 (2 pages)
28 April 2010Secretary's details changed for Mrs Vaishali Jagdish Patel on 20 March 2010 (1 page)
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)
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 (23 pages)
21 May 2009Full accounts made up to 31 December 2008 (23 pages)
24 April 2009Appointment terminated director christopher beese (1 page)
24 April 2009Appointment terminated director christopher beese (1 page)
9 April 2009Return made up to 27/03/09; full list of members (4 pages)
9 April 2009Return made up to 27/03/09; full list of members (4 pages)
25 February 2009Director appointed mr nigel anthony billingham (1 page)
25 February 2009Appointment terminated director matthew brabin (1 page)
25 February 2009Appointment terminated director matthew brabin (1 page)
25 February 2009Director appointed mr nigel anthony billingham (1 page)
1 August 2008Secretary appointed mrs vaishali jagdish patel (1 page)
1 August 2008Secretary appointed mrs vaishali jagdish patel (1 page)
30 July 2008Registered office changed on 30/07/2008 from eggington house 25-28 buckingham gate london SW1E 6LD (1 page)
30 July 2008Registered office changed on 30/07/2008 from eggington house 25-28 buckingham gate london SW1E 6LD (1 page)
25 July 2008Full accounts made up to 31 December 2007 (23 pages)
25 July 2008Full accounts made up to 31 December 2007 (23 pages)
2 July 2008Appointment terminated secretary claire teague (1 page)
2 July 2008Appointment terminated secretary claire teague (1 page)
3 April 2008Return made up to 27/03/08; full list of members (4 pages)
3 April 2008Return made up to 27/03/08; full list of members (4 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
25 April 2007Return made up to 27/03/07; full list of members (6 pages)
25 April 2007Return made up to 27/03/07; full list of members (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (24 pages)
5 November 2006Full accounts made up to 31 December 2005 (24 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 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
18 April 2006Return made up to 27/03/06; full list of members (6 pages)
18 April 2006Return made up to 27/03/06; full list of members (6 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
8 April 2005Return made up to 27/03/05; no change of members (5 pages)
8 April 2005Return made up to 27/03/05; no change of members (5 pages)
10 December 2004Full accounts made up to 31 December 2003 (13 pages)
10 December 2004Full accounts made up to 31 December 2003 (13 pages)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 April 2004Return made up to 27/03/04; no change of members (5 pages)
7 April 2004Return made up to 27/03/04; no change of members (5 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 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
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 2003New director appointed (3 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
14 December 2003Declaration of assistance for shares acquisition (11 pages)
14 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 December 2003Declaration of assistance for shares acquisition (11 pages)
14 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 December 2003Particulars of mortgage/charge (11 pages)
12 December 2003Particulars of mortgage/charge (11 pages)
5 December 2003Particulars of mortgage/charge (19 pages)
5 December 2003Particulars of mortgage/charge (19 pages)
1 December 2003Full accounts made up to 31 December 2002 (13 pages)
1 December 2003Full accounts made up to 31 December 2002 (13 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
12 April 2003Return made up to 27/03/03; full list of members (6 pages)
12 April 2003Return made up to 27/03/03; full list of members (6 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)
2 January 2003Full accounts made up to 31 December 2001 (12 pages)
2 January 2003Full accounts made up to 31 December 2001 (12 pages)
29 October 2002New director appointed (3 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (3 pages)
24 September 2002New director appointed (3 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (3 pages)
27 June 2002Full accounts made up to 31 December 2000 (12 pages)
27 June 2002Full accounts made up to 31 December 2000 (12 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
3 April 2002Return made up to 27/03/02; full list of members (6 pages)
3 April 2002Return made up to 27/03/02; full list of members (6 pages)
25 January 2002Full accounts made up to 31 December 1999 (9 pages)
25 January 2002Full accounts made up to 31 December 1999 (9 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)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
8 October 2001New director appointed (3 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (3 pages)
12 April 2001Return made up to 27/03/01; no change of members (4 pages)
12 April 2001Return made up to 27/03/01; no change of members (4 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
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 2000New director appointed (3 pages)
31 October 2000New director appointed (3 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 April 2000Return made up to 27/03/00; full list of members (6 pages)
28 April 2000Return made up to 27/03/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 December 1998 (7 pages)
3 February 2000Accounts for a dormant company made up to 31 December 1998 (7 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 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 April 1999Return made up to 27/03/99; no change of members (4 pages)
14 April 1999Return made up to 27/03/99; no change of members (4 pages)
21 February 1999Full accounts made up to 31 December 1997 (9 pages)
21 February 1999Full accounts made up to 31 December 1997 (9 pages)
27 October 1998New director appointed (3 pages)
27 October 1998Director resigned (1 page)
27 October 1998New secretary appointed (3 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Secretary resigned (1 page)
27 October 1998New director appointed (3 pages)
27 October 1998New secretary appointed (3 pages)
27 October 1998Director resigned (1 page)
11 June 1998Return made up to 27/03/98; full list of members (9 pages)
11 June 1998Return made up to 27/03/98; full list of members (9 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 January 1998Company name changed gorandel trading (uk) LIMITED\certificate issued on 26/01/98 (2 pages)
26 January 1998Company name changed gorandel trading (uk) LIMITED\certificate issued on 26/01/98 (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
12 August 1997Memorandum and Articles of Association (6 pages)
12 August 1997Memorandum and Articles of Association (6 pages)
1 July 1997Registered office changed on 01/07/97 from: 10 snow hill london EC1A 2AL (1 page)
1 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
1 July 1997Registered office changed on 01/07/97 from: 10 snow hill london EC1A 2AL (1 page)
1 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
26 June 1997Company name changed de facto 622 LIMITED\certificate issued on 27/06/97 (3 pages)
26 June 1997Company name changed de facto 622 LIMITED\certificate issued on 27/06/97 (3 pages)
27 March 1997Incorporation (19 pages)
27 March 1997Incorporation (19 pages)