Company NameG4S Special Events Security (UK) Limited
Company StatusDissolved
Company Number03735365
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameSpecial Events Security Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Mark Richard Grant
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(6 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonvalley Stadium Worksop Road
Sheffield
S9 3TL
Director NameMr Giovanni Nicholas Grosso
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(7 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 12 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Douglas Charles Hewitson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(7 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed28 October 2008(9 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 12 May 2015)
RoleSolicitor
Correspondence AddressSouthside Victoria Street
London
SW1E 6QT
Director NameAnthony John Michael Round
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Church View
Wootton
Northampton
Northamptonshire
NN4 7LJ
Director NameKim Karcheski
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Castle Street
Reading
Berkshire
RG1 7SB
Secretary NameAnthony John Michael Round
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Church View
Wootton
Northampton
Northamptonshire
NN4 7LJ
Director NameDennis Hutchings
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 day after company formation)
Appointment Duration5 years (resigned 15 March 2004)
RoleCompany Director
Correspondence Address47 Bellview
Windsor
Berkshire
SL4 4ET
Director NameMr Mark Richard Grant
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 day after company formation)
Appointment Duration5 years (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mount Pleasant Court
Cranemoor
Sheffield
South Yorkshire
S35 7AT
Director NamePaula Anne Wetherell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address24 Cedar Avenue
Blackwater
Surrey
GU17 0JF
Secretary NamePaula Anne Wetherell
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address24 Cedar Avenue
Blackwater
Surrey
GU17 0JF
Secretary NameKim Devonshire
NationalityBritish
StatusResigned
Appointed15 March 2004(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2007)
RoleAdministration
Correspondence Address47 Bell View
Windsor
Berkshire
SL4 4ET
Director NameDennis Hutchings
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address47 Bellview
Windsor
Berkshire
SL4 4ET
Director NameMr Douglas James Greenwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(7 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed31 January 2007(7 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameNathan Richards
NationalityBritish
StatusResigned
Appointed01 August 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2008)
RoleCommerical Director
Correspondence Address26 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameMr Andrew James Farquhar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

1000 at £1G4s Secure Solutions (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(6 pages)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
24 September 2014Termination of appointment of Douglas James Greenwell as a director on 6 August 2014 (1 page)
24 September 2014Termination of appointment of Douglas James Greenwell as a director on 6 August 2014 (1 page)
13 April 2014Annual return made up to 15 March 2014 with a full list of shareholders (7 pages)
20 March 2014Full accounts made up to 31 December 2013 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
21 January 2013Termination of appointment of Andrew James Farquhar as a director on 18 January 2013 (1 page)
27 April 2012Full accounts made up to 31 December 2011 (11 pages)
10 April 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 2 April 2012 (2 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
10 April 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 2 April 2012 (2 pages)
29 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register inspection address has been changed (1 page)
20 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
28 March 2011Full accounts made up to 31 December 2010 (11 pages)
9 December 2010Company name changed special events security LTD\certificate issued on 09/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-02
(3 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
28 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
9 April 2010Full accounts made up to 31 December 2009 (11 pages)
22 January 2010Appointment of Mr Andrew James Farquhar as a director (2 pages)
16 October 2009Director's details changed for Mark Richard Grant on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mark Richard Grant on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Douglas James Greenwell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Douglas James Greenwell on 1 October 2009 (2 pages)
13 April 2009Full accounts made up to 31 December 2008 (11 pages)
9 April 2009Return made up to 15/03/09; full list of members (4 pages)
9 April 2009Appointment terminated secretary nathan richards (1 page)
9 April 2009Secretary appointed mrs vaishali patel (1 page)
6 November 2008Auditor's resignation (1 page)
24 June 2008Full accounts made up to 31 December 2007 (15 pages)
28 March 2008Return made up to 15/03/08; full list of members (4 pages)
20 February 2008Secretary resigned (1 page)
19 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 December 2007Full accounts made up to 31 March 2007 (17 pages)
10 September 2007New secretary appointed (1 page)
15 August 2007Location of register of members (1 page)
23 March 2007Location of register of members (1 page)
23 March 2007Return made up to 15/03/07; full list of members (3 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (3 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 7-10 acorn house 43 longshott lane bracknall berkshire RG12 1RL (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
22 November 2006Ad 16/03/99--------- £ si 998@1 (2 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 15/03/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
26 April 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2005Registered office changed on 22/02/05 from: 3-5 frogmoor high wycombe buckinghamshire HP13 5DQ (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004New secretary appointed (2 pages)
13 April 2004Return made up to 15/03/04; full list of members (7 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
30 January 2004 (6 pages)
12 June 2003Return made up to 15/03/03; full list of members (7 pages)
7 October 2002 (6 pages)
18 April 2002Return made up to 15/03/02; full list of members (7 pages)
27 January 2002 (6 pages)
24 April 2001Return made up to 15/03/01; full list of members (7 pages)
8 January 2001 (6 pages)
10 December 2000Secretary resigned;director resigned (1 page)
10 December 2000New secretary appointed;new director appointed (2 pages)
15 June 2000Return made up to 15/03/00; full list of members (7 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed;new director appointed (3 pages)
27 March 2000Director resigned (1 page)
23 March 2000Particulars of mortgage/charge (7 pages)
27 January 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
17 May 1999Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
5 May 1999Ad 16/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 1999Incorporation (17 pages)