Company NameG4S Policing Solutions Limited
Company StatusDissolved
Company Number04505239
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date2 May 2018 (5 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed18 November 2008(6 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 02 May 2018)
RoleSolicitor
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katherines Way
London
E1W 1DD
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 02 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katherines Way
London
E1W 1DD
Director NameMr Bryan Lloyd
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Creek
Henwick
RG18 3EP
Director NameMr Peter Paul Flaherty
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndenhurst 19 Village Way
Dulwich
London
SE21 7AN
Secretary NameMr Bryan Lloyd
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Creek
Henwick
RG18 3EP
Director NameMr Dominic Simon Timothy Bennett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(4 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
High Street
Beckenham
Kent
BR3 1AT
Director NamePeter Leonard Somers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 30 September 2003)
RoleChartered Accountant
Correspondence AddressGreenhill Crowborough Hill
Crowborough
East Sussex
TN6 2DD
Director NameStuart Robin Goldup
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 06 October 2007)
RoleCompany Director
Correspondence Address150 Dorset Road
London
SW19 3EF
Secretary NameStuart Robin Goldup
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 06 October 2007)
RoleCompany Director
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr James Michael Rowland Alston
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2007(5 years, 2 months after company formation)
Appointment Duration9 months (resigned 04 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage
Ide Hill
Sevenoaks
Kent
TN14 6JN
Director NameMr Paul Edmund Moonan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Carrwood
Knutsford
Cheshire
WA16 8NE
Secretary NameNathan Richards
NationalityBritish
StatusResigned
Appointed06 October 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2008)
RoleCompany Director
Correspondence Address26 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameMr James Darnton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Andrew David Banks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarncombe House Broadway
Farncombe
Broadway
Worcestershire
WR12 7LJ
Director NameMrs Jennifer Susan Makin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFarncombe House Broadway
Farncombe
Broadway
Worcestershire
WR12 7LJ
Director NameMr John Christopher Shaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr John Dougal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMrs Kamini Challis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr David Mel Zuydam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(11 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2014)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Peter Neden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteg4s.uk.com
Telephone020 87707000
Telephone regionLondon

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katherines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

10.4m at £1G4s Care & Justice Services (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,480,000
Gross Profit£987,000
Net Worth£2,778,000
Cash£89,000
Current Liabilities£2,125,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 July 2004Delivered on: 21 July 2004
Satisfied on: 9 October 2007
Persons entitled: Barclays Bank PLC

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

Filing History

19 April 2017Register inspection address has been changed to Southside 105 Victoria Street London SW1E 6QT (2 pages)
19 April 2017Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to C/O Mazars Llp Tower Bridge House St Katherines Way London E1W 1DD on 19 April 2017 (2 pages)
12 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-24
(1 page)
12 April 2017Appointment of a voluntary liquidator (1 page)
12 April 2017Declaration of solvency (3 pages)
26 January 2017Statement of capital on 26 January 2017
  • GBP 1
(3 pages)
10 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Directors authority to implement the reduction 13/12/2016
(1 page)
10 January 2017Statement by Directors (1 page)
10 January 2017Solvency Statement dated 13/12/16 (1 page)
8 December 2016Full accounts made up to 31 December 2015 (31 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
8 October 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,441,000
(3 pages)
25 August 2015Termination of appointment of Peter Neden as a director on 10 June 2015 (1 page)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,441,000
(3 pages)
14 April 2015Full accounts made up to 31 December 2014 (17 pages)
19 December 2014Termination of appointment of John Christopher Shaw as a director on 18 December 2014 (1 page)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,441,000
(5 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,441,000
(5 pages)
21 May 2014Termination of appointment of David Zuydam as a director (1 page)
21 May 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
17 March 2014Full accounts made up to 31 December 2013 (18 pages)
5 March 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
5 March 2014Termination of appointment of Stuart Curl as a director (1 page)
5 March 2014Termination of appointment of Kamini Challis as a director (1 page)
5 March 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
5 March 2014Appointment of Mr Peter Neden as a director (2 pages)
28 October 2013Termination of appointment of John Dougal as a director (1 page)
29 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,441,000
(5 pages)
29 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,441,000
(5 pages)
7 June 2013Full accounts made up to 31 December 2012 (17 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 December 2011 (16 pages)
29 March 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
9 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
29 June 2011Appointment of Mrs Kamini Challis as a director (2 pages)
29 June 2011Appointment of Mr John Dougal as a director (2 pages)
29 June 2011Termination of appointment of Jennifer Makin as a director (1 page)
25 May 2011Termination of appointment of Andrew Banks as a director (1 page)
16 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
16 March 2011Termination of appointment of James Darnton as a director (1 page)
7 January 2011Full accounts made up to 31 December 2009 (14 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
18 May 2010Termination of appointment of Dominic Bennett as a director (1 page)
18 May 2010Appointment of Mr John Christopher Shaw as a director (2 pages)
23 December 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Dominic Simon Timothy Bennett on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Jennifer Susan Makin on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
29 October 2009Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
29 October 2009Director's details changed for Dominic Simon Timothy Bennett on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Jennifer Susan Makin on 1 October 2009 (2 pages)
12 October 2009Director's details changed (2 pages)
12 October 2009Secretary's details changed for Stuart Robin Goldup on 12 October 2009 (1 page)
27 August 2009Return made up to 07/08/09; full list of members (4 pages)
7 January 2009Director appointed mrs jennifer makin (2 pages)
12 December 2008Director appointed mr james darnton (2 pages)
12 December 2008Director's change of particulars / james darnton / 12/12/2008 (1 page)
12 December 2008Director appointed mr andrew david banks (1 page)
12 December 2008Appointment terminated director paul moonan (1 page)
5 December 2008Secretary appointed mrs vaishali jagdish patel (1 page)
5 December 2008Appointment terminated secretary nathan richards (1 page)
17 October 2008Full accounts made up to 31 December 2007 (16 pages)
24 September 2008Return made up to 07/08/08; full list of members (5 pages)
20 August 2008Appointment terminated director bryan lloyd (1 page)
20 August 2008Director's change of particulars / paul noonan / 20/08/2008 (1 page)
19 August 2008Company name changed G4S-pr LIMITED\certificate issued on 19/08/08 (2 pages)
10 July 2008Appointment terminated director james alston (1 page)
18 February 2008Memorandum and Articles of Association (9 pages)
14 February 2008Company name changed rig-pr LIMITED\certificate issued on 14/02/08 (2 pages)
19 October 2007Ad 05/10/07--------- £ si [email protected]=20 £ ic 10000/10020 (2 pages)
19 October 2007Ad 04/10/07--------- £ si [email protected]=421 £ ic 10020/10441 (4 pages)
12 October 2007Location of register of members (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007Secretary resigned;director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Auditor's resignation (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007Registered office changed on 10/10/07 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Return made up to 07/08/07; full list of members (4 pages)
25 July 2007Accounts made up to 31 December 2006 (14 pages)
27 September 2006Return made up to 07/08/06; full list of members (4 pages)
6 September 2006Accounts made up to 31 December 2005 (13 pages)
8 August 2006Director's particulars changed (1 page)
21 February 2006Return made up to 07/08/05; full list of members (3 pages)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2005Ad 05/09/02--------- £ si [email protected] (2 pages)
29 November 2005Ad 16/12/04--------- £ si [email protected]=9000 £ ic 1000/10000 (2 pages)
8 September 2005Registered office changed on 08/09/05 from: south house 21-37 south street dorking surrey RH4 2JZ (1 page)
18 May 2005Accounts made up to 31 December 2004 (12 pages)
3 May 2005Resolutions
  • RES13 ‐ Subdiv/iss sh inc right 16/12/04
(1 page)
3 May 2005S-div 16/12/04 (1 page)
3 May 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
3 May 2005Nc dec already adjusted 16/12/04 (1 page)
31 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 August 2004Accounts made up to 31 December 2003 (11 pages)
21 July 2004Particulars of mortgage/charge (9 pages)
6 January 2004Registered office changed on 06/01/04 from: oliver house 243 selhurst road london SE25 6XP (1 page)
18 October 2003Director resigned (1 page)
8 October 2003New secretary appointed;new director appointed (2 pages)
20 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
28 January 2003New director appointed (3 pages)
28 January 2003New secretary appointed;new director appointed (2 pages)
28 November 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
5 September 2002Company name changed rig-pa LIMITED\certificate issued on 05/09/02 (2 pages)
13 August 2002Registered office changed on 13/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
7 August 2002Incorporation (13 pages)