Company NameG4S 182 (UK) Limited
Company StatusDissolved
Company Number05104742
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameDe Facto 1121 Limited

Business Activity

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

Directors

Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed15 October 2008(4 years, 6 months after company formation)
Appointment Duration11 years (closed 15 October 2019)
RoleSolicitor
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 15 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2014(10 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 15 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMrs Sandra Margaret Major
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UF
Wales
Director NameMr Bjorn Anders Wallin
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed10 May 2004(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2007)
RoleCompany Director
Correspondence AddressMoorlands Farm
New Yatt
Witney
Oxfordshire
OX29 6TE
Director NameMr Christopher Elliott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 02 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote House
Broad Lane Bishampton
Pershore
Worcestershire
WR10 2LY
Director NameMr Stephen Richard Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address8 Arbour Close
Mickleton
Gloucestershire
GL55 6RR
Wales
Director NameMr Andrew David Banks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 02 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Marys
Cowl Lane, Winchcombe
Cheltenham
Gloucestershire
GL54 5RA
Wales
Secretary NameMrs Sandra Margaret Major
NationalityBritish
StatusResigned
Appointed10 May 2004(3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UF
Wales
Director NameMr Alan David Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherwell House
Little Tew
Chipping Norton
Oxfordshire
OX7 4JE
Director NameMichael Edward Murray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2008)
RoleCompany Director
Correspondence Address9 Lansdown Terrace
Cheltenham
Gloucestershire
GL50 2JT
Wales
Director NameMr James Darnton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr David James Benwell Taylor-Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(6 years, 10 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 Nathan Richards
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2014)
RoleLegal Counsel
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(9 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 May 2014)
RoleRegional Cfo
Country of ResidenceNetherlands
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteg4s.com
Telephone020 87707000
Telephone regionLondon

Location

Registered AddressSouthside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

380m at £1G4s 309 (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,002,000
Current Liabilities£267,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 May 2007Delivered on: 17 May 2007
Satisfied on: 26 June 2008
Persons entitled: Fortis Bank S.A./N.V. UK Branch (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever 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,. See the mortgage charge document for full details.
Fully Satisfied
18 August 2004Delivered on: 24 August 2004
Satisfied on: 12 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Beneficiaries

Classification: Key-man policies assignment
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lutine assurance services limited p/no 214958 (life david banks £500,000) lutine assurance services limited p/no 214962 (life chris elliott £250,000) lutine assurance services limited p/no 214962 (permanent total disibility chris elliott £250,000) for details of further policies charged please refer to form 395 and to the proceeds of the policies.
Fully Satisfied
12 July 2004Delivered on: 23 July 2004
Satisfied on: 12 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all its acquisition agreement claims, all of its rights title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies and all its right title and interest from time to time in respect of the hedging documents. F/h over bessemer road lakenham norwich norfolk t/n NK155042. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
23 July 2019Application to strike the company off the register (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (19 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 July 2018Full accounts made up to 31 December 2017 (19 pages)
30 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
3 July 2017Full accounts made up to 31 December 2016 (19 pages)
3 July 2017Full accounts made up to 31 December 2016 (19 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
22 January 2017Statement of capital on 22 January 2017
  • GBP 1
(3 pages)
22 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 January 2017Solvency Statement dated 13/12/16 (1 page)
22 January 2017Statement of capital on 22 January 2017
  • GBP 1
(3 pages)
22 January 2017Statement by Directors (1 page)
22 January 2017Solvency Statement dated 13/12/16 (1 page)
22 January 2017Statement by Directors (1 page)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 380,000,000
(4 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 380,000,000
(4 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 380,000,000
(4 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 380,000,000
(4 pages)
21 April 2015Full accounts made up to 31 December 2014 (13 pages)
21 April 2015Full accounts made up to 31 December 2014 (13 pages)
11 January 2015Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages)
11 January 2015Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages)
9 June 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
9 June 2014Termination of appointment of David Zuydam as a director (1 page)
9 June 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
9 June 2014Termination of appointment of David Zuydam as a director (1 page)
1 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 380,000,000
(4 pages)
1 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 380,000,000
(4 pages)
28 March 2014Full accounts made up to 31 December 2013 (13 pages)
28 March 2014Full accounts made up to 31 December 2013 (13 pages)
6 March 2014Termination of appointment of Nathan Richards as a director (1 page)
6 March 2014Termination of appointment of Stuart Curl as a director (1 page)
6 March 2014Appointment of Mrs Vaishali Jagdish Patel as a director (2 pages)
6 March 2014Appointment of Mrs Vaishali Jagdish Patel as a director (2 pages)
6 March 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
6 March 2014Termination of appointment of Nathan Richards as a director (1 page)
6 March 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
6 March 2014Termination of appointment of Stuart Curl as a director (1 page)
7 June 2013Full accounts made up to 31 December 2012 (12 pages)
7 June 2013Full accounts made up to 31 December 2012 (12 pages)
16 May 2013Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (16 pages)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
16 May 2013Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (16 pages)
4 March 2013Appointment of Mr Nathan Richards as a director (2 pages)
4 March 2013Appointment of Mr Nathan Richards as a director (2 pages)
5 October 2012Termination of appointment of David Taylor-Smith as a director (1 page)
5 October 2012Termination of appointment of David Taylor-Smith as a director (1 page)
15 May 2012Director's details changed for Mr David James Benwell Taylor-Smith on 1 April 2012 (2 pages)
15 May 2012Director's details changed for Mr David James Benwell Taylor-Smith on 1 April 2012 (2 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/05/2013
(4 pages)
15 May 2012Director's details changed for Mr David James Benwell Taylor-Smith on 1 April 2012 (2 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/05/2013
(4 pages)
27 April 2012Full accounts made up to 31 December 2011 (12 pages)
27 April 2012Full accounts made up to 31 December 2011 (12 pages)
29 March 2012Registered office address changed from , Sutton Park House 15 Carshalton Road, Sutton, Surrey, SM1 4LD, United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from , Sutton Park House 15 Carshalton Road, Sutton, Surrey, SM1 4LD, United Kingdom on 29 March 2012 (1 page)
11 May 2011Full accounts made up to 31 December 2010 (12 pages)
11 May 2011Full accounts made up to 31 December 2010 (12 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
17 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
17 March 2011Termination of appointment of James Darnton as a director (1 page)
17 March 2011Termination of appointment of James Darnton as a director (1 page)
17 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 December 2010Company name changed de facto 1121 LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2010Company name changed de facto 1121 LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
28 April 2010Full accounts made up to 31 December 2009 (16 pages)
28 April 2010Full accounts made up to 31 December 2009 (16 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
7 October 2009Appointment of Mr David James Benwell Taylor-Smith as a director (2 pages)
7 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
7 October 2009Appointment of Mr David James Benwell Taylor-Smith as a director (2 pages)
7 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
3 September 2009Appointment terminated director andrew banks (1 page)
3 September 2009Appointment terminated director christopher elliott (1 page)
3 September 2009Appointment terminated director andrew banks (1 page)
3 September 2009Appointment terminated director christopher elliott (1 page)
12 May 2009Return made up to 19/04/09; full list of members (4 pages)
12 May 2009Return made up to 19/04/09; full list of members (4 pages)
9 May 2009Full accounts made up to 31 December 2008 (24 pages)
9 May 2009Full accounts made up to 31 December 2008 (24 pages)
16 October 2008Appointment terminated director sandra major (1 page)
16 October 2008Director appointed mr james darnton (2 pages)
16 October 2008Registered office changed on 16/10/2008 from, farncombe house, broadway, worcestershire, WR12 7LJ (1 page)
16 October 2008Appointment terminated director sandra major (1 page)
16 October 2008Director appointed mr james darnton (2 pages)
16 October 2008Secretary appointed mrs vaishali jagdish patel (1 page)
16 October 2008Registered office changed on 16/10/2008 from, farncombe house, broadway, worcestershire, WR12 7LJ (1 page)
16 October 2008Appointment terminated secretary sandra major (1 page)
16 October 2008Secretary appointed mrs vaishali jagdish patel (1 page)
16 October 2008Appointment terminated secretary sandra major (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
18 September 2008Auditor's resignation (2 pages)
18 September 2008Auditor's resignation (2 pages)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 June 2008Appointment terminated director alan jones (1 page)
9 June 2008Appointment terminated director michael murray (1 page)
9 June 2008Appointment terminated director michael murray (1 page)
9 June 2008Appointment terminated director alan jones (1 page)
9 May 2008Group of companies' accounts made up to 31 December 2007 (45 pages)
9 May 2008Group of companies' accounts made up to 31 December 2007 (45 pages)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
21 September 2007Group of companies' accounts made up to 31 December 2006 (42 pages)
21 September 2007Group of companies' accounts made up to 31 December 2006 (42 pages)
17 May 2007Particulars of mortgage/charge (14 pages)
17 May 2007Particulars of mortgage/charge (14 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (4 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (4 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (4 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (4 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 19/04/07; full list of members (3 pages)
20 April 2007Return made up to 19/04/07; full list of members (3 pages)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
27 June 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
27 June 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
25 April 2006Return made up to 19/04/06; full list of members (3 pages)
25 April 2006Return made up to 19/04/06; full list of members (3 pages)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
23 May 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
23 May 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
9 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2004Particulars of mortgage/charge (7 pages)
24 August 2004Particulars of mortgage/charge (7 pages)
23 July 2004Particulars of mortgage/charge (13 pages)
23 July 2004Particulars of mortgage/charge (13 pages)
7 July 2004Registered office changed on 07/07/04 from: 10 snow hill, london, EC1A 2AL (1 page)
7 July 2004Registered office changed on 07/07/04 from: 10 snow hill, london, EC1A 2AL (1 page)
29 June 2004Ad 07/06/04--------- £ si 3800000@1=3800000 £ ic 2/3800002 (2 pages)
29 June 2004Nc inc already adjusted 07/06/04 (1 page)
29 June 2004Nc inc already adjusted 07/06/04 (1 page)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Ad 07/06/04--------- £ si 3800000@1=3800000 £ ic 2/3800002 (2 pages)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2004New secretary appointed;new director appointed (3 pages)
28 May 2004New secretary appointed;new director appointed (3 pages)
28 May 2004New director appointed (4 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (4 pages)
28 May 2004New director appointed (4 pages)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004New director appointed (4 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (4 pages)
28 May 2004New director appointed (4 pages)
28 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
28 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004New director appointed (4 pages)
28 May 2004New director appointed (4 pages)
19 April 2004Incorporation (31 pages)
19 April 2004Incorporation (31 pages)