Company NameG4S Manroyal Investments Limited
Company StatusDissolved
Company Number05540631
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NamesPrecis (2550) Limited and Manroyal Investments Limited

Business Activity

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

Directors

Director NameMr Soren Lundsberg Nielsen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusClosed
Appointed14 October 2005(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr William Andrew Hayes
StatusClosed
Appointed31 January 2016(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 03 October 2017)
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
StatusClosed
Appointed24 October 2016(11 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMs Celine Arlette Virginie Barroche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2017(11 years, 4 months after company formation)
Appointment Duration9 months (closed 03 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Secretary NameMr Nigel Edward Griffiths
NationalityBritish
StatusResigned
Appointed14 October 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 4 months after company formation)
Appointment Duration10 years (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr Peter Vincent David
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Secretary NameMs Celine Arlette Virginie Barroche
StatusResigned
Appointed13 March 2013(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (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(8 years, 6 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
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websiteg4s.com
Telephone020 87707000
Telephone regionLondon

Location

Registered Address5th Floor, Southside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100 at £1G4s Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,465,000
Cash£1,309,000

Accounts

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

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Application to strike the company off the register (3 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)
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 (23 pages)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 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)
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)
25 August 2015Auditor's resignation (2 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
5 June 2015Full accounts made up to 31 December 2014 (12 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
15 April 2014Full accounts made up to 31 December 2013 (12 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 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 (11 pages)
13 March 2013Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
13 March 2013Termination of appointment of Peter David as a secretary (1 page)
10 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
23 April 2012Full accounts made up to 31 December 2011 (12 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
25 July 2011Full accounts made up to 31 December 2010 (13 pages)
10 May 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page)
10 May 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages)
1 September 2010Change of name notice (3 pages)
1 September 2010Company name changed manroyal investments LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
22 April 2010Full accounts made up to 31 December 2009 (11 pages)
17 December 2009Solvency statement dated 04/12/09 (2 pages)
17 December 2009Statement of capital on 17 December 2009
  • GBP 100
(4 pages)
17 December 2009Statement by directors (2 pages)
17 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 04/12/2009
(2 pages)
18 August 2009Return made up to 18/08/09; full list of members (3 pages)
20 May 2009Full accounts made up to 31 December 2008 (11 pages)
8 December 2008Director's change of particulars / soren lundsberg nielsen / 06/12/2008 (1 page)
20 August 2008Return made up to 18/08/08; full list of members (3 pages)
5 June 2008Full accounts made up to 31 December 2007 (11 pages)
18 March 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2008Ad 13/12/07--------- £ si 40692743@1=40692743 £ ic 25000000/65692743 (2 pages)
11 February 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
11 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2008£ nc 25000000/100000000 13/12/07 (1 page)
11 February 2008Statement of affairs (4 pages)
7 January 2008Resolutions
  • RES13 ‐ Transfer shareholding 17/12/07
(1 page)
26 October 2007Director's particulars changed (1 page)
22 August 2007Return made up to 18/08/07; full list of members (2 pages)
22 June 2007Full accounts made up to 31 December 2006 (10 pages)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New secretary appointed;new director appointed (2 pages)
24 August 2006Return made up to 18/08/06; full list of members (2 pages)
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2005£ ic 525000000/25000000 24/11/05 £ sr 500000000@1=500000000 (1 page)
29 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2005Nc inc already adjusted 26/10/05 (2 pages)
29 November 2005Ad 26/10/05--------- £ si 524999998@1=524999998 £ ic 2/525000000 (2 pages)
29 November 2005Statement of affairs (4 pages)
29 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2005Memorandum and Articles of Association (9 pages)
24 November 2005Certificate of reduction of issued capital (1 page)
24 November 2005Reduction of iss capital and minute (oc) (3 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed;new director appointed (3 pages)
28 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 October 2005New director appointed (3 pages)
28 October 2005Director resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
24 October 2005Company name changed precis (2550) LIMITED\certificate issued on 24/10/05 (2 pages)
18 August 2005Incorporation (15 pages)