Company NameG4S Gurkha Services (UK) Limited
Company StatusDissolved
Company Number06304482
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Dissolution Date2 May 2021 (2 years, 11 months ago)
Previous NamesMinmar (855) Limited and G4S Fsi Limited

Business Activity

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

Directors

Director NameMr Douglas Charles Hewitson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 02 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed20 January 2009(1 year, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 02 May 2021)
RoleSolicitor
Correspondence AddressC/O Mazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
Director NameJohn William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr David James Benwell Taylor Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Squerryes
Westerham
Kent
TN16 1SH
Secretary NameNathan Richards
NationalityBritish
StatusResigned
Appointed17 August 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2009)
RoleCompany Director
Correspondence Address26 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameMr Tristan Forster
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Arab Emriates
Correspondence AddressVilla 3, Palm Link One Palmera 3
Inner Park Road Southfields
Arabian Ranches
Dubai
UAE
Director NameMr Daniel George Fletcher O'Donnell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(12 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 May 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Regent Street
Rowhedge
Colchester
Essex
CO5 7EA
Director NameMr Giovanni Nicholas Grosso
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 19 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Ian William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lordell Place
Wimbledon
London
SW19 4UY
Director NameMr Daniel George Fletcher O'Donnell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Firs
Worcester Road
Sutton
Surrey
SM2 6PW
Director NameMrs Deborah Jane Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthside Victoria Street
London
SW1E 6QT
Director NameMr Dinesh Michael Manuelpillai
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(10 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

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

Shareholders

850 at £1G4s Government Services LTD
85.00%
Ordinary A
150 at £1G4s Government Services LTD
15.00%
Ordinary B

Financials

Year2014
Turnover£7,772,000
Gross Profit£1,655,000
Net Worth£1,500,000
Cash£7,000
Current Liabilities£3,567,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 May 2021Final Gazette dissolved following liquidation (1 page)
2 February 2021Return of final meeting in a members' voluntary winding up (11 pages)
2 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
(1 page)
2 December 2020Liquidators' statement of receipts and payments to 29 September 2020 (11 pages)
2 December 2020Appointment of a voluntary liquidator (3 pages)
16 October 2020S1096 Court Order to Rectify (6 pages)
8 November 2019Insolvency:winding up resolution (3 pages)
5 November 2019Resolution insolvency:resolution to wind up (wind up date 30/09/2019) (1 page)
1 November 2019Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 5th Floor Southside 105 Victoria Street London SW1E 6QT (2 pages)
28 October 2019Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 28 October 2019 (2 pages)
26 October 2019Declaration of solvency (5 pages)
5 August 2019Notification of G4S Uk Holdings Limited as a person with significant control on 5 June 2019 (2 pages)
5 August 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
30 April 2019Termination of appointment of Dinesh Michael Manuelpillai as a director on 2 November 2018 (1 page)
26 July 2018Full accounts made up to 31 December 2017 (25 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Dinesh Michael Manuelpillai as a director on 14 February 2018 (2 pages)
14 February 2018Termination of appointment of Julian Mark Hartley as a director on 14 February 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
25 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 November 2016Full accounts made up to 31 December 2015 (26 pages)
17 November 2016Full accounts made up to 31 December 2015 (26 pages)
4 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
21 July 2016Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page)
21 July 2016Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page)
8 October 2015Auditor's resignation (1 page)
8 October 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(6 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(6 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(6 pages)
30 June 2015Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(6 pages)
30 June 2015Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(6 pages)
30 June 2015Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(6 pages)
15 June 2015Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages)
15 June 2015Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page)
15 June 2015Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages)
15 June 2015Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page)
11 June 2015Appointment of Ms Deborah Jane Taylor as a director on 19 May 2015 (2 pages)
11 June 2015Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page)
11 June 2015Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page)
11 June 2015Appointment of Ms Deborah Jane Taylor as a director on 19 May 2015 (2 pages)
16 April 2015Full accounts made up to 31 December 2014 (15 pages)
16 April 2015Full accounts made up to 31 December 2014 (15 pages)
2 July 2014Company name changed G4S fsi LIMITED\certificate issued on 02/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-19
(3 pages)
2 July 2014Company name changed G4S fsi LIMITED\certificate issued on 02/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-19
(3 pages)
9 June 2014Termination of appointment of Ian William Reeves as a director on 22 May 2014 (1 page)
9 June 2014Termination of appointment of Daniel George Fletcher O'donnell as a director on 22 May 2014 (1 page)
9 June 2014Termination of appointment of Ian William Reeves as a director on 22 May 2014 (1 page)
9 June 2014Termination of appointment of Daniel George Fletcher O'donnell as a director on 22 May 2014 (1 page)
20 March 2014Full accounts made up to 31 December 2013 (16 pages)
20 March 2014Full accounts made up to 31 December 2013 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(8 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(8 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(8 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
27 April 2012Full accounts made up to 31 December 2011 (16 pages)
27 April 2012Full accounts made up to 31 December 2011 (16 pages)
29 March 2012Register(s) moved to registered inspection location (1 page)
29 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register inspection address has been changed (1 page)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
28 March 2011Full accounts made up to 31 December 2010 (14 pages)
28 March 2011Full accounts made up to 31 December 2010 (14 pages)
18 February 2011Appointment of Mr Daniel George Fletcher O'donnell as a director (2 pages)
18 February 2011Appointment of Mr Daniel George Fletcher O'donnell as a director (2 pages)
18 February 2011Termination of appointment of Tristan Forster as a director (1 page)
18 February 2011Termination of appointment of Tristan Forster as a director (1 page)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Tristan Forster on 20 May 2010 (2 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Tristan Forster on 20 May 2010 (2 pages)
4 June 2010Full accounts made up to 31 December 2009 (14 pages)
4 June 2010Full accounts made up to 31 December 2009 (14 pages)
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 Douglas Charles Hewitson 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 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
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 Giovanni Nicholas Grosso 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 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
30 July 2009Return made up to 06/07/09; full list of members (4 pages)
30 July 2009Return made up to 06/07/09; full list of members (4 pages)
16 May 2009Full accounts made up to 31 December 2008 (13 pages)
16 May 2009Full accounts made up to 31 December 2008 (13 pages)
11 May 2009Director appointed mr ian william reeves (2 pages)
11 May 2009Director appointed mr ian william reeves (2 pages)
8 May 2009Appointment terminated director daniel o'donnell (1 page)
8 May 2009Appointment terminated director daniel o'donnell (1 page)
30 April 2009Appointment terminated director david taylor smith (1 page)
30 April 2009Director appointed mr giovanni nicholas grosso (1 page)
30 April 2009Director appointed mr giovanni nicholas grosso (1 page)
30 April 2009Appointment terminated director david taylor smith (1 page)
22 January 2009Secretary appointed mr vaishali jagdish patel (1 page)
22 January 2009Secretary appointed mr vaishali jagdish patel (1 page)
22 January 2009Appointment terminated secretary nathan richards (1 page)
22 January 2009Appointment terminated secretary nathan richards (1 page)
7 October 2008Director's change of particulars / tristan forster / 30/09/2008 (1 page)
7 October 2008Director's change of particulars / tristan forster / 30/09/2008 (1 page)
11 July 2008Director appointed mr daniel george fletcher o'donnell (1 page)
11 July 2008Director appointed mr daniel george fletcher o'donnell (1 page)
9 July 2008Return made up to 06/07/08; full list of members (4 pages)
9 July 2008Return made up to 06/07/08; full list of members (4 pages)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 June 2008Ad 19/10/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 June 2008Ad 19/10/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
24 June 2008Nc inc already adjusted 19/10/07 (1 page)
24 June 2008Nc inc already adjusted 19/10/07 (1 page)
4 February 2008Accounting reference date extended from 31/12/07 to 31/12/08 (1 page)
4 February 2008Accounting reference date extended from 31/12/07 to 31/12/08 (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
20 September 2007Nc inc already adjusted 21/08/07 (1 page)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dec nc from £100 to £1 21/08/07
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 September 2007Nc inc already adjusted 21/08/07 (1 page)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dec nc from £100 to £1 21/08/07
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 September 2007Conve 21/08/07 (1 page)
3 September 2007Conve 21/08/07 (1 page)
1 September 2007Registered office changed on 01/09/07 from: 51 eastcheap london EC3M 1JP (1 page)
1 September 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
1 September 2007Registered office changed on 01/09/07 from: 51 eastcheap london EC3M 1JP (1 page)
1 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
1 September 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
1 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Secretary resigned (1 page)
29 August 2007Memorandum and Articles of Association (18 pages)
29 August 2007Memorandum and Articles of Association (18 pages)
21 August 2007Company name changed minmar (855) LIMITED\certificate issued on 21/08/07 (4 pages)
21 August 2007Company name changed minmar (855) LIMITED\certificate issued on 21/08/07 (4 pages)
6 July 2007Incorporation (24 pages)
6 July 2007Incorporation (24 pages)