Company NameG4S (March 2008) Limited
Company StatusDissolved
Company Number06534559
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

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 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr William Andrew Hayes
StatusClosed
Appointed31 January 2016(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 23 May 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(8 years, 7 months after company formation)
Appointment Duration7 months (closed 23 May 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(8 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (closed 23 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Nicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr Peter Vincent David
NationalityBritish
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Secretary NameMs Celine Arlette Virginie Barroche
StatusResigned
Appointed10 October 2012(4 years, 7 months after company formation)
Appointment Duration3 years, 3 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(5 years, 11 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 NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitegroup4securicor.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

46.5m at £1G4s Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£46,003,194
Cash£23,015

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
23 February 2017Application to strike the company off the register (3 pages)
23 February 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)
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
8 November 2016Full accounts made up to 31 December 2015 (23 pages)
8 November 2016Full accounts made up to 31 December 2015 (23 pages)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
5 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 May 2016Statement by Directors (1 page)
5 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 May 2016Solvency Statement dated 14/04/16 (1 page)
5 May 2016Statement of capital on 5 May 2016
  • GBP 1.00
(4 pages)
5 May 2016Statement of capital on 5 May 2016
  • GBP 1.00
(4 pages)
5 May 2016Statement by Directors (1 page)
5 May 2016Solvency Statement dated 14/04/16 (1 page)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 46,500,001
(5 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 46,500,001
(5 pages)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
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)
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)
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)
25 September 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
25 August 2015Auditor's resignation (2 pages)
25 August 2015Auditor's resignation (2 pages)
5 June 2015Full accounts made up to 31 December 2014 (12 pages)
5 June 2015Full accounts made up to 31 December 2014 (12 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 46,500,001
(5 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 46,500,001
(5 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 April 2014Full accounts made up to 31 December 2013 (12 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)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 46,500,001
(5 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 46,500,001
(5 pages)
22 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
22 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
3 June 2013Termination of appointment of Nicholas Buckles as a director (1 page)
3 June 2013Termination of appointment of Nicholas Buckles as a director (1 page)
22 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
10 April 2013Full accounts made up to 31 December 2012 (11 pages)
10 April 2013Full accounts made up to 31 December 2012 (11 pages)
10 October 2012Termination of appointment of Peter David as a secretary (1 page)
10 October 2012Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
10 October 2012Termination of appointment of Peter David as a secretary (1 page)
10 October 2012Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
23 April 2012Full accounts made up to 31 December 2011 (11 pages)
23 April 2012Full accounts made up to 31 December 2011 (11 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
25 July 2011Full accounts made up to 31 December 2010 (11 pages)
25 July 2011Full accounts made up to 31 December 2010 (11 pages)
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page)
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page)
14 April 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page)
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
7 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
22 April 2010Full accounts made up to 31 December 2009 (10 pages)
22 April 2010Full accounts made up to 31 December 2009 (10 pages)
27 May 2009Full accounts made up to 31 December 2008 (10 pages)
27 May 2009Full accounts made up to 31 December 2008 (10 pages)
22 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
22 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 March 2009Capitals not rolled up (1 page)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
16 March 2009Capitals not rolled up (1 page)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
8 December 2008Director's change of particulars / soren lundsberg-nielsen / 06/12/2008 (2 pages)
8 December 2008Director's change of particulars / soren lundsberg-nielsen / 06/12/2008 (2 pages)
6 November 2008Director appointed trevor leslie dighton logged form (4 pages)
6 November 2008Director appointed trevor leslie dighton logged form (4 pages)
31 October 2008Ad 28/10/08\gbp si 46500000@1=46500000\gbp ic 1/46500001\ (2 pages)
31 October 2008Ad 28/10/08\gbp si 46500000@1=46500000\gbp ic 1/46500001\ (2 pages)
30 October 2008Gbp nc 1000/50000000\28/10/08 (2 pages)
30 October 2008Gbp nc 1000/50000000\28/10/08 (2 pages)
1 April 2008Registered office changed on 01/04/2008 from 280 gray's inn road london WC1X 8EB (1 page)
1 April 2008Appointment terminated director luciene james LIMITED (1 page)
1 April 2008Appointment terminated secretary the company registration agents LIMITED (1 page)
1 April 2008Registered office changed on 01/04/2008 from 280 gray's inn road london WC1X 8EB (1 page)
1 April 2008Director appointed soren lundsberg-nielsen (2 pages)
1 April 2008Appointment terminated secretary the company registration agents LIMITED (1 page)
1 April 2008Director appointed soren lundsberg-nielsen (2 pages)
1 April 2008Director and secretary appointed peter vincent david (2 pages)
1 April 2008Appointment terminated director luciene james LIMITED (1 page)
1 April 2008Director appointed nicholas peter buckles (2 pages)
1 April 2008Director appointed nicholas peter buckles (2 pages)
1 April 2008Director appointed trevor leslie dighton (2 pages)
1 April 2008Director appointed trevor leslie dighton (2 pages)
1 April 2008Director and secretary appointed peter vincent david (2 pages)
14 March 2008Incorporation (16 pages)
14 March 2008Incorporation (16 pages)