London
SW1E 6QT
Director Name | Mr John Richard Nelson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2015(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 October 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr James Michael Rowland Alston |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mrs Margaret Ann Ryan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Secretary Name | Mr James Michael Rowland Alston |
---|---|
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Declan Christopher Hunt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Nathan Richards |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr John Dougal |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(4 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 24 October 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Richard Morris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(4 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 20 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr David Mel Zuydam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 May 2014) |
Role | Regional Cfo |
Country of Residence | Netherlands |
Correspondence Address | 5th Floor Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Gawie Murray Nienaber |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5th Floor Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Julian Mark Hartley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(4 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 16 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Southside 105 Victoria Street London SW1E 6QT |
Website | g4s.com |
---|---|
Telephone | 020 87707000 |
Telephone region | London |
Registered Address | 5th Floor Southside 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1.9m at £1 | G4s Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £548,952 |
Gross Profit | £27,840 |
Net Worth | £1,896,802 |
Current Liabilities | £2,310,438 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Application to strike the company off the register (3 pages) |
17 July 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 January 2017 | Statement of capital on 26 January 2017
|
26 January 2017 | Statement of capital on 26 January 2017
|
26 January 2017 | Statement by Directors (1 page) |
26 January 2017 | Solvency Statement dated 09/11/16 (1 page) |
26 January 2017 | Statement by Directors (1 page) |
26 January 2017 | Solvency Statement dated 09/11/16 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
21 April 2015 | Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Julian Mark Hartley as a director on 16 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Gawie Murray Nienaber as a director on 16 April 2015 (1 page) |
21 April 2015 | Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Gawie Murray Nienaber as a director on 16 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Julian Mark Hartley as a director on 16 April 2015 (1 page) |
14 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 August 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Appointment of Mr Gawie Murray Nienaber as a director on 28 February 2014 (2 pages) |
6 August 2014 | Appointment of Mr Gawie Murray Nienaber as a director on 28 February 2014 (2 pages) |
1 June 2014 | Appointment of Mr Julian Mark Hartley as a director (2 pages) |
1 June 2014 | Appointment of Mr Julian Mark Hartley as a director (2 pages) |
1 June 2014 | Termination of appointment of David Zuydam as a director (1 page) |
1 June 2014 | Termination of appointment of David Zuydam as a director (1 page) |
28 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 March 2014 | Termination of appointment of Nathan Richards as a director (1 page) |
7 March 2014 | Appointment of Mr David Mel Zuydam as a director (2 pages) |
7 March 2014 | Termination of appointment of Nathan Richards as a director (1 page) |
7 March 2014 | Appointment of Mr David Mel Zuydam as a director (2 pages) |
21 January 2014 | Full accounts made up to 31 May 2013 (11 pages) |
21 January 2014 | Full accounts made up to 31 May 2013 (11 pages) |
28 October 2013 | Termination of appointment of John Dougal as a director (1 page) |
28 October 2013 | Termination of appointment of John Dougal as a director (1 page) |
6 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
28 August 2013 | Termination of appointment of Richard Morris as a director (1 page) |
28 August 2013 | Termination of appointment of Richard Morris as a director (1 page) |
27 August 2013 | Appointment of Mr Richard Morris as a director (2 pages) |
27 August 2013 | Appointment of Mr Richard Morris as a director (2 pages) |
30 July 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
30 July 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
24 July 2013 | Appointment of Mr John Dougal as a director (2 pages) |
24 July 2013 | Appointment of Mr John Dougal as a director (2 pages) |
18 July 2013 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 18 July 2013 (1 page) |
18 July 2013 | Termination of appointment of Margaret Ryan as a director (1 page) |
18 July 2013 | Appointment of Mr Nathan Richards as a director (2 pages) |
18 July 2013 | Termination of appointment of Margaret Ryan as a director (1 page) |
18 July 2013 | Appointment of Mr Nathan Richards as a director (2 pages) |
18 July 2013 | Termination of appointment of Declan Hunt as a director (1 page) |
18 July 2013 | Termination of appointment of Declan Hunt as a director (1 page) |
18 July 2013 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 18 July 2013 (1 page) |
16 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Withdraw the company strike off application (2 pages) |
10 July 2013 | Withdraw the company strike off application (2 pages) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2013 | Application to strike the company off the register (3 pages) |
24 May 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Full accounts made up to 31 May 2012 (12 pages) |
4 April 2013 | Full accounts made up to 31 May 2012 (12 pages) |
13 March 2013 | Appointment of Mr Declan Christopher Hunt as a director (2 pages) |
13 March 2013 | Appointment of Mr Declan Christopher Hunt as a director (2 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Register(s) moved to registered office address (1 page) |
22 May 2012 | Register(s) moved to registered office address (1 page) |
15 May 2012 | Full accounts made up to 31 May 2011 (12 pages) |
15 May 2012 | Full accounts made up to 31 May 2011 (12 pages) |
4 May 2012 | Appointment of Mrs Vaishali Patel as a secretary (2 pages) |
4 May 2012 | Appointment of Mrs Vaishali Patel as a secretary (2 pages) |
25 April 2012 | Termination of appointment of James Alston as a director (1 page) |
25 April 2012 | Termination of appointment of James Alston as a secretary (1 page) |
25 April 2012 | Termination of appointment of James Alston as a director (1 page) |
25 April 2012 | Termination of appointment of James Alston as a director (1 page) |
25 April 2012 | Termination of appointment of James Alston as a secretary (1 page) |
25 April 2012 | Termination of appointment of James Alston as a director (1 page) |
29 March 2012 | Register(s) moved to registered inspection location (1 page) |
29 March 2012 | Register(s) moved to registered inspection location (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Full accounts made up to 31 May 2010 (12 pages) |
9 May 2011 | Full accounts made up to 31 May 2010 (12 pages) |
10 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for James Michael Rowland Alston on 10 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Margaret Ann Ryan on 10 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for James Michael Rowland Alston on 10 May 2010 (1 page) |
10 June 2010 | Director's details changed for Margaret Ann Ryan on 10 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for James Michael Rowland Alston on 10 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for James Michael Rowland Alston on 10 May 2010 (1 page) |
18 May 2009 | Incorporation (22 pages) |
18 May 2009 | Incorporation (22 pages) |