Company NameG4S Investment London Limited
Company StatusDissolved
Company Number07808046
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Dissolution Date3 September 2019 (4 years, 7 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
Appointed12 October 2011(same day as company formation)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Timothy Peter Weller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(5 years after company formation)
Appointment Duration2 years, 10 months (closed 03 September 2019)
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(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 03 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMrs Vaishali Jagdish Patel
StatusClosed
Appointed22 January 2018(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 03 September 2019)
RoleCompany Director
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
Appointed12 October 2011(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
Appointed12 October 2011(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
Appointed12 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Secretary NameMr Peter Vincent David
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Secretary NameMs Celine Arlette Virginie Barroche
StatusResigned
Appointed14 March 2013(1 year, 5 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(2 years, 4 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
Secretary NameMr William Andrew Hayes
StatusResigned
Appointed31 January 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2018)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT

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

1.5m at £1G4s PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,479,166,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
6 June 2019Application to strike the company off the register (3 pages)
14 January 2019Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 (2 pages)
17 October 2018Notification of G4S International Holdings Limited as a person with significant control on 24 August 2018 (2 pages)
17 October 2018Notification of G4S Uk Holdings Limited as a person with significant control on 24 August 2018 (2 pages)
17 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
17 October 2018Cessation of G4S Corporate Services Limited as a person with significant control on 24 August 2018 (1 page)
15 August 2018Consolidation of shares on 4 June 2018 (4 pages)
30 July 2018Resolutions
  • RES13 ‐ Consolidation 04/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 July 2018Statement by Directors (1 page)
30 July 2018Statement of capital on 30 July 2018
  • GBP 10
(3 pages)
30 July 2018Solvency Statement dated 04/06/18 (1 page)
17 July 2018Full accounts made up to 31 December 2017 (20 pages)
1 May 2018Cessation of G4S Plc as a person with significant control on 26 March 2018 (1 page)
1 May 2018Notification of G4S Corporate Services Limited as a person with significant control on 26 March 2018 (2 pages)
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages)
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page)
20 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (19 pages)
11 July 2017Full accounts made up to 31 December 2016 (19 pages)
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)
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 (22 pages)
8 November 2016Full accounts made up to 31 December 2015 (22 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)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 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)
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)
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)
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)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,483,528
(5 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,483,528
(5 pages)
29 September 2015Auditor's resignation (1 page)
29 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 (11 pages)
5 June 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,483,528
(5 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,483,528
(5 pages)
15 April 2014Full accounts made up to 31 December 2013 (11 pages)
15 April 2014Full accounts made up to 31 December 2013 (11 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)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,483,528
(4 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,483,528
(4 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)
10 April 2013Full accounts made up to 31 December 2012 (11 pages)
10 April 2013Full accounts made up to 31 December 2012 (11 pages)
14 March 2013Termination of appointment of Peter David as a secretary (1 page)
14 March 2013Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
14 March 2013Termination of appointment of Peter David as a secretary (1 page)
14 March 2013Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
21 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
9 August 2012Full accounts made up to 31 December 2011 (11 pages)
9 August 2012Full accounts made up to 31 December 2011 (11 pages)
20 July 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page)
20 July 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page)
29 February 2012Second filing of SH01 previously delivered to Companies House (6 pages)
29 February 2012Second filing of SH01 previously delivered to Companies House (6 pages)
10 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 1,000,000
  • ANNOTATION A second filed AR01 was registered on 29TH February 2012.
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 1,000,000
  • ANNOTATION A second filed AR01 was registered on 29TH February 2012.
(4 pages)
24 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 1,000,000
(3 pages)
24 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 1,000,000
(3 pages)
24 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
24 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
12 October 2011Incorporation (36 pages)
12 October 2011Incorporation (36 pages)