Company NameG4S Investment London (SUB) Limited
Company StatusDissolved
Company Number07808723
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Soren Lundsberg-Nielsen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Himanshu Haridas Raja
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr William Andrew Hayes
StatusClosed
Appointed31 January 2016(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (closed 17 May 2016)
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
Appointed13 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
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Secretary NameMr Peter Vincent David
StatusResigned
Appointed13 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
Appointed13 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

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 at €1G4s Investment London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,558,911,000
Current Liabilities£7,156,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 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)
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 November 2015Resolutions
  • RES13 ‐ Re dividend 28/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 28/09/2015
(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)
16 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
12 October 2015Resolutions
  • RES13 ‐ Dividend 28/09/2015
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
12 October 2015Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Dividend 28/09/2015
(2 pages)
30 September 2015Statement of capital on 30 September 2015
  • GBP 1
(4 pages)
30 September 2015Statement of capital on 30 September 2015
  • GBP 1
(4 pages)
30 September 2015Statement by Directors (1 page)
30 September 2015Statement by Directors (1 page)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 September 2015Solvency Statement dated 28/09/15 (1 page)
30 September 2015Solvency Statement dated 28/09/15 (1 page)
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 (14 pages)
5 June 2015Full accounts made up to 31 December 2014 (14 pages)
19 December 2014Statement by Directors (1 page)
19 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2014Statement of capital on 19 December 2014
  • GBP 137
(4 pages)
19 December 2014Statement by Directors (1 page)
19 December 2014Statement of capital on 19 December 2014
  • GBP 137
(4 pages)
19 December 2014Solvency Statement dated 08/12/14 (1 page)
19 December 2014Solvency Statement dated 08/12/14 (1 page)
19 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,335,832,737
(6 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,335,832,737
(6 pages)
1 October 2014Redenomination of shares. Statement of capital 15 September 2014
  • GBP 1,335,832,340.525002
(5 pages)
1 October 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
1 October 2014Redenomination of shares. Statement of capital 15 September 2014
  • GBP 1,335,832,340.525002
(5 pages)
15 April 2014Full accounts made up to 31 December 2013 (13 pages)
15 April 2014Full accounts made up to 31 December 2013 (13 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 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • EUR 1,675,000,000
  • GBP 137
(5 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • EUR 1,675,000,000
  • GBP 137
(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)
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)
26 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 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)
11 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business/enter into tranactions 26/10/2011
(3 pages)
11 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business/enter into tranactions 26/10/2011
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • EUR 1,125,000,000
  • GBP 100
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • EUR 1,125,000,000
  • GBP 100
(3 pages)
27 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create share class 13/10/2011
(3 pages)
27 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create share class 13/10/2011
(3 pages)
25 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 100
  • EUR 1,125,000,000
(3 pages)
25 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 100
  • EUR 1,125,000,000
(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)
13 October 2011Incorporation (36 pages)
13 October 2011Incorporation (36 pages)