Crawley
West Sussex
RH10 9UN
Director Name | Mr Soren Lundsberg-Nielsen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 October 2011(same day as company formation) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr William Andrew Hayes |
---|---|
Status | Closed |
Appointed | 31 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Secretary Name | Mr Peter Vincent David |
---|---|
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Secretary Name | Ms Celine Arlette Virginie Barroche |
---|---|
Status | Resigned |
Appointed | 13 March 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2016) |
Role | Company Director |
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 at €1 | G4s Investment London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,558,911,000 |
Current Liabilities | £7,156,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
23 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
30 September 2015 | Statement of capital on 30 September 2015
|
30 September 2015 | Statement of capital on 30 September 2015
|
30 September 2015 | Statement by Directors (1 page) |
30 September 2015 | Statement by Directors (1 page) |
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Solvency Statement dated 28/09/15 (1 page) |
30 September 2015 | Solvency Statement dated 28/09/15 (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
25 August 2015 | Auditor's resignation (2 pages) |
25 August 2015 | Auditor's resignation (2 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 December 2014 | Statement by Directors (1 page) |
19 December 2014 | Resolutions
|
19 December 2014 | Statement of capital on 19 December 2014
|
19 December 2014 | Statement by Directors (1 page) |
19 December 2014 | Statement of capital on 19 December 2014
|
19 December 2014 | Solvency Statement dated 08/12/14 (1 page) |
19 December 2014 | Solvency Statement dated 08/12/14 (1 page) |
19 December 2014 | Resolutions
|
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
1 October 2014 | Redenomination of shares. Statement of capital 15 September 2014
|
1 October 2014 | Resolutions
|
1 October 2014 | Redenomination of shares. Statement of capital 15 September 2014
|
15 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
22 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
22 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director (1 page) |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director (1 page) |
10 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 March 2013 | Termination of appointment of Peter David as a secretary (1 page) |
14 March 2013 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
14 March 2013 | Termination of appointment of Peter David as a secretary (1 page) |
14 March 2013 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
26 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
20 July 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page) |
20 July 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page) |
11 November 2011 | Resolutions
|
11 November 2011 | Resolutions
|
10 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
27 October 2011 | Resolutions
|
27 October 2011 | Resolutions
|
25 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
24 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
24 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
13 October 2011 | Incorporation (36 pages) |
13 October 2011 | Incorporation (36 pages) |