G4S SPV HOLDINGS LIMITED

G4S SPV HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameG4S SPV HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00894243
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G4S SPV HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is G4S SPV HOLDINGS LIMITED located?

    Registered Office Address
    Southside
    105 Victoria Street
    SW1E 6QT London
    Undeliverable Registered Office AddressNo

    What were the previous names of G4S SPV HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURICOR SECURITY SERVICES LIMITEDJan 20, 1994Jan 20, 1994
    SECURICOR NATIONAL SHREDDING COMPANY LIMITEDDec 31, 1977Dec 31, 1977
    SECURICOR DATA TRANSIT LIMITEDDec 16, 1966Dec 16, 1966

    What are the latest accounts for G4S SPV HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for G4S SPV HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 10, 2019
    Next Confirmation Statement DueApr 24, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2018
    OverdueYes

    What are the latest filings for G4S SPV HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr William Andrew Hayes as a director on Jul 08, 2025

    3 pagesAP01

    Termination of appointment of Vaishali Patel as a secretary on Jul 08, 2025

    2 pagesTM02

    Termination of appointment of Vaishali Jagdish Patel as a director on Jul 08, 2025

    2 pagesTM01

    Termination of appointment of Julian Mark Hartley as a director on Jul 08, 2025

    2 pagesTM01

    Restoration by order of the court

    4 pagesAC92

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Apr 10, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to Apr 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to Apr 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Julian Mark Hartley as a director

    2 pagesAP01

    Termination of appointment of David Zuydam as a director

    1 pagesTM01

    Annual return made up to Apr 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2012

    13 pagesAA

    Appointment of Mr David Mel Zuydam as a director

    2 pagesAP01

    Appointment of Mrs Vaishali Jagdish Patel as a director

    2 pagesAP01

    Who are the officers of G4S SPV HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYES, William Andrew
    Orchard Road
    TW1 1LX Twickenham
    5
    Middlesex
    England
    Director
    Orchard Road
    TW1 1LX Twickenham
    5
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number00894243
    EnglandBritish228812610001
    GATESON, Leonard Keith
    Casteye Barn
    Haywards Heath Road
    RH17 6NZ Balcome
    West Sussex
    Secretary
    Casteye Barn
    Haywards Heath Road
    RH17 6NZ Balcome
    West Sussex
    British149585720001
    LYELL, Stephen Edward
    122 Lambton Road
    SW20 0TJ London
    Secretary
    122 Lambton Road
    SW20 0TJ London
    Other118713120001
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    PATEL, Vaishali
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Secretary
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    British138025280002
    RICHARDS, Nathan
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    Secretary
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    British93549510001
    ALSTON, James Michael Rowland
    Rosemary Cottage
    Ide Hill
    TN14 6JN Sevenoaks
    Kent
    Director
    Rosemary Cottage
    Ide Hill
    TN14 6JN Sevenoaks
    Kent
    United KingdomBritish123359850001
    BANKS, Andrew David
    Broadway
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    Director
    Broadway
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    United KingdomBritish164295230001
    BARTOLOMY, Robin
    The Old Granary Picketts Lane
    Horney Common
    TN22 3EB Uckfield
    East Sussex
    Director
    The Old Granary Picketts Lane
    Horney Common
    TN22 3EB Uckfield
    East Sussex
    British38443160002
    BRIDGES, Ian George
    24 Foxholes
    RH12 3DX Rudgwick
    West Sussex
    Director
    24 Foxholes
    RH12 3DX Rudgwick
    West Sussex
    EnglandBritish50760570002
    BUCKLES, Nicholas Peter
    Swissland Hill
    Dormans Park
    RH19 2NH East Grinstead
    Rede Place
    West Sussex
    United Kingdom
    Director
    Swissland Hill
    Dormans Park
    RH19 2NH East Grinstead
    Rede Place
    West Sussex
    United Kingdom
    United KingdomBritish132107860001
    COWDEN, David Gaven
    Coachman's
    Marefield Close Battsbridge Road
    TN22 2HH Marefield
    Sussex
    Director
    Coachman's
    Marefield Close Battsbridge Road
    TN22 2HH Marefield
    Sussex
    British144288740001
    COWDEN, Irene Lavinia Elizabeth, Ms.
    Mayfield House
    Wrens Warren Chuck Hatch
    TN7 4WW Hartfield
    East Sussex
    Director
    Mayfield House
    Wrens Warren Chuck Hatch
    TN7 4WW Hartfield
    East Sussex
    EnglandBritish86502170001
    CURL, Stuart Edward
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritish95957100001
    DARNTON, James
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritish51472910003
    DIGHTON, Trevor Leslie
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    Director
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    United KingdomBritish148937480001
    GRIFFITHS, Nigel Edward
    23 The Highway
    SM2 5QT Sutton
    Surrey
    Director
    23 The Highway
    SM2 5QT Sutton
    Surrey
    EnglandBritish26909580002
    GRIFFITHS, Nigel Edward
    Sutton Park House 15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House 15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    British26909580001
    HARTLEY, Julian Mark
    105 Victoria Street
    SW1E 6QT London
    Southside
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    EnglandBritish85284520001
    HAWKINS, Richard George
    Millfield Windmill Lane
    RH19 2DT East Grinstead
    West Sussex
    Director
    Millfield Windmill Lane
    RH19 2DT East Grinstead
    West Sussex
    British8503660002
    MACFARLANE, David Neil, Sir
    Beechwood 11 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    Director
    Beechwood 11 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    British66616360002
    MAKIN, Jennifer Susan
    Broadway
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    Director
    Broadway
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    United KingdomBritish131128970001
    MCKAY, Henry William
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    British38355950001
    MCKAY, Henry William
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    British38355950001
    MOONAN, Paul Edmund
    34 Carrwood
    WA16 8NE Knutsford
    Cheshire
    Director
    34 Carrwood
    WA16 8NE Knutsford
    Cheshire
    EnglandBritish116051560001
    O'TOOLE, Fintan Charles
    45 Cornwall Road
    SM2 6DU Cheam
    Surrey
    Director
    45 Cornwall Road
    SM2 6DU Cheam
    Surrey
    United KingdomIrish63749170001
    PACK, Jeffrey
    5 Queens Gardens
    W5 1SE London
    Greater London
    Director
    5 Queens Gardens
    W5 1SE London
    Greater London
    British96951310001
    PATEL, Vaishali Jagdish
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritish160296330001
    PERKINS, Ann Irene
    Mallards
    5, The Mere
    LE8 9FS Great Glen
    Leicestershire
    Director
    Mallards
    5, The Mere
    LE8 9FS Great Glen
    Leicestershire
    British118646940001
    POWELL, Richard Folliott
    Brook House White Hart Lane
    Wood St Village
    GU3 3DZ Guildford
    Surrey
    Director
    Brook House White Hart Lane
    Wood St Village
    GU3 3DZ Guildford
    Surrey
    British26960510003
    RICHARDS, Nathan
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritish159678170002
    SHIRTCLIFFE, Christopher Charles
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    Director
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    British8503620001
    SHIRTCLIFFE, Christopher Charles
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    Director
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    British8503620001
    SINTON, Laurence James
    95 Wigmore Road
    Wigmore
    ME8 0SX Gillingham
    Kent
    Director
    95 Wigmore Road
    Wigmore
    ME8 0SX Gillingham
    Kent
    British1370600001
    TAYLOR SMITH, David James Benwell
    Garden Cottage
    Squerryes
    TN16 1SH Westerham
    Kent
    Director
    Garden Cottage
    Squerryes
    TN16 1SH Westerham
    Kent
    United KingdomBritish33006030003

    Who are the persons with significant control of G4S SPV HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    G4s Uk Holdings Limited
    105 Victoria Street
    SW1E 6QT London
    Southside
    England
    Apr 06, 2016
    105 Victoria Street
    SW1E 6QT London
    Southside
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03892780
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0