G4S SPV HOLDINGS LIMITED
Overview
| Company Name | G4S SPV HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00894243 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of G4S SPV HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECURICOR SECURITY SERVICES LIMITED | Jan 20, 1994 | Jan 20, 1994 |
| SECURICOR NATIONAL SHREDDING COMPANY LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| SECURICOR DATA TRANSIT LIMITED | Dec 16, 1966 | Dec 16, 1966 |
What are the latest accounts for G4S SPV HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2017 |
| Next Accounts Due On | Sep 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for G4S SPV HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 10, 2019 |
| Next Confirmation Statement Due | Apr 24, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2018 |
| Overdue | Yes |
What are the latest filings for G4S SPV HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr William Andrew Hayes as a director on Jul 08, 2025 | 3 pages | AP01 | ||||||||||
Termination of appointment of Vaishali Patel as a secretary on Jul 08, 2025 | 2 pages | TM02 | ||||||||||
Termination of appointment of Vaishali Jagdish Patel as a director on Jul 08, 2025 | 2 pages | TM01 | ||||||||||
Termination of appointment of Julian Mark Hartley as a director on Jul 08, 2025 | 2 pages | TM01 | ||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Annual return made up to Apr 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Julian Mark Hartley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Zuydam as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Appointment of Mr David Mel Zuydam as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Vaishali Jagdish Patel as a director | 2 pages | AP01 | ||||||||||
Who are the officers of G4S SPV HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYES, William Andrew | Director | Orchard Road TW1 1LX Twickenham 5 Middlesex England |
| England | British | 228812610001 | ||||||||
| GATESON, Leonard Keith | Secretary | Casteye Barn Haywards Heath Road RH17 6NZ Balcome West Sussex | British | 149585720001 | ||||||||||
| LYELL, Stephen Edward | Secretary | 122 Lambton Road SW20 0TJ London | Other | 118713120001 | ||||||||||
| MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||||||
| PATEL, Vaishali | Secretary | 105 Victoria Street SW1E 6QT London Southside United Kingdom | British | 138025280002 | ||||||||||
| RICHARDS, Nathan | Secretary | 26 Kingswood Drive SM2 5NB Sutton Surrey | British | 93549510001 | ||||||||||
| ALSTON, James Michael Rowland | Director | Rosemary Cottage Ide Hill TN14 6JN Sevenoaks Kent | United Kingdom | British | 123359850001 | |||||||||
| BANKS, Andrew David | Director | Broadway Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | United Kingdom | British | 164295230001 | |||||||||
| BARTOLOMY, Robin | Director | The Old Granary Picketts Lane Horney Common TN22 3EB Uckfield East Sussex | British | 38443160002 | ||||||||||
| BRIDGES, Ian George | Director | 24 Foxholes RH12 3DX Rudgwick West Sussex | England | British | 50760570002 | |||||||||
| BUCKLES, Nicholas Peter | Director | Swissland Hill Dormans Park RH19 2NH East Grinstead Rede Place West Sussex United Kingdom | United Kingdom | British | 132107860001 | |||||||||
| COWDEN, David Gaven | Director | Coachman's Marefield Close Battsbridge Road TN22 2HH Marefield Sussex | British | 144288740001 | ||||||||||
| COWDEN, Irene Lavinia Elizabeth, Ms. | Director | Mayfield House Wrens Warren Chuck Hatch TN7 4WW Hartfield East Sussex | England | British | 86502170001 | |||||||||
| CURL, Stuart Edward | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | British | 95957100001 | |||||||||
| DARNTON, James | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 51472910003 | |||||||||
| DIGHTON, Trevor Leslie | Director | The Black Barn Green Lane Marden TN12 9RA Tonbridge Kent | United Kingdom | British | 148937480001 | |||||||||
| GRIFFITHS, Nigel Edward | Director | 23 The Highway SM2 5QT Sutton Surrey | England | British | 26909580002 | |||||||||
| GRIFFITHS, Nigel Edward | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | British | 26909580001 | ||||||||||
| HARTLEY, Julian Mark | Director | 105 Victoria Street SW1E 6QT London Southside | England | British | 85284520001 | |||||||||
| HAWKINS, Richard George | Director | Millfield Windmill Lane RH19 2DT East Grinstead West Sussex | British | 8503660002 | ||||||||||
| MACFARLANE, David Neil, Sir | Director | Beechwood 11 Breedons Hill Pangbourne RG8 7AT Reading Berkshire | British | 66616360002 | ||||||||||
| MAKIN, Jennifer Susan | Director | Broadway Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | United Kingdom | British | 131128970001 | |||||||||
| MCKAY, Henry William | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 38355950001 | ||||||||||
| MCKAY, Henry William | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 38355950001 | ||||||||||
| MOONAN, Paul Edmund | Director | 34 Carrwood WA16 8NE Knutsford Cheshire | England | British | 116051560001 | |||||||||
| O'TOOLE, Fintan Charles | Director | 45 Cornwall Road SM2 6DU Cheam Surrey | United Kingdom | Irish | 63749170001 | |||||||||
| PACK, Jeffrey | Director | 5 Queens Gardens W5 1SE London Greater London | British | 96951310001 | ||||||||||
| PATEL, Vaishali Jagdish | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | British | 160296330001 | |||||||||
| PERKINS, Ann Irene | Director | Mallards 5, The Mere LE8 9FS Great Glen Leicestershire | British | 118646940001 | ||||||||||
| POWELL, Richard Folliott | Director | Brook House White Hart Lane Wood St Village GU3 3DZ Guildford Surrey | British | 26960510003 | ||||||||||
| RICHARDS, Nathan | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | United Kingdom | British | 159678170002 | |||||||||
| SHIRTCLIFFE, Christopher Charles | Director | Tankards Quarry Road RH8 9HE Oxted Surrey | British | 8503620001 | ||||||||||
| SHIRTCLIFFE, Christopher Charles | Director | Tankards Quarry Road RH8 9HE Oxted Surrey | British | 8503620001 | ||||||||||
| SINTON, Laurence James | Director | 95 Wigmore Road Wigmore ME8 0SX Gillingham Kent | British | 1370600001 | ||||||||||
| TAYLOR SMITH, David James Benwell | Director | Garden Cottage Squerryes TN16 1SH Westerham Kent | United Kingdom | British | 33006030003 |
Who are the persons with significant control of G4S SPV HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G4s Uk Holdings Limited | Apr 06, 2016 | 105 Victoria Street SW1E 6QT London Southside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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