G4S GOVERNMENT SERVICES LIMITED

G4S GOVERNMENT SERVICES LIMITED

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

    Company NameG4S GOVERNMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01450669
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of G4S GOVERNMENT SERVICES LIMITED?

    • Private security activities (80100) / Administrative and support service activities

    Where is G4S GOVERNMENT SERVICES LIMITED located?

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

    What were the previous names of G4S GOVERNMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURICOR ESOLUTIONS LIMITEDNov 03, 2000Nov 03, 2000
    SECURICOR E-SOLUTIONS LIMITEDOct 12, 2000Oct 12, 2000
    SECTEL LIMITEDAug 07, 1985Aug 07, 1985
    COSSACK MOTORS LIMITEDDec 31, 1980Dec 31, 1980
    CARESHIRE LIMITEDSep 26, 1979Sep 26, 1979

    What are the latest accounts for G4S GOVERNMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for G4S GOVERNMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Termination of appointment of Dinesh Michael Manuelpillai as a director on Nov 02, 2018

    1 pagesTM01

    Confirmation statement made on Apr 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Apr 22, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Dinesh Michael Manuelpillai as a director on Feb 14, 2018

    2 pagesAP01

    Termination of appointment of Julian Mark Hartley as a director on Feb 14, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Apr 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Termination of appointment of Deborah Jane Taylor as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Apr 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 3
    SH01

    Appointment of Mr Julian Mark Hartley as a director on May 19, 2015

    2 pagesAP01

    Appointment of Mrs Deborah Jane Taylor as a director on May 19, 2015

    2 pagesAP01

    Termination of appointment of Giovanni Nicholas Grosso as a director on May 19, 2015

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    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 3
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    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 3
    SH01

    Termination of appointment of Nathan Richards as a director

    1 pagesTM01

    Appointment of Mr Douglas Charles Hewitson as a director

    2 pagesAP01

    Termination of appointment of Stuart Curl as a director

    1 pagesTM01

    Who are the officers of G4S GOVERNMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Vaishali Jagdish
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Secretary
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    BritishSolicitor132281580001
    HEWITSON, Douglas Charles
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    England
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    England
    EnglandBritishManaging Director106978540001
    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
    GRIFFITHS, Nigel Edward
    Sutton Park House 15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Secretary
    Sutton Park House 15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    British26909580001
    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
    RICHARDS, Nathan
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    Secretary
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    British93549510001
    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 KingdomBritishDirector132107860001
    CURL, Stuart Edward
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritishAccountant95957100001
    DARNTON, James
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    EnglandBritishDirector51472910003
    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 KingdomBritishCompany Director148937480001
    FARQUHAR, Andrew James
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    England
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    England
    EnglandBritishAccountant148383420001
    GROSSO, Giovanni Nicholas
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    England
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    England
    EnglandBritishAccountant85104050001
    HARTLEY, Julian Mark
    105 Victoria Street
    SW1E 6QT London
    Southside
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    EnglandBritishFinance Director85284520001
    HOGAN, John Christopher James
    Touchwood
    Coolham Road,
    RH20 2LH West Chiltington
    West Sussex
    Director
    Touchwood
    Coolham Road,
    RH20 2LH West Chiltington
    West Sussex
    United KingdomIrishCompany Director84447970001
    MANUELPILLAI, Dinesh Michael
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    England
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    England
    EnglandBritishFinance Director243201450001
    NORTON, Michael James, Professor
    179b Kimbolton Road
    MK41 8DR Bedford
    Bedfordshire
    Director
    179b Kimbolton Road
    MK41 8DR Bedford
    Bedfordshire
    United KingdomUnited KingdomChartered Engineer60051200001
    NORTON, Nicholas Charles
    37 Rochester Avenue
    BR1 3DN Bromley
    Kent
    Director
    37 Rochester Avenue
    BR1 3DN Bromley
    Kent
    BritishCompany Director14467040002
    RICHARDS, Nathan
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritishLegal Counsel159678170002
    SHIRTCLIFFE, Christopher Charles
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    Director
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    BritishAccountant8503620001
    TAYLOR, Deborah Jane
    105 Victoria Street
    SW1E 6QT London
    Southside
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    EnglandBritishFinance Director198174970001
    TAYLOR, Stephen Mark Lloyd
    Hawksbill Cottage
    Pangbourne Road
    RG8 8JG Upper Basildon
    Berkshire
    Director
    Hawksbill Cottage
    Pangbourne Road
    RG8 8JG Upper Basildon
    Berkshire
    BritishCompany Director83874660001
    TAYLOR SMITH, David James Benwell
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritishCompany Director33006030003
    TOWLE, Peter Frederick Howard
    Cosgarne House Sharvells Road
    Milford On Sea
    SO41 0PE Lymington
    Hampshire
    Director
    Cosgarne House Sharvells Road
    Milford On Sea
    SO41 0PE Lymington
    Hampshire
    BritishCompany Director35508160001
    WIGGS, Roger Sydney William Hale
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    BritishSolicitor8716040003

    Who are the persons with significant control of G4S GOVERNMENT SERVICES 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 RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number3892780
    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