G4S GOVERNMENT SERVICES LIMITED
Overview
| Company Name | G4S GOVERNMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01450669 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of G4S GOVERNMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECURICOR ESOLUTIONS LIMITED | Nov 03, 2000 | Nov 03, 2000 |
| SECURICOR E-SOLUTIONS LIMITED | Oct 12, 2000 | Oct 12, 2000 |
| SECTEL LIMITED | Aug 07, 1985 | Aug 07, 1985 |
| COSSACK MOTORS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| CARESHIRE LIMITED | Sep 26, 1979 | Sep 26, 1979 |
What are the latest accounts for G4S GOVERNMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for G4S GOVERNMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Termination of appointment of Dinesh Michael Manuelpillai as a director on Nov 02, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Dinesh Michael Manuelpillai as a director on Feb 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Mark Hartley as a director on Feb 14, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
Termination of appointment of Deborah Jane Taylor as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Julian Mark Hartley as a director on May 19, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Deborah Jane Taylor as a director on May 19, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giovanni Nicholas Grosso as a director on May 19, 2015 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Apr 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Apr 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nathan Richards as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Douglas Charles Hewitson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Curl as a director | 1 pages | TM01 | ||||||||||
Who are the officers of G4S GOVERNMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Vaishali Jagdish | Secretary | 105 Victoria Street SW1E 6QT London Southside United Kingdom | British | 132281580001 | ||||||
| HEWITSON, Douglas Charles | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey England | England | British | 106978540001 | |||||
| GATESON, Leonard Keith | Secretary | Casteye Barn Haywards Heath Road RH17 6NZ Balcome West Sussex | British | 149585720001 | ||||||
| GRIFFITHS, Nigel Edward | Secretary | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | British | 26909580001 | ||||||
| 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 | ||||||
| RICHARDS, Nathan | Secretary | 26 Kingswood Drive SM2 5NB Sutton Surrey | British | 93549510001 | ||||||
| BUCKLES, Nicholas Peter | Director | Swissland Hill Dormans Park RH19 2NH East Grinstead Rede Place West Sussex United Kingdom | United Kingdom | British | 132107860001 | |||||
| CURL, Stuart Edward | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | British | 95957100001 | |||||
| DARNTON, James | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey United Kingdom | England | British | 51472910003 | |||||
| DIGHTON, Trevor Leslie | Director | The Black Barn Green Lane Marden TN12 9RA Tonbridge Kent | United Kingdom | British | 148937480001 | |||||
| FARQUHAR, Andrew James | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey England | England | British | 148383420001 | |||||
| GROSSO, Giovanni Nicholas | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey England | England | British | 85104050001 | |||||
| HARTLEY, Julian Mark | Director | 105 Victoria Street SW1E 6QT London Southside | England | British | 85284520001 | |||||
| HOGAN, John Christopher James | Director | Touchwood Coolham Road, RH20 2LH West Chiltington West Sussex | United Kingdom | Irish | 84447970001 | |||||
| MANUELPILLAI, Dinesh Michael | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House England | England | British | 243201450001 | |||||
| NORTON, Michael James, Professor | Director | 179b Kimbolton Road MK41 8DR Bedford Bedfordshire | United Kingdom | United Kingdom | 60051200001 | |||||
| NORTON, Nicholas Charles | Director | 37 Rochester Avenue BR1 3DN Bromley Kent | British | 14467040002 | ||||||
| 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 | ||||||
| TAYLOR, Deborah Jane | Director | 105 Victoria Street SW1E 6QT London Southside | England | British | 198174970001 | |||||
| TAYLOR, Stephen Mark Lloyd | Director | Hawksbill Cottage Pangbourne Road RG8 8JG Upper Basildon Berkshire | British | 83874660001 | ||||||
| TAYLOR SMITH, David James Benwell | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | United Kingdom | British | 33006030003 | |||||
| TOWLE, Peter Frederick Howard | Director | Cosgarne House Sharvells Road Milford On Sea SO41 0PE Lymington Hampshire | British | 35508160001 | ||||||
| WIGGS, Roger Sydney William Hale | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 8716040003 |
Who are the persons with significant control of G4S GOVERNMENT SERVICES 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