G4S EM INTERNATIONAL LIMITED

G4S EM INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameG4S EM INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02948738
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of G4S EM INTERNATIONAL LIMITED?

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

    Where is G4S EM INTERNATIONAL LIMITED located?

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

    What were the previous names of G4S EM INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ON GUARD PLUS LIMITEDJul 14, 1994Jul 14, 1994

    What are the latest accounts for G4S EM INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for G4S EM INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Annual return made up to Jun 23, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2016

    Statement of capital on Aug 04, 2016

    • Capital: GBP 100,000
    SH01

    Annual return made up to Jun 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 100,000
    SH01

    Appointment of Mr David Byrne as a director on Jun 10, 2015

    2 pagesAP01

    Appointment of Mr Jonathan Masson Payne as a director on Jun 10, 2015

    2 pagesAP01

    Termination of appointment of Gawie Murray Nienaber as a director on Jun 10, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Jun 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 100,000
    SH01

    Appointment of Mr Julian Mark Hartley as a director

    2 pagesAP01

    Termination of appointment of David Zuydam as a director

    1 pagesTM01

    Appointment of Mr David Mel Zuydam as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Appointment of Mr Gawie Murray Nienaber as a director

    2 pagesAP01

    Termination of appointment of Stuart Curl as a director

    1 pagesTM01

    Termination of appointment of Nathan Richards as a director

    1 pagesTM01

    Annual return made up to Jun 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital on Jul 30, 2013

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Appointment of Mr Nathan Richards as a director

    2 pagesAP01

    Annual return made up to Jun 23, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Termination of appointment of Julian Mcgovern as a director

    1 pagesTM01

    Who are the officers of G4S EM INTERNATIONAL 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
    BYRNE, David
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    4
    England
    Director
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    4
    England
    EnglandBritishManaging Director165809950001
    HARTLEY, Julian Mark
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritishFinance Director85284520001
    PAYNE, Jonathan Masson
    Centurion Court Office Park, Meridian East
    Meridian Business Park
    LE19 1TP Leicester
    3
    England
    Director
    Centurion Court Office Park, Meridian East
    Meridian Business Park
    LE19 1TP Leicester
    3
    England
    EnglandBritishFinance Director198409100001
    ALGAR, Ann Mary
    82 Chemin De Pommeret
    83510 Lorgues
    FOREIGN France
    France
    Secretary
    82 Chemin De Pommeret
    83510 Lorgues
    FOREIGN France
    France
    British17919860004
    HAMBURGER, Anne Ninka
    2 Gorse Lane
    Wrecclesham
    GU10 4SD Farnham
    Surrey
    Secretary
    2 Gorse Lane
    Wrecclesham
    GU10 4SD Farnham
    Surrey
    British73760340001
    RICHARDS, Nathan
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    Secretary
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    British93549510001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BLAKEWAY, Douglas Hayward
    1233-231st Street
    Langley
    V2z 2x1
    Canada
    Director
    1233-231st Street
    Langley
    V2z 2x1
    Canada
    CanadianExecutive96400930001
    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
    C/O G4s Regional Management (Uk &I) Ltd
    SM1 4LD 15 Carshalton Road Sutton
    Sutton Park House
    Surrey
    Director
    C/O G4s Regional Management (Uk &I) Ltd
    SM1 4LD 15 Carshalton Road Sutton
    Sutton Park House
    Surrey
    EnglandBritishAccountant51472910003
    MAXWELL, Hugh William George
    2 Gorse Lane
    Wrecclesham
    GU10 4SD Farnham
    Surrey
    Director
    2 Gorse Lane
    Wrecclesham
    GU10 4SD Farnham
    Surrey
    BritishChartered Accountant34530110003
    MCGOVERN, Julian
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritishDirector124557760001
    MOONAN, Paul Edmund
    34 Carrwood
    WA16 8NE Knutsford
    Cheshire
    Director
    34 Carrwood
    WA16 8NE Knutsford
    Cheshire
    EnglandBritishCompany Director116051560001
    NIEDERBERGER, Stanley
    82 Chemin De Pommeret
    83510 Lorgues
    France
    Director
    82 Chemin De Pommeret
    83510 Lorgues
    France
    AmericanDirector38055160003
    NIENABER, Gawie Murray
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritishLawyer187146260001
    RICHARDS, Nathan
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritishLegal Counsel159678170002
    TAYLOR SMITH, David James Benwell
    Garden Cottage
    Squerryes
    TN16 1SH Westerham
    Kent
    Director
    Garden Cottage
    Squerryes
    TN16 1SH Westerham
    Kent
    United KingdomBritishCompany Director33006030003
    ZUYDAM, David Mel
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    NetherlandsBritishFinance Director187828710001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does G4S EM INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 10, 1998
    Delivered On Dec 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 12, 1998Registration of a charge (395)
    • Jun 05, 2007Statement of satisfaction of a charge in full or part (403a)

    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