G2 SYSTEMS LIMITED

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

    Company NameG2 SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04027614
    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 G2 SYSTEMS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is G2 SYSTEMS LIMITED located?

    Registered Office Address
    25 Saint Thomas Street
    Winchester
    SO23 9DD Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of G2 SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAMMA TEMA CONSULTANTS LIMITEDJul 15, 2003Jul 15, 2003
    AXCITON EUROPE LIMITEDNov 22, 2001Nov 22, 2001
    B N MANAGEMENT SECURITY SYSTEMS LIMITEDJun 30, 2000Jun 30, 2000

    What are the latest accounts for G2 SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for G2 SYSTEMS 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

    4 pagesDS01

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 30, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 30, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    8 pagesAA

    Notification of Louthean John Alexander Nelson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 30, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA

    Annual return made up to Jun 30, 2015

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 6
    SH01

    Total exemption small company accounts made up to May 31, 2014

    6 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 6
    SH01

    Termination of appointment of Karen Seymour as a director

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2013

    5 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    7 pagesAR01

    Director's details changed for Karen Jean Seymour on Aug 16, 2012

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2012

    5 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Brydon Stewart Deas Nelson on Dec 15, 2011

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2011

    6 pagesAA

    Who are the officers of G2 SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NELSON, William
    46 Royce Close
    West Portway Industrial Estate
    SP10 3TS Andover
    Fellows House
    Hampshire
    England
    Secretary
    46 Royce Close
    West Portway Industrial Estate
    SP10 3TS Andover
    Fellows House
    Hampshire
    England
    British139857860001
    NELSON, Brydon Stewart Deas
    46 Royce Close
    West Portway Industrial Estate
    SP10 3TS Andover
    Fellows House
    Hampshire
    England
    Director
    46 Royce Close
    West Portway Industrial Estate
    SP10 3TS Andover
    Fellows House
    Hampshire
    England
    United KingdomBritishSecurity Consultant107317850003
    NELSON, Louthean John Alexander
    No 7 Hamra Street
    PO BOX 13-55645
    Beirut
    Lebanon
    Director
    No 7 Hamra Street
    PO BOX 13-55645
    Beirut
    Lebanon
    LebanonBritishSecurity Consultant85539710001
    NELSON, William Louthean
    46 Royce Close
    West Portway Industrial Estate
    SP10 3TS Andover
    Fellows House
    Hampshire
    England
    Director
    46 Royce Close
    West Portway Industrial Estate
    SP10 3TS Andover
    Fellows House
    Hampshire
    England
    United KingdomBritishCompany Director22175930001
    BROWN, Jonathan Thomas
    Cornerways 34 Croye Close
    SP10 3AF Andover
    Hampshire
    Secretary
    Cornerways 34 Croye Close
    SP10 3AF Andover
    Hampshire
    British56279550003
    NELSON, Pauline Louise
    Parsonage Mead
    Winterbourne Earls
    SP4 6HD Salisbury
    Wiltshire
    Secretary
    Parsonage Mead
    Winterbourne Earls
    SP4 6HD Salisbury
    Wiltshire
    British64600550001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    SEYMOUR, Karen Jean
    46 Royce Close
    West Portway Industrial Est.
    SP10 3TS Andover
    Fellows House
    Hampshire
    United Kingdom
    Director
    46 Royce Close
    West Portway Industrial Est.
    SP10 3TS Andover
    Fellows House
    Hampshire
    United Kingdom
    BritishOffice Manager110536020003

    Who are the persons with significant control of G2 SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Louthean John Alexander Nelson
    PO BOX 13-55645
    Beruit
    No 7 Hamra Street
    Lebanon
    Apr 06, 2016
    PO BOX 13-55645
    Beruit
    No 7 Hamra Street
    Lebanon
    No
    Nationality: British
    Country of Residence: Lebanon
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does G2 SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 12, 2010
    Delivered On Jul 16, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 16, 2010Registration of a charge (MG01)

    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