G4S 184 (UK) LIMITED

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

    Company NameG4S 184 (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05891263
    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 184 (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is G4S 184 (UK) LIMITED located?

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

    What were the previous names of G4S 184 (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NYA INTERNATIONAL LIMITEDJul 31, 2006Jul 31, 2006

    What are the latest accounts for G4S 184 (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for G4S 184 (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G4S 184 (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2013

    Statement of capital on Aug 02, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Julian Mark Hartley as a director

    2 pagesAP01

    Termination of appointment of Christopher Chapple as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom* on Aug 08, 2012

    1 pagesAD01

    Director's details changed for Mr Christopher Jonathan Charles Chapple on Apr 02, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    24 pagesAA

    Appointment of Mr Christopher Jonathan Charles Chapple as a director

    2 pagesAP01

    Termination of appointment of Nigel Billingham as a director

    1 pagesTM01

    Annual return made up to Jul 31, 2011 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed nya international LIMITED\certificate issued on 16/06/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 16, 2011

    Change company name resolution on Jun 15, 2011

    RES15
    change-of-nameJun 16, 2011

    Change of name by resolution

    NM01

    Full accounts made up to Dec 31, 2010

    25 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Matthew Davies as a director

    1 pagesTM01

    Secretary's details changed for Mrs Vaishali Jagdish Patel on Jul 01, 2010

    1 pagesCH03

    Termination of appointment of Matthew Davies as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    26 pagesAA

    Termination of appointment of Neil Young as a director

    1 pagesTM01

    Director's details changed for Mr Matthew Gordon Philip Davies on Jan 12, 2010

    2 pagesCH01

    Director's details changed for Mr Nigel Anthony Billingham on Jan 12, 2010

    2 pagesCH01

    Who are the officers of G4S 184 (UK) 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
    HARTLEY, Julian Mark
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritishManaging Director85284520001
    TEAGUE, Claire Michelle
    Tudor Road
    HP15 7PD Hazlemere
    22
    Buckinghamshire
    Secretary
    Tudor Road
    HP15 7PD Hazlemere
    22
    Buckinghamshire
    British133688160001
    YOUNG, Jill
    Elgar House
    Holmer Road
    HR4 9SF Hereford
    Secretary
    Elgar House
    Holmer Road
    HR4 9SF Hereford
    British114505540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEESE, Christopher David
    Egginton House
    25-28 Buckingham Gate
    SW1E 6LD London
    Director
    Egginton House
    25-28 Buckingham Gate
    SW1E 6LD London
    BritishCompany Secretary60944060004
    BILLINGHAM, Nigel Anthony
    Buckingham Gate
    SW1E 6LD London
    25
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6LD London
    25
    United Kingdom
    EnglandBritishGroup Managing Director2403250002
    BRABIN, Matthew Edward Stanley
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    Director
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    EnglandBritishDirector92458830002
    CHAPPLE, Christopher Jonathan Charles
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritishDirector163261930001
    DAVIES, Matthew Gordon Philip
    Buckingham Gate
    Horsell
    SW1E 6LD London
    25
    Surrey
    United Kingdom
    Director
    Buckingham Gate
    Horsell
    SW1E 6LD London
    25
    Surrey
    United Kingdom
    United KingdomBritishAccountant133485360002
    PHILIP, Noel Albert
    27 Trevor Place
    SW7 1LD London
    Director
    27 Trevor Place
    SW7 1LD London
    New ZealanderDirector118178980001
    SEATON, David John
    Whistlebrook House
    Windmill Close
    LU7 9EW Ivinghoe
    Buckinghamshire
    Director
    Whistlebrook House
    Windmill Close
    LU7 9EW Ivinghoe
    Buckinghamshire
    EnglandBritishDirector66233040004
    YOUNG, Jill
    Elgar House
    Holmer Road
    HR4 9SF Hereford
    Director
    Elgar House
    Holmer Road
    HR4 9SF Hereford
    BritishConsultant114505540001
    YOUNG, Neil Murray
    25-28 Buckingham Gate
    SW1E 6LD London
    Eggington House
    Director
    25-28 Buckingham Gate
    SW1E 6LD London
    Eggington House
    BritishConsultant114505550002

    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