G4S MONITORING TECHNOLOGIES FRANCE LIMITED

G4S MONITORING TECHNOLOGIES FRANCE LIMITED

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

    Company NameG4S MONITORING TECHNOLOGIES FRANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06996825
    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 MONITORING TECHNOLOGIES FRANCE LIMITED?

    • Security systems service activities (80200) / Administrative and support service activities

    Where is G4S MONITORING TECHNOLOGIES FRANCE LIMITED located?

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

    What were the previous names of G4S MONITORING TECHNOLOGIES FRANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUIDANCE MONITORING FRANCE LIMITEDAug 20, 2009Aug 20, 2009

    What are the latest accounts for G4S MONITORING TECHNOLOGIES FRANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for G4S MONITORING TECHNOLOGIES FRANCE 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

    Confirmation statement made on Aug 20, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 1
    SH01

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

    2 pagesAP01

    Termination of appointment of Peter Neden as a director on Jun 10, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    AA

    Annual return made up to Aug 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Julian Mark Hartley as a director

    2 pagesAP01

    Termination of appointment of David Zuydam as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Appointment of Mr David Mel Zuydam as a director

    2 pagesAP01

    Appointment of Mr Peter Neden as a director

    2 pagesAP01

    Appointment of Mr David Byrne as a director

    2 pagesAP01

    Termination of appointment of Nathan Richards as a director

    1 pagesTM01

    Termination of appointment of Richard Morris as a director

    1 pagesTM01

    Annual return made up to Aug 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2013

    Statement of capital on Aug 29, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Certificate of change of name

    Company name changed guidance monitoring france LIMITED\certificate issued on 06/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 06, 2012

    Change company name resolution on Dec 06, 2012

    RES15
    change-of-nameDec 06, 2012

    Change of name by resolution

    NM01

    Director's details changed for Mr Nathan Richards on Sep 21, 2012

    2 pagesCH01

    Annual return made up to Aug 20, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Registered office address changed from * Sutton Park House Carshalton Road Sutton Surrey SM1 4LD United Kingdom* on Mar 29, 2012

    1 pagesAD01

    Annual return made up to Aug 20, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of G4S MONITORING TECHNOLOGIES FRANCE 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
    159735460001
    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
    105 Victoria Street
    SW1E 6QT London
    Southside
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    EnglandBritishFinance Director198409100001
    ASHBY, Robert Erling
    Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    Director
    Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director41964730001
    MORRIS, Richard
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritishManaging Director159675380001
    NEDEN, Peter
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritishRegional Managing Director185666900001
    PHILLIPS, Keith
    Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    Director
    Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    United KingdomUkBusiness Development Manager181547500001
    RICHARDS, Nathan
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritishUk & Ireland Counsel159678170002
    ROBERTS, Malcolm Thomas Hallsworth, Dr
    Dominus Way
    LE19 1RP Leicester
    4
    Leicestershire
    England
    Director
    Dominus Way
    LE19 1RP Leicester
    4
    Leicestershire
    England
    EnglandBritishCompany Director18469590002
    ZUYDAM, David Mel
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    NetherlandsBritishCfo185666520001

    Who are the persons with significant control of G4S MONITORING TECHNOLOGIES FRANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    G4s Monitoring Technologies Limited
    105 Victoria Street
    SW1E 6QT London
    Southside
    England
    Apr 06, 2016
    105 Victoria Street
    SW1E 6QT London
    Southside
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompany Registry Of England & Wales
    Registration Number2626613
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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