G4S INTEGRATED SERVICES HOLDINGS (UK) LIMITED
Overview
Company Name | G4S INTEGRATED SERVICES HOLDINGS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07849917 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of G4S INTEGRATED SERVICES HOLDINGS (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is G4S INTEGRATED SERVICES HOLDINGS (UK) LIMITED located?
Registered Office Address | C/O Mazars Llp Tower Bridge House St. Katharines Way E1W 1DD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of G4S INTEGRATED SERVICES HOLDINGS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
G4S (DECEMBER 2011) LIMITED | Nov 16, 2011 | Nov 16, 2011 |
What are the latest accounts for G4S INTEGRATED SERVICES HOLDINGS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for G4S INTEGRATED SERVICES HOLDINGS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register inspection address has been changed to 5th Floor Southside 105 Victoria Street London SW1E 6QT | 2 pages | AD02 | ||||||||||
Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on Oct 28, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Termination of appointment of Alan James Smith as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Nov 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | AA | |||||||||||
Annual return made up to Nov 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alan James Smith as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Farrell as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leo Edward Michael Crawford as a director on Jun 27, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kamini Challis as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Appointment of Miss Kamini Challis as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Julian Mark Hartley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Zuydam as a director | 1 pages | TM01 | ||||||||||
Who are the officers of G4S INTEGRATED SERVICES HOLDINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATEL, Vaishali | Secretary | Tower Bridge House St. Katharines Way E1W 1DD London C/O Mazars Llp | 170097930001 | |||||||||||
FARRELL, John | Director | Pankater Street Dublin The Criminal Courts Of Justice Dublin 8 Ireland | Ireland | Irish | Company Director | 192726510001 | ||||||||
HARTLEY, Julian Mark | Director | Tower Bridge House St. Katharines Way E1W 1DD London C/O Mazars Llp | England | British | Finance Director | 85284520001 | ||||||||
BARROCHE, Celine Arlette Virginie | Secretary | Manor Royal RH10 9UN Crawley The Manor West Sussex United Kingdom | 164645130001 | |||||||||||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
BUCKLES, Nicholas Peter | Director | Manor Royal RH10 9UN Crawley The Manor West Sussex United Kingdom | United Kingdom | British | Company Director | 132107860002 | ||||||||
CHALLIS, Kamini | Director | 105 Victoria Street SW1E 6QT London Southside | England | British | Managing Director | 185328620001 | ||||||||
CRAWFORD, Leo Edward Michael | Director | c/o G4s Secure Solutions (Ire) Ltd Bracken Road Sandyford Dublin 51 Ireland | Ireland | Irish | Finance Director | 170118330001 | ||||||||
CURL, Stuart Edward | Director | 105 Victoria Street SW1E 6QT London Southside | England | British | Accountant | 95957100001 | ||||||||
DAVID, Peter Vincent | Director | Manor Royal RH10 9UN Crawley The Manor West Sussex United Kingdom | United Kingdom | British | Solicitor | 153059210001 | ||||||||
DIGHTON, Trevor Leslie | Director | Manor Royal RH10 9UN Crawley The Manor West Sussex United Kingdom | United Kingdom | British | Company Director | 148937480001 | ||||||||
LUNDSBERG-NIELSEN, Søren | Director | Manor Royal RH10 9UN Crawley The Manor West Sussex United Kingdom | United Kingdom | Danish | Company Director | 164641830001 | ||||||||
MORRIS, Richard | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | British | Director | 172695890001 | ||||||||
RICHARDS, Nathan | Director | 105 Victoria Street SW1E 6QT London Southside | United Kingdom | British | General Counsel | 159678170002 | ||||||||
SMITH, Alan James | Director | c/o G4s Secure Solutions Ireland Bracken Road Sandyford Industrial Estate Dublin 51 Ireland | Ireland | Irish | Accountant | 192727230001 | ||||||||
TAYLOR-SMITH, David James Benwell | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | United Kingdom | British | Director | 126197410002 | ||||||||
WESTON, Clive | Director | More London Riverside SE1 2AQ London 3 United Kingdom | England | British | Co Secretary | 149546050001 | ||||||||
ZUYDAM, David Mel | Director | 105 Victoria Street SW1E 6QT London Southside | Netherlands | British | Regional Cfo | 185666520001 |
Who are the persons with significant control of G4S INTEGRATED SERVICES HOLDINGS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G4s Holdings (Ireland) Limted | Apr 06, 2016 | Bluebell Industrial Estate Bluebell Avenue Dublin C/O G4s Secure Solutions Dublin 12 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does G4S INTEGRATED SERVICES HOLDINGS (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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