Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G4S HOLDINGS 102 (UK) LIMITED
Company Information for

G4S HOLDINGS 102 (UK) LIMITED

ST KATHARINES WAY, LONDON, E1W,
Company Registration Number
03811216
Private Limited Company
Dissolved

Dissolved 2018-07-27

Company Overview

About G4s Holdings 102 (uk) Ltd
G4S HOLDINGS 102 (UK) LIMITED was founded on 1999-07-21 and had its registered office in St Katharines Way. The company was dissolved on the 2018-07-27 and is no longer trading or active.

Key Data
Company Name
G4S HOLDINGS 102 (UK) LIMITED
 
Legal Registered Office
ST KATHARINES WAY
LONDON
 
Previous Names
SECURICOR LIMITED28/09/2010
NEW SECURICOR PLC10/11/1999
Filing Information
Company Number 03811216
Date formed 1999-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-07-27
Type of accounts FULL
Last Datalog update: 2018-08-10 06:18:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G4S HOLDINGS 102 (UK) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ANDREW HAYES
Company Secretary 2016-01-31
CELINE ARLETTE VIRGINIE BARROCHE
Director 2017-01-01
SOREN LUNDSBERG-NIELSEN
Director 2013-10-08
TIMOTHY PETER WELLER
Director 2016-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER VINCENT DAVID
Director 2007-01-01 2016-12-31
HIMANSHU HARIDAS RAJA
Director 2014-02-28 2016-10-01
CELINE ARLETTE VIRGINIE BARROCHE
Company Secretary 2013-03-13 2016-01-31
IRENE LAVINIA ELIZABETH COWDEN
Director 2002-08-01 2015-07-01
TREVOR LESLIE DIGHTON
Director 2002-05-31 2013-07-31
NICHOLAS PETER BUCKLES
Director 2000-05-04 2013-05-31
PETER VINCENT DAVID
Company Secretary 2007-01-01 2013-03-13
NIGEL EDWARD GRIFFITHS
Company Secretary 1999-07-22 2007-01-01
NIGEL EDWARD GRIFFITHS
Director 1999-07-22 2007-01-01
PAUL LESLIE CONDON
Director 2000-10-01 2004-09-01
JONATHAN AISTROPE KITCHEN
Director 1999-09-15 2004-09-01
BO AKE LERENIUS
Director 2004-04-01 2004-09-01
COLIN SHARMAN OF REDLYNCH
Director 2003-05-01 2004-09-01
ROGER SYDNEY WILLIAM HALE WIGGS
Director 1999-09-15 2004-09-01
GEORGE MALCOLM WILLIAMSON
Director 2004-04-01 2004-09-01
DAVID NEIL MACFARLANE
Director 1999-09-15 2003-05-02
MICHAEL JAMES NORTON
Director 2000-11-27 2002-12-31
JAMES DRAKE BIRRELL
Director 1999-09-15 2002-09-30
CHRISTOPHER CHARLES SHIRTCLIFFE
Director 1999-07-22 2002-05-31
PATRICK DAVID HOWES
Director 1999-09-15 2001-08-20
PETER MICHAEL IMBERT
Director 1999-09-15 2000-09-30
DAVID GAVEN COWDEN
Director 1999-09-15 2000-05-04
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1999-07-21 1999-07-22
DIANE JUNE PENFOLD
Director 1999-07-21 1999-07-22
CLARE ALICE WILSON
Director 1999-07-21 1999-07-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-21 1999-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CELINE ARLETTE VIRGINIE BARROCHE G4S FINANCE (SOUTH AFRICA) LIMITED Director 2017-05-24 CURRENT 2004-09-15 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S (MARCH 2008) LIMITED Director 2017-01-01 CURRENT 2008-03-14 Dissolved 2017-05-23
CELINE ARLETTE VIRGINIE BARROCHE G4S DEFENCE SYSTEMS INTERNATIONAL LIMITED Director 2017-01-01 CURRENT 1981-01-26 Dissolved 2017-09-12
CELINE ARLETTE VIRGINIE BARROCHE G4S FINANCING LIMITED Director 2017-01-01 CURRENT 2015-12-16 Dissolved 2017-09-12
CELINE ARLETTE VIRGINIE BARROCHE G4S HOLDINGS 103 (UK) LIMITED Director 2017-01-01 CURRENT 1995-11-01 Dissolved 2017-11-07
CELINE ARLETTE VIRGINIE BARROCHE G4S MANROYAL INVESTMENTS LIMITED Director 2017-01-01 CURRENT 2005-08-18 Dissolved 2017-10-03
CELINE ARLETTE VIRGINIE BARROCHE G4S HOLDINGS 3 (UK) LIMITED Director 2017-01-01 CURRENT 1989-05-08 Active - Proposal to Strike off
CELINE ARLETTE VIRGINIE BARROCHE G4S DSL HOLDINGS LIMITED Director 2017-01-01 CURRENT 1990-04-03 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S DEFENCE SYSTEMS EURASIA LIMITED Director 2017-01-01 CURRENT 1997-03-27 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S HOLDINGS INTERNATIONAL (AG) LIMITED Director 2017-01-01 CURRENT 2003-10-14 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S MP (UK) LIMITED Director 2017-01-01 CURRENT 2004-09-15 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S INTERNATIONAL HOLDINGS LIMITED Director 2017-01-01 CURRENT 2005-05-10 Active
CELINE ARLETTE VIRGINIE BARROCHE FIRST SELECT HOLDINGS LIMITED Director 2017-01-01 CURRENT 2006-05-24 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S INTERNATIONAL FINANCE LIMITED Director 2017-01-01 CURRENT 2010-05-14 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S FINANCE (BRAZIL) LIMITED Director 2017-01-01 CURRENT 2011-11-04 Active
CELINE ARLETTE VIRGINIE BARROCHE GROUP 4 LIMITED Director 2017-01-01 CURRENT 1989-05-08 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S AVIATION (FRANCE) LIMITED Director 2017-01-01 CURRENT 1993-07-19 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S WORLDWIDE HOLDINGS LIMITED Director 2017-01-01 CURRENT 1997-01-16 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S HOLDINGS UK (AG) LIMITED Director 2017-01-01 CURRENT 2003-11-19 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S GLOBAL HOLDINGS LIMITED Director 2017-01-01 CURRENT 2004-01-27 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S FINANCE LIMITED Director 2017-01-01 CURRENT 2005-10-05 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S US HOLDINGS LIMITED Director 2017-01-01 CURRENT 2007-06-27 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S US INVESTMENTS LIMITED Director 2017-01-01 CURRENT 2008-07-24 Active - Proposal to Strike off
CELINE ARLETTE VIRGINIE BARROCHE IBG HOLDINGS (UK) LIMITED Director 2017-01-01 CURRENT 2010-02-12 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S CORPORATE SERVICES LIMITED Director 2017-01-01 CURRENT 2010-10-15 Active
CELINE ARLETTE VIRGINIE BARROCHE SECURICOR LIMITED Director 2017-01-01 CURRENT 1898-05-16 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S INTERNATIONAL 105 (UK) LIMITED Director 2017-01-01 CURRENT 1960-07-08 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S AMERICAS (UK) LIMITED Director 2017-01-01 CURRENT 1951-08-31 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S NOMINEES LIMITED Director 2017-01-01 CURRENT 1973-11-06 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S FINANCE MANAGEMENT (AG) LIMITED Director 2017-01-01 CURRENT 2002-01-16 Active
CELINE ARLETTE VIRGINIE BARROCHE G4S INVESTMENT LONDON LIMITED Director 2017-01-01 CURRENT 2011-10-12 Active
SOREN LUNDSBERG-NIELSEN G4S FINANCE (SOUTH AFRICA) LIMITED Director 2017-05-24 CURRENT 2004-09-15 Active
SOREN LUNDSBERG-NIELSEN G4S FINANCING LIMITED Director 2015-12-16 CURRENT 2015-12-16 Dissolved 2017-09-12
SOREN LUNDSBERG-NIELSEN G4S PROPERTY HOLDINGS (HEATHROW) LIMITED Director 2014-03-10 CURRENT 1975-04-11 Dissolved 2015-02-10
SOREN LUNDSBERG-NIELSEN G4S PROPERTY HOLDINGS (SWINDON) LIMITED Director 2014-02-28 CURRENT 1987-01-30 Dissolved 2015-02-10
SOREN LUNDSBERG-NIELSEN G4S FINANCE LIMITED Director 2014-02-28 CURRENT 2005-10-05 Active
SOREN LUNDSBERG-NIELSEN G4S HOLDINGS 103 (UK) LIMITED Director 2013-10-08 CURRENT 1995-11-01 Dissolved 2017-11-07
SOREN LUNDSBERG-NIELSEN SECURICOR LIMITED Director 2013-10-08 CURRENT 1898-05-16 Active
SOREN LUNDSBERG-NIELSEN G4S PROPERTY HOLDINGS (OXFORD) LIMITED Director 2013-07-31 CURRENT 1987-12-02 Dissolved 2015-02-10
SOREN LUNDSBERG-NIELSEN G4S INVESTMENTS 4 (UK) LIMITED Director 2013-07-31 CURRENT 1977-11-03 Dissolved 2015-02-10
SOREN LUNDSBERG-NIELSEN G4S FINANCE 122 (UK) LIMITED Director 2013-07-31 CURRENT 2004-09-15 Dissolved 2015-05-05
SOREN LUNDSBERG-NIELSEN G4S HOLDINGS 38 (UK) LIMITED Director 2013-07-31 CURRENT 1985-11-11 Dissolved 2016-11-29
SOREN LUNDSBERG-NIELSEN G4S MANAGEMENT SERVICES 127 (UK) LIMITED Director 2013-07-31 CURRENT 1965-01-26 Dissolved 2017-02-18
SOREN LUNDSBERG-NIELSEN G4S HOLDINGS 3 (UK) LIMITED Director 2013-07-31 CURRENT 1989-05-08 Active - Proposal to Strike off
SOREN LUNDSBERG-NIELSEN G4S MP (UK) LIMITED Director 2013-07-31 CURRENT 2004-09-15 Active
SOREN LUNDSBERG-NIELSEN GROUP 4 LIMITED Director 2013-07-31 CURRENT 1989-05-08 Active
SOREN LUNDSBERG-NIELSEN G4S AVIATION (FRANCE) LIMITED Director 2013-07-31 CURRENT 1993-07-19 Active
SOREN LUNDSBERG-NIELSEN G4S AMERICAS (UK) LIMITED Director 2013-07-31 CURRENT 1951-08-31 Active
SOREN LUNDSBERG-NIELSEN G4S INTERNATIONAL 105 (UK) LIMITED Director 2012-03-26 CURRENT 1960-07-08 Active
SOREN LUNDSBERG-NIELSEN G4S NOMINEES LIMITED Director 2012-03-26 CURRENT 1973-11-06 Active
SOREN LUNDSBERG-NIELSEN G4S FINANCE (BRAZIL) LIMITED Director 2011-11-04 CURRENT 2011-11-04 Active
SOREN LUNDSBERG-NIELSEN G4S INVESTMENT LONDON (SUB) LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2016-05-17
SOREN LUNDSBERG-NIELSEN G4S INVESTMENT LONDON LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
SOREN LUNDSBERG-NIELSEN ARMORGROUP LIMITED Director 2010-12-09 CURRENT 1995-06-01 Dissolved 2015-02-10
SOREN LUNDSBERG-NIELSEN G4S DEFENCE SYSTEMS INTERNATIONAL LIMITED Director 2010-12-09 CURRENT 1981-01-26 Dissolved 2017-09-12
SOREN LUNDSBERG-NIELSEN G4S DSL HOLDINGS LIMITED Director 2010-12-09 CURRENT 1990-04-03 Active
SOREN LUNDSBERG-NIELSEN G4S DEFENCE SYSTEMS EURASIA LIMITED Director 2010-12-09 CURRENT 1997-03-27 Active
SOREN LUNDSBERG-NIELSEN GFS GROUP (BAHRAIN) LIMITED Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2015-03-17
SOREN LUNDSBERG-NIELSEN G4S CORPORATE SERVICES LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
SOREN LUNDSBERG-NIELSEN G4S INTERNATIONAL FINANCE LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
SOREN LUNDSBERG-NIELSEN IBG HOLDINGS (UK) LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active
WATERLOW SECRETARIES LIMITED CHI-CHI COLLECTION LIMITED Company Secretary 2010-02-11 - 2010-02-11 RESIGNED 2010-02-11 In Administration
SOREN LUNDSBERG-NIELSEN G4S UKF LIMITED Director 2008-10-02 CURRENT 2008-10-02 Dissolved 2014-02-18
TIMOTHY PETER WELLER G4S FINANCE (SOUTH AFRICA) LIMITED Director 2017-05-24 CURRENT 2004-09-15 Active
TIMOTHY PETER WELLER G4S HOLDINGS 38 (UK) LIMITED Director 2016-10-24 CURRENT 1985-11-11 Dissolved 2016-11-29
TIMOTHY PETER WELLER G4S (MARCH 2008) LIMITED Director 2016-10-24 CURRENT 2008-03-14 Dissolved 2017-05-23
TIMOTHY PETER WELLER G4S DEFENCE SYSTEMS INTERNATIONAL LIMITED Director 2016-10-24 CURRENT 1981-01-26 Dissolved 2017-09-12
TIMOTHY PETER WELLER G4S FINANCING LIMITED Director 2016-10-24 CURRENT 2015-12-16 Dissolved 2017-09-12
TIMOTHY PETER WELLER G4S MANAGEMENT SERVICES 127 (UK) LIMITED Director 2016-10-24 CURRENT 1965-01-26 Dissolved 2017-02-18
TIMOTHY PETER WELLER G4S HOLDINGS 103 (UK) LIMITED Director 2016-10-24 CURRENT 1995-11-01 Dissolved 2017-11-07
TIMOTHY PETER WELLER G4S MANROYAL INVESTMENTS LIMITED Director 2016-10-24 CURRENT 2005-08-18 Dissolved 2017-10-03
TIMOTHY PETER WELLER G4S HOLDINGS 3 (UK) LIMITED Director 2016-10-24 CURRENT 1989-05-08 Active - Proposal to Strike off
TIMOTHY PETER WELLER G4S DSL HOLDINGS LIMITED Director 2016-10-24 CURRENT 1990-04-03 Active
TIMOTHY PETER WELLER G4S DEFENCE SYSTEMS EURASIA LIMITED Director 2016-10-24 CURRENT 1997-03-27 Active
TIMOTHY PETER WELLER G4S HOLDINGS INTERNATIONAL (AG) LIMITED Director 2016-10-24 CURRENT 2003-10-14 Active
TIMOTHY PETER WELLER G4S MP (UK) LIMITED Director 2016-10-24 CURRENT 2004-09-15 Active
TIMOTHY PETER WELLER G4S INTERNATIONAL HOLDINGS LIMITED Director 2016-10-24 CURRENT 2005-05-10 Active
TIMOTHY PETER WELLER FIRST SELECT HOLDINGS LIMITED Director 2016-10-24 CURRENT 2006-05-24 Active
TIMOTHY PETER WELLER G4S INTERNATIONAL FINANCE LIMITED Director 2016-10-24 CURRENT 2010-05-14 Active
TIMOTHY PETER WELLER G4S FINANCE (BRAZIL) LIMITED Director 2016-10-24 CURRENT 2011-11-04 Active
TIMOTHY PETER WELLER GROUP 4 LIMITED Director 2016-10-24 CURRENT 1989-05-08 Active
TIMOTHY PETER WELLER G4S AVIATION (FRANCE) LIMITED Director 2016-10-24 CURRENT 1993-07-19 Active
TIMOTHY PETER WELLER G4S WORLDWIDE HOLDINGS LIMITED Director 2016-10-24 CURRENT 1997-01-16 Active
TIMOTHY PETER WELLER G4S HOLDINGS UK (AG) LIMITED Director 2016-10-24 CURRENT 2003-11-19 Active
TIMOTHY PETER WELLER G4S GLOBAL HOLDINGS LIMITED Director 2016-10-24 CURRENT 2004-01-27 Active
TIMOTHY PETER WELLER G4S FINANCE LIMITED Director 2016-10-24 CURRENT 2005-10-05 Active
TIMOTHY PETER WELLER G4S US HOLDINGS LIMITED Director 2016-10-24 CURRENT 2007-06-27 Active
TIMOTHY PETER WELLER G4S US INVESTMENTS LIMITED Director 2016-10-24 CURRENT 2008-07-24 Active - Proposal to Strike off
TIMOTHY PETER WELLER IBG HOLDINGS (UK) LIMITED Director 2016-10-24 CURRENT 2010-02-12 Active
TIMOTHY PETER WELLER G4S CORPORATE SERVICES LIMITED Director 2016-10-24 CURRENT 2010-10-15 Active
TIMOTHY PETER WELLER SECURICOR LIMITED Director 2016-10-24 CURRENT 1898-05-16 Active
TIMOTHY PETER WELLER G4S INTERNATIONAL 105 (UK) LIMITED Director 2016-10-24 CURRENT 1960-07-08 Active
TIMOTHY PETER WELLER G4S AMERICAS (UK) LIMITED Director 2016-10-24 CURRENT 1951-08-31 Active
TIMOTHY PETER WELLER G4S NOMINEES LIMITED Director 2016-10-24 CURRENT 1973-11-06 Active
TIMOTHY PETER WELLER G4S FINANCE MANAGEMENT (AG) LIMITED Director 2016-10-24 CURRENT 2002-01-16 Active
TIMOTHY PETER WELLER G4S INVESTMENT LONDON LIMITED Director 2016-10-24 CURRENT 2011-10-12 Active
TIMOTHY PETER WELLER G4S LIMITED Director 2013-04-01 CURRENT 2003-12-11 Active
TIMOTHY PETER WELLER THE CARBON TRUST Director 2007-06-19 CURRENT 2001-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-27LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-20AD02SAIL ADDRESS CREATED
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 5TH FLOOR, SOUTHSIDE 105 VICTORIA STREET LONDON SW1E 6QT UNITED KINGDOM
2017-03-164.70DECLARATION OF SOLVENCY
2017-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-03AP01DIRECTOR APPOINTED MRS CELINE ARLETTE VIRGINIE BARROCHE
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID
2016-10-24AP01DIRECTOR APPOINTED MR TIMOTHY PETER WELLER
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HIMANSHU RAJA
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 5.88
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-02-12TM02APPOINTMENT TERMINATED, SECRETARY CELINE BARROCHE
2016-02-12AP03SECRETARY APPOINTED MR WILLIAM ANDREW HAYES
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2015 FROM THE MANOR MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9UN
2015-09-25AUDAUDITOR'S RESIGNATION
2015-08-25AUDAUDITOR'S RESIGNATION
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 5.88
2015-07-10AR0110/07/15 FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IRENE COWDEN
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-05RES13DELETE MEMS SECTION 28 08/10/2014
2014-11-05RES01ADOPT ARTICLES 08/10/2014
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 5.88
2014-07-30AR0110/07/14 FULL LIST
2014-04-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21AP01DIRECTOR APPOINTED MR HIMANSHU HARIDAS RAJA
2013-10-08AP01DIRECTOR APPOINTED MR SOREN LUNDSBERG-NIELSEN
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DIGHTON
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT DAVID / 12/08/2013
2013-07-12AR0110/07/13 FULL LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCKLES
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13AP03SECRETARY APPOINTED MS CELINE ARLETTE VIRGINIE BARROCHE
2013-03-13TM02APPOINTMENT TERMINATED, SECRETARY PETER DAVID
2012-07-12AR0110/07/12 FULL LIST
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AR0110/07/11 FULL LIST
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LESLIE DIGHTON / 01/03/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT DAVID / 01/03/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE LAVINIA ELIZABETH COWDEN / 01/03/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER BUCKLES / 01/03/2011
2011-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER VINCENT DAVID / 01/03/2011
2010-09-28RES15CHANGE OF NAME 16/08/2010
2010-09-28CERTNMCOMPANY NAME CHANGED SECURICOR LIMITED CERTIFICATE ISSUED ON 28/09/10
2010-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-30AR0110/07/10 FULL LIST
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17SH1917/12/09 STATEMENT OF CAPITAL GBP 5.88
2009-12-17CAP-SSSOLVENCY STATEMENT DATED 04/12/09
2009-12-17SH20STATEMENT BY DIRECTORS
2009-12-17RES13CAPITAL REDEMPTION RESERVE BE CANCELLED 04/12/2009
2009-12-17RES06REDUCE ISSUED CAPITAL 04/12/2009
2009-07-11363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-22363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-16363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS; AMEND
2007-07-23363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-09-07ELRESS386 DISP APP AUDS 30/08/05
2005-09-07ELRESS366A DISP HOLDING AGM 30/08/05
2005-08-30AUDAUDITOR'S RESIGNATION
2005-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-18363sRETURN MADE UP TO 10/07/05; BULK LIST AVAILABLE SEPARATELY
2005-08-1553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-08-15RES02REREG PLC-PRI 09/08/05
2005-08-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-08-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29288cDIRECTOR'S PARTICULARS CHANGED
2004-09-09288bDIRECTOR RESIGNED
2004-09-09288bDIRECTOR RESIGNED
2004-09-09288bDIRECTOR RESIGNED
2004-09-09288bDIRECTOR RESIGNED
2004-09-09288bDIRECTOR RESIGNED
2004-09-09288bDIRECTOR RESIGNED
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD
2004-08-13225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-07-28363sRETURN MADE UP TO 10/07/04; BULK LIST AVAILABLE SEPARATELY
2004-07-19OCSCHEME OF ARRAN AND RED CAPITAL £ IC 31570376/ 0
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to G4S HOLDINGS 102 (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-09
Appointment of Liquidators2017-03-09
Resolutions for Winding-up2017-03-09
Fines / Sanctions
No fines or sanctions have been issued against G4S HOLDINGS 102 (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G4S HOLDINGS 102 (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G4S HOLDINGS 102 (UK) LIMITED

Intangible Assets
Patents
We have not found any records of G4S HOLDINGS 102 (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G4S HOLDINGS 102 (UK) LIMITED
Trademarks
We have not found any records of G4S HOLDINGS 102 (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G4S HOLDINGS 102 (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as G4S HOLDINGS 102 (UK) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where G4S HOLDINGS 102 (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyG4S HOLDINGS 102 (UK) LIMITEDEvent Date2017-03-06
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler both of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 27 February 2017 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before the 30 March 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of it will be able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators tel: 0207 063 4477. Alternative contact: Molly McErlane. Ag GF120657
 
Initiating party Event TypeAppointment of Liquidators
Defending partyG4S HOLDINGS 102 (UK) LIMITEDEvent Date2017-02-27
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators tel: 0207 063 4477. Alternative contact: Molly McErlane. Ag GF120657
 
Initiating party Event TypeResolutions for Winding-up
Defending partyG4S HOLDINGS 102 (UK) LIMITEDEvent Date2017-02-27
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that on 27 February 2017 , the following Resolutions were passed: That the Company be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators tel: 0207 063 4477. Alternative contact: Molly McErlane. Ag GF120657
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G4S HOLDINGS 102 (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G4S HOLDINGS 102 (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.