Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G4S (MARCH 2008) LIMITED
Company Information for

G4S (MARCH 2008) LIMITED

LONDON, UNITED KINGDOM, SW1E,
Company Registration Number
06534559
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About G4s (march 2008) Ltd
G4S (MARCH 2008) LIMITED was founded on 2008-03-14 and had its registered office in London. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
G4S (MARCH 2008) LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 06534559
Date formed 2008-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-05-23
Type of accounts FULL
Last Datalog update: 2017-08-18 11:41:39
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 (MARCH 2008) 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 2008-03-14
TIMOTHY PETER WELLER
Director 2016-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER VINCENT DAVID
Director 2008-03-14 2016-12-31
HIMANSHU HARIDAS RAJA
Director 2014-02-28 2016-10-01
CELINE ARLETTE VIRGINIE BARROCHE
Company Secretary 2012-10-10 2016-01-31
TREVOR LESLIE DIGHTON
Director 2008-03-14 2013-07-31
NICHOLAS PETER BUCKLES
Director 2008-03-14 2013-05-31
PETER VINCENT DAVID
Company Secretary 2008-03-14 2012-10-10
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2008-03-14 2008-03-14
LUCIENE JAMES LIMITED
Nominated Director 2008-03-14 2008-03-14

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 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 102 (UK) LIMITED Director 2017-01-01 CURRENT 1999-07-21 Dissolved 2018-07-27
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 HOLDINGS INTERNATIONAL (AG) LIMITED Director 2009-02-20 CURRENT 2003-10-14 Active
SOREN LUNDSBERG NIELSEN G4S HOLDINGS UK (AG) LIMITED Director 2009-02-20 CURRENT 2003-11-19 Active
SOREN LUNDSBERG NIELSEN G4S WORLDWIDE HOLDINGS LIMITED Director 2009-01-16 CURRENT 1997-01-16 Active
SOREN LUNDSBERG NIELSEN G4S FINANCE MANAGEMENT (AG) LIMITED Director 2009-01-16 CURRENT 2002-01-16 Active
SOREN LUNDSBERG NIELSEN G4S US INVESTMENTS LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active - Proposal to Strike off
SOREN LUNDSBERG NIELSEN G4S US HOLDINGS LIMITED Director 2007-11-07 CURRENT 2007-06-27 Active
SOREN LUNDSBERG NIELSEN FIRST SELECT HOLDINGS LIMITED Director 2006-05-25 CURRENT 2006-05-24 Active
SOREN LUNDSBERG NIELSEN G4S MANROYAL INVESTMENTS LIMITED Director 2005-10-14 CURRENT 2005-08-18 Dissolved 2017-10-03
SOREN LUNDSBERG NIELSEN GROUP 4 FALCK LIMITED Director 2005-09-01 CURRENT 1993-01-25 Dissolved 2014-02-18
SOREN LUNDSBERG NIELSEN G4S INTERNATIONAL HOLDINGS LIMITED Director 2005-07-11 CURRENT 2005-05-10 Active
SOREN LUNDSBERG NIELSEN G4S GLOBAL HOLDINGS LIMITED Director 2004-05-28 CURRENT 2004-01-27 Active
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 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 102 (UK) LIMITED Director 2016-10-24 CURRENT 1999-07-21 Dissolved 2018-07-27
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
2017-05-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-23DS01APPLICATION FOR STRIKING-OFF
2017-01-03AP01DIRECTOR APPOINTED MRS CELINE ARLETTE VIRGINIE BARROCHE
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-24AP01DIRECTOR APPOINTED MR TIMOTHY PETER WELLER
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HIMANSHU RAJA
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-05SH1905/05/16 STATEMENT OF CAPITAL GBP 1.00
2016-05-05SH20STATEMENT BY DIRECTORS
2016-05-05CAP-SSSOLVENCY STATEMENT DATED 14/04/16
2016-05-05RES06REDUCE ISSUED CAPITAL 14/04/2016
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 46500001
2016-03-16AR0114/03/16 FULL LIST
2016-02-12AP03SECRETARY APPOINTED MR WILLIAM ANDREW HAYES
2016-02-12TM02APPOINTMENT TERMINATED, SECRETARY CELINE BARROCHE
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
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 46500001
2015-03-26AR0114/03/15 FULL LIST
2014-11-18RES01ADOPT ARTICLES 10/11/2014
2014-04-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21AP01DIRECTOR APPOINTED MR HIMANSHU HARIDAS RAJA
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 46500001
2014-03-14AR0114/03/14 FULL LIST
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DIGHTON
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT DAVID / 12/08/2013
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCKLES
2013-04-22AR0114/03/13 FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-10AP03SECRETARY APPOINTED MS CELINE ARLETTE VIRGINIE BARROCHE
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY PETER DAVID
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28AR0114/03/12 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOREN LUNDSBERG NIELSEN / 01/03/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LESLIE DIGHTON / 01/03/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT DAVID / 01/03/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER BUCKLES / 01/03/2011
2011-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER VINCENT DAVID / 01/03/2011
2011-04-08AR0114/03/11 FULL LIST
2010-05-07AR0114/03/10 FULL LIST
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-03-16363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-1688(2)CAPITALS NOT ROLLED UP
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / SOREN LUNDSBERG-NIELSEN / 06/12/2008
2008-11-06288aDIRECTOR APPOINTED TREVOR LESLIE DIGHTON LOGGED FORM
2008-10-3188(2)AD 28/10/08 GBP SI 46500000@1=46500000 GBP IC 1/46500001
2008-10-30123GBP NC 1000/50000000 28/10/08
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LIMITED
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED
2008-04-01288aDIRECTOR APPOINTED TREVOR LESLIE DIGHTON
2008-04-01288aDIRECTOR AND SECRETARY APPOINTED PETER VINCENT DAVID
2008-04-01288aDIRECTOR APPOINTED NICHOLAS PETER BUCKLES
2008-04-01288aDIRECTOR APPOINTED SOREN LUNDSBERG-NIELSEN
2008-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (MARCH 2008) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G4S (MARCH 2008) 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 (MARCH 2008) 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
Annual Accounts
2009-12-31

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 (MARCH 2008) LIMITED

Intangible Assets
Patents
We have not found any records of G4S (MARCH 2008) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G4S (MARCH 2008) LIMITED
Trademarks
We have not found any records of G4S (MARCH 2008) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G4S (MARCH 2008) 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 (MARCH 2008) 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 (MARCH 2008) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G4S (MARCH 2008) 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 (MARCH 2008) 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.