Download leads from Nexok and grow your business. Find out more

G4S Spv Holdings Limited

Documents

Total Documents156
Total Pages757

Filing History

13 November 2017Full accounts made up to 31 December 2016
21 April 2017Confirmation statement made on 10 April 2017 with updates
20 January 2017Full accounts made up to 31 December 2015
10 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
14 April 2015Full accounts made up to 31 December 2014
21 February 2015Full accounts made up to 31 December 2013
3 January 2015Compulsory strike-off action has been discontinued
30 December 2014First Gazette notice for compulsory strike-off
1 June 2014Appointment of Mr Julian Mark Hartley as a director
1 June 2014Termination of appointment of David Zuydam as a director
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
20 March 2014Accounts made up to 31 December 2012
5 March 2014Appointment of Mrs Vaishali Jagdish Patel as a director
5 March 2014Termination of appointment of Stuart Curl as a director
5 March 2014Appointment of Mr David Mel Zuydam as a director
5 March 2014Termination of appointment of Nathan Richards as a director
25 January 2014Compulsory strike-off action has been discontinued
14 January 2014First Gazette notice for compulsory strike-off
2 July 2013Satisfaction of charge 3 in full
2 July 2013Satisfaction of charge 2 in full
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
9 October 2012Director's details changed for Mr Nathan Richards on 21 September 2012
17 May 2012Accounts made up to 31 December 2011
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
29 March 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012
29 June 2011Termination of appointment of Jennifer Makin as a director
24 May 2011Termination of appointment of Andrew Banks as a director
11 May 2011Accounts made up to 31 December 2010
9 May 2011Appointment of Mr Nathan Richards as a director
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
16 March 2011Appointment of Mr Stuart Edward Curl as a director
16 March 2011Termination of appointment of James Darnton as a director
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
28 April 2010Accounts made up to 31 December 2009
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009
16 October 2009Director's details changed for Mr Andrew David Banks on 1 October 2009
16 October 2009Secretary's details changed for Mrs Vaishali Patel on 1 October 2009
16 October 2009Director's details changed for Mr Andrew David Banks on 1 October 2009
16 October 2009Secretary's details changed for Mrs Vaishali Patel on 1 October 2009
16 October 2009Director's details changed for Mrs Jennifer Susan Makin on 1 October 2009
16 October 2009Director's details changed for Mrs Jennifer Susan Makin on 1 October 2009
9 May 2009Accounts made up to 31 December 2008
1 May 2009Appointment terminated secretary nathan richards
1 May 2009Return made up to 10/04/09; full list of members
1 May 2009Secretary appointed mrs vaishali patel
24 November 2008Auditor's resignation
6 October 2008Auditor's resignation
20 June 2008Accounts made up to 31 December 2007
12 June 2008Director appointed ms jennifer susan makin
12 June 2008Appointment terminated director james alston
4 June 2008Appointment terminated director paul moonan
4 June 2008Director appointed mr andrew david banks
17 April 2008Return made up to 10/04/08; full list of members
5 November 2007Company name changed securicor security services limi ted\certificate issued on 05/11/07
28 September 2007Accounts made up to 31 December 2006
11 September 2007New director appointed
11 September 2007Director resigned
23 August 2007Director's particulars changed
28 June 2007Return made up to 10/04/07; no change of members
18 February 2007Director's particulars changed
17 February 2007New director appointed
19 July 2006Accounts made up to 31 December 2005
18 July 2006Particulars of mortgage/charge
28 April 2006Return made up to 10/04/06; full list of members
2 September 2005Accounts made up to 31 December 2004
11 July 2005New secretary appointed
11 July 2005Registered office changed on 11/07/05 from: the manor manor royal crawley west sussex RH10 9UN
11 July 2005Director resigned
11 July 2005Director resigned
11 July 2005New director appointed
11 July 2005Secretary resigned
11 July 2005New director appointed
11 July 2005Director resigned
29 June 2005Director's particulars changed
12 April 2005Return made up to 10/04/05; full list of members
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
4 January 2005Secretary resigned
4 January 2005New secretary appointed
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04
29 April 2004Return made up to 10/04/04; full list of members
19 April 2004Accounts made up to 30 September 2003
31 July 2003New secretary appointed
31 July 2003Secretary resigned
17 April 2003Return made up to 10/04/03; full list of members
5 March 2003Accounts made up to 30 September 2002
8 July 2002New director appointed
2 May 2002Director resigned
2 May 2002Director resigned
2 May 2002Director resigned
2 May 2002Director resigned
1 May 2002Accounts made up to 30 September 2001
23 April 2002Return made up to 10/04/02; full list of members
15 January 2002Director resigned
18 December 2001Secretary's particulars changed
2 October 2001Particulars of mortgage/charge
1 May 2001Return made up to 10/04/01; no change of members
5 April 2001Accounts made up to 30 September 2000
13 December 2000Director resigned
19 July 2000Director resigned
16 June 2000Accounts made up to 30 September 1999
21 April 2000Return made up to 10/04/00; full list of members
15 October 1999Director resigned
11 October 1999New director appointed
29 July 1999Director's particulars changed
29 July 1999Director's particulars changed
22 July 1999Accounts made up to 30 September 1998
21 July 1999New director appointed
7 July 1999Director's particulars changed
19 May 1999Director's particulars changed
10 May 1999New director appointed
4 May 1999Return made up to 10/04/99; no change of members
13 April 1999Director resigned
10 April 1999Director resigned
4 December 1998New director appointed
3 November 1998Director resigned
3 November 1998Director resigned
13 August 1998Director resigned
24 July 1998Accounts made up to 30 September 1997
15 July 1998Declaration of satisfaction of mortgage/charge
7 May 1998Return made up to 10/04/98; no change of members
15 January 1998Director's particulars changed
12 January 1998Director resigned
30 July 1997Accounts made up to 30 September 1996
16 June 1997New director appointed
16 June 1997New director appointed
11 June 1997Director resigned
11 June 1997Director resigned
11 June 1997Director resigned
16 May 1997Director's particulars changed
6 May 1997Return made up to 10/04/97; full list of members
17 October 1996Director's particulars changed
30 September 1996Director resigned
30 September 1996New director appointed
29 July 1996Accounts made up to 30 September 1995
21 May 1996Director resigned
7 May 1996Return made up to 10/04/96; no change of members
29 April 1996Director's particulars changed
29 April 1996Director's particulars changed
21 March 1996New director appointed
21 March 1996New director appointed
18 January 1996Particulars of mortgage/charge
8 November 1995New director appointed
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
17 August 1995Director's particulars changed
25 July 1995Accounts made up to 30 September 1994
31 May 1995Secretary's particulars changed
3 May 1995Return made up to 10/04/95; no change of members
4 April 1995New director appointed
6 May 1994Return made up to 10/04/94; full list of members
19 January 1994Company name changed securicor national shredding com pany LIMITED\certificate issued on 20/01/94
15 September 1992Memorandum and Articles of Association
28 July 1977Company name changed\certificate issued on 28/07/77
16 December 1966Incorporation
Sign up now to grow your client base. Plans & Pricing