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

G4S Aviation (France) Limited

Documents

Total Documents275
Total Pages1,430

Filing History

23 September 2023Full accounts made up to 31 December 2022
30 August 2023Confirmation statement made on 19 August 2023 with no updates
17 July 2023Change of details for G4S Aviation Services (Uk) Limited as a person with significant control on 27 January 2023
3 July 2023Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023
7 October 2022Full accounts made up to 31 December 2021
31 August 2022Confirmation statement made on 19 August 2022 with no updates
25 November 2021Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021
19 August 2021Confirmation statement made on 19 August 2021 with no updates
22 July 2021Full accounts made up to 31 December 2020
17 May 2021Termination of appointment of Timothy Peter Weller as a director on 11 May 2021
17 May 2021Appointment of Mr Charles Baillieu as a director on 12 May 2021
10 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021
10 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021
5 February 2021Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020
24 August 2020Confirmation statement made on 21 August 2020 with no updates
28 July 2020Full accounts made up to 31 December 2019
29 August 2019Confirmation statement made on 23 August 2019 with no updates
14 June 2019Full accounts made up to 31 December 2018
14 January 2019Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019
7 September 2018Confirmation statement made on 23 August 2018 with no updates
31 July 2018Full accounts made up to 31 December 2017
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018
22 December 2017Full accounts made up to 31 December 2016
12 December 2017Compulsory strike-off action has been discontinued
12 December 2017Compulsory strike-off action has been discontinued
5 December 2017First Gazette notice for compulsory strike-off
5 December 2017First Gazette notice for compulsory strike-off
23 August 2017Confirmation statement made on 23 August 2017 with no updates
23 August 2017Confirmation statement made on 23 August 2017 with no updates
7 February 2017Full accounts made up to 31 December 2015
7 February 2017Full accounts made up to 31 December 2015
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
23 August 2016Confirmation statement made on 23 August 2016 with updates
23 August 2016Confirmation statement made on 23 August 2016 with updates
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015
17 October 2015Full accounts made up to 31 December 2014
17 October 2015Full accounts made up to 31 December 2014
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 800,003
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 800,003
24 November 2014Full accounts made up to 31 December 2013
24 November 2014Full accounts made up to 31 December 2013
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 800,003
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 800,003
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
23 September 2013Full accounts made up to 31 December 2012
23 September 2013Full accounts made up to 31 December 2012
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 800,003
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 800,003
22 August 2013Termination of appointment of Trevor Dighton as a director
22 August 2013Termination of appointment of Trevor Dighton as a director
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
4 October 2012Full accounts made up to 31 December 2011
4 October 2012Full accounts made up to 31 December 2011
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
3 October 2011Full accounts made up to 31 December 2010
3 October 2011Full accounts made up to 31 December 2010
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
8 November 2010Termination of appointment of Stephen Lyell as a secretary
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary
8 November 2010Termination of appointment of Stephen Lyell as a secretary
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary
8 October 2010Full accounts made up to 31 December 2009
8 October 2010Full accounts made up to 31 December 2009
1 September 2010Company name changed securicor aviation (france) LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
1 September 2010Change of name notice
1 September 2010Change of name notice
1 September 2010Company name changed securicor aviation (france) LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
4 February 2010Full accounts made up to 31 December 2008
4 February 2010Full accounts made up to 31 December 2008
14 April 2009Return made up to 10/04/09; full list of members
14 April 2009Return made up to 10/04/09; full list of members
28 March 2009Full accounts made up to 31 December 2007
28 March 2009Full accounts made up to 31 December 2007
9 May 2008Full accounts made up to 31 December 2006
9 May 2008Full accounts made up to 31 December 2006
11 April 2008Return made up to 10/04/08; full list of members
11 April 2008Return made up to 10/04/08; full list of members
28 September 2007Full accounts made up to 31 December 2005
28 September 2007Full accounts made up to 31 December 2005
24 April 2007Return made up to 10/04/07; full list of members
24 April 2007Return made up to 10/04/07; full list of members
10 January 2007New director appointed
10 January 2007Director resigned
10 January 2007New director appointed
10 January 2007Director resigned
10 April 2006Return made up to 10/04/06; full list of members
10 April 2006Return made up to 10/04/06; full list of members
31 March 2006Full accounts made up to 31 December 2004
31 March 2006Full accounts made up to 31 December 2004
2 November 2005Delivery ext'd 3 mth 31/12/04
2 November 2005Delivery ext'd 3 mth 31/12/04
9 September 2005New director appointed
9 September 2005New director appointed
9 September 2005New director appointed
9 September 2005Director resigned
9 September 2005New director appointed
9 September 2005Director resigned
9 September 2005Director resigned
9 September 2005Director resigned
12 April 2005Return made up to 10/04/05; full list of members
12 April 2005Return made up to 10/04/05; full list of members
4 January 2005Secretary resigned
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
4 January 2005New secretary appointed
4 January 2005Secretary resigned
4 January 2005New secretary appointed
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
1 September 2004Director resigned
1 September 2004Director resigned
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04
14 May 2004Full accounts made up to 30 September 2003
14 May 2004Full accounts made up to 30 September 2003
11 May 2004Return made up to 10/04/04; full list of members
11 May 2004Return made up to 10/04/04; full list of members
16 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 March 2004Nc inc already adjusted 16/02/04
16 March 2004Ad 16/02/04--------- £ si 800000@1=800000 £ ic 3/800003
16 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 March 2004Nc inc already adjusted 16/02/04
16 March 2004Ad 16/02/04--------- £ si 800000@1=800000 £ ic 3/800003
4 August 2003New secretary appointed
4 August 2003Secretary resigned
4 August 2003New secretary appointed
4 August 2003Secretary resigned
16 June 2003Full accounts made up to 30 September 2002
16 June 2003Full accounts made up to 30 September 2002
17 April 2003Return made up to 10/04/03; full list of members
17 April 2003Return made up to 10/04/03; full list of members
10 April 2003Full accounts made up to 30 September 2001
10 April 2003Full accounts made up to 30 September 2001
22 December 2002Full accounts made up to 31 December 2000
22 December 2002Full accounts made up to 31 December 2000
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 May 2002Return made up to 10/04/02; full list of members
3 May 2002Return made up to 10/04/02; full list of members
27 March 2002Company name changed securicor adi france LIMITED\certificate issued on 27/03/02
27 March 2002Company name changed securicor adi france LIMITED\certificate issued on 27/03/02
27 March 2002Director resigned
27 March 2002Director resigned
12 March 2002Director resigned
12 March 2002New director appointed
12 March 2002Director resigned
12 March 2002Director resigned
12 March 2002New director appointed
12 March 2002Director resigned
12 March 2002Director resigned
12 March 2002Director resigned
12 March 2002New director appointed
12 March 2002New director appointed
12 March 2002New director appointed
12 March 2002New director appointed
31 December 2001Director resigned
31 December 2001Director resigned
18 December 2001Secretary's particulars changed
18 December 2001Secretary's particulars changed
25 October 2001Delivery ext'd 3 mth 31/12/00
25 October 2001Delivery ext'd 3 mth 31/12/00
5 September 2001Director resigned
5 September 2001Director resigned
25 July 2001Return made up to 19/07/01; full list of members
25 July 2001Return made up to 19/07/01; full list of members
17 July 2001Location of register of members
17 July 2001Location of register of members
22 May 2001New director appointed
22 May 2001New director appointed
25 April 2001Accounting reference date shortened from 28/12/01 to 30/09/01
25 April 2001Accounting reference date shortened from 28/12/01 to 30/09/01
16 February 2001Company name changed aviation defence international f rance LIMITED\certificate issued on 16/02/01
16 February 2001Company name changed aviation defence international f rance LIMITED\certificate issued on 16/02/01
23 January 2001Registered office changed on 23/01/01 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
23 January 2001Registered office changed on 23/01/01 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
16 January 2001Director resigned
16 January 2001Director resigned
16 January 2001Director resigned
16 January 2001Secretary resigned
16 January 2001New director appointed
16 January 2001Director resigned
16 January 2001New secretary appointed
16 January 2001New director appointed
16 January 2001Director resigned
16 January 2001Director resigned
16 January 2001New secretary appointed
16 January 2001Director resigned
16 January 2001New director appointed
16 January 2001Director resigned
16 January 2001New director appointed
16 January 2001New director appointed
16 January 2001Secretary resigned
16 January 2001New director appointed
6 November 2000Full accounts made up to 31 December 1999
6 November 2000Full accounts made up to 31 December 1999
10 August 2000New director appointed
10 August 2000New director appointed
1 August 2000Director resigned
1 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director resigned
1 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director resigned
1 August 2000Director resigned
6 April 2000New secretary appointed
6 April 2000New secretary appointed
21 March 2000Secretary resigned
21 March 2000Secretary resigned
16 December 1999Director resigned
16 December 1999New director appointed
16 December 1999New director appointed
16 December 1999New director appointed
16 December 1999New director appointed
16 December 1999Director resigned
8 November 1999Full accounts made up to 31 December 1998
8 November 1999Full accounts made up to 31 December 1998
19 August 1999Return made up to 19/07/99; no change of members
19 August 1999Return made up to 19/07/99; no change of members
27 January 1999Registered office changed on 27/01/99 from: capital place 120 bath road hayes middlesex UB3 5AN
27 January 1999Registered office changed on 27/01/99 from: capital place 120 bath road hayes middlesex UB3 5AN
29 October 1998Return made up to 19/07/98; full list of members
29 October 1998Return made up to 19/07/98; full list of members
7 September 1998New director appointed
7 September 1998New director appointed
20 August 1998Full accounts made up to 31 December 1997
20 August 1998Full accounts made up to 31 December 1997
26 September 1997Full accounts made up to 31 December 1996
26 September 1997Full accounts made up to 31 December 1996
20 August 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
20 August 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
19 August 1997New director appointed
19 August 1997New director appointed
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
21 August 1996Return made up to 19/07/96; no change of members
21 August 1996Full accounts made up to 31 December 1995
21 August 1996Full accounts made up to 31 December 1995
21 August 1996Return made up to 19/07/96; no change of members
15 August 1995Return made up to 19/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
15 August 1995Return made up to 19/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
11 July 1995Full accounts made up to 31 December 1994
11 July 1995Full accounts made up to 31 December 1994
22 August 1993Memorandum and Articles of Association
22 August 1993Memorandum and Articles of Association
12 August 1993Company name changed mawlaw 214 LIMITED\certificate issued on 12/08/93
12 August 1993Company name changed mawlaw 214 LIMITED\certificate issued on 12/08/93
19 July 1993Incorporation
19 July 1993Incorporation
Sign up now to grow your client base. Plans & Pricing