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

G4S Defence Systems Eurasia Limited

Documents

Total Documents272
Total Pages1,459

Filing History

29 August 2023Full accounts made up to 31 December 2022
14 July 2023Change of details for G4S Worldwide Holdings Limited as a person with significant control on 3 July 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
28 March 2023Confirmation statement made on 27 March 2023 with no updates
5 October 2022Full accounts made up to 31 December 2021
5 April 2022Confirmation statement made on 27 March 2022 with no updates
25 November 2021Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021
26 August 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
30 March 2021Confirmation statement made on 27 March 2021 with no updates
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 September 2020Full accounts made up to 31 December 2019
27 March 2020Confirmation statement made on 27 March 2020 with no updates
23 July 2019Full accounts made up to 31 December 2018
28 March 2019Confirmation statement made on 27 March 2019 with no updates
14 January 2019Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019
16 July 2018Accounts for a small company made up to 31 December 2017
29 March 2018Confirmation statement made on 27 March 2018 with no updates
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018
11 July 2017Full accounts made up to 31 December 2016
11 July 2017Full accounts made up to 31 December 2016
27 March 2017Confirmation statement made on 27 March 2017 with updates
27 March 2017Confirmation statement made on 27 March 2017 with updates
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 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
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
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
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
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
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
29 September 2015Auditor's resignation
29 September 2015Auditor's resignation
25 August 2015Auditor's resignation
25 August 2015Auditor's resignation
5 June 2015Full accounts made up to 31 December 2014
5 June 2015Full accounts made up to 31 December 2014
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 August 2014Full accounts made up to 31 December 2013
29 August 2014Full accounts made up to 31 December 2013
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
21 March 2014Appointment of Mr Himanshu Haridas Raja 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
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
10 April 2013Full accounts made up to 31 December 2012
10 April 2013Full accounts made up to 31 December 2012
23 April 2012Full accounts made up to 31 December 2011
23 April 2012Full accounts made up to 31 December 2011
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
12 December 2011Company name changed defence systems eurasia LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
  • NM01 ‐ Change of name by resolution
12 December 2011Company name changed defence systems eurasia LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
  • NM01 ‐ Change of name by resolution
13 September 2011Full accounts made up to 31 December 2010
13 September 2011Full accounts made up to 31 December 2010
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
22 December 2010Termination of appointment of Nigel Billingham as a director
22 December 2010Appointment of Mr Peter Vincent David as a director
22 December 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary
22 December 2010Appointment of Mr Soren Lundsberg-Nielsen as a director
22 December 2010Termination of appointment of Vaishali Patel as a secretary
22 December 2010Appointment of Mr Peter Vincent David as a director
22 December 2010Appointment of Mr Soren Lundsberg-Nielsen as a director
22 December 2010Termination of appointment of Vaishali Patel as a secretary
22 December 2010Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 22 December 2010
22 December 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary
22 December 2010Termination of appointment of Nigel Billingham as a director
22 December 2010Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 22 December 2010
21 September 2010Full accounts made up to 31 December 2009
21 September 2010Full accounts made up to 31 December 2009
19 August 2010Termination of appointment of Matthew Davies as a director
19 August 2010Termination of appointment of Matthew Davies as a director
19 August 2010Termination of appointment of Matthew Davies as a director
19 August 2010Termination of appointment of Matthew Davies as a director
28 April 2010Director's details changed for Mr Nigel Anthony Billingham on 20 March 2010
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
28 April 2010Secretary's details changed for Mrs Vaishali Jagdish Patel on 20 March 2010
28 April 2010Director's details changed for Mr Matthew Gordon Philip Davies on 20 March 2010
28 April 2010Director's details changed for Mr Matthew Gordon Philip Davies on 20 March 2010
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
28 April 2010Director's details changed for Mr Nigel Anthony Billingham on 20 March 2010
28 April 2010Secretary's details changed for Mrs Vaishali Jagdish Patel on 20 March 2010
21 January 2010Appointment of Mr Matthew Gordon Philip Davies as a director
21 January 2010Appointment of Mr Matthew Gordon Philip Davies as a director
21 January 2010Appointment of Mr Matthew Gordon Philip Davies as a director
21 January 2010Appointment of Mr Matthew Gordon Philip Davies as a director
17 August 2009Appointment terminated director noel philp
17 August 2009Appointment terminated director noel philp
21 May 2009Full accounts made up to 31 December 2008
21 May 2009Full accounts made up to 31 December 2008
24 April 2009Appointment terminated director christopher beese
24 April 2009Appointment terminated director christopher beese
9 April 2009Return made up to 27/03/09; full list of members
9 April 2009Return made up to 27/03/09; full list of members
25 February 2009Director appointed mr nigel anthony billingham
25 February 2009Appointment terminated director matthew brabin
25 February 2009Appointment terminated director matthew brabin
25 February 2009Director appointed mr nigel anthony billingham
1 August 2008Secretary appointed mrs vaishali jagdish patel
1 August 2008Secretary appointed mrs vaishali jagdish patel
30 July 2008Registered office changed on 30/07/2008 from eggington house 25-28 buckingham gate london SW1E 6LD
30 July 2008Registered office changed on 30/07/2008 from eggington house 25-28 buckingham gate london SW1E 6LD
25 July 2008Full accounts made up to 31 December 2007
25 July 2008Full accounts made up to 31 December 2007
2 July 2008Appointment terminated secretary claire teague
2 July 2008Appointment terminated secretary claire teague
3 April 2008Return made up to 27/03/08; full list of members
3 April 2008Return made up to 27/03/08; full list of members
21 December 2007Director resigned
21 December 2007Director resigned
2 November 2007Full accounts made up to 31 December 2006
2 November 2007Full accounts made up to 31 December 2006
25 April 2007Return made up to 27/03/07; full list of members
25 April 2007Return made up to 27/03/07; full list of members
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
1 September 2006Secretary's particulars changed
1 September 2006Secretary's particulars changed
20 July 2006Director resigned
20 July 2006New director appointed
20 July 2006New director appointed
20 July 2006Director resigned
17 May 2006Director's particulars changed
17 May 2006Director's particulars changed
18 April 2006Return made up to 27/03/06; full list of members
18 April 2006Return made up to 27/03/06; full list of members
7 November 2005Full accounts made up to 31 December 2004
7 November 2005Full accounts made up to 31 December 2004
8 April 2005Return made up to 27/03/05; no change of members
8 April 2005Return made up to 27/03/05; no change of members
10 December 2004Full accounts made up to 31 December 2003
10 December 2004Full accounts made up to 31 December 2003
6 October 2004Delivery ext'd 3 mth 31/12/03
6 October 2004Delivery ext'd 3 mth 31/12/03
7 April 2004Return made up to 27/03/04; no change of members
7 April 2004Return made up to 27/03/04; no change of members
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 February 2004Secretary resigned
11 February 2004New secretary appointed
11 February 2004New secretary appointed
11 February 2004Secretary resigned
13 January 2004Auditor's resignation
13 January 2004Auditor's resignation
22 December 2003New director appointed
22 December 2003Director resigned
22 December 2003New director appointed
22 December 2003Director resigned
22 December 2003New director appointed
22 December 2003New director appointed
22 December 2003Director resigned
22 December 2003Director resigned
14 December 2003Declaration of assistance for shares acquisition
14 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 December 2003Declaration of assistance for shares acquisition
14 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 December 2003Particulars of mortgage/charge
12 December 2003Particulars of mortgage/charge
5 December 2003Particulars of mortgage/charge
5 December 2003Particulars of mortgage/charge
1 December 2003Full accounts made up to 31 December 2002
1 December 2003Full accounts made up to 31 December 2002
17 October 2003Delivery ext'd 3 mth 31/12/02
17 October 2003Delivery ext'd 3 mth 31/12/02
12 April 2003Return made up to 27/03/03; full list of members
12 April 2003Return made up to 27/03/03; full list of members
7 March 2003Auditor's resignation
7 March 2003Auditor's resignation
26 January 2003Secretary's particulars changed
26 January 2003Secretary's particulars changed
2 January 2003Full accounts made up to 31 December 2001
2 January 2003Full accounts made up to 31 December 2001
29 October 2002New director appointed
29 October 2002Director resigned
29 October 2002Director resigned
29 October 2002New director appointed
24 September 2002New director appointed
24 September 2002Director resigned
24 September 2002Director resigned
24 September 2002New director appointed
27 June 2002Full accounts made up to 31 December 2000
27 June 2002Full accounts made up to 31 December 2000
15 May 2002Director's particulars changed
15 May 2002Director's particulars changed
3 April 2002Return made up to 27/03/02; full list of members
3 April 2002Return made up to 27/03/02; full list of members
25 January 2002Full accounts made up to 31 December 1999
25 January 2002Full accounts made up to 31 December 1999
19 October 2001Delivery ext'd 3 mth 31/12/00
19 October 2001Delivery ext'd 3 mth 31/12/00
16 October 2001New director appointed
16 October 2001New director appointed
8 October 2001New director appointed
8 October 2001Director resigned
8 October 2001Director resigned
8 October 2001New director appointed
12 April 2001Return made up to 27/03/01; no change of members
12 April 2001Return made up to 27/03/01; no change of members
2 April 2001Director's particulars changed
2 April 2001Director's particulars changed
7 November 2000Secretary's particulars changed
7 November 2000Secretary's particulars changed
31 October 2000Director resigned
31 October 2000Director resigned
31 October 2000New director appointed
31 October 2000New director appointed
18 October 2000Delivery ext'd 3 mth 31/12/99
18 October 2000Delivery ext'd 3 mth 31/12/99
28 April 2000Return made up to 27/03/00; full list of members
28 April 2000Return made up to 27/03/00; full list of members
3 February 2000Accounts for a dormant company made up to 31 December 1998
3 February 2000Accounts for a dormant company made up to 31 December 1998
23 September 1999Director resigned
23 September 1999Director resigned
9 September 1999Delivery ext'd 3 mth 31/12/98
9 September 1999Delivery ext'd 3 mth 31/12/98
14 April 1999Return made up to 27/03/99; no change of members
14 April 1999Return made up to 27/03/99; no change of members
21 February 1999Full accounts made up to 31 December 1997
21 February 1999Full accounts made up to 31 December 1997
27 October 1998New director appointed
27 October 1998Director resigned
27 October 1998New secretary appointed
27 October 1998Secretary resigned
27 October 1998Secretary resigned
27 October 1998New director appointed
27 October 1998New secretary appointed
27 October 1998Director resigned
11 June 1998Return made up to 27/03/98; full list of members
11 June 1998Return made up to 27/03/98; full list of members
26 May 1998New director appointed
26 May 1998New director appointed
26 January 1998Company name changed gorandel trading (uk) LIMITED\certificate issued on 26/01/98
26 January 1998Company name changed gorandel trading (uk) LIMITED\certificate issued on 26/01/98
19 November 1997New director appointed
19 November 1997Director resigned
19 November 1997New secretary appointed
19 November 1997New secretary appointed
19 November 1997Director resigned
19 November 1997New director appointed
12 August 1997Memorandum and Articles of Association
12 August 1997Memorandum and Articles of Association
1 July 1997Registered office changed on 01/07/97 from: 10 snow hill london EC1A 2AL
1 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97
1 July 1997Registered office changed on 01/07/97 from: 10 snow hill london EC1A 2AL
1 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97
26 June 1997Company name changed de facto 622 LIMITED\certificate issued on 27/06/97
26 June 1997Company name changed de facto 622 LIMITED\certificate issued on 27/06/97
27 March 1997Incorporation
27 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing