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

G4S Investment London Limited

Documents

Total Documents84
Total Pages425

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off
18 June 2019First Gazette notice for voluntary strike-off
6 June 2019Application to strike the company off the register
14 January 2019Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019
17 October 2018Notification of G4S International Holdings Limited as a person with significant control on 24 August 2018
17 October 2018Notification of G4S Uk Holdings Limited as a person with significant control on 24 August 2018
17 October 2018Confirmation statement made on 12 October 2018 with updates
17 October 2018Cessation of G4S Corporate Services Limited as a person with significant control on 24 August 2018
15 August 2018Consolidation of shares on 4 June 2018
30 July 2018Resolutions
  • RES13 ‐ Consolidation 04/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
30 July 2018Statement by Directors
30 July 2018Statement of capital on 30 July 2018
  • GBP 10
30 July 2018Solvency Statement dated 04/06/18
17 July 2018Full accounts made up to 31 December 2017
1 May 2018Cessation of G4S Plc as a person with significant control on 26 March 2018
1 May 2018Notification of G4S Corporate Services Limited as a person with significant control on 26 March 2018
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
20 October 2017Confirmation statement made on 12 October 2017 with no updates
20 October 2017Confirmation statement made on 12 October 2017 with no updates
11 July 2017Full accounts made up to 31 December 2016
11 July 2017Full accounts made up to 31 December 2016
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
8 November 2016Full accounts made up to 31 December 2015
8 November 2016Full accounts made up to 31 December 2015
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 2016Confirmation statement made on 12 October 2016 with updates
13 October 2016Confirmation statement made on 12 October 2016 with updates
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
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
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
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,483,528
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,483,528
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
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,483,528
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,483,528
15 April 2014Full accounts made up to 31 December 2013
15 April 2014Full accounts made up to 31 December 2013
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,483,528
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,483,528
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
3 June 2013Termination of appointment of Nicholas Buckles as a director
3 June 2013Termination of appointment of Nicholas Buckles as a director
10 April 2013Full accounts made up to 31 December 2012
10 April 2013Full accounts made up to 31 December 2012
14 March 2013Termination of appointment of Peter David as a secretary
14 March 2013Appointment of Ms Celine Arlette Virginie Barroche as a secretary
14 March 2013Termination of appointment of Peter David as a secretary
14 March 2013Appointment of Ms Celine Arlette Virginie Barroche as a secretary
21 November 2012Annual return made up to 12 October 2012 with a full list of shareholders
21 November 2012Annual return made up to 12 October 2012 with a full list of shareholders
9 August 2012Full accounts made up to 31 December 2011
9 August 2012Full accounts made up to 31 December 2011
20 July 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011
20 July 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011
29 February 2012Second filing of SH01 previously delivered to Companies House
29 February 2012Second filing of SH01 previously delivered to Companies House
10 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 1,000,000
  • ANNOTATION A second filed AR01 was registered on 29TH February 2012.
10 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 1,000,000
  • ANNOTATION A second filed AR01 was registered on 29TH February 2012.
24 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 1,000,000
24 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 1,000,000
24 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012
24 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012
12 October 2011Incorporation
12 October 2011Incorporation
Sign up now to grow your client base. Plans & Pricing