UKBizDB.co.uk

G4S GURKHA SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G4s Gurkha Services (uk) Limited. The company was founded 16 years ago and was given the registration number 06304482. The firm's registered office is in LONDON. You can find them at C/o Mazars Llp Tower Bridge House, St. Katharines Way, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:G4S GURKHA SERVICES (UK) LIMITED
Company Number:06304482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2007
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:C/o Mazars Llp Tower Bridge House, St. Katharines Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD

Secretary20 January 2009Active
C/O Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD

Director17 August 2007Active
26 Kingswood Drive, Sutton, SM2 5NB

Secretary17 August 2007Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary06 July 2007Active
Villa 3,, Palm Link One Palmera 3, Inner Park Road Southfields, Arabian Ranches, Uae,

Director01 October 2007Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director23 April 2009Active
Southside, Victoria Street, London, England, SW1E 6QT

Director19 May 2015Active
Sutton Park House, 15 Carshalton Road, Sutton, England, SM1 4LD

Director14 February 2018Active
51 Eastcheap, London, EC3M 1JP

Director06 July 2007Active
12, The Firs, Worcester Road, Sutton, United Kingdom, SM2 6PW

Director08 February 2011Active
2, Regent Street, Rowhedge, Colchester, United Kingdom, CO5 7EA

Director03 July 2008Active
7, Lordell Place, Wimbledon, London, SW19 4UY

Director08 May 2009Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director19 May 2015Active
Garden Cottage, Squerryes, Westerham, TN16 1SH

Director17 August 2007Active

People with Significant Control

G4s Uk Holdings Limited
Notified on:05 June 2019
Status:Active
Country of residence:England
Address:5th Floor Southside, 105 Victoria Street, London, England, SW1E 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
G4s Government Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Southisde, 105 Victoria Street, London, England, SW1E 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-02Gazette

Gazette dissolved liquidation.

Download
2021-02-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-02Resolution

Resolution.

Download
2020-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-02Resolution

Resolution.

Download
2020-10-16Miscellaneous

Court order.

Download
2019-11-08Insolvency

Liquidation miscellaneous.

Download
2019-11-05Insolvency

Liquidation resolution miscellaneous.

Download
2019-11-01Address

Change sail address company with old address new address.

Download
2019-10-28Address

Change registered office address company with date old address new address.

Download
2019-10-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-26Miscellaneous

Legacy.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2016-11-17Accounts

Accounts with accounts type full.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.