UKBizDB.co.uk

G FINANCIAL SERVICES LIMITED

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

This company is commonly known as G Financial Services Limited. The company was founded 52 years ago and was given the registration number 01035097. The firm's registered office is in TELFORD. You can find them at Windsor House, Telford Centre, Telford, Shropshire. This company's SIC code is 65110 - Life insurance.

Company Information

Name:G FINANCIAL SERVICES LIMITED
Company Number:01035097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Windsor House, Telford Centre, Telford, Shropshire, TF3 4NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Corporate Secretary22 July 2020Active
Windsor House, Telford Centre, Telford, TF3 4NB

Director11 April 2022Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director31 December 2022Active
4 Redwood Drive, Ferndown, BH22 9UH

Secretary01 December 1998Active
30 St Mary Axe, London, EC3A 8EP

Secretary12 February 2007Active
41 Gordon Avenue, Stanmore, HA7 3QQ

Secretary-Active
Windsor House, Telford Centre, Telford, TF3 4NB

Secretary01 April 2008Active
2, Guttery Close, Wem, Shrewsbury, SY4 5YG

Secretary30 June 2000Active
34 Dalkeith Grove, Stanmore, HA7 4SG

Secretary11 December 1991Active
The Rickling, Cambridge Road, Saffron Waldon, CB11 4TL

Director28 March 1995Active
4 Barnaby Way, Chigwell, IG7 6NZ

Director-Active
Morden Hall, Guilden Morden, Royston, SG8 0JE

Director-Active
Windsor House, Telford Centre, Telford, TF3 4NB

Director14 July 2009Active
No 8 Pondwicks Close, St Albans, AL1 1DG

Director20 January 1994Active
Pebblecombe Oatlands Mere, Weybridge, KT13 9PD

Director08 April 1998Active
Sandhills Lodge 4 Taylors Hill, Hitchin, SG4 9AD

Director-Active
38 Willoughby Road, London, NW3 1RU

Director28 March 1995Active
Denham Cottage, 41 Totteridge Common Totteridge, London, N20 8LS

Director-Active
14 Silverthorn Drive, Hemel Hempstead, HP3 8BU

Director28 March 1995Active
Le Marque Manor Close, Penn, High Wycombe, HP10 8HZ

Director11 June 1997Active
Windsor House, Telford Centre, Telford, TF3 4NB

Director11 April 2022Active
57 Manor Road, Chigwell, IG7 5PH

Director-Active
27 Silhill Hall Road, Solihull, B91 1JX

Director11 March 1998Active
Flat C6, Maison Victor Hugo, Greve D'Azette, St. Clement, Jersey, JE2 6PW

Director28 October 1996Active
117 West Block, Forum Magnum Square, London, SE1 7GL

Director17 March 1997Active
10 Copse Hill, Purley, CR8 4LH

Director01 October 1997Active
Windsor House, Telford Centre, Telford, TF3 4NB

Director04 October 2012Active
Hill Farm House, Tarporley, CW6 0JD

Director11 March 1998Active
30 St Mary Axe, London, EC3A 8EP

Director24 November 2003Active

People with Significant Control

G Life H Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Windsor House, Ironmasters Way, Telford, England, TF3 4NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-08-15Accounts

Accounts with accounts type dormant.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2021-04-21Officers

Change person director company with change date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Officers

Appoint corporate secretary company with name date.

Download
2020-07-23Officers

Termination secretary company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type dormant.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-05-14Officers

Change person director company with change date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2018-01-05Officers

Change person director company with change date.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.