This company is commonly known as G. Holdings Limited. The company was founded 36 years ago and was given the registration number 02190667. The firm's registered office is in LONDON. You can find them at Unit 203, Second Floor, China House, 401 Edgware Road, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | G. HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02190667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom, NW2 6GY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Trustige Limited, 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU | Director | 01 June 2004 | Active |
C/O Trustige Limited, 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU | Director | 01 June 2004 | Active |
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Secretary | - | Active |
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | - | Active |
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 10 December 1992 | Active |
Garden Cottage, Garden Road, London, NW8 9PR | Director | - | Active |
65 New Cavendish Street, London, W1G 7LS | Director | - | Active |
38, Wigmore Street, London, United Kingdom, W1U 2HA | Director | 30 March 2004 | Active |
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 18 July 1995 | Active |
38, Wigmore Street, London, United Kingdom, W1U 2HA | Director | 24 August 1999 | Active |
Trustige Limited | ||
Notified on | : | 13 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, Portman House, London, United Kingdom, W1H 6DU |
Nature of control | : |
|
Western Intrust Limited | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25 Dorset Drive, Edgware, England, HA8 7NT |
Nature of control | : |
|
Ms Yardena Landman | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom, NW2 6GY |
Nature of control | : |
|
Mr Peter Benedict Stone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom, NW2 6GY |
Nature of control | : |
|
Mr Martin Landman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Address | Change sail address company with old address new address. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-02 | Address | Change sail address company with old address new address. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-20 | Address | Move registers to sail company with new address. | Download |
2019-08-16 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.