UKBizDB.co.uk

G. HOLDINGS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Trustige Limited, 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU

Director01 June 2004Active
C/O Trustige Limited, 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU

Director01 June 2004Active
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

Director10 December 1992Active
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

Director30 March 2004Active
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director18 July 1995Active
38, Wigmore Street, London, United Kingdom, W1U 2HA

Director24 August 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type dormant.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Address

Change sail address company with old address new address.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Address

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

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-02Address

Change sail address company with old address new address.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type dormant.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-20Address

Move registers to sail company with new address.

Download
2019-08-16Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.