UKBizDB.co.uk

G LIFE H LIMITED

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

This company is commonly known as G Life H Limited. The company was founded 54 years ago and was given the registration number 00960516. 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 70100 - Activities of head offices.

Company Information

Name:G LIFE H LIMITED
Company Number:00960516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
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

Secretary-Active
The Rickling, Cambridge Road, Saffron Waldon, CB11 4TL

Director27 July 1994Active
34 Rue Du Docteur Blanche, 75016 Paris, France, FOREIGN

Director-Active
10 Erskine Hill, London, NW11 6HB

Director-Active
17 Rue Parmentier, Neuilly 92200, France, FOREIGN

Director-Active
4 Barnaby Way, Chigwell, IG7 6NZ

Director-Active
10 Spaniards Close, London, NW11 6TH

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

Director14 July 2009Active
55 Abbotsbury Road, London, W14 8EL

Director-Active
Tumblewood, Northend Common, Henley, RG9 6LJ

Director-Active
No 8 Pondwicks Close, St Albans, AL1 1DG

Director-Active
Pebblecombe Oatlands Mere, Weybridge, KT13 9PD

Director11 March 1998Active
38 Willoughby Road, London, NW3 1RU

Director01 January 1994Active
Denham Cottage, 41 Totteridge Common Totteridge, London, N20 8LS

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

Director-Active
16 Cumberland House, Kensington Road, London, W8 5NX

Director-Active
80 Boulevard Pasteur, Paris 75015, France, FOREIGN

Director04 June 1997Active
15 Allee Du Colombier, Chaville, France,

Director05 October 1994Active
Le Marque Manor Close, Penn, High Wycombe, HP10 8HZ

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

Director11 April 2022Active
38 Rue De Courcelles, 75008 Paris, France, FOREIGN

Director17 March 1997Active
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

Director02 October 1996Active
117 West Block, Forum Magnum Square, London, SE1 7GL

Director17 March 1997Active
Chemin Des Boracles 8, 100b Jouxtens-Mezery, Switzerland,

Director17 March 1997Active
1 Promenade Mona-Lisa, Versailles 78000, France,

Director-Active
Moulshams Manor, Great Wigborough, Colchester, CO5 7RL

Director-Active

People with Significant Control

Reassure Midco 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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-28Accounts

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-06-27Other

Legacy.

Download
2022-06-17Other

Legacy.

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
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Resolution

Resolution.

Download
2020-07-23Officers

Appoint corporate secretary company with name date.

Download
2020-07-23Officers

Termination secretary company with name termination date.

Download
2020-06-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.