UKBizDB.co.uk

G2 LONDON LIMITED

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

This company is commonly known as G2 London Limited. The company was founded 44 years ago and was given the registration number 01448846. The firm's registered office is in PADDINGTON. You can find them at 121-141 Westbourne Terrace, , Paddington, London. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:G2 LONDON LIMITED
Company Number:01448846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:121-141 Westbourne Terrace, Paddington, London, England, W2 6JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Corporate Secretary19 September 2007Active
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Director02 January 2018Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary-Active
Nightingales, Compton, GU3 1DT

Secretary01 July 2003Active
19-20, Dufferin Street, Flat 5 Islington, London, EC1

Director25 March 2009Active
2 Sterling Street, London, SW7 1HN

Director01 February 2003Active
121-141, Westbourned Terrace, Paddington, London, United Kingdom, W2 6JR

Director05 September 2012Active
26e Randolph Crescent, London, W9 1DR

Director22 July 2008Active
121-141, Westbourned Terrace, Paddington, London, United Kingdom, W2 6JR

Director21 November 2012Active
The Thatches, Forest Road, Pyrford, GU22 8LU

Director-Active
Tall Trees, 5 Woodfield Hill, Coulsdon, CR5 3EL

Director-Active
1, Knightsbridge Green, London, England, SW1X 7QA

Director12 March 2010Active
136 East 64th Street, Apt 5e, New York City, Usa, 10021

Director01 February 2003Active
Primrose Cottage, Wendover Road, Butlers Cross, HP17 0TU

Director25 March 2009Active
Middle House, No 12 Highbury Place, London, N5 1QZ

Director18 August 2005Active
Rivers Reach, Hamm Court, Weybridge, KT13 8YA

Director20 August 1999Active
Mont Amor 38 El Olivar De Mirabel, Boadiua Del Monte, Madrid, Spain, FOREIGN

Director26 October 2004Active
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL

Director01 February 2008Active
121-141 Westbourne Terrace, Paddington, England, W2 6JR

Director01 July 2015Active
32-1 Residence Chaedoz, Haute Mendaz, Valais, Switzerland, SW12 8SB

Director-Active
Fairfield House, Chalfont St Giles, HP8 4EL

Director31 March 1994Active
1, Knightsbridge Green, London, England, SW1X 7QA

Director23 August 2010Active
Henley Edge Mill Green, Fryerning, Ingatestone, CM4 0HY

Director-Active
Flat 2, 7 Netherhall Gardens, London, NW3 5RN

Director01 February 2003Active
20 Kewferry Drive, Northwood, HA6 2PA

Director-Active
14 Chancery Mews, Wandsworth Common, London, SW17 7TD

Director01 February 2003Active
Rushlye Barn Kippings Cross Road, Bells Yew Green, Tunbridge Wells, TN3 9AP

Director-Active
121-141 Westbourne Terrace, Paddington, England, W2 6JR

Director14 January 2013Active
20 Hillside Road, Hockley, SS5 4RT

Director13 January 2006Active

People with Significant Control

Garrott Dorland Crawford Holdings Limited
Notified on:28 August 2016
Status:Active
Country of residence:United Kingdom
Address:Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
Nature of control:
  • Ownership of shares 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 (7 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
2023-10-12Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Officers

Change corporate secretary company with change date.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Address

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

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type dormant.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Address

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

Download
2015-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.