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.
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 | : |
|
Registered Address | : | 121-141 Westbourne Terrace, Paddington, London, England, W2 6JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Corporate Secretary | 19 September 2007 | Active |
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL | Director | 02 January 2018 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Secretary | - | Active |
Nightingales, Compton, GU3 1DT | Secretary | 01 July 2003 | Active |
19-20, Dufferin Street, Flat 5 Islington, London, EC1 | Director | 25 March 2009 | Active |
2 Sterling Street, London, SW7 1HN | Director | 01 February 2003 | Active |
121-141, Westbourned Terrace, Paddington, London, United Kingdom, W2 6JR | Director | 05 September 2012 | Active |
26e Randolph Crescent, London, W9 1DR | Director | 22 July 2008 | Active |
121-141, Westbourned Terrace, Paddington, London, United Kingdom, W2 6JR | Director | 21 November 2012 | Active |
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 | Director | 12 March 2010 | Active |
136 East 64th Street, Apt 5e, New York City, Usa, 10021 | Director | 01 February 2003 | Active |
Primrose Cottage, Wendover Road, Butlers Cross, HP17 0TU | Director | 25 March 2009 | Active |
Middle House, No 12 Highbury Place, London, N5 1QZ | Director | 18 August 2005 | Active |
Rivers Reach, Hamm Court, Weybridge, KT13 8YA | Director | 20 August 1999 | Active |
Mont Amor 38 El Olivar De Mirabel, Boadiua Del Monte, Madrid, Spain, FOREIGN | Director | 26 October 2004 | Active |
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL | Director | 01 February 2008 | Active |
121-141 Westbourne Terrace, Paddington, England, W2 6JR | Director | 01 July 2015 | Active |
32-1 Residence Chaedoz, Haute Mendaz, Valais, Switzerland, SW12 8SB | Director | - | Active |
Fairfield House, Chalfont St Giles, HP8 4EL | Director | 31 March 1994 | Active |
1, Knightsbridge Green, London, England, SW1X 7QA | Director | 23 August 2010 | Active |
Henley Edge Mill Green, Fryerning, Ingatestone, CM4 0HY | Director | - | Active |
Flat 2, 7 Netherhall Gardens, London, NW3 5RN | Director | 01 February 2003 | Active |
20 Kewferry Drive, Northwood, HA6 2PA | Director | - | Active |
14 Chancery Mews, Wandsworth Common, London, SW17 7TD | Director | 01 February 2003 | Active |
Rushlye Barn Kippings Cross Road, Bells Yew Green, Tunbridge Wells, TN3 9AP | Director | - | Active |
121-141 Westbourne Terrace, Paddington, England, W2 6JR | Director | 14 January 2013 | Active |
20 Hillside Road, Hockley, SS5 4RT | Director | 13 January 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Officers | Change corporate secretary company with change date. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-10 | Address | Change registered office address company with date old address new address. | Download |
2015-10-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.