UKBizDB.co.uk

G7 LTD

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

This company is commonly known as G7 Ltd. The company was founded 18 years ago and was given the registration number 05801727. The firm's registered office is in BRENTFORD. You can find them at Office 8a Kew Bridge Piazza, 8 Kew Bridge Road, Brentford, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:G7 LTD
Company Number:05801727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Office 8a Kew Bridge Piazza, 8 Kew Bridge Road, Brentford, England, TW8 0FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 23 Dale Court, York Road, Kingston Upon Thames, England, KT2 6JH

Director24 March 2017Active
2nd Floor, 43 Broomfield Road, Chelmsford, CM1 1SY

Corporate Secretary02 May 2006Active
2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY

Director15 September 2010Active
92 Duncombe House, 15 Victory Parade, London, England, SE18 6FZ

Director28 November 2018Active
2nd Floor, 43 Broomfield Road, Chelmsford, CM1 1SY

Corporate Director02 May 2006Active

People with Significant Control

Mr German Kudryavtsev
Notified on:23 December 2022
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Flat 23 Dale Court, York Road, Kingston Upon Thames, England, KT2 6JH
Nature of control:
  • Significant influence or control
Mr Oleg Polovinko
Notified on:28 November 2018
Status:Active
Date of birth:February 1968
Nationality:Russian
Country of residence:England
Address:92 Duncombe House, 15 Victory Parade, London, England, SE18 6FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
London Consulting Centre Ltd.
Notified on:24 March 2017
Status:Active
Country of residence:England
Address:Flat 23, York Road, Kingston Upon Thames, England, KT2 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-26Persons with significant control

Notification of a person with significant control.

Download
2022-12-26Persons with significant control

Change to a person with significant control.

Download
2022-11-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Address

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

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2019-11-04Address

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

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.