UKBizDB.co.uk

GCI FINANCIAL GROUP LIMITED

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

This company is commonly known as Gci Financial Group Limited. The company was founded 34 years ago and was given the registration number 02507332. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GCI FINANCIAL GROUP LIMITED
Company Number:02507332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1990
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Farm Street, London, W1J 5RJ

Corporate Secretary19 September 2007Active
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director03 January 2013Active
Wall House No 1 The Green, Wimbledon, London, SW19 5AZ

Secretary-Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary29 September 1998Active
Canonry House 14 Minster Precincts, Peterborough, PE1 1XX

Secretary20 September 1993Active
Nightingales, Compton, GU3 1DT

Secretary01 July 2003Active
Wall House No 1 The Green, Wimbledon, London, SW19 5AZ

Director-Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director26 July 2010Active
2 Campden Terrace, Linden Gardens, London, W4 2EP

Director30 May 2000Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director06 November 2006Active
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

Director06 November 2006Active
The Thatches, Forest Road, Pyrford, GU22 8LU

Director29 September 1998Active
Whitethorn Flexford Road, Normandy, Guildford, GU3 2EE

Director-Active
The Old Vicarage, Wendens Ambo, Saffron Walden, CB11 4JY

Director18 May 1995Active
13 Letterstone Road, London, SW6 7BS

Director15 May 2000Active
10 Carteret Street, London, SW1H 9DP

Director01 January 1997Active
5 The Squirrels, Bushey Heath, WD2 3RT

Director15 May 2000Active
Yew Tree Cottage Mays Green, Old Lane, Cobham, KT11 1NJ

Director19 September 1999Active
24 Mablethorpe Road, London, SW6 6AH

Director19 March 1999Active
Flat 4, 13 Elder Avenue, London, N8 9TE

Director09 December 2005Active
36 Saint Donatts Road, London, SE14 6NR

Director15 May 2000Active
Garden Floor Flat, 48 Priory Road, Hampstead, NW6 4SJ

Director15 May 2000Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director08 October 2009Active
102 Glenthorne Road, London, W6 0LP

Director15 May 2000Active
57 Cobbold Road, London, W12 9LA

Director18 December 2000Active
9 South Park Crescent, London, SE6 1JJ

Director15 May 2000Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director02 March 2010Active
Wyckbarn, Buriton, Petersfield, GU31 5SN

Director09 December 2005Active
73, Medland House, 11 Branch Road, London, England, E14 7JJ

Director21 December 2011Active
The Wall House 1 The Green, Wimbledon High Street, London, SW19 5AZ

Director18 February 1994Active
24 Glenrosa Street, London, SW6 2QZ

Director29 September 1998Active

People with Significant Control

Gci Financial (Holdings) Limited
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:7, Tavistock Square, London, England, WC1H 9LT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-30Dissolution

Dissolution application strike off company.

Download
2022-01-14Address

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

Download
2021-12-22Capital

Capital statement capital company with date currency figure.

Download
2021-12-22Capital

Legacy.

Download
2021-12-22Insolvency

Legacy.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-21Capital

Capital allotment shares.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type dormant.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type dormant.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type dormant.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.