UKBizDB.co.uk

GDCC NEWCO ("G") LIMITED

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

This company is commonly known as Gdcc Newco ("g") Limited. The company was founded 22 years ago and was given the registration number 04378656. The firm's registered office is in LONDON. You can find them at University Of Greenwich, Old Royal Naval College Park Row, Greenwich, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GDCC NEWCO ("G") LIMITED
Company Number:04378656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2002
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:University Of Greenwich, Old Royal Naval College Park Row, Greenwich, London, England, SE10 9LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, England, SE10 9LS

Secretary14 August 2018Active
University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, England, SE10 9LS

Director18 May 2021Active
University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, England, SE10 9LS

Director24 February 2020Active
University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, England, SE10 9LS

Director14 August 2018Active
University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, England, SE10 9LS

Director21 February 2019Active
17 Broadacres, Luton, LU2 7YF

Secretary11 July 2003Active
Eynsham Hall, North Leigh, Witney, United Kingdom, OX29 6PN

Secretary21 October 2014Active
4 Garden Court, Wheathampstead, St Albans, AL4 8RE

Secretary21 February 2002Active
St. Thomas's Church, St. Thomas Street, London, SE1 9RY

Secretary28 April 2011Active
St. Thomas's Church, St. Thomas Street, London, SE1 9RY

Secretary08 April 2009Active
Crow Plain Oast House, Crow Plain Collier Street, Tonbridge, TN12 9PU

Secretary11 September 2003Active
Forge House Maiden Street, Weston, Hitchin, SG4 7AA

Secretary06 September 2002Active
The Bell In Ticehurst, High Street, Ticehurst, United Kingdom, TN5 7AS

Secretary02 November 2015Active
114 Quakers Lane, Potters Bar, EN6 1RG

Director21 February 2002Active
The Bell In Ticehurst, High Street, Ticehurst, United Kingdom, TN5 7AS

Director03 September 2002Active
St. Thomas's Church, St. Thomas Street, London, SE1 9RY

Director03 September 2002Active
4 Garden Court, Wheathampstead, St Albans, AL4 8RE

Director21 February 2002Active
University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, England, SE10 9LS

Director14 August 2018Active
University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, England, SE10 9LS

Director14 August 2018Active
The Bell In Ticehurst, High Street, Ticehurst, United Kingdom, TN5 7AS

Director03 September 2002Active

People with Significant Control

University Of Greenwich
Notified on:14 August 2018
Status:Active
Country of residence:England
Address:Old Royal Naval College, Park Row, London, England, SE10 9LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry John Bennett
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:Irish
Country of residence:United Kingdom
Address:The Bell In Ticehurst, High Street, Ticehurst, United Kingdom, TN5 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Upton
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:The Bell In Ticehurst, High Street, Ticehurst, United Kingdom, TN5 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (6 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
2023-10-31Gazette

Gazette dissolved voluntary.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-03Dissolution

Dissolution application strike off company.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Change account reference date company current extended.

Download
2021-06-04Accounts

Accounts with accounts type small.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-01-09Accounts

Accounts with accounts type small.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-06-05Accounts

Change account reference date company current shortened.

Download
2019-05-16Accounts

Accounts with accounts type small.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Address

Move registers to registered office company with new address.

Download
2019-03-29Address

Move registers to registered office company with new address.

Download
2019-03-29Address

Move registers to registered office company with new address.

Download
2019-03-22Officers

Termination director company.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-15Address

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

Download

Copyright © 2024. All rights reserved.