UKBizDB.co.uk

GEORGIA GC HOLDINGS LIMITED

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

This company is commonly known as Georgia Gc Holdings Limited. The company was founded 9 years ago and was given the registration number 09635985. The firm's registered office is in CHEADLE. You can find them at Fremantle House 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GEORGIA GC HOLDINGS LIMITED
Company Number:09635985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fremantle House 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fremantle House, 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle Manchester, United Kingdom, SK8 3SR

Secretary15 January 2016Active
Fremantle House, 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR

Director02 April 2020Active
Fremantle House, 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR

Director12 June 2015Active
Fremantle House, 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR

Director17 July 2017Active
Fremantle House, 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR

Director19 January 2017Active
Fremantle House, 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR

Director15 January 2016Active
Fremantle House, 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR

Director12 June 2015Active
Fremantle House, 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR

Director28 June 2021Active
Fremantle House, 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR

Director12 June 2015Active
10, Queen Square, Bristol, England, BS1 4NT

Director07 January 2019Active
Fremantle House, 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England, SK8 3SR

Director25 October 2017Active
Fremantle House, 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR

Director07 January 2019Active
Fremantle House, 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR

Director14 January 2021Active

People with Significant Control

Business Growth Fund Plc (As General Partner Of Bgf Investments Lp)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Palmer Street, London, England, SW1H 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Cotter
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Fremantle House, 2 Oakwater Avenue, Cheadle, United Kingdom, SK8 3SR
Nature of control:
  • Significant influence or control
Mr Neil Patrick Inskip
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:Fremantle House, 2 Oakwater Avenue, Cheadle, United Kingdom, SK8 3SR
Nature of control:
  • Significant influence or control
Mr Ricardo Laverty
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Fremantle House, 2 Oakwater Avenue, Cheadle, United Kingdom, SK8 3SR
Nature of control:
  • Significant influence or control
Mrs Tracy Lynn Mort
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Fremantle House, 2 Oakwater Avenue, Cheadle, United Kingdom, SK8 3SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven James Mort
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Fremantle House, 2 Oakwater Avenue, Cheadle, United Kingdom, SK8 3SR
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.