UKBizDB.co.uk

GGL GROUP NUMBER TWO LIMITED

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

This company is commonly known as Ggl Group Number Two Limited. The company was founded 27 years ago and was given the registration number 03219943. The firm's registered office is in . You can find them at 70 Grosvenor Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GGL GROUP NUMBER TWO LIMITED
Company Number:03219943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:70 Grosvenor Street, London, W1K 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary15 November 2018Active
70 Grosvenor Street, London, W1K 3JP

Director28 March 2022Active
70 Grosvenor Street, London, W1K 3JP

Director01 June 2019Active
70, Grosvenor Street, London, England, W1K 3JP

Director28 March 2022Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director15 June 2006Active
5 Langworthy, Royston Grove, Hatch End, HA5 4HE

Secretary15 September 2005Active
White Roding, 104 Warwick Park, Tunbridge Wells, TN2 5EN

Secretary11 November 1999Active
49 St Georges Avenue, London, N7 0AJ

Secretary03 July 1996Active
First Floor, 14 Oxberry Avenue, London, SW6 5SS

Secretary13 August 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 July 1996Active
409 Paradise Drive, Tiburon, Usa,

Director12 September 2002Active
16 Elliott Square, London, NW3 3SU

Director10 December 1998Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director21 March 2019Active
Yorktown, Burgh Heath Road, Epsom, KT17 4LS

Director16 January 2003Active
3716 West 48th Street, Vancouver, Canada,

Director01 January 2009Active
21 Addison Avenue, London, W11 2QS

Director01 January 2001Active
Eaton Hall, Eccleston, CH4 9ET

Director11 November 1999Active
20 Brokes Crescent, Reigate, RH2 9PS

Director03 July 1996Active
22 Newcombe Park, Mill Hill, London, NW7 3QL

Director03 July 1996Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director10 November 2014Active
New Court, St Swithin's Lane, London, EC4P 4DU

Director01 October 2003Active
White Roding, 104 Warwick Park, Tunbridge Wells, TN2 5EN

Director03 July 1996Active
171 Avenida Mira Flores, Tiburon, United States,

Director11 November 1999Active
99 Dovehouse Street, London, SW3 6JZ

Director09 June 2005Active
99 Dovehouse Street, London, SW3 6JZ

Director11 November 1999Active
West Bucknowle House, Bucknowle, Wareham, BH20 5PQ

Director11 November 1999Active
Appartment 12, 28 Avenue Duquesne, Paris, France, FOREIGN

Director10 June 2004Active
Mount Prosperous, Hungerford, RG17 0RP

Director08 March 2000Active
15, Alexander Street,, Tamarama Nsw Australia, Sydney, Australia, 2026

Director24 July 2008Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director09 September 2010Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director13 June 2019Active
38,Tower 1,, Ruby Court, 55 South Bay Road, China,

Director22 July 2008Active
42 Royal Avenue, London, SW3 4QF

Director11 November 1999Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 March 2012Active
C61 Carolina Gardens, 28 Coombe Road, The Peak, Hong Kong,

Director01 March 2004Active

People with Significant Control

Grosvenor Group Limited
Notified on:03 August 2020
Status:Active
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dame Fiona Claire Reynolds
Notified on:13 September 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:70, Grosvenor Street, London, England, W1K 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Mark Robin Preston
Notified on:31 December 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
William Bruce Kendall
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Michael George Alexander Mclintock
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Francis Alexander Scott
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Jeremy Henry Moore Newsum
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Lesley Mary Samuel Knox
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
His Grace Gerald Cavendish The Duke Of Westminster
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type group.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-08Change of name

Certificate change of name company.

Download
2020-09-10Capital

Capital statement capital company with date currency figure.

Download
2020-09-10Capital

Legacy.

Download
2020-09-10Insolvency

Legacy.

Download
2020-09-10Resolution

Resolution.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.