UKBizDB.co.uk

GULLIVERS OCTGRP LIMITED

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

This company is commonly known as Gullivers Octgrp Limited. The company was founded 24 years ago and was given the registration number 03879759. The firm's registered office is in LONDON. You can find them at 16 St. Martin's Le Grand, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GULLIVERS OCTGRP LIMITED
Company Number:03879759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:16 St. Martin's Le Grand, London, United Kingdom, EC1A 4EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director14 March 2022Active
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director29 August 2019Active
223 Boardwalk Place, London, E14 5SQ

Secretary20 October 2006Active
2 Constitution Court, Penthouse 1, Hoboken, United States, 07030

Secretary22 August 2006Active
34 Firmin Avenue, Boughton Monchelsea, Maidstone, ME17 4SP

Secretary02 August 2007Active
Heathgate Heathbourne Road, Bushey, WD2 1PD

Secretary23 June 2000Active
Gullivers House, 27 Goswell Road, London, United Kingdom, EC1M 7GT

Secretary20 May 2010Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary03 November 2005Active
59 Harvest Road, Egham, TW20 0QT

Secretary01 April 2005Active
Ten Dominion Street, London, EC2M 2EE

Corporate Nominee Secretary18 November 1999Active
16, St. Martin's Le Grand, London, United Kingdom, EC1A 4EN

Director01 December 2017Active
The Penthouse 13 Pelican Wharf, 58 Wapping Wall, London, E1W 3SL

Director23 June 2000Active
46 Dundee Wharf, 100 Threecolt Street, London, E14 8AX

Director13 November 2000Active
405, Lexington Ave, 57th Floor, New York, Usa, 10174

Director20 October 2006Active
27, Goswell Road, London, EC1M 7GT

Director23 June 2014Active
15 Chesterfield House, Chesterfield Gardens Mayfair, London, W1J 5JX

Director01 March 2007Active
27, Goswell Road, London, EC1M 7GT

Director05 June 2015Active
27, Gullivers House, 27 Goswell Road, London, EC1M 7GT

Director07 December 2006Active
400, Interpace Parkway, Building A, Parsippany, Nj 07054, Usa, NJ 07054

Director20 October 2006Active
Melodies Oxhey Lane, Pinner, HA5 4AL

Director23 June 2000Active
Gullivers House, 27 Goswell Road, London, United Kingdom, EC1M 7GT

Director16 July 2008Active
Gullivers House, 27 Goswell Road, London, United Kingdom, EC1M 7GT

Director28 May 2010Active
27, Goswell Road, London, EC1M 7GT

Director01 July 2016Active
Ten Dominion Street, London, EC2M 2EE

Nominee Director18 November 1999Active
27, Goswell Road, London, EC1M 7GT

Director23 May 2017Active
Heathgate Heathbourne Road, Bushey, WD2 1PD

Director23 June 2000Active
12a Kendalls Hall, New End Hampstead, London, NW3 1DD

Director01 April 2005Active
Neue Hard 7, Zurich, Switzerland,

Director05 May 2011Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Director15 March 2006Active
Gullivers House, 27 Goswell Road, London, EC1M 7GT

Director19 November 2008Active
4 Penates, Littleworth Common Road, Esher, KT10 9UH

Director16 December 2005Active
Tallis House, 2 Tallis Street, London, United Kingdom, EC4Y 0AB

Director03 June 2019Active
27, Goswell Road, London, England, EC1M 7GT

Director23 October 2013Active
27, Goswell Road, London, England, EC1M 7GT

Director05 May 2011Active
21 Hanover House, St Johns Wood High Street, London, NW8 7DX

Director01 April 2005Active

People with Significant Control

Gta Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12th Floor, Broadgate Tower, London, United Kingdom, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Address

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

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-06-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Legacy.

Download
2023-05-15Other

Legacy.

Download
2023-05-15Other

Legacy.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Address

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

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-09-23Address

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

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.