UKBizDB.co.uk

THIS IS G2 LIMITED

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

This company is commonly known as This Is G2 Limited. The company was founded 17 years ago and was given the registration number 05861560. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THIS IS G2 LIMITED
Company Number:05861560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304, Regents Park Road, London, England, N3 2JX

Secretary22 August 2022Active
Berkeley House, 304, Regents Park Road, London, England, N3 2JX

Director22 August 2022Active
Berkeley House, 304, Regents Park Road, London, England, N3 2JX

Director22 August 2022Active
Berkeley House, 304, Regents Park Road, London, England, N3 2JX

Director22 August 2022Active
Berkeley House, 304, Regents Park Road, London, England, N3 2JX

Director22 August 2022Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary01 January 2009Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary19 October 2018Active
Foxfoot House, South Luffenham, Rutland, LE15 8NP

Secretary06 February 2008Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary16 January 2012Active
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN

Secretary29 June 2006Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Secretary31 December 2007Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 December 2019Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director02 May 2008Active
Beech House, 551 Avebury Boulevard, Milton Keynes, England, MK9 3DR

Director24 April 2008Active
16 Second Avenue, Frinton-On-Sea, CO13 9ER

Director29 June 2006Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director26 August 2022Active
Kingsview, Manor Road, Penn, HP10 8JA

Director23 August 2006Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 October 2014Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director30 September 2011Active
10 Silhill Hall Road, Solihull, B91 1JU

Director03 July 2007Active
9 Grosvenor Road, Finchley, London, N3 1EY

Director02 May 2008Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director28 January 2011Active
Windlesham Lodge, Westwood Road, Windlesham, GU20 6LX

Director23 August 2006Active

People with Significant Control

Blackthorn Gr Limited
Notified on:22 August 2022
Status:Active
Country of residence:England
Address:Berkeley House, 304, Regents Park Road, London, England, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent
Taylor Wimpey Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Accounts

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Legacy.

Download
2023-10-28Other

Legacy.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Address

Change sail address company with old address new address.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Address

Move registers to sail company with new address.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Appoint person secretary company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination secretary company with name termination date.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Address

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

Download
2022-09-05Change of constitution

Statement of companys objects.

Download
2022-09-05Incorporation

Memorandum articles.

Download
2022-09-05Resolution

Resolution.

Download
2022-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.