GCI LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGCI LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01269264
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GCI LONDON LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is GCI LONDON LIMITED located?

    Registered Office Address
    Rose Court
    2 Southwark Bridge Road
    SE1 9HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GCI LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    PCI LONDON LTDJun 30, 2008Jun 30, 2008
    GCI LONDON LIMITEDFeb 12, 1992Feb 12, 1992
    GCI STERLING LIMITEDMay 26, 1989May 26, 1989
    STERLING PUBLIC RELATIONS LIMITEDDec 31, 1976Dec 31, 1976
    BONDTIME LIMITEDJul 16, 1976Jul 16, 1976

    What are the latest accounts for GCI LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GCI LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Rose Court 2 Southwark Bridge Road London SE1 9HS on Jan 14, 2022

    1 pagesAD01

    Confirmation statement made on Nov 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Nov 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Nov 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Nov 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Nov 17, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Nov 17, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Nov 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 200,001
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Nov 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 200,001
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Secretary's details changed for Wpp Group (Nominees) Limited on Dec 20, 2013

    1 pagesCH04

    Annual return made up to Nov 17, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 200,001
    SH01

    Who are the officers of GCI LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    WEST, Ian
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    United KingdomBritish175296410001
    BERGEN, John Donald
    876 Gainsway Road
    PA 19067 Yardley
    Pennsylvania
    Usa
    Secretary
    876 Gainsway Road
    PA 19067 Yardley
    Pennsylvania
    Usa
    Us Citizen36971950001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    LAM, Steve Wye Keong
    5 Oakwood Avenue
    WD6 1SP Borehamwood
    Hertfordshire
    Secretary
    5 Oakwood Avenue
    WD6 1SP Borehamwood
    Hertfordshire
    Malaysian56183390001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    AINGER, Colin
    10 Fir Trees
    Tidys Lane
    CM16 6SJ Epping
    Essex
    Director
    10 Fir Trees
    Tidys Lane
    CM16 6SJ Epping
    Essex
    EnglandBritish18056800001
    ARNOLD, Virginia
    76 Westfield Avenue
    Barnes
    SW13 0AZ London
    Director
    76 Westfield Avenue
    Barnes
    SW13 0AZ London
    British112176580001
    BEATTIE, Geoffrey Spencer
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United KingdomBritish131562650001
    BERGEN, John Donald
    876 Gainsway Road
    PA 19067 Yardley
    Pennsylvania
    Usa
    Director
    876 Gainsway Road
    PA 19067 Yardley
    Pennsylvania
    Usa
    Us Citizen36971950001
    BRILL, John
    Rookhurst Coast Hill Lane
    Westcott
    RH4 3LJ Dorking
    Surrey
    Director
    Rookhurst Coast Hill Lane
    Westcott
    RH4 3LJ Dorking
    Surrey
    British10684530001
    BRYAN, Harriet
    141 Acton Lane
    Chiswick
    W4 5HW London
    Director
    141 Acton Lane
    Chiswick
    W4 5HW London
    British37442420001
    CARTER, Carolyn
    2 Sterling Street
    SW7 1HN London
    Director
    2 Sterling Street
    SW7 1HN London
    American80287820001
    CARTWRIGHT, Roderick Anthony
    46 St Julian's Farm Road
    SE27 0RS London
    Director
    46 St Julian's Farm Road
    SE27 0RS London
    EnglandBritish109202680001
    CATER, Mark
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    British116938400003
    CLARK, Nicholas John
    53 Wick Road
    TW11 9DN Teddington
    Director
    53 Wick Road
    TW11 9DN Teddington
    United KingdomBritish75978080002
    DADRA, Raj Kumar
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    Director
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    British88610840003
    DALBY, Derek George
    Glebe Corner
    Croft Road
    CR3 7EG Woldingham
    Surrey
    Director
    Glebe Corner
    Croft Road
    CR3 7EG Woldingham
    Surrey
    British16975870001
    DEWHURST, Philip
    29 Chesfield Road
    KT2 5TH Kingston Upon Thames
    Surrey
    Director
    29 Chesfield Road
    KT2 5TH Kingston Upon Thames
    Surrey
    British77166960001
    DOBSON, Isabel Claire
    16 Hartley Way
    CR8 4EG Purley
    Surrey
    Director
    16 Hartley Way
    CR8 4EG Purley
    Surrey
    EnglandBritish66065060002
    EDWARDS, Roger John
    The Thatches
    Forest Road
    GU22 8LU Pyrford
    Surrey
    Director
    The Thatches
    Forest Road
    GU22 8LU Pyrford
    Surrey
    British36176200001
    HARRIES, Rhodri Nicholas Lloyd
    104 Fernside Road
    SW12 8LJ London
    Director
    104 Fernside Road
    SW12 8LJ London
    British74124480002
    INGRAM, Tamara
    Middle House
    No 12 Highbury Place
    N5 1QZ London
    Director
    Middle House
    No 12 Highbury Place
    N5 1QZ London
    United KingdomBritish76558150002
    KNOWLES, David Christopher
    Flat 4
    56 Nightingale Lane
    SW12 8NY London
    Director
    Flat 4
    56 Nightingale Lane
    SW12 8NY London
    British37442460001
    LINNELL, Peter John
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    Director
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    United KingdomBritish63174210002
    MADDOCK, Paul
    Flat 4
    13 Elder Avenue
    N8 9TE London
    Director
    Flat 4
    13 Elder Avenue
    N8 9TE London
    British102154190001
    MCAVOY, Michael Anthony
    Middleton House
    Milton Abbas
    DT11 0BS Blandford Forum
    Dorset
    Director
    Middleton House
    Milton Abbas
    DT11 0BS Blandford Forum
    Dorset
    British47510970001
    MEDLEY, Richard David
    21 Wexfenne Gardens
    Pyrford
    GU22 8TX Woking
    Surrey
    Director
    21 Wexfenne Gardens
    Pyrford
    GU22 8TX Woking
    Surrey
    EnglandBritish166924940001
    MOUCHLY-WEISS, Harriet
    777 Third Avenue
    FOREIGN New York 10017
    Usa
    Director
    777 Third Avenue
    FOREIGN New York 10017
    Usa
    American16975880001
    NOBLE, Fiona Catherine
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United KingdomBritish146832700001
    PENSON, Alan Anthony
    Fairfield House
    HP8 4EL Chalfont St Giles
    Buckinghamshire
    Director
    Fairfield House
    HP8 4EL Chalfont St Giles
    Buckinghamshire
    United KingdomBritish490110001
    PICKERING, Conor
    38 Grafton Terrace
    NW5 London
    Director
    38 Grafton Terrace
    NW5 London
    British76542890001
    RANDLE, Caroline Anne Mary
    47 Biddulph Mansions
    Elgin Avenue
    W9 1HT London
    Director
    47 Biddulph Mansions
    Elgin Avenue
    W9 1HT London
    British70063750001
    RODLEY, Fiona Elsbeth
    9 Latimer Close
    54 Kensington Park Road
    W11 3BL London
    Director
    9 Latimer Close
    54 Kensington Park Road
    W11 3BL London
    British96595430001
    RYAN, Susan Frances
    24 Ravenslea Road
    SW12 8RY London
    Director
    24 Ravenslea Road
    SW12 8RY London
    British47402280001

    Who are the persons with significant control of GCI LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hatton Garden
    EC1N 8JS London
    77
    England
    Nov 17, 2016
    Hatton Garden
    EC1N 8JS London
    77
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1795794
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GCI LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Oct 15, 2001
    Delivered On Oct 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re gci london limited, business premium account number 40256374. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 25, 2001Registration of a charge (395)
    • Mar 01, 2022Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Sep 29, 1998
    Delivered On Oct 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    In barclays bank PLC business premium account number 60779008. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 07, 1998Registration of a charge (395)
    • Oct 24, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 29, 1994
    Delivered On Oct 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 10, 1994Registration of a charge (395)
    • Mar 19, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 01, 2022Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 25, 1987
    Delivered On Apr 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 chelsea manor gardens london SW3 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Apr 06, 1987Registration of a charge
    • Sep 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 1982
    Delivered On Oct 07, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge overall f/h & l/h properties and/or the proceeds of sale threof fixed & floating charge overundertaking and all property and assets present and future including goodwill, bookdebts.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Oct 07, 1982Registration of a charge
    • Sep 28, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0