GCI GROUP LIMITED
Overview
| Company Name | GCI GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02434742 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GCI GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GCI GROUP LIMITED located?
| Registered Office Address | Rose Court 2 Southwark Bridge Road SE1 9HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GCI GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAY & PARTNERS LIMITED | Mar 09, 1990 | Mar 09, 1990 |
| RAPID 9134 LIMITED | Oct 20, 1989 | Oct 20, 1989 |
What are the latest accounts for GCI GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for GCI GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Mar 28, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on Jan 14, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Who are the officers of GCI GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom |
| 80143770001 | ||||||||||
| WEST, Ian | Director | 2 Southwark Bridge Road SE1 9HS London Rose Court England | United Kingdom | British | 175296410001 | |||||||||
| GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||||||
| LYSIONEK, Susan Mary | Secretary | Nightingales GU3 1DT Compton Surrey | British | 78777420001 | ||||||||||
| OLDHAM, Nicholas John | Secretary | 37 Colville Terrace W11 2BU London | British | 30905450002 | ||||||||||
| BEATTIE, Geoffrey Spencer | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | United Kingdom | British | 131562650001 | |||||||||
| CATER, Mark | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | British | 116938400003 | ||||||||||
| DADRA, Raj Kumar | Director | 30-34 New Bridge Street EC4V 6BJ London New Bridge Street House | British | 88610840003 | ||||||||||
| DOBSON, Isabel Claire | Director | 16 Hartley Way CR8 4EG Purley Surrey | England | British | 66065060002 | |||||||||
| EDWARDS, Roger John | Director | The Thatches Forest Road GU22 8LU Pyrford Surrey | British | 36176200001 | ||||||||||
| FORDHAM-MOSS, Timothy Blaise | Director | 88 Sterndale Road W14 0HY London | British | 50784990001 | ||||||||||
| LAY, Philip Hastings | Director | 9 Ridings Avenue Grange Park N21 2EL London | British | 10744350001 | ||||||||||
| LINNELL, Peter John | Director | Rivers Reach Hamm Court KT13 8YA Weybridge Surrey | United Kingdom | British | 63174210002 | |||||||||
| MADDOCK, Paul | Director | Flat 4 13 Elder Avenue N8 9TE London | British | 102154190001 | ||||||||||
| NOBLE, Fiona Catherine | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | United Kingdom | British | 146832700001 | |||||||||
| OLDHAM, Nicholas John | Director | 37 Colville Terrace W11 2BU London | British | 30905450002 | ||||||||||
| PENSON, Alan Anthony | Director | Fairfield House HP8 4EL Chalfont St Giles Buckinghamshire | United Kingdom | British | 490110001 | |||||||||
| SCOFFIELD, Ian Michael | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | Uk | British | 187853510001 | |||||||||
| SHORE, Jonathan | Director | Wyckbarn Buriton GU31 5SN Petersfield Surrey | British | 84252270002 | ||||||||||
| SMITH, Kelly Rebecca | Director | Medland House 11 Branch Road E14 7JJ London 73 England England | England | British | 165979560001 | |||||||||
| WHEELER, Adrian | Director | 24 Glenrosa Street SW6 2QZ London | England | British | 33516440003 | |||||||||
| WILSON, Roy Paterson | Director | Sunmead Cottage Green Street TW16 6QL Lower Sunbury Middlesex | British | 63947040001 |
Who are the persons with significant control of GCI GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grey Nt Limited | Oct 20, 2016 | Hatton Garden EC1N 8JS London 77 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GCI GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 27, 1991 Delivered On Mar 14, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars See form 395 for details. 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
| ||||
Transactions
| ||||
| Debenture evidenced by a statutory declaration dated 11/1/90 | Created On Dec 18, 1989 Delivered On Jan 03, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/12/89 | |
Short particulars Fixed & floating charges undertaking and all property and assets present and future including goodwill & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture evidenced by a statutory declaration dated 11/1/90 | Created On Dec 18, 1989 Delivered On Jan 03, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreeent dated 18/12/89 | |
Short particulars Fixed & floating charges undertaking and all property and assets present and future including goodwill & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture evidenced by a statutory declaration dated 11/1/90 | Created On Dec 18, 1989 Delivered On Jan 03, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/12/89 | |
Short particulars Fixed & floating charges undertaking and all property and assets present and future including goodwill & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture evidenced by a statutory declaration dated 11/1/90 | Created On Dec 18, 1989 Delivered On Jan 03, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/12/89 | |
Short particulars Fixed & floating charges undertaking and all property and assets present and future including goodwill & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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