GCI GROUP LIMITED

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

    Company NameGCI GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02434742
    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 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 AddressNo

    What were the previous names of GCI GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAY & PARTNERS LIMITEDMar 09, 1990Mar 09, 1990
    RAPID 9134 LIMITEDOct 20, 1989Oct 20, 1989

    What are the latest accounts for GCI GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for GCI GROUP 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

    Statement of capital on Mar 28, 2024

    • Capital: GBP 1.111
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Unaudited abridged accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    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 pagesAD01

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Oct 20, 2020 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Oct 20, 2019 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Oct 20, 2018 with no updates

    3 pagesCS01

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

    9 pagesAA

    Who are the officers of GCI GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    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
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    OLDHAM, Nicholas John
    37 Colville Terrace
    W11 2BU London
    Secretary
    37 Colville Terrace
    W11 2BU London
    British30905450002
    BEATTIE, Geoffrey Spencer
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    United KingdomBritish131562650001
    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
    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
    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
    FORDHAM-MOSS, Timothy Blaise
    88 Sterndale Road
    W14 0HY London
    Director
    88 Sterndale Road
    W14 0HY London
    British50784990001
    LAY, Philip Hastings
    9 Ridings Avenue
    Grange Park
    N21 2EL London
    Director
    9 Ridings Avenue
    Grange Park
    N21 2EL London
    British10744350001
    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
    NOBLE, Fiona Catherine
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    United KingdomBritish146832700001
    OLDHAM, Nicholas John
    37 Colville Terrace
    W11 2BU London
    Director
    37 Colville Terrace
    W11 2BU London
    British30905450002
    PENSON, Alan Anthony
    Fairfield House
    HP8 4EL Chalfont St Giles
    Buckinghamshire
    Director
    Fairfield House
    HP8 4EL Chalfont St Giles
    Buckinghamshire
    United KingdomBritish490110001
    SCOFFIELD, Ian Michael
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    UkBritish187853510001
    SHORE, Jonathan
    Wyckbarn
    Buriton
    GU31 5SN Petersfield
    Surrey
    Director
    Wyckbarn
    Buriton
    GU31 5SN Petersfield
    Surrey
    British84252270002
    SMITH, Kelly Rebecca
    Medland House
    11 Branch Road
    E14 7JJ London
    73
    England
    England
    Director
    Medland House
    11 Branch Road
    E14 7JJ London
    73
    England
    England
    EnglandBritish165979560001
    WHEELER, Adrian
    24 Glenrosa Street
    SW6 2QZ London
    Director
    24 Glenrosa Street
    SW6 2QZ London
    EnglandBritish33516440003
    WILSON, Roy Paterson
    Sunmead Cottage Green Street
    TW16 6QL Lower Sunbury
    Middlesex
    Director
    Sunmead Cottage Green Street
    TW16 6QL Lower Sunbury
    Middlesex
    British63947040001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Hatton Garden
    EC1N 8JS London
    77
    England
    Oct 20, 2016
    Hatton Garden
    EC1N 8JS London
    77
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02098789
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GCI GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Mar 14, 1991Registration of a charge
    • Mar 01, 2022Satisfaction of a charge (MR04)
    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
    • Timothy Blaise Fordham-Moss
    Transactions
    • Jan 03, 1990Registration of a charge
    • Jul 21, 2022Satisfaction of a charge (MR04)
    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
    • Nicholas John Priestnall
    Transactions
    • Jan 03, 1990Registration of a charge
    • Apr 08, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Philip Hastings Lay
    Transactions
    • Jan 03, 1990Registration of a charge
    • Jul 21, 2022Satisfaction of a charge (MR04)
    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
    • Nicholas John Oldham
    Transactions
    • Jan 03, 1990Registration of a charge
    • Jul 21, 2022Satisfaction of a charge (MR04)

    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