GCI FINANCIAL GROUP LIMITED

GCI FINANCIAL GROUP LIMITED

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

    Company NameGCI FINANCIAL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02507332
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GCI FINANCIAL GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GCI FINANCIAL 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 FINANCIAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GCI FOCUS GROUP LTDSep 03, 1998Sep 03, 1998
    FOCUS COMMUNICATIONS GROUP LIMITEDMay 31, 1990May 31, 1990

    What are the latest accounts for GCI FINANCIAL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GCI FINANCIAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 28, 2022 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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

    Statement of capital on Dec 22, 2021

    • Capital: GBP 0.000101
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 21/12/2021
    RES13

    Statement of capital following an allotment of shares on Dec 21, 2021

    • Capital: GBP 101
    3 pagesSH01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

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

    4 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 100
    SH01

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

    4 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of GCI FINANCIAL GROUP 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 KingdomBritishCompany Director175296410001
    ASHE, David Rupert Armstrong
    Wall House No 1 The Green
    Wimbledon
    SW19 5AZ London
    Secretary
    Wall House No 1 The Green
    Wimbledon
    SW19 5AZ London
    British84618640001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    BritishChartered Secretary91601070001
    HIGHAM, James Hugh
    Canonry House 14 Minster Precincts
    PE1 1XX Peterborough
    Cambridgeshire
    Secretary
    Canonry House 14 Minster Precincts
    PE1 1XX Peterborough
    Cambridgeshire
    British51599060001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    ASHE, David Rupert Armstrong
    Wall House No 1 The Green
    Wimbledon
    SW19 5AZ London
    Director
    Wall House No 1 The Green
    Wimbledon
    SW19 5AZ London
    EnglandBritishChartered Accountant84618640001
    BEATTIE, Geoffrey Spencer
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United KingdomBritishManaging Director131562650001
    CAINE, John Brian
    2 Campden Terrace
    Linden Gardens
    W4 2EP London
    Director
    2 Campden Terrace
    Linden Gardens
    W4 2EP London
    EnglandBritishWriter25567460001
    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
    BritishCompany Director116938400003
    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
    BritishCompany Director88610840003
    EDWARDS, Roger John
    The Thatches
    Forest Road
    GU22 8LU Pyrford
    Surrey
    Director
    The Thatches
    Forest Road
    GU22 8LU Pyrford
    Surrey
    BritishAdvertising Executive36176200001
    GILLEN, Jonathan Michael
    Whitethorn Flexford Road
    Normandy
    GU3 2EE Guildford
    Surrey
    Director
    Whitethorn Flexford Road
    Normandy
    GU3 2EE Guildford
    Surrey
    BritishCompany Director57100560001
    GOODGER, John Alan Charles
    The Old Vicarage
    Wendens Ambo
    CB11 4JY Saffron Walden
    Essex
    Director
    The Old Vicarage
    Wendens Ambo
    CB11 4JY Saffron Walden
    Essex
    EnglandBritishConsultant6908490001
    HIGHETT, Stephanie Jane
    13 Letterstone Road
    SW6 7BS London
    Director
    13 Letterstone Road
    SW6 7BS London
    EnglandBritishDirector71821670001
    JOLL, Christopher Andrew
    10 Carteret Street
    SW1H 9DP London
    Director
    10 Carteret Street
    SW1H 9DP London
    United KingdomBritishDirector85565430001
    LEBOFF, Roger
    5 The Squirrels
    WD2 3RT Bushey Heath
    Hertfordshire
    Director
    5 The Squirrels
    WD2 3RT Bushey Heath
    Hertfordshire
    BritishFinancial Pr71826050001
    LINNELL, Peter John
    Yew Tree Cottage Mays Green
    Old Lane
    KT11 1NJ Cobham
    Surrey
    Director
    Yew Tree Cottage Mays Green
    Old Lane
    KT11 1NJ Cobham
    Surrey
    BritishFinance Dir63174210001
    MACKEY, Alex
    24 Mablethorpe Road
    SW6 6AH London
    Director
    24 Mablethorpe Road
    SW6 6AH London
    BritishPr Director63429880002
    MADDOCK, Paul
    Flat 4
    13 Elder Avenue
    N8 9TE London
    Director
    Flat 4
    13 Elder Avenue
    N8 9TE London
    BritishCompany Director102154190001
    MORGAN, Dominic Douglas Clifford
    36 Saint Donatts Road
    SE14 6NR London
    Director
    36 Saint Donatts Road
    SE14 6NR London
    BritishPublic Relations71821640001
    MORRIS, Emily Rhiannon
    48 Priory Road
    NW6 4SJ Hampstead
    Garden Floor Flat
    London
    Director
    48 Priory Road
    NW6 4SJ Hampstead
    Garden Floor Flat
    London
    United KingdomBritishPublic Relations139495440001
    NOBLE, Fiona Catherine
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United KingdomBritishCeo146832700001
    ROBERTS, Sarah
    102 Glenthorne Road
    W6 0LP London
    Director
    102 Glenthorne Road
    W6 0LP London
    BritishPublic Relations71821740002
    ROBINSON, Philip Arthur Frederick
    57 Cobbold Road
    W12 9LA London
    Director
    57 Cobbold Road
    W12 9LA London
    BritishConsultant64322590001
    SANTHI, Marc
    9 South Park Crescent
    SE6 1JJ London
    Director
    9 South Park Crescent
    SE6 1JJ London
    BritishDirector71821720001
    SCOFFIELD, Ian Michael
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    UkBritishCompany Director187853510001
    SHORE, Jonathan
    Wyckbarn
    Buriton
    GU31 5SN Petersfield
    Surrey
    Director
    Wyckbarn
    Buriton
    GU31 5SN Petersfield
    Surrey
    BritishCompany Director84252270002
    SMITH, Kelly Rebecca
    Medland House
    11 Branch Road
    E14 7JJ London
    73
    England
    Director
    Medland House
    11 Branch Road
    E14 7JJ London
    73
    England
    EnglandBritishAccountant165979560001
    SMYTH, Jacqueline Patricia
    The Wall House 1 The Green
    Wimbledon High Street
    SW19 5AZ London
    Director
    The Wall House 1 The Green
    Wimbledon High Street
    SW19 5AZ London
    EnglandBritishP R Consultant238718280001
    WHEELER, Adrian
    24 Glenrosa Street
    SW6 2QZ London
    Director
    24 Glenrosa Street
    SW6 2QZ London
    EnglandBritishAdvertising Executive33516440003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Tavistock Square
    WC1H 9LT London
    7
    England
    Sep 30, 2016
    Tavistock Square
    WC1H 9LT London
    7
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02786810
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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