GCI FINANCIAL GROUP LIMITED
Overview
Company Name | GCI FINANCIAL GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02507332 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GCI FINANCIAL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
GCI FOCUS GROUP LTD | Sep 03, 1998 | Sep 03, 1998 |
FOCUS COMMUNICATIONS GROUP LIMITED | May 31, 1990 | May 31, 1990 |
What are the latest accounts for GCI FINANCIAL GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GCI FINANCIAL GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Nov 28, 2022 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital on Dec 22, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GCI FINANCIAL 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 | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
WEST, Ian | Director | 2 Southwark Bridge Road SE1 9HS London Rose Court England | United Kingdom | British | Company Director | 175296410001 | ||||||||
ASHE, David Rupert Armstrong | Secretary | Wall House No 1 The Green Wimbledon SW19 5AZ London | British | 84618640001 | ||||||||||
GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | Chartered Secretary | 91601070001 | |||||||||
HIGHAM, James Hugh | Secretary | Canonry House 14 Minster Precincts PE1 1XX Peterborough Cambridgeshire | British | 51599060001 | ||||||||||
LYSIONEK, Susan Mary | Secretary | Nightingales GU3 1DT Compton Surrey | British | 78777420001 | ||||||||||
ASHE, David Rupert Armstrong | Director | Wall House No 1 The Green Wimbledon SW19 5AZ London | England | British | Chartered Accountant | 84618640001 | ||||||||
BEATTIE, Geoffrey Spencer | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | United Kingdom | British | Managing Director | 131562650001 | ||||||||
CAINE, John Brian | Director | 2 Campden Terrace Linden Gardens W4 2EP London | England | British | Writer | 25567460001 | ||||||||
CATER, Mark | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | British | Company Director | 116938400003 | |||||||||
DADRA, Raj Kumar | Director | 30-34 New Bridge Street EC4V 6BJ London New Bridge Street House | British | Company Director | 88610840003 | |||||||||
EDWARDS, Roger John | Director | The Thatches Forest Road GU22 8LU Pyrford Surrey | British | Advertising Executive | 36176200001 | |||||||||
GILLEN, Jonathan Michael | Director | Whitethorn Flexford Road Normandy GU3 2EE Guildford Surrey | British | Company Director | 57100560001 | |||||||||
GOODGER, John Alan Charles | Director | The Old Vicarage Wendens Ambo CB11 4JY Saffron Walden Essex | England | British | Consultant | 6908490001 | ||||||||
HIGHETT, Stephanie Jane | Director | 13 Letterstone Road SW6 7BS London | England | British | Director | 71821670001 | ||||||||
JOLL, Christopher Andrew | Director | 10 Carteret Street SW1H 9DP London | United Kingdom | British | Director | 85565430001 | ||||||||
LEBOFF, Roger | Director | 5 The Squirrels WD2 3RT Bushey Heath Hertfordshire | British | Financial Pr | 71826050001 | |||||||||
LINNELL, Peter John | Director | Yew Tree Cottage Mays Green Old Lane KT11 1NJ Cobham Surrey | British | Finance Dir | 63174210001 | |||||||||
MACKEY, Alex | Director | 24 Mablethorpe Road SW6 6AH London | British | Pr Director | 63429880002 | |||||||||
MADDOCK, Paul | Director | Flat 4 13 Elder Avenue N8 9TE London | British | Company Director | 102154190001 | |||||||||
MORGAN, Dominic Douglas Clifford | Director | 36 Saint Donatts Road SE14 6NR London | British | Public Relations | 71821640001 | |||||||||
MORRIS, Emily Rhiannon | Director | 48 Priory Road NW6 4SJ Hampstead Garden Floor Flat London | United Kingdom | British | Public Relations | 139495440001 | ||||||||
NOBLE, Fiona Catherine | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | United Kingdom | British | Ceo | 146832700001 | ||||||||
ROBERTS, Sarah | Director | 102 Glenthorne Road W6 0LP London | British | Public Relations | 71821740002 | |||||||||
ROBINSON, Philip Arthur Frederick | Director | 57 Cobbold Road W12 9LA London | British | Consultant | 64322590001 | |||||||||
SANTHI, Marc | Director | 9 South Park Crescent SE6 1JJ London | British | Director | 71821720001 | |||||||||
SCOFFIELD, Ian Michael | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | Uk | British | Company Director | 187853510001 | ||||||||
SHORE, Jonathan | Director | Wyckbarn Buriton GU31 5SN Petersfield Surrey | British | Company Director | 84252270002 | |||||||||
SMITH, Kelly Rebecca | Director | Medland House 11 Branch Road E14 7JJ London 73 England | England | British | Accountant | 165979560001 | ||||||||
SMYTH, Jacqueline Patricia | Director | The Wall House 1 The Green Wimbledon High Street SW19 5AZ London | England | British | P R Consultant | 238718280001 | ||||||||
WHEELER, Adrian | Director | 24 Glenrosa Street SW6 2QZ London | England | British | Advertising Executive | 33516440003 |
Who are the persons with significant control of GCI FINANCIAL GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gci Financial (Holdings) Limited | Sep 30, 2016 | Tavistock Square WC1H 9LT London 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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