GCI FINANCIAL (HOLDINGS) LIMITED
Overview
| Company Name | GCI FINANCIAL (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02786810 |
| 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 (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GCI FINANCIAL (HOLDINGS) 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 (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GCI FOCUS (HOLDINGS) LTD | Sep 03, 1998 | Sep 03, 1998 |
| FOCUS COMMUNICATIONS (HOLDINGS) LIMITED | Mar 12, 1997 | Mar 12, 1997 |
| PROPOSAL STRATEGY LIMITED | Mar 05, 1993 | Mar 05, 1993 |
| RIANDALE LIMITED | Feb 04, 1993 | Feb 04, 1993 |
What are the latest accounts for GCI FINANCIAL (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GCI FINANCIAL (HOLDINGS) 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 following an allotment of shares on Dec 15, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Lynton House 7-12 Tavistock Square London England and Wales WC1H 9LT to Rose Court 2 Southwark Bridge Road London SE1 9HS on Jan 14, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Feb 04, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on May 06, 2014 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of GCI FINANCIAL (HOLDINGS) 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 | 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 | 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 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| ASHE, David Rupert Armstrong | Director | Wall House No 1 The Green Wimbledon SW19 5AZ London | England | British | 84618640001 | |||||||||
| BEATTIE, Geoffrey Spencer | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House England And Wales United Kingdom | 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 | ||||||||||
| DE FORTE, John | Director | 162 Broomwood Road SW11 London | British | 34172390001 | ||||||||||
| 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 | ||||||||||
| JOLL, Christopher Andrew | Director | 10 Carteret Street SW1H 9DP London | United Kingdom | British | 85565430001 | |||||||||
| LINNELL, Peter John | Director | Yew Tree Cottage Mays Green Old Lane KT11 1NJ Cobham Surrey | British | 63174210001 | ||||||||||
| MACKEY, Alex | Director | 24 Mablethorpe Road SW6 6AH London | British | 63429880002 | ||||||||||
| MADDOCK, Paul | Director | Flat 4 13 Elder Avenue N8 9TE London | British | 102154190001 | ||||||||||
| NOBLE, Fiona Catherine | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House England And Wales United Kingdom | United Kingdom | British | 146832700001 | |||||||||
| SANTHI, Marc | Director | 9 South Park Crescent SE6 1JJ London | British | 71821720001 | ||||||||||
| SCOFFIELD, Ian Michael | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House England And Wales United Kingdom | 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 | British | 165979560001 | |||||||||
| SMYTH, Jackie | Director | 2 St Hildas Wharf 170 Wapping High Street E1 9XX London | British | 38032400002 | ||||||||||
| WHEELER, Adrian | Director | 24 Glenrosa Street SW6 2QZ London | England | British | 33516440003 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of GCI FINANCIAL (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gci London Ltd | Feb 04, 2017 | Tavistock Square WC1H 9LT London 7-12 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