GCI FINANCIAL (HOLDINGS) LIMITED

GCI FINANCIAL (HOLDINGS) LIMITED

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

    Company NameGCI FINANCIAL (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02786810
    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 (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 AddressNo

    What were the previous names of GCI FINANCIAL (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GCI FOCUS (HOLDINGS) LTDSep 03, 1998Sep 03, 1998
    FOCUS COMMUNICATIONS (HOLDINGS) LIMITEDMar 12, 1997Mar 12, 1997
    PROPOSAL STRATEGY LIMITEDMar 05, 1993Mar 05, 1993
    RIANDALE LIMITEDFeb 04, 1993Feb 04, 1993

    What are the latest accounts for GCI FINANCIAL (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GCI FINANCIAL (HOLDINGS) 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 following an allotment of shares on Dec 15, 2022

    • Capital: GBP 220,001
    3 pagesSH01

    Confirmation statement made on Feb 04, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

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

    8 pagesAA

    Confirmation statement made on Feb 04, 2021 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Feb 04, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Feb 04, 2018 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Feb 04, 2017 with updates

    5 pagesCS01

    Annual return made up to Feb 04, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 220,000
    SH01

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

    4 pagesAA

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

    4 pagesAA

    Annual return made up to Feb 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 220,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Feb 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 220,000
    SH01

    Secretary's details changed for Wpp Group (Nominees) Limited on May 06, 2014

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Feb 04, 2013 with full list of shareholders

    3 pagesAR01

    Who are the officers of GCI FINANCIAL (HOLDINGS) 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 KingdomBritish175296410001
    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
    British91601070001
    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
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    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
    EnglandBritish84618640001
    BEATTIE, Geoffrey Spencer
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    England And Wales
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    England And Wales
    United Kingdom
    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
    DE FORTE, John
    162 Broomwood Road
    SW11 London
    Director
    162 Broomwood Road
    SW11 London
    British34172390001
    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
    JOLL, Christopher Andrew
    10 Carteret Street
    SW1H 9DP London
    Director
    10 Carteret Street
    SW1H 9DP London
    United KingdomBritish85565430001
    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
    British63174210001
    MACKEY, Alex
    24 Mablethorpe Road
    SW6 6AH London
    Director
    24 Mablethorpe Road
    SW6 6AH London
    British63429880002
    MADDOCK, Paul
    Flat 4
    13 Elder Avenue
    N8 9TE London
    Director
    Flat 4
    13 Elder Avenue
    N8 9TE London
    British102154190001
    NOBLE, Fiona Catherine
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    England And Wales
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    England And Wales
    United Kingdom
    United KingdomBritish146832700001
    SANTHI, Marc
    9 South Park Crescent
    SE6 1JJ London
    Director
    9 South Park Crescent
    SE6 1JJ London
    British71821720001
    SCOFFIELD, Ian Michael
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    England And Wales
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    England And Wales
    United Kingdom
    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
    Director
    Medland House
    11 Branch Road
    E14 7JJ London
    73
    England
    EnglandBritish165979560001
    SMYTH, Jackie
    2 St Hildas Wharf
    170 Wapping High Street
    E1 9XX London
    Director
    2 St Hildas Wharf
    170 Wapping High Street
    E1 9XX London
    British38032400002
    WHEELER, Adrian
    24 Glenrosa Street
    SW6 2QZ London
    Director
    24 Glenrosa Street
    SW6 2QZ London
    EnglandBritish33516440003
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of GCI FINANCIAL (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tavistock Square
    WC1H 9LT London
    7-12
    England
    Feb 04, 2017
    Tavistock Square
    WC1H 9LT London
    7-12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01269264
    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