Advanced company searchLink opens in new window

GGE UK 2 LIMITED

Company number 09566127

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2023 AA Full accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
19 Jul 2022 AP03 Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022
19 Jul 2022 AD01 Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to First Floor , 85 Great Portland Street London W1W 7LT on 19 July 2022
19 Jul 2022 TM02 Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022
07 Jul 2022 AP01 Appointment of Mr Wael Nabil Abdou Elkhouly as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022
12 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
26 Apr 2022 AA Full accounts made up to 31 December 2021
21 Oct 2021 AP01 Appointment of Mr Nicolas Gilles Macke as a director on 20 October 2021
21 Oct 2021 TM01 Termination of appointment of Max David Charles Helmore as a director on 19 October 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
30 Apr 2021 AA Full accounts made up to 31 December 2020
07 Jul 2020 AA Full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • EUR 49,737,470
10 Sep 2019 AA Full accounts made up to 31 December 2018
15 May 2019 RP04CS01 Second filing of Confirmation Statement dated 03/05/2017
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
18 Apr 2019 PSC05 Change of details for Gge Uk 1 Limited as a person with significant control on 12 April 2019
18 Apr 2019 CH01 Director's details changed for Mr Max David Charles Helmore on 12 April 2019
18 Apr 2019 CH01 Director's details changed for Mr Stephen Johnson on 12 April 2019
18 Apr 2019 CH04 Secretary's details changed for M&G Management Services Limited on 12 April 2019
18 Apr 2019 CH01 Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019
17 Apr 2019 AD01 Registered office address changed from Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 17 April 2019