- Company Overview for GGE UK 2 LIMITED (09566127)
- Filing history for GGE UK 2 LIMITED (09566127)
- People for GGE UK 2 LIMITED (09566127)
- Charges for GGE UK 2 LIMITED (09566127)
- More for GGE UK 2 LIMITED (09566127)
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
|
|
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 |