Advanced company searchLink opens in new window

GGE UK 2 LIMITED

Company number 09566127

Filter by category

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)
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
03 Apr 2019 AP04 Appointment of M&G Management Services Limited as a secretary on 1 April 2019
26 Oct 2018 CH01 Director's details changed for Mr Max David Charles Helmore on 1 April 2017
23 Oct 2018 TM01 Termination of appointment of Alberto Signori as a director on 16 October 2018
08 May 2018 AA Full accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • EUR 49,737,468
24 Jan 2018 TM01 Termination of appointment of Stephen Keith James Nelson as a director on 17 January 2018
24 Jan 2018 TM01 Termination of appointment of Mathieu Oliver Louis Lief as a director on 17 January 2018
23 Jan 2018 AP01 Appointment of Mr Stephen Johnson as a director on 17 January 2018
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 January 2018
  • EUR 49,737,468
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • EUR 49,737,467
13 Jun 2017 AA Full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 15/05/2019
27 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • EUR 49,737,466
18 May 2016 AA Full accounts made up to 31 December 2015
27 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
26 Apr 2016 AP01 Appointment of Mr Max David Charles Helmore as a director on 25 April 2016
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • EUR 49,737,466
23 Sep 2015 MR01 Registration of charge 095661270002, created on 17 September 2015
14 Sep 2015 AP01 Appointment of Mr Milton Anthony Fernandes as a director on 8 September 2015
04 Sep 2015 MR01 Registration of charge 095661270001, created on 24 August 2015
13 May 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
28 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-28
  • EUR 100