Advanced company searchLink opens in new window

GCG HOLDINGS LTD

Company number 10248907

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)
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
09 Aug 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 PSC02 Notification of Business Growth Fund Plc as a person with significant control on 29 July 2016
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
15 May 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
07 Dec 2016 TM01 Termination of appointment of Rory Christian Robert Pope as a director on 22 November 2016
02 Dec 2016 AP01 Appointment of Mr William Robert Gresty as a director on 22 November 2016
07 Sep 2016 SH02 Sub-division of shares on 29 July 2016
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 634.727856
06 Sep 2016 SH08 Change of share class name or designation
19 Aug 2016 AP01 Appointment of Mr Paul Rawlinson as a director on 29 July 2016
18 Aug 2016 AP01 Appointment of Mr Michael John Smith as a director on 29 July 2016
18 Aug 2016 AP01 Appointment of Mr Rory Christian Robert Pope as a director on 29 July 2016
16 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 29/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2016 AD01 Registered office address changed from , 5 Fleet Place, London, EC4M 7rd, England to 15th Floor Tower Building York Road London SE1 7NQ on 12 August 2016
10 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
10 Aug 2016 AD02 Register inspection address has been changed to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
04 Aug 2016 AP01 Appointment of Mr Stephen John Crowther as a director on 29 July 2016
04 Aug 2016 TM01 Termination of appointment of Malcolm Macdougall as a director on 29 July 2016
04 Aug 2016 AP01 Appointment of Ms Fiona Claire Lowry as a director on 29 July 2016
04 Aug 2016 AP01 Appointment of Miss Dominique Kent as a director on 29 July 2016
04 Aug 2016 AP01 Appointment of Ms Belinda Jane Berkeley as a director on 29 July 2016
04 Aug 2016 MR01 Registration of charge 102489070001, created on 29 July 2016
23 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted