G2 London Limited LONDON


Founded in 1979, G2 London, classified under reg no. 01448846 is an active company. Currently registered at Sea Containers House SE1 9GL, London the company has been in the business for fourty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2009-11-06 G2 London Limited is no longer carrying the name Joshuag2.

The company has one director. Michelle W., appointed on 2 January 2018. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G2 London Limited Address / Contact

Office Address Sea Containers House
Office Address2 18 Upper Ground
Town London
Post code SE1 9GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01448846
Date of Incorporation Mon, 17th Sep 1979
Industry Advertising agencies
Industry Non-trading company
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Michelle W.

Position: Director

Appointed: 02 January 2018

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 19 September 2007

Wayne M.

Position: Director

Appointed: 01 July 2015

Resigned: 10 March 2020

Sarah T.

Position: Director

Appointed: 14 January 2013

Resigned: 02 January 2018

Raj D.

Position: Director

Appointed: 21 November 2012

Resigned: 30 June 2015

Neil C.

Position: Director

Appointed: 05 September 2012

Resigned: 03 December 2014

Lisa S.

Position: Director

Appointed: 23 August 2010

Resigned: 08 July 2013

Timothy H.

Position: Director

Appointed: 12 March 2010

Resigned: 21 November 2012

Nicholas H.

Position: Director

Appointed: 25 March 2009

Resigned: 31 March 2010

Vanessa A.

Position: Director

Appointed: 25 March 2009

Resigned: 20 August 2010

Michael C.

Position: Director

Appointed: 22 July 2008

Resigned: 18 November 2008

Janet M.

Position: Director

Appointed: 01 February 2008

Resigned: 28 August 2009

Alexander W.

Position: Director

Appointed: 13 January 2006

Resigned: 18 January 2008

Tamara I.

Position: Director

Appointed: 18 August 2005

Resigned: 13 June 2008

John L.

Position: Director

Appointed: 26 October 2004

Resigned: 18 June 2007

Susan L.

Position: Secretary

Appointed: 01 July 2003

Resigned: 18 September 2007

Robert S.

Position: Director

Appointed: 01 February 2003

Resigned: 14 October 2005

Joanne T.

Position: Director

Appointed: 01 February 2003

Resigned: 28 August 2009

William H.

Position: Director

Appointed: 01 February 2003

Resigned: 19 November 2004

Carolyn C.

Position: Director

Appointed: 01 February 2003

Resigned: 27 July 2005

Peter L.

Position: Director

Appointed: 20 August 1999

Resigned: 28 August 2001

Alan P.

Position: Director

Appointed: 31 March 1994

Resigned: 21 July 1995

David H.

Position: Director

Appointed: 28 August 1991

Resigned: 31 March 1994

Sally G.

Position: Secretary

Appointed: 28 August 1991

Resigned: 30 June 2003

Jagdish T.

Position: Director

Appointed: 28 August 1991

Resigned: 31 October 2008

Peter T.

Position: Director

Appointed: 28 August 1991

Resigned: 31 March 2010

Roger E.

Position: Director

Appointed: 28 August 1991

Resigned: 01 June 1999

Norman N.

Position: Director

Appointed: 28 August 1991

Resigned: 09 September 1991

Nicholas S.

Position: Director

Appointed: 28 August 1991

Resigned: 25 April 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Garrott Dorland Crawford Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Garrott Dorland Crawford Holdings Limited

Sea Containers House 18 Upper Ground, London, SE1 9GL, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01012296
Notified on 28 August 2016
Nature of control: 75,01-100% shares

Company previous names

Joshuag2 November 6, 2009
Grey Integrated PLC November 12, 1998
Pml Grey PLC May 31, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (10 pages)

Company search