This Is G2 Limited LONDON


Founded in 2006, This Is G2, classified under reg no. 05861560 is an active company. Currently registered at Berkeley House N3 2JX, London the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2006/09/05 This Is G2 Limited is no longer carrying the name G2ed.

Currently there are 4 directors in the the firm, namely Michael W., William P. and Christopher M. and others. In addition one secretary - Daniel L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This Is G2 Limited Address / Contact

Office Address Berkeley House
Office Address2 304, Regents Park Road
Town London
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05861560
Date of Incorporation Thu, 29th Jun 2006
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Michael W.

Position: Director

Appointed: 22 August 2022

William P.

Position: Director

Appointed: 22 August 2022

Christopher M.

Position: Director

Appointed: 22 August 2022

Paul H.

Position: Director

Appointed: 22 August 2022

Daniel L.

Position: Secretary

Appointed: 22 August 2022

Katherine H.

Position: Director

Appointed: 26 August 2022

Resigned: 26 August 2022

Alice B.

Position: Director

Appointed: 31 December 2019

Resigned: 26 August 2022

Molly B.

Position: Secretary

Appointed: 19 October 2018

Resigned: 22 August 2022

James J.

Position: Director

Appointed: 31 October 2014

Resigned: 31 December 2019

Colin C.

Position: Secretary

Appointed: 16 January 2012

Resigned: 19 October 2018

Michael L.

Position: Director

Appointed: 30 September 2011

Resigned: 22 August 2022

David S.

Position: Director

Appointed: 28 January 2011

Resigned: 31 October 2014

Karen A.

Position: Secretary

Appointed: 01 January 2009

Resigned: 16 January 2012

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 28 January 2011

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 05 June 2009

Peter C.

Position: Director

Appointed: 24 April 2008

Resigned: 30 September 2011

Peter C.

Position: Secretary

Appointed: 06 February 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 31 December 2007

Resigned: 06 February 2008

Jonathan M.

Position: Director

Appointed: 03 July 2007

Resigned: 02 May 2008

Ian S.

Position: Director

Appointed: 23 August 2006

Resigned: 14 April 2008

Stephen J.

Position: Director

Appointed: 23 August 2006

Resigned: 03 July 2007

Graeme D.

Position: Director

Appointed: 29 June 2006

Resigned: 23 August 2006

Nicola H.

Position: Secretary

Appointed: 29 June 2006

Resigned: 31 December 2007

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Blackthorn Gr Limited from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Taylor Wimpey Uk Limited that entered High Wycombe, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Blackthorn Gr Limited

Berkeley House 304, Regents Park Road, London, N3 2JX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales Company Register
Registration number 11053343
Notified on 22 August 2022
Nature of control: 75,01-100% shares

Taylor Wimpey Uk Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1392762
Notified on 6 April 2016
Ceased on 22 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

G2ed September 5, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 16th, November 2023
Free Download (21 pages)

Company search