Gc 1780 Limited LONDON


Founded in 2002, Gc 1780, classified under reg no. 04582155 is an active company. Currently registered at 20 St. Dunstan's Hill EC3R 8HL, London the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 17th Dec 2014 Gc 1780 Limited is no longer carrying the name Corderoy.

At present there are 2 directors in the the firm, namely Michael K. and Angela A.. In addition one secretary - Edward A. - is with the company. At present 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.

Gc 1780 Limited Address / Contact

Office Address 20 St. Dunstan's Hill
Town London
Post code EC3R 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04582155
Date of Incorporation Tue, 5th Nov 2002
Industry Quantity surveying activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Edward A.

Position: Secretary

Appointed: 17 November 2022

Michael K.

Position: Director

Appointed: 10 December 2002

Angela A.

Position: Director

Appointed: 05 November 2002

Brian P.

Position: Secretary

Appointed: 31 January 2014

Resigned: 17 November 2022

Joseph C.

Position: Director

Appointed: 10 December 2002

Resigned: 25 March 2004

John W.

Position: Director

Appointed: 10 December 2002

Resigned: 21 March 2006

Clive R.

Position: Director

Appointed: 10 December 2002

Resigned: 21 March 2006

Kim W.

Position: Director

Appointed: 10 December 2002

Resigned: 21 March 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 2002

Resigned: 05 November 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 November 2002

Resigned: 05 November 2002

Jeremy A.

Position: Secretary

Appointed: 05 November 2002

Resigned: 31 January 2014

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Angela A. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Michael K. This PSC owns 25-50% shares.

Angela A.

Notified on 1 November 2016
Nature of control: 25-50% shares

Michael K.

Notified on 1 November 2016
Ceased on 27 March 2023
Nature of control: 25-50% shares

Company previous names

Corderoy December 17, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, July 2023
Free Download (5 pages)

Company search