G2 Estates Limited LONDON


G2 Estates started in year 1999 as Private Limited Company with registration number 03767120. The G2 Estates company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 5 Hanover Square. Postal code: W1S 1HQ. Since May 21, 1999 G2 Estates Limited is no longer carrying the name Dmwsl 265.

The company has 2 directors, namely James M., Timothy M.. Of them, Timothy M. has been with the company the longest, being appointed on 12 August 2012 and James M. has been with the company for the least time - from 12 July 2017. At present 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 Estates Limited Address / Contact

Office Address 5 Hanover Square
Town London
Post code W1S 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03767120
Date of Incorporation Mon, 10th May 1999
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Helical Registrars Limited

Position: Corporate Secretary

Appointed: 03 September 2018

James M.

Position: Director

Appointed: 12 July 2017

Timothy M.

Position: Director

Appointed: 12 August 2012

Sarah O.

Position: Secretary

Appointed: 03 September 2018

Resigned: 03 September 2018

Heather W.

Position: Secretary

Appointed: 03 September 2013

Resigned: 30 April 2015

Sinead V.

Position: Secretary

Appointed: 20 August 2013

Resigned: 30 August 2018

Duncan W.

Position: Director

Appointed: 07 May 2013

Resigned: 12 July 2017

Jack P.

Position: Director

Appointed: 24 April 2012

Resigned: 13 February 2015

Nigel M.

Position: Director

Appointed: 27 September 2002

Resigned: 31 August 2012

Michael S.

Position: Director

Appointed: 27 September 2002

Resigned: 25 July 2016

Timothy M.

Position: Secretary

Appointed: 27 September 2002

Resigned: 03 September 2013

Nicholas T.

Position: Director

Appointed: 05 September 2000

Resigned: 27 September 2002

Norman B.

Position: Secretary

Appointed: 13 July 1999

Resigned: 27 September 2002

Martin P.

Position: Director

Appointed: 19 May 1999

Resigned: 27 September 2002

Andrew C.

Position: Director

Appointed: 19 May 1999

Resigned: 27 September 2002

Martin P.

Position: Secretary

Appointed: 19 May 1999

Resigned: 13 July 1999

Andrew H.

Position: Director

Appointed: 19 May 1999

Resigned: 05 September 2000

Christopher L.

Position: Director

Appointed: 19 May 1999

Resigned: 27 September 2002

Christopher S.

Position: Director

Appointed: 19 May 1999

Resigned: 27 September 2002

Peter T.

Position: Director

Appointed: 19 May 1999

Resigned: 27 September 2002

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1999

Resigned: 19 May 1999

25 Nominees Limited

Position: Corporate Director

Appointed: 10 May 1999

Resigned: 19 May 1999

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Helical Plc from London, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Helical Plc

5 Hanover Square, London, W1S 1HQ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 156663
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dmwsl 265 May 21, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements