You are here: bizstats.co.uk > a-z index > G list > G3 list

G3 Good Governance Group Limited LONDON


G3 Good Governance Group started in year 2004 as Private Limited Company with registration number 05057564. The G3 Good Governance Group company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 1 Portland Place. Postal code: W1B 1PN. Since January 27, 2012 G3 Good Governance Group Limited is no longer carrying the name G3 Good Governance.

The company has 2 directors, namely Nicholas A., Michael B.. Of them, Nicholas A., Michael B. have been with the company the longest, being appointed on 10 July 2018. 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.

G3 Good Governance Group Limited Address / Contact

Office Address 1 Portland Place
Town London
Post code W1B 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05057564
Date of Incorporation Fri, 27th Feb 2004
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 20 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 Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Alter Domus (uk) Limited

Position: Corporate Secretary

Appointed: 06 March 2023

Nicholas A.

Position: Director

Appointed: 10 July 2018

Michael B.

Position: Director

Appointed: 10 July 2018

Richard R.

Position: Director

Appointed: 22 November 2016

Resigned: 10 July 2018

Claire F.

Position: Secretary

Appointed: 18 April 2016

Resigned: 23 January 2017

Helen L.

Position: Director

Appointed: 15 October 2014

Resigned: 10 July 2018

Franco D.

Position: Director

Appointed: 01 July 2014

Resigned: 10 July 2018

Anders K.

Position: Director

Appointed: 13 September 2012

Resigned: 15 April 2015

Allen S.

Position: Director

Appointed: 05 April 2012

Resigned: 30 June 2014

David S.

Position: Director

Appointed: 02 April 2012

Resigned: 13 January 2014

Maria C.

Position: Secretary

Appointed: 06 March 2012

Resigned: 06 March 2012

Vincent M.

Position: Director

Appointed: 06 December 2011

Resigned: 13 January 2014

Chester C.

Position: Director

Appointed: 06 December 2011

Resigned: 10 July 2018

Maria C.

Position: Secretary

Appointed: 06 December 2011

Resigned: 31 July 2014

Timothy C.

Position: Director

Appointed: 06 December 2011

Resigned: 31 October 2012

Cristina S.

Position: Director

Appointed: 06 December 2011

Resigned: 20 June 2012

Eugene C.

Position: Director

Appointed: 31 August 2011

Resigned: 06 December 2011

Hugh P.

Position: Director

Appointed: 29 April 2004

Resigned: 30 April 2010

Andries P.

Position: Director

Appointed: 16 March 2004

Resigned: 13 January 2014

Katharine M.

Position: Director

Appointed: 16 March 2004

Resigned: 06 December 2011

Matthew S.

Position: Director

Appointed: 27 February 2004

Resigned: 30 April 2010

Kevin B.

Position: Director

Appointed: 27 February 2004

Resigned: 27 February 2004

Atlantic Consultancy Services Limited

Position: Corporate Secretary

Appointed: 27 February 2004

Resigned: 06 December 2011

Suzanne B.

Position: Secretary

Appointed: 27 February 2004

Resigned: 27 February 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Helm Global Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private 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. Another entity in the persons with significant control register is Kinnevik Ab that entered Stockholm, Sweden as the official address. This PSC has a legal form of "a public limited company", 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.

Helm Global Limited

1 Portland Place, London, W1B 1PN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11436087
Notified on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kinnevik Ab

P.O. Box 2094 Se-103 13 Stockholm, Stockholm, Sweden

Legal authority Publikt Aktiebolag (Under The Laws Of Sweden)
Legal form Public Limited Company
Country registered Sweden
Place registered Sweden
Registration number 556047-9742
Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

G3 Good Governance January 27, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 137 6061 002 3751 980 369361 4563 022 613
Current Assets3 831 3176 971 6715 506 9514 228 3499 310 019
Debtors2 693 7115 969 2962 152 4452 645 0065 245 544
Net Assets Liabilities2 249 1204 889 3812 601 9451 165 1035 648 666
Other Debtors1 411 3145 549312 440286 847297 288
Property Plant Equipment40 44042 84333 01525 87426 826
Other
Audit Fees Expenses19 5006 041   
Accrued Liabilities Deferred Income620 303257 657   
Accumulated Amortisation Impairment Intangible Assets8 64514 1056822 1063 663
Accumulated Depreciation Impairment Property Plant Equipment300 829153 867139 379152 879164 749
Additions Other Than Through Business Combinations Property Plant Equipment 25 775   
Administrative Expenses2 637 3981 742 386   
Amortisation Expense Intangible Assets5 4605 460   
Amounts Owed By Group Undertakings 1 918 445   
Amounts Owed By Related Parties 1 551 699247 035289 640265 475
Average Number Employees During Period2920192126
Capital Reduction Decrease In Equity10    
Corporation Tax Payable 426   
Cost Sales4 138 2933 401 270   
Creditors1 259 8392 138 3281 370 2501 218 000989 625
Current Tax For Period 426   
Deferred Income 37 578   
Deferred Tax Asset Debtors 210 3063 8873 8873 887
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-170 228    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -210 306   
Depreciation Expense Property Plant Equipment18 75516 586   
Dividends Paid On Shares 13 1954 436  
Fixed Assets59 09556 03837 45131 28632 806
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss1 090 045    
Further Item Tax Increase Decrease Component Adjusting Items-27 294-210 306   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 364 500121 500121 500 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss1 3078 589   
Gain Loss On Disposals Property Plant Equipment -2 831   
Gross Profit Loss2 707 1444 108 061   
Increase From Amortisation Charge For Year Intangible Assets 5 4604 7771 4241 557
Increase From Depreciation Charge For Year Property Plant Equipment 16 58615 56113 50011 870
Intangible Assets18 65513 1954 4365 4125 980
Intangible Assets Gross Cost27 30027 3005 1187 5189 643
Interest Income From Group Undertakings Participating Interests 29 199   
Interest Income On Bank Deposits5 9332 242   
Interest Payable Similar Charges Finance Costs 29 714   
Interest Received Classified As Investing Activities-5 933-31 441   
Net Current Assets Liabilities2 571 4784 833 3433 934 7442 351 8176 605 485
Net Finance Income Costs5 93331 441   
Net Interest Paid Received Classified As Operating Activities -29 714   
Number Shares Issued Fully Paid  5 001 321  
Operating Profit Loss1 159 7912 435 654   
Other Creditors77 0221 889 9831 370 2501 218 000989 625
Other Disposals Decrease In Amortisation Impairment Intangible Assets  18 200  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 163 54830 049  
Other Disposals Intangible Assets  27 300  
Other Disposals Property Plant Equipment 170 33431 647  
Other Interest Receivable Similar Income Finance Income5 93331 441   
Other Operating Income Format1 69 979   
Other Taxation Social Security Payable184 063112 611702 918923 0131 495 676
Par Value Share  10  
Payments To Acquire Own Shares -7 000   
Pension Other Post-employment Benefit Costs Other Pension Costs238 005170 235   
Prepayments Accrued Income367 032252 289   
Proceeds From Sales Property Plant Equipment-7 916-3 955   
Profit Loss1 165 7242 647 261   
Profit Loss On Ordinary Activities Before Tax1 165 7242 437 381   
Property Plant Equipment Gross Cost341 269196 710172 394178 753191 575
Provisions For Liabilities Balance Sheet Subtotal381 453    
Purchase Property Plant Equipment-14 003-25 775   
Social Security Costs232 174212 811   
Tax Decrease From Utilisation Tax Losses 469 405   
Tax Decrease Increase From Effect Revenue Exempt From Taxation42 477    
Tax Increase Decrease From Effect Capital Allowances Depreciation7 164-5 240   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 28612 096   
Tax Increase Decrease From Other Short-term Timing Differences147-127   
Tax Tax Credit On Profit Or Loss On Ordinary Activities -209 880   
Total Additions Including From Business Combinations Property Plant Equipment  7 3316 35912 822
Total Assets Less Current Liabilities2 630 5734 889 3813 972 1952 383 1036 638 291
Total Operating Lease Payments304 443259 214   
Trade Creditors Trade Payables378 451135 734254 317309 737443 568
Trade Debtors Trade Receivables915 3652 031 0081 592 9702 068 5194 682 781
Turnover Revenue6 845 4377 509 331   
Company Contributions To Defined Benefit Plans Directors 67 329   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, September 2023
Free Download (32 pages)

Company search