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

Gci Financial Group Limited LONDON


Gci Financial Group Limited was officially closed on 2022-12-13. Gci Financial Group was a private limited company that could have been found at Rose Court, 2 Southwark Bridge Road, London, SE1 9HS, ENGLAND. This company (formed on 1990-05-31) was run by 1 director.
Director Ian W. who was appointed on 03 January 2013.

The company was officially classified as "non-trading company" (74990). According to the official database, there was a name alteration on 2000-05-18 and their previous name was Gci Focus Group. There is another name alteration mentioned: previous name was Focus Communications Group performed on 1998-09-03. The last confirmation statement was filed on 2022-11-28 and last time the statutory accounts were filed was on 31 December 2020. 2015-09-30 is the date of the latest annual return.

Gci Financial Group Limited Address / Contact

Office Address Rose Court
Office Address2 2 Southwark Bridge Road
Town London
Post code SE1 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02507332
Date of Incorporation Thu, 31st May 1990
Date of Dissolution Tue, 13th Dec 2022
Industry Non-trading company
End of financial Year 31st December
Company age 32 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 12th Dec 2023
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Ian W.

Position: Director

Appointed: 03 January 2013

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 19 September 2007

David A.

Position: Secretary

Resigned: 20 September 1993

Kelly S.

Position: Director

Appointed: 21 December 2011

Resigned: 11 January 2013

Geoffrey B.

Position: Director

Appointed: 26 July 2010

Resigned: 21 December 2011

Ian S.

Position: Director

Appointed: 02 March 2010

Resigned: 31 August 2011

Fiona N.

Position: Director

Appointed: 08 October 2009

Resigned: 31 May 2010

Raj D.

Position: Director

Appointed: 06 November 2006

Resigned: 28 January 2010

Mark C.

Position: Director

Appointed: 06 November 2006

Resigned: 08 October 2009

Jonathan S.

Position: Director

Appointed: 09 December 2005

Resigned: 06 November 2006

Paul M.

Position: Director

Appointed: 09 December 2005

Resigned: 06 November 2006

Susan L.

Position: Secretary

Appointed: 01 July 2003

Resigned: 18 September 2007

Philip R.

Position: Director

Appointed: 18 December 2000

Resigned: 05 December 2002

John C.

Position: Director

Appointed: 30 May 2000

Resigned: 31 December 2002

Dominic M.

Position: Director

Appointed: 15 May 2000

Resigned: 29 July 2002

Marc S.

Position: Director

Appointed: 15 May 2000

Resigned: 05 September 2003

Sarah R.

Position: Director

Appointed: 15 May 2000

Resigned: 30 September 2001

Emily M.

Position: Director

Appointed: 15 May 2000

Resigned: 03 March 2003

Stephanie H.

Position: Director

Appointed: 15 May 2000

Resigned: 31 December 2000

Roger L.

Position: Director

Appointed: 15 May 2000

Resigned: 07 April 2003

Peter L.

Position: Director

Appointed: 19 September 1999

Resigned: 28 August 2001

Alex M.

Position: Director

Appointed: 19 March 1999

Resigned: 31 July 2001

Sally G.

Position: Secretary

Appointed: 29 September 1998

Resigned: 30 June 2003

Roger E.

Position: Director

Appointed: 29 September 1998

Resigned: 01 June 1999

Adrian W.

Position: Director

Appointed: 29 September 1998

Resigned: 31 December 2005

Christopher J.

Position: Director

Appointed: 01 January 1997

Resigned: 01 October 2001

John G.

Position: Director

Appointed: 18 May 1995

Resigned: 29 September 2000

Jacqueline S.

Position: Director

Appointed: 18 February 1994

Resigned: 24 August 2000

James H.

Position: Secretary

Appointed: 20 September 1993

Resigned: 29 September 1998

Jonathan G.

Position: Director

Appointed: 30 September 1992

Resigned: 31 December 1996

David A.

Position: Director

Appointed: 30 September 1992

Resigned: 21 December 2001

People with significant control

Gci Financial (Holdings) Limited

7 Tavistock Square, London, WC1H 9LT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02786810
Notified on 30 September 2016
Nature of control: 75,01-100% shares

Company previous names

Gci Focus Group May 18, 2000
Focus Communications Group September 3, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 14th, May 2021
Free Download (8 pages)

Company search