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

Gci Group Limited LONDON


Founded in 1989, Gci Group, classified under reg no. 02434742 is an active company. Currently registered at Rose Court SE1 9HS, London the company has been in the business for 35 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 5th August 1997 Gci Group Limited is no longer carrying the name Lay & Partners.

The company has one director. Ian W., appointed on 3 January 2013. There are currently no secretaries appointed. Currently 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.

Gci 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 02434742
Date of Incorporation Fri, 20th Oct 1989
Industry Non-trading company
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Ian W.

Position: Director

Appointed: 03 January 2013

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 19 September 2007

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

Mark C.

Position: Director

Appointed: 06 November 2006

Resigned: 08 October 2009

Raj D.

Position: Director

Appointed: 06 November 2006

Resigned: 28 January 2010

Paul M.

Position: Director

Appointed: 09 December 2005

Resigned: 06 November 2006

Jonathan S.

Position: Director

Appointed: 09 December 2005

Resigned: 06 November 2006

Susan L.

Position: Secretary

Appointed: 01 July 2003

Resigned: 18 September 2007

Isabel D.

Position: Director

Appointed: 11 July 2000

Resigned: 31 October 2005

Adrian W.

Position: Director

Appointed: 11 July 2000

Resigned: 31 December 2005

Peter L.

Position: Director

Appointed: 03 August 1999

Resigned: 28 August 2001

Roger E.

Position: Director

Appointed: 15 February 1996

Resigned: 01 June 1999

Sally G.

Position: Secretary

Appointed: 15 February 1996

Resigned: 30 June 2003

Roy W.

Position: Director

Appointed: 15 January 1996

Resigned: 13 June 2000

Alan P.

Position: Director

Appointed: 22 December 1994

Resigned: 21 July 1995

Philip L.

Position: Director

Appointed: 20 October 1992

Resigned: 15 February 1996

Timothy F.

Position: Director

Appointed: 20 October 1992

Resigned: 27 April 1995

Nicholas O.

Position: Director

Appointed: 20 October 1992

Resigned: 15 February 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Grey Nt Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Grey Nt Limited

77 Hatton Garden, London, EC1N 8JS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02098789
Notified on 20 October 2016
Nature of control: 75,01-100% shares

Company previous names

Lay & Partners August 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets1 719 1251 719 125
Debtors1 719 1251 719 125
Net Assets Liabilities1 455 3121 455 312
Other
Creditors263 813263 813
Net Current Assets Liabilities1 455 3121 455 312
Total Assets Less Current Liabilities1 455 3121 455 312

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 4th, January 2023
Free Download (9 pages)

Company search