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

Geb2 Limited


Geb2 started in year 2007 as Private Limited Company with registration number 06301865. The Geb2 company has been functioning successfully for 17 years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since Wed, 4th Jul 2012 Geb2 Limited is no longer carrying the name Grosvenor Sixty Three.

At present there are 6 directors in the the firm, namely Jane M., Piers T. and Amelia B. and others. In addition one secretary - Fiona B. - 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.

Geb2 Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06301865
Date of Incorporation Wed, 4th Jul 2007
Industry Non-trading company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Jane M.

Position: Director

Appointed: 01 December 2022

Piers T.

Position: Director

Appointed: 01 December 2022

Amelia B.

Position: Director

Appointed: 10 October 2022

Matthew C.

Position: Director

Appointed: 04 January 2022

Fiona B.

Position: Secretary

Appointed: 10 September 2021

Chantal H.

Position: Director

Appointed: 01 July 2020

Douglas C.

Position: Director

Appointed: 28 April 2016

Deborah L.

Position: Director

Appointed: 01 April 2022

Resigned: 10 October 2022

Amelia B.

Position: Director

Appointed: 01 July 2021

Resigned: 11 March 2022

Stephanie B.

Position: Director

Appointed: 16 December 2020

Resigned: 31 December 2021

Jorge M.

Position: Director

Appointed: 01 July 2020

Resigned: 23 October 2020

James R.

Position: Director

Appointed: 30 September 2019

Resigned: 30 June 2020

Christopher J.

Position: Director

Appointed: 05 September 2019

Resigned: 31 December 2019

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 09 September 2021

Anna B.

Position: Director

Appointed: 21 May 2018

Resigned: 23 August 2019

Amelia B.

Position: Director

Appointed: 07 July 2017

Resigned: 22 October 2020

Paul O.

Position: Director

Appointed: 07 July 2017

Resigned: 20 October 2023

Deborah L.

Position: Director

Appointed: 28 April 2016

Resigned: 05 September 2019

Richard J.

Position: Director

Appointed: 11 January 2016

Resigned: 31 December 2019

Simon H.

Position: Director

Appointed: 07 May 2015

Resigned: 31 December 2019

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 31 December 2019

Keith B.

Position: Director

Appointed: 01 August 2014

Resigned: 31 December 2019

Ian M.

Position: Director

Appointed: 07 November 2013

Resigned: 07 May 2015

Craig M.

Position: Director

Appointed: 07 November 2013

Resigned: 10 January 2020

Jorge M.

Position: Director

Appointed: 07 November 2013

Resigned: 21 May 2018

Haydn C.

Position: Director

Appointed: 04 June 2013

Resigned: 19 February 2016

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

David Y.

Position: Director

Appointed: 03 December 2012

Resigned: 07 November 2013

Nigel H.

Position: Director

Appointed: 28 June 2012

Resigned: 27 March 2019

John C.

Position: Director

Appointed: 28 June 2012

Resigned: 17 October 2014

Victoria H.

Position: Director

Appointed: 28 June 2012

Resigned: 25 April 2013

Tim R.

Position: Director

Appointed: 28 June 2012

Resigned: 01 August 2014

Catherine S.

Position: Director

Appointed: 28 June 2012

Resigned: 07 July 2017

William B.

Position: Director

Appointed: 28 June 2012

Resigned: 01 June 2018

Simon E.

Position: Director

Appointed: 28 June 2012

Resigned: 11 March 2016

Giles C.

Position: Director

Appointed: 28 June 2012

Resigned: 07 November 2013

Gary P.

Position: Director

Appointed: 28 June 2012

Resigned: 03 December 2012

Jenefer G.

Position: Director

Appointed: 28 June 2012

Resigned: 31 December 2012

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

Peter V.

Position: Director

Appointed: 01 July 2008

Resigned: 31 December 2016

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 30 June 2020

Mark P.

Position: Director

Appointed: 20 July 2007

Resigned: 30 June 2008

Caroline T.

Position: Secretary

Appointed: 20 July 2007

Resigned: 01 July 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 July 2007

Resigned: 04 July 2007

Richard H.

Position: Director

Appointed: 04 July 2007

Resigned: 03 April 2008

Raymond W.

Position: Director

Appointed: 04 July 2007

Resigned: 31 March 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2007

Resigned: 04 July 2007

Raymond W.

Position: Secretary

Appointed: 04 July 2007

Resigned: 20 July 2007

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Grosvenor Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Grosvenor Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2874626
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

Grosvenor Sixty Three July 4, 2012

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Fri, 20th Oct 2023 - the day director's appointment was terminated
filed on: 25th, October 2023
Free Download (1 page)

Company search

Advertisements