Geometry Global Limited LONDON


Geometry Global started in year 1989 as Private Limited Company with registration number 02363911. The Geometry Global company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at Sea Containers. Postal code: SE1 9RQ. Since 2014/02/06 Geometry Global Limited is no longer carrying the name G2 Branding And Design.

The firm has 2 directors, namely Marta K., Natalie R.. Of them, Natalie R. has been with the company the longest, being appointed on 11 February 2021 and Marta K. has been with the company for the least time - from 1 November 2023. Currently 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.

Geometry Global Limited Address / Contact

Office Address Sea Containers
Office Address2 18 Upper Ground
Town London
Post code SE1 9RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02363911
Date of Incorporation Tue, 21st Mar 1989
Industry Advertising agencies
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 Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Marta K.

Position: Director

Appointed: 01 November 2023

Natalie R.

Position: Director

Appointed: 11 February 2021

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 19 September 2007

Matthew H.

Position: Director

Appointed: 28 January 2022

Resigned: 01 November 2023

Ignacio C.

Position: Director

Appointed: 11 February 2021

Resigned: 01 November 2023

Suvro D.

Position: Director

Appointed: 11 February 2021

Resigned: 28 January 2022

Simon H.

Position: Director

Appointed: 17 August 2015

Resigned: 11 February 2021

Shahid S.

Position: Director

Appointed: 01 July 2015

Resigned: 11 February 2021

Raj D.

Position: Director

Appointed: 12 September 2011

Resigned: 30 June 2015

Jayesh V.

Position: Director

Appointed: 29 July 2011

Resigned: 30 June 2012

Matthew S.

Position: Director

Appointed: 10 June 2011

Resigned: 11 July 2014

Peter T.

Position: Director

Appointed: 17 October 2008

Resigned: 31 March 2010

Binit S.

Position: Director

Appointed: 17 October 2008

Resigned: 29 July 2011

Janet M.

Position: Director

Appointed: 01 February 2008

Resigned: 28 August 2009

Alexander W.

Position: Director

Appointed: 02 December 2005

Resigned: 18 January 2008

Marc S.

Position: Director

Appointed: 19 January 2004

Resigned: 29 July 2011

Oliver D.

Position: Director

Appointed: 19 January 2004

Resigned: 31 August 2006

John F.

Position: Director

Appointed: 19 January 2004

Resigned: 08 July 2005

Natasha D.

Position: Director

Appointed: 19 January 2004

Resigned: 15 October 2007

Jagdish T.

Position: Director

Appointed: 19 January 2004

Resigned: 17 October 2008

David V.

Position: Director

Appointed: 19 January 2004

Resigned: 29 July 2011

Robert S.

Position: Director

Appointed: 28 June 2003

Resigned: 14 October 2005

Sally G.

Position: Director

Appointed: 12 October 2001

Resigned: 30 June 2003

Susan L.

Position: Secretary

Appointed: 12 October 2001

Resigned: 08 September 2007

Sally G.

Position: Secretary

Appointed: 12 March 1999

Resigned: 12 October 2001

David E.

Position: Director

Appointed: 03 September 1998

Resigned: 11 October 2001

Stuart M.

Position: Director

Appointed: 17 December 1996

Resigned: 06 April 2001

Stuart M.

Position: Secretary

Appointed: 17 December 1996

Resigned: 12 March 1999

Clive S.

Position: Director

Appointed: 17 December 1996

Resigned: 29 September 1997

Simon R.

Position: Director

Appointed: 10 April 1996

Resigned: 29 September 1997

Pauline H.

Position: Secretary

Appointed: 10 April 1996

Resigned: 17 December 1996

Philip T.

Position: Director

Appointed: 28 June 1995

Resigned: 10 April 1996

Amy-Gail V.

Position: Secretary

Appointed: 01 August 1994

Resigned: 26 October 1994

Elizabeth W.

Position: Secretary

Appointed: 24 February 1992

Resigned: 01 August 1994

Steven H.

Position: Director

Appointed: 21 March 1991

Resigned: 17 July 1998

Allan B.

Position: Secretary

Appointed: 21 March 1991

Resigned: 24 February 1992

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is G2 London Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

G2 London Limited

121 Westbourne Terrace, London, W2 6JR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01448846
Notified on 21 March 2017
Nature of control: 75,01-100% shares

Company previous names

G2 Branding And Design February 6, 2014
Geometry Brand Consulting October 27, 2006
Comunik 8 March 11, 2003
Module Communications February 18, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2021/12/31
filed on: 8th, March 2023
Free Download (29 pages)

Company search