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

Ggl Group Number Two Limited


Ggl Group Number Two started in year 1996 as Private Limited Company with registration number 03219943. The Ggl Group Number Two company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since 2020/10/08 Ggl Group Number Two Limited is no longer carrying the name Grosvenor Group.

Currently there are 4 directors in the the firm, namely Ian M., Jonathon B. and Robert D. and others. In addition one secretary - Suzanne M. - is with the company. 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.

Ggl Group Number Two 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 03219943
Date of Incorporation Wed, 3rd Jul 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Ian M.

Position: Director

Appointed: 28 March 2022

Jonathon B.

Position: Director

Appointed: 28 March 2022

Robert D.

Position: Director

Appointed: 01 June 2019

Suzanne M.

Position: Secretary

Appointed: 15 November 2018

Mark P.

Position: Director

Appointed: 15 June 2006

Barbara K.

Position: Director

Appointed: 13 June 2019

Resigned: 03 August 2020

Matthew B.

Position: Director

Appointed: 21 March 2019

Resigned: 03 August 2020

Fiona R.

Position: Director

Appointed: 13 September 2018

Resigned: 03 August 2020

Peter V.

Position: Director

Appointed: 01 January 2017

Resigned: 30 September 2021

Philip D.

Position: Director

Appointed: 10 November 2014

Resigned: 03 August 2020

Christopher P.

Position: Director

Appointed: 02 June 2014

Resigned: 03 August 2020

Jeffrey W.

Position: Director

Appointed: 18 June 2013

Resigned: 16 September 2016

Michael M.

Position: Director

Appointed: 01 March 2012

Resigned: 03 August 2020

Owen T.

Position: Director

Appointed: 01 January 2011

Resigned: 31 March 2013

Lesley K.

Position: Director

Appointed: 09 September 2010

Resigned: 13 September 2018

Andrew B.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2010

Robert K.

Position: Director

Appointed: 24 July 2008

Resigned: 31 December 2010

Nicholas L.

Position: Director

Appointed: 22 July 2008

Resigned: 31 December 2010

Peter V.

Position: Director

Appointed: 01 July 2008

Resigned: 31 December 2010

Domenico S.

Position: Director

Appointed: 12 June 2008

Resigned: 12 September 2019

Nicholas S.

Position: Director

Appointed: 01 June 2006

Resigned: 31 May 2019

Judith B.

Position: Secretary

Appointed: 15 September 2005

Resigned: 15 November 2018

David H.

Position: Director

Appointed: 09 June 2005

Resigned: 31 December 2010

Neil J.

Position: Director

Appointed: 10 June 2004

Resigned: 11 June 2009

Allister M.

Position: Director

Appointed: 01 March 2004

Resigned: 30 September 2013

Edward G.

Position: Director

Appointed: 01 October 2003

Resigned: 08 November 2007

Stuart B.

Position: Director

Appointed: 16 January 2003

Resigned: 31 December 2010

William A.

Position: Director

Appointed: 12 September 2002

Resigned: 31 December 2008

Robin B.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2011

Roderick K.

Position: Director

Appointed: 08 March 2000

Resigned: 30 June 2013

Gerald C.

Position: Director

Appointed: 11 November 1999

Resigned: 01 May 2007

Mark L.

Position: Director

Appointed: 11 November 1999

Resigned: 21 February 2000

Jonathan H.

Position: Secretary

Appointed: 11 November 1999

Resigned: 15 September 2005

Anthony W.

Position: Director

Appointed: 11 November 1999

Resigned: 13 November 2008

John J.

Position: Director

Appointed: 11 November 1999

Resigned: 31 December 2000

John S.

Position: Director

Appointed: 11 November 1999

Resigned: 31 July 2005

Ralph H.

Position: Director

Appointed: 11 November 1999

Resigned: 07 August 2002

Kurt V.

Position: Director

Appointed: 11 November 1999

Resigned: 10 June 2004

David H.

Position: Director

Appointed: 11 November 1999

Resigned: 21 February 2000

Stephen M.

Position: Director

Appointed: 11 November 1999

Resigned: 30 June 2006

Caroline T.

Position: Secretary

Appointed: 13 August 1999

Resigned: 11 November 1999

Raymond W.

Position: Director

Appointed: 10 December 1998

Resigned: 11 November 1999

Martin A.

Position: Director

Appointed: 10 December 1998

Resigned: 11 November 1999

George C.

Position: Director

Appointed: 03 July 1996

Resigned: 31 December 1997

Jonathan H.

Position: Director

Appointed: 03 July 1996

Resigned: 31 May 2006

Douglas D.

Position: Director

Appointed: 03 July 1996

Resigned: 10 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1996

Resigned: 03 July 1996

Alison H.

Position: Secretary

Appointed: 03 July 1996

Resigned: 13 August 1999

Jeremy N.

Position: Director

Appointed: 03 July 1996

Resigned: 31 December 2016

People with significant control

The register of PSCs who own or control the company consists of 9 names. As BizStats identified, there is Grosvenor Group 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. The second one in the PSC register is William K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Michael M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Grosvenor Group Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12656651
Notified on 3 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William K.

Notified on 6 April 2016
Ceased on 3 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael M.

Notified on 6 April 2016
Ceased on 3 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Francis S.

Notified on 6 April 2016
Ceased on 3 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Fiona R.

Notified on 13 September 2018
Ceased on 3 August 2020
Nature of control: 25-50% shares

Mark P.

Notified on 31 December 2016
Ceased on 3 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeremy N.

Notified on 6 April 2016
Ceased on 23 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Lesley K.

Notified on 6 April 2016
Ceased on 13 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Gerald T.

Notified on 6 April 2016
Ceased on 9 August 2016
Nature of control: significiant influence or control

Company previous names

Grosvenor Group October 8, 2020
Grosvenor Group Holdings January 9, 2004
Grosvenor March 1, 2000
Grosvenor Worldwide Properties June 18, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 25th, September 2023
Free Download (6 pages)

Company search

Advertisements