GGL GROUP NUMBER TWO LIMITED

70 Grosvenor Street 70 Grosvenor Street, W1K 3JP
StatusACTIVE
Company No.03219943
CategoryPrivate Limited Company
Incorporated03 Jul 1996
Age27 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

GGL GROUP NUMBER TWO LIMITED is an active private limited company with number 03219943. It was incorporated 27 years, 10 months, 13 days ago, on 03 July 1996. The company address is 70 Grosvenor Street 70 Grosvenor Street, W1K 3JP.



Company Fillings

Accounts with accounts type dormant

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-28

Officer name: Dr Ian Douglas Mair

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-28

Officer name: Mr Jonathon Roderick Alan Bond

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sean Vernon

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 18 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-08

Psc name: Ggl Group Number Two Limited

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grosvenor group LIMITED\certificate issued on 08/10/20

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Capital

Type: SH19

Date: 2020-09-10

Capital : 2,842,438.50 GBP

Documents

View document PDF

Legacy

Date: 10 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/09/20

Documents

View document PDF

Resolution

Date: 10 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-03

Psc name: Ggl Group Number Two Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-03

Psc name: Francis Alexander Scott

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-03

Psc name: William Bruce Kendall

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael George Alexander Mclintock

Cessation date: 2020-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fiona Claire Reynolds

Cessation date: 2020-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Robin Preston

Cessation date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-03

Officer name: Michael George Alexander Mclintock

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kux

Termination date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Claire Reynolds

Termination date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-03

Officer name: Christopher Dale Pratt

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Winthrop Barzun

Termination date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-03

Officer name: Philip Graham Dilley

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Robin Preston

Change date: 2020-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Henry Moore Newsum

Cessation date: 2020-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Domenico Siniscalco

Termination date: 2019-09-12

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-24

Officer name: Mr Mark Robin Preston

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Kux

Appointment date: 2019-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Richard Davis

Appointment date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Richard Scarles

Termination date: 2019-05-31

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Barzun

Appointment date: 2019-03-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Patricia Ball

Termination date: 2018-11-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-15

Officer name: Mrs Suzanne Mcconnell

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2018

Action Date: 13 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-13

Capital : 284,243,850 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-13

Psc name: Lesley Mary Samuel Knox

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-13

Psc name: Fiona Claire Reynolds

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dame Fiona Claire Reynolds

Appointment date: 2018-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Mary Samuel Knox

Termination date: 2018-09-13

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Capital

Type: SH19

Date: 2018-09-18

Capital : 11,369,754 GBP

Documents

View document PDF

Legacy

Date: 18 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/09/18

Documents

View document PDF

Resolution

Date: 18 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-16

Officer name: Michael George Alexander Mclintock

Documents

View document PDF

Accounts with accounts type group

Date: 31 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Jeremy Henry Moore Newsum

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Peter Sean Vernon

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Weingarten

Termination date: 2016-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type group

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Statement of companys objects

Date: 10 May 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-10

Officer name: Sir Philip Graham Dilley

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 05 Nov 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH02

Date: 2014-10-01

Capital : 56,848,770 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Dale Pratt

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Capital

Type: SH19

Date: 2013-12-13

Capital : 78,438,394 GBP

Documents

View document PDF

Legacy

Date: 13 Dec 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/11/13

Documents

View document PDF

Resolution

Date: 13 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2013

Action Date: 12 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-12

Capital : 203,505,688 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Oct 2013

Action Date: 13 Jun 2013

Category: Capital

Type: SH02

Capital : 78,438,394 GBP

Date: 2013-06-13

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allister Morrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Kent

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Weingarten

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Thomas

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 09 Oct 2012

Action Date: 01 Oct 2012

Category: Capital

Type: SH02

Date: 2012-10-01

Capital : 102,438,394.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael George Alexander Mclintock

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Owen David Thomas

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Broadhurst

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 14 Oct 2011

Action Date: 03 Oct 2011

Category: Capital

Type: SH02

Capital : 138,938,394 GBP

Date: 2011-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Lesley Mary Samuel Knox

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 26 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-26

Officer name: Nicholas Richard Scarles

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Richard Scarles

Change date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Home

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Loup

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bibby

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Vernon

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kerr

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Beevor

Documents

View document PDF


Some Companies

CORP-DIRECT CONSULTING LIMITED

30 TREGONY ROAD,ORPINGTON,BR6 9XG

Number:07212047
Status:ACTIVE
Category:Private Limited Company

ECO LAUNDRETTE LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:11726141
Status:ACTIVE
Category:Private Limited Company

JNR PRODUCTS LTD

36 WIGGINTON ROAD,TAMWORTH,B79 8RH

Number:09445187
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RICHARD TURNER LIMITED

101 COUPE LANE,CHESTERFIELD,S42 6HA

Number:03045979
Status:ACTIVE
Category:Private Limited Company

STOUGHTON LOGISTICS LTD

21 DOUGLAS ROAD,BACUP,OL13 9PR

Number:09140861
Status:ACTIVE
Category:Private Limited Company

SURREY LANGUAGE CENTRE LIMITED

VICTORIA HOUSE,FARNHAM,GU9 7QU

Number:09539513
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source