GGR CAPITAL LIMITED

One One, London, EC4M 7WS, England
StatusACTIVE
Company No.05955177
CategoryPrivate Limited Company
Incorporated04 Oct 2006
Age17 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

GGR CAPITAL LIMITED is an active private limited company with number 05955177. It was incorporated 17 years, 8 months, 15 days ago, on 04 October 2006. The company address is One One, London, EC4M 7WS, England.



Company Fillings

Resolution

Date: 14 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2024

Action Date: 29 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-29

Capital : 7,000,000 EUR

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2024

Action Date: 29 Feb 2024

Category: Capital

Type: SH01

Capital : 7,000,000 EUR

Date: 2024-02-29

Documents

View document PDF

Resolution

Date: 14 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type full

Date: 18 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-20

Officer name: James Porretto

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-20

Officer name: Michael Thomas Enright

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-30

Officer name: Diane Elizabeth Uduehi

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diane Elizabeth Uduehi

Appointment date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Robert Ormiston

Termination date: 2022-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Robert Ormiston

Termination date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Walton Snyder

Cessation date: 2020-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Bradford Jones

Termination date: 2019-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Capital : 1 USD

Date: 2018-12-21

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Walton Snyder

Notification date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert W. Gore

Cessation date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-17

Officer name: Michael Thomas Enright

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-17

Officer name: William Combe

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2018

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-27

Officer name: Colin Robert Ormiston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Old address: Number One One London Wall London EC2Y 5AB

Change date: 2018-01-10

New address: One Fleet Place London EC4M 7WS

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert W. Gore

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Charles Bradford Jones

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edward Carroll

Termination date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Colin Robert Ormiston

Appointment date: 2014-09-10

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hubert Forrester

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hubert Forrester

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Combe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-25

Officer name: Mr Charles Edward Carroll

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Hubert Rankin Forrester

Change date: 2013-10-25

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hubert Rankin Forrester

Change date: 2013-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-25

Officer name: Colin Robert Ormiston

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 25 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2012

Action Date: 26 Mar 2012

Category: Capital

Type: SH01

Capital : 7,000,000 EUR

Date: 2012-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-23

Old address: 70 Chancery Lane London WC2A 1AF United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2011

Action Date: 14 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-14

Old address: Kildare House 3 Dorset Rise London EC4Y 8EN

Documents

View document PDF

Miscellaneous

Date: 27 May 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2011

Action Date: 25 Feb 2011

Category: Capital

Type: SH01

Capital : 5,000,000 EUR

Date: 2011-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2009

Action Date: 18 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-18

Capital : 3,450,000 EUR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Edward Carroll

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hubert Rankin Forrester

Change date: 2009-11-17

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hubert Rankin Forrester

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Colin Robert Ormiston

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 20/05/08\eur si 3000000@1=3000000\eur ic 250000/3250000\

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 04/10/06--------- £ si 249998@1=249998 £ ic 2/250000

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 04 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN L WILSON ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06903351
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANA-LOGUE SOUNDS LIMITED

BANK CHAMBERS 1-3 WOODFORD AVENUE,ILFORD,IG2 6UF

Number:09353127
Status:ACTIVE
Category:Private Limited Company

GODIVA DEVELOPMENTS LIMITED

2ND FLOOR LYNTON HOUSE,WOKING,GU22 7PY

Number:06840234
Status:ACTIVE
Category:Private Limited Company

LOVE U AVENUE LTD

OLD FOX NORTH ROAD,HOUGHTON LE SPRING,DH5 9JU

Number:11763804
Status:ACTIVE
Category:Private Limited Company

SONS OF THE FIRST TRIBE LIMITED

UNIT D2,LONDON,E1 5LJ

Number:09759173
Status:ACTIVE
Category:Private Limited Company

SPEEDAX LTD.

UNIT 6,LONDON,N15 4AJ

Number:09065884
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