About

Registered Number: 04400792
Date of Incorporation: 21/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Units 20-22 Focus 303 Business Centre, Walworth Business Park, Andover, SP10 5NY,

 

G Squared Uk Ltd was established in 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Jeremy 02 July 2019 - 1
GREIG, Alexander Wallace 21 March 2002 21 January 2003 1
GRIMSEY, Alec Simon 21 March 2002 02 July 2019 1
GRIMSEY, Helen Margaret 21 March 2002 02 July 2019 1
MALLETT, Matthew William 01 April 2015 05 January 2017 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AD01 - Change of registered office address 24 September 2020
TM01 - Termination of appointment of director 26 March 2020
PSC07 - N/A 08 July 2019
PSC02 - N/A 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
TM02 - Termination of appointment of secretary 08 July 2019
AP01 - Appointment of director 08 July 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 21 April 2017
TM01 - Termination of appointment of director 07 February 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 26 March 2015
RESOLUTIONS - N/A 24 September 2014
RESOLUTIONS - N/A 24 September 2014
SH08 - Notice of name or other designation of class of shares 24 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2014
SH01 - Return of Allotment of shares 24 September 2014
AA - Annual Accounts 19 June 2014
CH01 - Change of particulars for director 27 May 2014
CH03 - Change of particulars for secretary 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 24 June 2004
363a - Annual Return 19 April 2004
287 - Change in situation or address of Registered Office 10 November 2003
AA - Annual Accounts 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
363s - Annual Return 25 April 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.