About

Registered Number: 04940199
Date of Incorporation: 22/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor 100 Gray's Inn Road 2nd Floor, 100 Gray's Inn Road, London, WC1X 8AL,

 

Established in 2003, G2 Recruitment Solutions Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Gorfin, Nicola Jane, Harwood, Josephine Mary, Harwood, Peter James for the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Peter James 22 October 2003 12 January 2004 1
Secretary Name Appointed Resigned Total Appointments
GORFIN, Nicola Jane 12 January 2004 01 December 2005 1
HARWOOD, Josephine Mary 22 October 2003 12 January 2004 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
CH01 - Change of particulars for director 03 April 2020
AA - Annual Accounts 05 December 2019
PSC07 - N/A 12 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 03 January 2018
AD01 - Change of registered office address 27 November 2017
CS01 - N/A 13 April 2017
RP04TM02 - N/A 25 January 2017
RP04TM01 - N/A 25 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 January 2016
AP01 - Appointment of director 01 September 2015
MR04 - N/A 09 July 2015
MR01 - N/A 23 February 2015
MR01 - N/A 18 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 17 November 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 14 October 2013
RESOLUTIONS - N/A 12 June 2013
SH08 - Notice of name or other designation of class of shares 12 June 2013
MISC - Miscellaneous document 10 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 21 November 2012
CH01 - Change of particulars for director 21 November 2012
CH03 - Change of particulars for secretary 21 November 2012
CH01 - Change of particulars for director 21 November 2012
SH03 - Return of purchase of own shares 15 October 2012
RESOLUTIONS - N/A 24 September 2012
SH06 - Notice of cancellation of shares 24 September 2012
RESOLUTIONS - N/A 21 September 2012
SH08 - Notice of name or other designation of class of shares 21 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 September 2012
MEM/ARTS - N/A 21 September 2012
AD01 - Change of registered office address 06 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 November 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 25 October 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 28 October 2008
RESOLUTIONS - N/A 07 February 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 24 September 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 11 November 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
AA - Annual Accounts 05 January 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
363s - Annual Return 25 November 2005
AAMD - Amended Accounts 13 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 29 October 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
225 - Change of Accounting Reference Date 06 April 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
287 - Change in situation or address of Registered Office 26 October 2003
NEWINC - New incorporation documents 22 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2015 Outstanding

N/A

A registered charge 09 February 2015 Outstanding

N/A

All assets debenture 06 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.