About

Registered Number: 03839740
Date of Incorporation: 10/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Churchill House, 137 Brent Street, London, NW4 4DJ,

 

G3g (UK) Ltd was registered on 10 September 1999 and has its registered office in London, it's status is listed as "Active". There are 9 directors listed for G3g (UK) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KESSLER, Anthony Roy 11 August 2016 - 1
PATRICK, Robert James 15 August 2018 - 1
1ST CONTACT DIRECTORS LIMITED 10 September 1999 13 September 1999 1
GUNTER, Christopher Dale 13 September 1999 10 June 2020 1
GUNTER, Karen Anne 13 September 1999 31 August 2001 1
HOQUE, Lubin 01 January 2015 18 March 2016 1
MCFADZEAN, John Logan 11 August 2016 05 May 2020 1
Secretary Name Appointed Resigned Total Appointments
ARK PROFESSIONAL SERVICES LIMITED 11 August 2016 - 1
1ST CONTACT SECRETARIES LIMITED 10 September 1999 13 September 1999 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AP01 - Appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
TM01 - Termination of appointment of director 13 May 2020
AAMD - Amended Accounts 17 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 20 September 2019
CS01 - N/A 13 September 2018
AP01 - Appointment of director 13 September 2018
AA - Annual Accounts 22 June 2018
AA - Annual Accounts 11 January 2018
AA - Annual Accounts 06 December 2017
AA01 - Change of accounting reference date 29 November 2017
CS01 - N/A 19 September 2017
CS01 - N/A 14 September 2016
RESOLUTIONS - N/A 12 September 2016
SH08 - Notice of name or other designation of class of shares 09 September 2016
AD01 - Change of registered office address 31 August 2016
AP04 - Appointment of corporate secretary 30 August 2016
TM02 - Termination of appointment of secretary 30 August 2016
AP01 - Appointment of director 30 August 2016
AP01 - Appointment of director 30 August 2016
AAMD - Amended Accounts 16 August 2016
MR04 - N/A 18 July 2016
AAMD - Amended Accounts 24 June 2016
AAMD - Amended Accounts 24 June 2016
AAMD - Amended Accounts 24 June 2016
AAMD - Amended Accounts 23 June 2016
AA - Annual Accounts 17 May 2016
AD01 - Change of registered office address 04 April 2016
TM01 - Termination of appointment of director 01 April 2016
AD01 - Change of registered office address 26 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 18 September 2015
AP01 - Appointment of director 18 August 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 02 December 2013
MR01 - N/A 25 November 2013
AR01 - Annual Return 10 September 2013
CERTNM - Change of name certificate 29 April 2013
CERTNM - Change of name certificate 29 April 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 09 October 2012
SH01 - Return of Allotment of shares 18 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 July 2012
RESOLUTIONS - N/A 30 May 2012
CC04 - Statement of companies objects 30 May 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 28 September 2011
AD01 - Change of registered office address 22 August 2011
CH01 - Change of particulars for director 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
AD01 - Change of registered office address 27 July 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 06 December 2003
287 - Change in situation or address of Registered Office 26 November 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 17 September 2002
287 - Change in situation or address of Registered Office 21 November 2001
363s - Annual Return 08 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
AA - Annual Accounts 26 September 2001
CERTNM - Change of name certificate 22 November 2000
225 - Change of Accounting Reference Date 30 October 2000
363s - Annual Return 29 September 2000
287 - Change in situation or address of Registered Office 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
NEWINC - New incorporation documents 10 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.