About

Registered Number: 02434742
Date of Incorporation: 20/10/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

 

Gci Group Ltd was founded on 20 October 1989 and are based in London, it's status is listed as "Active". The current directors of the company are listed as Lay, Philip Hastings, Oldham, Nicholas John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAY, Philip Hastings N/A 15 February 1996 1
OLDHAM, Nicholas John N/A 15 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 31 October 2014
CH04 - Change of particulars for corporate secretary 31 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 17 April 2013
TM01 - Termination of appointment of director 08 February 2013
AP01 - Appointment of director 28 January 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 30 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AR01 - Annual Return 21 October 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 09 September 2010
AP01 - Appointment of director 03 August 2010
AP01 - Appointment of director 19 March 2010
TM01 - Termination of appointment of director 01 February 2010
AP01 - Appointment of director 11 November 2009
TM01 - Termination of appointment of director 10 November 2009
AR01 - Annual Return 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 21 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 November 2007
363a - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
287 - Change in situation or address of Registered Office 14 June 2007
353 - Register of members 13 June 2007
AA - Annual Accounts 12 April 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
363a - Annual Return 07 November 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 31 October 2005
363a - Annual Return 28 October 2005
225 - Change of Accounting Reference Date 24 August 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 12 November 2004
RESOLUTIONS - N/A 27 July 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 11 November 2003
287 - Change in situation or address of Registered Office 18 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 21 February 2003
353 - Register of members 03 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 20 November 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 28 August 2001
AA - Annual Accounts 31 July 2001
288c - Notice of change of directors or secretaries or in their particulars 09 April 2001
363s - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
AA - Annual Accounts 27 July 2000
288c - Notice of change of directors or secretaries or in their particulars 21 February 2000
363s - Annual Return 11 November 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
353 - Register of members 08 July 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 06 November 1998
353 - Register of members 15 April 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 07 November 1997
CERTNM - Change of name certificate 04 August 1997
288c - Notice of change of directors or secretaries or in their particulars 29 May 1997
AA - Annual Accounts 16 January 1997
RESOLUTIONS - N/A 22 November 1996
363s - Annual Return 07 November 1996
AA - Annual Accounts 03 August 1996
353 - Register of members 19 June 1996
287 - Change in situation or address of Registered Office 15 June 1996
225 - Change of Accounting Reference Date 09 April 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
363s - Annual Return 25 March 1996
287 - Change in situation or address of Registered Office 28 February 1996
287 - Change in situation or address of Registered Office 28 February 1996
288 - N/A 25 February 1996
353 - Register of members 21 December 1995
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 December 1995
325 - Location of register of directors' interests in shares etc 21 December 1995
AA - Annual Accounts 21 September 1995
288 - N/A 09 August 1995
RESOLUTIONS - N/A 18 January 1995
288 - N/A 18 January 1995
287 - Change in situation or address of Registered Office 18 January 1995
363x - Annual Return 24 October 1994
AA - Annual Accounts 21 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1994
AA - Annual Accounts 11 February 1994
363x - Annual Return 08 November 1993
RESOLUTIONS - N/A 08 September 1993
AA - Annual Accounts 09 November 1992
363x - Annual Return 26 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1992
288 - N/A 20 February 1992
AA - Annual Accounts 18 November 1991
363x - Annual Return 07 November 1991
AA - Annual Accounts 12 July 1991
363x - Annual Return 24 June 1991
AA - Annual Accounts 18 April 1991
395 - Particulars of a mortgage or charge 14 March 1991
CERTNM - Change of name certificate 08 March 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 18 January 1990
SA - Shares agreement 18 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1990
RESOLUTIONS - N/A 09 January 1990
MEM/ARTS - N/A 09 January 1990
88(2)P - N/A 09 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1990
395 - Particulars of a mortgage or charge 03 January 1990
395 - Particulars of a mortgage or charge 03 January 1990
395 - Particulars of a mortgage or charge 03 January 1990
395 - Particulars of a mortgage or charge 03 January 1990
RESOLUTIONS - N/A 07 December 1989
RESOLUTIONS - N/A 07 December 1989
RESOLUTIONS - N/A 07 December 1989
123 - Notice of increase in nominal capital 07 December 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 1989
288 - N/A 07 December 1989
287 - Change in situation or address of Registered Office 21 November 1989
NEWINC - New incorporation documents 20 October 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 1991 Outstanding

N/A

Debenture evidenced by a statutory declaration dated 11/1/90 18 December 1989 Outstanding

N/A

Debenture evidenced by a statutory declaration dated 11/1/90 18 December 1989 Fully Satisfied

N/A

Debenture evidenced by a statutory declaration dated 11/1/90 18 December 1989 Outstanding

N/A

Debenture evidenced by a statutory declaration dated 11/1/90 18 December 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.