About

Registered Number: 03781850
Date of Incorporation: 03/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Based in London, George Holdings (UK) Ltd was established in 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of George Holdings (UK) Ltd are listed as Luck, Richard Nigel, Winterbottom, Alan Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTERBOTTOM, Alan Frederick 29 September 1999 30 September 2000 1
Secretary Name Appointed Resigned Total Appointments
LUCK, Richard Nigel 25 June 2013 02 May 2018 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 25 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 19 June 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 31 May 2018
TM02 - Termination of appointment of secretary 09 May 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 09 June 2017
CH01 - Change of particulars for director 14 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 02 June 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 08 June 2015
AA - Annual Accounts 25 September 2014
MR04 - N/A 09 July 2014
AR01 - Annual Return 04 June 2014
MR01 - N/A 03 March 2014
MR01 - N/A 27 February 2014
RESOLUTIONS - N/A 18 February 2014
SH19 - Statement of capital 18 February 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 February 2014
CAP-SS - N/A 18 February 2014
AP01 - Appointment of director 26 November 2013
AA - Annual Accounts 24 September 2013
MISC - Miscellaneous document 15 July 2013
AP03 - Appointment of secretary 15 July 2013
AD01 - Change of registered office address 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AUD - Auditor's letter of resignation 15 July 2013
AUD - Auditor's letter of resignation 12 July 2013
MISC - Miscellaneous document 10 July 2013
MR04 - N/A 06 July 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 26 June 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 23 August 2011
AUD - Auditor's letter of resignation 04 July 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 25 October 2010
OC - Order of Court 22 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 22 June 2010
287 - Change in situation or address of Registered Office 14 August 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
395 - Particulars of a mortgage or charge 30 April 2008
RESOLUTIONS - N/A 23 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2008
225 - Change of Accounting Reference Date 17 March 2008
RESOLUTIONS - N/A 03 November 2007
RESOLUTIONS - N/A 03 November 2007
RESOLUTIONS - N/A 03 November 2007
363a - Annual Return 26 July 2007
363a - Annual Return 20 July 2007
287 - Change in situation or address of Registered Office 29 June 2007
RESOLUTIONS - N/A 17 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2007
225 - Change of Accounting Reference Date 29 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 14 March 2005
287 - Change in situation or address of Registered Office 18 January 2005
363s - Annual Return 18 August 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 28 July 2003
RESOLUTIONS - N/A 08 June 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 04 July 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
225 - Change of Accounting Reference Date 29 March 2000
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
RESOLUTIONS - N/A 25 August 1999
RESOLUTIONS - N/A 25 August 1999
RESOLUTIONS - N/A 25 August 1999
RESOLUTIONS - N/A 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
353 - Register of members 25 August 1999
225 - Change of Accounting Reference Date 25 August 1999
287 - Change in situation or address of Registered Office 25 August 1999
123 - Notice of increase in nominal capital 25 August 1999
MEM/ARTS - N/A 25 August 1999
395 - Particulars of a mortgage or charge 19 August 1999
CERTNM - Change of name certificate 28 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
NEWINC - New incorporation documents 03 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2014 Outstanding

N/A

A registered charge 25 February 2014 Outstanding

N/A

Debenture 18 April 2008 Fully Satisfied

N/A

Debenture 19 December 2006 Fully Satisfied

N/A

Debenture 10 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.