About

Registered Number: 10852406
Date of Incorporation: 05/07/2017 (6 years and 10 months ago)
Company Status: Active
Registered Address: 84 Brook Street, London, W1K 5EH,

 

Established in 2017, Georgia Capital Plc have registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 11 directors listed as Bradley, Kim, Brown, Caroline Anne, Dr, Chatti-gautier, Maria, Gesua' Sive Salvadori, Massimo, Dr, Gilauri, Irakli, Morrison, David, Talvitie, Jyrki, Wooldridge, Rebecca, Alpaidze, Giorgi, Huyett, William, Namicheishvili, Avto.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Kim 24 February 2018 - 1
BROWN, Caroline Anne, Dr 24 February 2018 - 1
CHATTI-GAUTIER, Maria 19 March 2020 - 1
GESUA' SIVE SALVADORI, Massimo, Dr 24 February 2018 - 1
GILAURI, Irakli 24 February 2018 - 1
MORRISON, David 24 February 2018 - 1
TALVITIE, Jyrki 24 February 2018 - 1
ALPAIDZE, Giorgi 12 December 2017 24 February 2018 1
HUYETT, William 24 February 2018 05 June 2019 1
NAMICHEISHVILI, Avto 12 December 2017 24 February 2018 1
Secretary Name Appointed Resigned Total Appointments
WOOLDRIDGE, Rebecca 15 December 2017 18 June 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 August 2020
CS01 - N/A 03 August 2020
SH01 - Return of Allotment of shares 28 July 2020
SH01 - Return of Allotment of shares 28 July 2020
RESOLUTIONS - N/A 15 June 2020
AA - Annual Accounts 12 June 2020
AP01 - Appointment of director 30 April 2020
RP04SH01 - N/A 27 January 2020
SH01 - Return of Allotment of shares 10 January 2020
SH03 - Return of purchase of own shares 04 October 2019
SH03 - Return of purchase of own shares 04 October 2019
SH03 - Return of purchase of own shares 27 September 2019
SH03 - Return of purchase of own shares 20 September 2019
RP04AP01 - N/A 19 September 2019
SH03 - Return of purchase of own shares 12 September 2019
SH03 - Return of purchase of own shares 09 September 2019
SH03 - Return of purchase of own shares 04 September 2019
SH03 - Return of purchase of own shares 19 August 2019
SH03 - Return of purchase of own shares 12 August 2019
SH05 - Notice of cancellation of treasury shares 08 August 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 08 August 2019
SH03 - Return of purchase of own shares 05 August 2019
SH03 - Return of purchase of own shares 24 July 2019
CS01 - N/A 16 July 2019
SH03 - Return of purchase of own shares 09 July 2019
SH03 - Return of purchase of own shares 09 July 2019
SH03 - Return of purchase of own shares 09 July 2019
SH03 - Return of purchase of own shares 09 July 2019
SH03 - Return of purchase of own shares 20 June 2019
RESOLUTIONS - N/A 19 June 2019
SH03 - Return of purchase of own shares 18 June 2019
SH03 - Return of purchase of own shares 18 June 2019
AA - Annual Accounts 17 June 2019
TM01 - Termination of appointment of director 14 June 2019
CH01 - Change of particulars for director 13 June 2019
SH03 - Return of purchase of own shares 28 May 2019
SH03 - Return of purchase of own shares 15 May 2019
SH03 - Return of purchase of own shares 30 April 2019
SH03 - Return of purchase of own shares 18 February 2019
SH03 - Return of purchase of own shares 15 January 2019
SH03 - Return of purchase of own shares 15 January 2019
SH03 - Return of purchase of own shares 27 November 2018
SH03 - Return of purchase of own shares 01 October 2018
SH03 - Return of purchase of own shares 17 September 2018
SH03 - Return of purchase of own shares 17 September 2018
SH03 - Return of purchase of own shares 17 September 2018
SH03 - Return of purchase of own shares 15 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 July 2018
SH07 - Notice of cancellation of shares held by or for a public company 18 July 2018
CS01 - N/A 11 July 2018
AP04 - Appointment of corporate secretary 22 June 2018
TM02 - Termination of appointment of secretary 22 June 2018
AA - Annual Accounts 14 June 2018
SH19 - Statement of capital 12 June 2018
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 12 June 2018
OC138 - Order of Court 12 June 2018
SH01 - Return of Allotment of shares 11 June 2018
MA - Memorandum and Articles 08 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2018
RESOLUTIONS - N/A 16 April 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 27 February 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
AA - Annual Accounts 09 February 2018
RESOLUTIONS - N/A 07 February 2018
MAR - Memorandum and Articles - used in re-registration 07 February 2018
BS - Balance sheet 07 February 2018
AUDR - Auditor's report 07 February 2018
AUDS - Auditor's statement 07 February 2018
CERT5 - Re-registration of a company from private to public 07 February 2018
RR01 - Application by a private company for re-registration as a public company 07 February 2018
SH01 - Return of Allotment of shares 25 January 2018
PSC04 - N/A 21 December 2017
PSC04 - N/A 20 December 2017
PSC04 - N/A 20 December 2017
PSC01 - N/A 20 December 2017
PSC01 - N/A 20 December 2017
PSC07 - N/A 20 December 2017
AA01 - Change of accounting reference date 19 December 2017
AP03 - Appointment of secretary 19 December 2017
AD01 - Change of registered office address 19 December 2017
RESOLUTIONS - N/A 13 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
CONNOT - N/A 13 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
NEWINC - New incorporation documents 05 July 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.