About

Registered Number: 05262782
Date of Incorporation: 18/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 4385, 05262782: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Konnect G8 Ltd was registered on 18 October 2004. We do not know the number of employees at this company. There are 7 directors listed as Jennings, Stephen Clive Hedley, Renfrew, Peter Cousens, El Khoury, Charbel, Farag, Atta, Mostrup, Metz, Renfrew, Peter Cousens, Smith, Kathleen for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL KHOURY, Charbel 02 February 2017 01 March 2017 1
FARAG, Atta 28 July 2017 01 August 2017 1
MOSTRUP, Metz 01 July 2012 31 January 2015 1
RENFREW, Peter Cousens 31 October 2015 24 November 2016 1
SMITH, Kathleen 01 September 2016 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
JENNINGS, Stephen Clive Hedley 01 March 2010 20 June 2012 1
RENFREW, Peter Cousens 20 November 2009 04 July 2012 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 10 June 2020
AP01 - Appointment of director 10 June 2020
PSC01 - N/A 10 June 2020
PSC07 - N/A 10 June 2020
CH01 - Change of particulars for director 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CS01 - N/A 10 March 2020
RP05 - N/A 17 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 01 March 2019
CS01 - N/A 07 November 2018
CS01 - N/A 26 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 31 July 2018
AD01 - Change of registered office address 09 May 2018
AD01 - Change of registered office address 09 November 2017
CS01 - N/A 21 August 2017
PSC01 - N/A 08 August 2017
PSC07 - N/A 08 August 2017
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
CS01 - N/A 07 August 2017
PSC01 - N/A 04 August 2017
AP01 - Appointment of director 04 August 2017
TM02 - Termination of appointment of secretary 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
PSC07 - N/A 04 August 2017
AA - Annual Accounts 28 July 2017
AP02 - Appointment of corporate director 28 July 2017
AD01 - Change of registered office address 28 June 2017
CS01 - N/A 18 May 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 02 February 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 08 December 2016
CS01 - N/A 10 November 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 29 September 2016
AA - Annual Accounts 29 July 2016
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
AR01 - Annual Return 13 November 2015
TM01 - Termination of appointment of director 24 April 2015
AP04 - Appointment of corporate secretary 02 April 2015
AA - Annual Accounts 25 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 15 July 2014
CH01 - Change of particulars for director 03 April 2014
AR01 - Annual Return 26 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 14 August 2012
AA - Annual Accounts 31 July 2012
SH01 - Return of Allotment of shares 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
AP01 - Appointment of director 04 July 2012
AR01 - Annual Return 18 November 2011
CH01 - Change of particulars for director 18 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 29 July 2010
AP03 - Appointment of secretary 03 March 2010
AP03 - Appointment of secretary 02 March 2010
AR01 - Annual Return 15 January 2010
CH02 - Change of particulars for corporate director 15 January 2010
CH04 - Change of particulars for corporate secretary 15 January 2010
AP01 - Appointment of director 30 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 19 October 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.