GGL GROUP NUMBER TWO LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of Mark Robert Peachey as a director on 2025-06-12

View Document

01/04/251 April 2025 Termination of appointment of James Creyke Hulton Whitty-Lewis as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr David Robert Wright as a director on 2025-03-31

View Document

03/03/253 March 2025 Certificate of change of name

View Document

15/08/2415 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/06/2427 June 2024 Termination of appointment of Ian Douglas Mair as a director on 2024-06-27

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

08/01/248 January 2024 Appointment of Mr Mark Robert Peachey as a director on 2023-12-31

View Document

08/01/248 January 2024 Termination of appointment of Ian Duncan Chisholm as a director on 2023-12-31

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Termination of appointment of Stephen Jeremy Moore as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Rajul Gill as a director on 2023-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/03/2230 March 2022 Appointment of Dr Ian Douglas Mair as a director on 2022-03-28

View Document

30/03/2230 March 2022 Termination of appointment of Mark Robin Preston as a director on 2022-03-28

View Document

29/03/2229 March 2022 Termination of appointment of Timothy Leslie Budden as a director on 2022-03-28

View Document

29/03/2229 March 2022 Termination of appointment of Deborah Clare Lee as a director on 2022-03-28

View Document

29/03/2229 March 2022 Termination of appointment of Robert Richard Davis as a director on 2022-03-28

View Document

29/03/2229 March 2022 Appointment of Mr Ian Duncan Chisholm as a director on 2022-03-28

View Document

29/03/2229 March 2022 Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on 2022-03-28

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEREMY MOORE / 14/10/2019

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JUKES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MRS DEBORAH CLARE LEE

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBIN PRESTON / 24/09/2019

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY JUDITH BALL

View Document

17/09/1917 September 2019 SECRETARY APPOINTED MRS SUZANNE MCCONNELL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR ROBERT RICHARD DAVIS

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCARLES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES JUKES / 13/03/2015

View Document

17/07/1417 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/04/141 April 2014 DIRECTOR APPOINTED CHRISTOPHER JAMES JUKES

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES

View Document

26/06/1326 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/123 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/123 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LESLIE BUDDEN / 30/03/2012

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD SCARLES / 26/04/2011

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED ANTHONY WILLIAM SEARSON JAMES

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR STUART BEEVOR

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD SCARLES / 31/03/2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LESLIE BUDDEN / 24/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LESLIE BUDDEN / 25/01/2011

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCARLES / 11/08/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK PRESTON / 03/10/2008

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED MARK ROBIN PRESTON

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY NEWSUM

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0714 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/061 September 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 13/06/05; NO CHANGE OF MEMBERS

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 13/06/04; NO CHANGE OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 COMPANY NAME CHANGED GROSVENOR ACQUISITIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/01/04

View Document

13/07/0313 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 COMPANY NAME CHANGED GROSVENOR NINETEEN LIMITED CERTIFICATE ISSUED ON 13/08/02

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 S366A DISP HOLDING AGM 08/11/01

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 70 GROSVENOR STREET LONDON W1X 9DB

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

13/06/0113 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company