G3 GOOD GOVERNANCE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewSatisfaction of charge 050575640002 in full

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

19/08/2519 August 2025 NewCancellation of shares. Statement of capital on 2018-05-18

View Document

19/08/2519 August 2025 NewCancellation of shares. Statement of capital on 2018-05-24

View Document

19/08/2519 August 2025 NewCancellation of shares. Statement of capital on 2018-05-29

View Document

02/06/252 June 2025 Second filing for the cessation of Kinnevik Ab as a person with significant control

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

30/03/2330 March 2023 Appointment of Alter Domus (Uk) Limited as a secretary on 2023-03-06

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

25/02/2225 February 2022 Change of details for Helm Global Limited as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from 40, George Street London W1U 7DW to 1 Portland Place London W1B 1PN on 2022-02-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEVAN / 22/07/2020

View Document

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 Cessation of Kinnevik Ab as a person with significant control on 2018-07-09

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELM GLOBAL LIMITED

View Document

26/09/1826 September 2018 CESSATION OF KINNEVIK AB AS A PSC

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD REID

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCO DANESI

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN LIDDELL OF COATDYKE

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR MICHAEL BEVAN

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHESTER CROCKER

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR NICHOLAS ALCOCK

View Document

02/07/182 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 22/12/17 STATEMENT OF CAPITAL GBP 500166.30

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050575640001

View Document

21/02/1821 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

21/02/1821 February 2018 22/12/17 STATEMENT OF CAPITAL GBP 500185.80

View Document

21/02/1821 February 2018 ADOPT ARTICLES 22/12/2017

View Document

21/02/1821 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/186 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/08/2017

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / KINNEVIK AB / 29/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / KINNEVIK AB / 23/08/2017

View Document

22/08/1722 August 2017 05/08/17 STATEMENT OF CAPITAL GBP 500176.1

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE FITZPATRICK

View Document

20/01/1720 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1717 January 2017 12/12/16 STATEMENT OF CAPITAL GBP 500176.1

View Document

30/12/1630 December 2016 12/12/16 STATEMENT OF CAPITAL GBP 500176.10

View Document

30/12/1630 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR RICHARD HARRY REID

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

09/06/169 June 2016 SOLVENCY STATEMENT DATED 12/05/16

View Document

09/06/169 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 500195.60

View Document

27/05/1627 May 2016 STATEMENT BY DIRECTORS

View Document

27/05/1627 May 2016 SUBDIVISION 19/05/2016

View Document

27/05/1627 May 2016 SUB-DIVISION 19/05/16

View Document

09/05/169 May 2016 SECRETARY APPOINTED MS CLAIRE JULIA FITZPATRICK

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED BARONESS HELEN LAWRIE LIDDELL OF COATDYKE

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDERS KRONBORG

View Document

26/11/1426 November 2014 08/09/14 STATEMENT OF CAPITAL GBP 5001956.00

View Document

02/09/142 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY MARIA CALLE-BARRADO

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR. FRANCO DANESI

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALLEN SANGINES KRAUSE

View Document

16/04/1416 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHESTER ARTHUR CROCKER / 13/01/2014

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT MAI

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDRIES PIENAAR

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MARIA CALLE-BARRADO / 13/01/2014

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SCHOLEY

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 1A EDDYSTONE ROAD WADEBRIDGE CORNWALL PL27 7AL

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDRIES DANIEL FABER PIENAAR / 04/04/2012

View Document

27/03/1327 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDRIES DANIEL FABER PIENAAR / 04/04/2012

View Document

29/01/1329 January 2013 SECTION 519 2006

View Document

20/12/1220 December 2012 AUDITORS RESIGNATION

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARK

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR ANDERS KRONBORG

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR ALLEN DE JESUS SANGINES KRAUSE

View Document

06/07/126 July 2012 DIRECTOR APPOINTED SIR DAVID GERALD SCHOLEY

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY MARIA CALLE-BARRADO

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR CRISTINA STENBECK

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MS CRISTINA MAYVILLE STENBECK

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED PROFESSOR CHESTER ARTHUR CROCKER

View Document

10/04/1210 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR TIMOTHY (TIM) NICHOLAS CLARK

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR VINCENT ALEXIS MAI

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR KATHARINE MACGOWAN

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY ATLANTIC CONSULTANCY SERVICES LIMITED

View Document

05/04/125 April 2012 SECRETARY APPOINTED MRS MARIA CALLE-BARRADO

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR EUGENE CURLEY

View Document

02/04/122 April 2012 DIRECTOR APPOINTED VINCENT ALEXIS MAI

View Document

02/04/122 April 2012 DIRECTOR APPOINTED CRISTINA MAYVILLE STENBECK

View Document

02/04/122 April 2012 DIRECTOR APPOINTED PROFESSOR CHESTER ARTHUR CROCKER

View Document

02/04/122 April 2012 DIRECTOR APPOINTED TIMOTHY NICHOLAS CLARK

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR KATHARINE MACGOWAN

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY ATLANTIC CONSULTANCY SERVICES LIMITED

View Document

19/03/1219 March 2012 SECRETARY APPOINTED MARIA CALLE-BARRADO

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR EUGENE CURLEY

View Document

27/01/1227 January 2012 COMPANY NAME CHANGED G3 GOOD GOVERNANCE LIMITED CERTIFICATE ISSUED ON 27/01/12

View Document

27/01/1227 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED EUGENE GERARD CURLEY

View Document

22/07/1122 July 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

15/06/1115 June 2011 ARTICLES OF ASSOCIATION

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 1 PITYME BUSINESS CENTRE ST MINVER WADEBRIDGE CORNWALL PL27 6NU

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11

View Document

13/05/1113 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 1956

View Document

13/05/1113 May 2011 ALTER ARTICLES 10/05/2011

View Document

28/03/1128 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATLANTIC CONSULTANCY SERVICES LIMITED / 28/02/2010

View Document

28/03/1128 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE PATRICIA MACGOWAN / 28/02/2010

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH PETRE

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SOGGOT

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MUNGO TRISTRAM SOGGOT / 28/07/2009

View Document

20/04/1020 April 2010 27/02/10 NO CHANGES

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 84 BROOK STREET MAYFAIR LONDON W1K 5EH

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 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