GCG INTERMEDIATE LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Jonathan Mark Byrd on 2025-07-08

View Document

28/02/2528 February 2025 Full accounts made up to 2024-08-31

View Document

18/11/2418 November 2024 Appointment of Mr Jonathan Mark Byrd as a director on 2024-10-31

View Document

18/11/2418 November 2024 Termination of appointment of Darren Stewart Kennedy as a director on 2024-10-31

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-08-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

24/04/2424 April 2024 Appointment of Alexander Mcnutt as a director on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Darren Kennedy as a director on 2024-04-24

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Memorandum and Articles of Association

View Document

03/11/233 November 2023 Appointment of Mr Adrian John Richards as a secretary on 2023-10-31

View Document

02/11/232 November 2023 Appointment of Mr Adrian John Richards as a director on 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of Victoria Sapojnic as a director on 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of Didier Jean-Marie Bernard Sandoz as a director on 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of Sarosh Dinyar Mistry as a director on 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of Jean Mary Renton as a director on 2023-10-31

View Document

01/11/231 November 2023 Registration of charge 102507400002, created on 2023-10-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

10/06/2310 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2021-08-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 15TH FLOOR TOWER BUILDING YORK ROAD LONDON SE1 7NQ ENGLAND

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENT ARNAUDO

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MRS JEAN MARY RENTON

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR GILLES BERNARD VESTUR

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOREL

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102507400001

View Document

01/05/191 May 2019 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

01/05/191 May 2019 ADOPT ARTICLES 05/04/2019

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED SAROSH DINYAR MISTRY

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED DIDIER JEAN-MARIE BERNARD SANDOZ

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RAWLINSON

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY SODEXO LIMITED

View Document

18/04/1918 April 2019 SECRETARY APPOINTED SODEXO CORPORATE SERVICES (NO.2) LIMITED

View Document

18/04/1918 April 2019 CURRSHO FROM 31/12/2019 TO 31/08/2019

View Document

18/04/1918 April 2019 CORPORATE SECRETARY APPOINTED SODEXO CORPORATE SERVICES (NO.2) LIMITED

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED NICOLAS JEAN-PIERRE BAUDOUIN MOREL

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED LAURENT ARNAUDO

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRESTY

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROWTHER

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE KENT

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA LOWRY

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR BELINDA BERKELEY

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCG HOLDINGS LTD

View Document

15/05/1715 May 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR RORY POPE

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR WILLIAM ROBERT GRESTY

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR PAUL RAWLINSON

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR RORY CHRISTIAN ROBERT POPE

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR MICHAEL JOHN SMITH

View Document

16/08/1616 August 2016 ARTICLES OF ASSOCIATION

View Document

16/08/1616 August 2016 ALTER ARTICLES 29/07/2016

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

10/08/1610 August 2016 SAIL ADDRESS CREATED

View Document

10/08/1610 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102507400001

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED FIONA CLAIRE LOWRY

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR STEPHEN JOHN CROWTHER

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED DOMINIQUE KENT

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MS BELINDA JANE BERKELEY

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACDOUGALL

View Document

24/06/1624 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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