GOVERNEFFECT LIMITED - LONDON
Company Profile | Company Filings |
Overview
GOVERNEFFECT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GOVERNEFFECT LIMITED was incorporated 27 years ago on 06/08/1996 and has the registered number: 03234235. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GOVERNEFFECT LIMITED was incorporated 27 years ago on 06/08/1996 and has the registered number: 03234235. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GOVERNEFFECT LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MARBLE ARCH HOUSE
LONDON
W1H 5BX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2023 | 06/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON CHARLES TRAVIS | Jun 1969 | British | Director | 2020-05-05 | CURRENT |
HAMMERSON COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2011-09-23 | CURRENT | ||
MR RICHARD GEOFFREY SHAW | Nov 1973 | British | Director | 2021-11-11 | CURRENT |
CHRISTOPHER STERRITT DAVIES | Nov 1951 | British | Director | 2003-05-14 UNTIL 2004-12-13 | RESIGNED |
MR RICHARD GEOFFREY SHAW | Nov 1973 | British | Director | 2011-10-26 UNTIL 2014-04-25 | RESIGNED |
ALAN FRANK PRITCHARD | Nov 1951 | British | Director | 1998-02-16 UNTIL 2004-12-13 | RESIGNED |
MR MARTIN PLOCICA | Aug 1962 | American | Director | 2011-10-26 UNTIL 2017-03-17 | RESIGNED |
MR DOMINIC MARTIN ETIENNE PAGE | May 1968 | British | Director | 2022-02-25 UNTIL 2023-05-31 | RESIGNED |
ROBERT JOHN GODWIN RICHARDS | Jan 1956 | British | Director | 1998-02-16 UNTIL 2003-05-14 | RESIGNED |
MARK HENRY KINKEAD | Mar 1958 | British | Director | 1996-08-27 UNTIL 1998-02-16 | RESIGNED |
MR. MICHAEL JOHN KILL | Mar 1953 | British | Director | 1998-06-24 UNTIL 2000-12-13 | RESIGNED |
MR MARTIN CLIVE JEPSON | Apr 1962 | British | Director | 2008-10-08 UNTIL 2011-07-31 | RESIGNED |
MR NICHOLAS ALAN SCOTT HARDIE | Jan 1955 | British | Director | 2003-05-14 UNTIL 2011-10-14 | RESIGNED |
MR LAWRENCE FRANCIS HUTCHINGS | Jun 1966 | British | Director | 2008-10-08 UNTIL 2012-09-28 | RESIGNED |
MARTIN TREVOR MYERS | Sep 1941 | British | Director | 1996-08-27 UNTIL 1998-02-16 | RESIGNED |
MR PETER WILLIAM BEAUMONT COLE | Feb 1959 | British | Director | 2008-10-08 UNTIL 2011-10-26 | RESIGNED |
NICOLA PEREPECZKO WALTERS | Secretary | 2003-05-14 UNTIL 2004-04-23 | RESIGNED | ||
MR KAUSHIK MULJIBHAI SHAH | Jan 1957 | British | Secretary | 1996-08-27 UNTIL 1996-11-20 | RESIGNED |
HELEN JOYCE ROBINSON | British | Secretary | 1996-11-20 UNTIL 1998-02-16 | RESIGNED | |
MR STUART JOHN HAYDON | British | Secretary | 1998-02-16 UNTIL 1999-04-28 | RESIGNED | |
CLARE FRANCES BARRETT | Nov 1970 | British | Secretary | 1999-04-28 UNTIL 2000-08-23 | RESIGNED |
MR STUART JOHN HAYDON | British | Secretary | 2004-04-23 UNTIL 2011-09-22 | RESIGNED | |
MR STUART JOHN HAYDON | British | Secretary | 2000-08-23 UNTIL 2003-05-14 | RESIGNED | |
MR ANDREW JOHN BERGER-NORTH | Feb 1961 | British | Director | 2008-10-08 UNTIL 2011-10-26 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-08-06 UNTIL 1996-08-27 | RESIGNED | ||
BARCOSEC LIMITED | Corporate Secretary | 1998-05-19 UNTIL 1998-05-19 | RESIGNED | ||
MR TERENCE EDWIN SMITH | Mar 1944 | British | Director | 1996-11-20 UNTIL 1998-02-16 | RESIGNED |
GEOFFREY HARCROFT WRIGHT | Feb 1943 | British | Director | 1998-02-16 UNTIL 2003-05-14 | RESIGNED |
MR ANDREW JAMES GRAY THOMSON | Jul 1967 | British | Director | 2008-10-08 UNTIL 2011-10-26 | RESIGNED |
MR DAVID JOHN ATKINS | Apr 1966 | British | Director | 2007-05-30 UNTIL 2009-10-01 | RESIGNED |
MR WARREN STUART AUSTIN | Nov 1966 | British | Director | 2014-04-25 UNTIL 2021-11-11 | RESIGNED |
MS CHRISTIE BAIRD | Jul 1980 | British | Director | 2021-11-11 UNTIL 2022-02-25 | RESIGNED |
MR ANDREW JOHN BERGER-NORTH | Feb 1961 | British | Director | 2019-04-30 UNTIL 2020-05-05 | RESIGNED |
MR KAUSHIK MULJIBHAI SHAH | Jan 1957 | British | Director | 1996-08-27 UNTIL 1998-02-16 | RESIGNED |
MARK RICHARD BOURGEOIS | May 1968 | British | Director | 2017-03-17 UNTIL 2021-11-11 | RESIGNED |
MR JOHN ANDREW BYWATER | Apr 1947 | British | Director | 2003-05-14 UNTIL 2007-03-31 | RESIGNED |
BRIAN ERNEST TEALE | Apr 1943 | British | Director | 1998-02-16 UNTIL 2000-12-13 | RESIGNED |
MANISH JAYANTILAL CHANDE | Feb 1956 | British | Director | 1996-08-27 UNTIL 1997-09-19 | RESIGNED |
MR PETER WILLIAM BEAUMONT COLE | Feb 1959 | British | Director | 1998-02-16 UNTIL 2003-05-14 | RESIGNED |
MR PETER FRANK COOPER | Jun 1963 | British | Director | 2011-10-26 UNTIL 2019-04-30 | RESIGNED |
DAVID HAMILTON CASSON | Jun 1945 | British | Director | 1998-02-16 UNTIL 1998-06-24 | RESIGNED |
MRS VANESSA FORSTER | Feb 1965 | British | Director | 2003-05-14 UNTIL 2007-05-30 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-08-06 UNTIL 1996-08-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
West Quay Shopping Centre Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GOVERNEFFECT LIMITED | 2023-09-28 | 31-12-2022 | £2 equity |
Governeffect Limited - Accounts | 2017-07-25 | 31-12-2016 | £2 equity |
Governeffect Limited - Accounts | 2016-09-30 | 31-12-2015 | £2 equity |
Governeffect Limited - Accounts | 2015-07-24 | 31-12-2014 | £2 equity |