GCH INVESTMENTS (2) LIMITED - LONDON
Company Profile | Company Filings |
Overview
GCH INVESTMENTS (2) LIMITED is a Private Limited Company from LONDON and has the status: Active.
GCH INVESTMENTS (2) LIMITED was incorporated 11 years ago on 01/10/2012 and has the registered number: 08235495. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GCH INVESTMENTS (2) LIMITED was incorporated 11 years ago on 01/10/2012 and has the registered number: 08235495. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GCH INVESTMENTS (2) 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
70 GROSVENOR STREET
LONDON
W1K 3JP
This Company Originates in : United Kingdom
Previous trading names include:
GROSVENOR SIXTY EIGHT LIMITED (until 23/05/2013)
GROSVENOR SIXTY EIGHT LIMITED (until 23/05/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/07/2023 | 13/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS FIONA CLARE BOYCE | Secretary | 2022-04-01 | CURRENT | ||
MS STEPHANIE FRANCES BALL | Nov 1981 | British | Director | 2022-12-01 | CURRENT |
RACHEL DICKIE | Jul 1984 | British | Director | 2022-09-02 | CURRENT |
DR IAN DOUGLAS DOUGLAS MAIR | Jul 1973 | British | Director | 2012-12-03 UNTIL 2014-06-20 | RESIGNED |
KATHARINE EMMA ROBINSON | Secretary | 2012-10-01 UNTIL 2018-06-07 | RESIGNED | ||
MR DAVID YALDRON | Jun 1974 | British | Director | 2013-05-20 UNTIL 2017-04-28 | RESIGNED |
MR DEREK JOHN LEWIS | Secretary | 2018-06-07 UNTIL 2022-03-31 | RESIGNED | ||
MRS DEBORAH CLARE LEE | Feb 1976 | British | Director | 2014-10-17 UNTIL 2019-09-05 | RESIGNED |
ULRIKE SCHWARZ-RUNER | Apr 1971 | Austrian | Director | 2012-10-01 UNTIL 2016-04-28 | RESIGNED |
MR PETER SEAN VERNON | Jul 1959 | British | Director | 2012-10-01 UNTIL 2016-12-31 | RESIGNED |
MR RICHARD IAN POWELL | Dec 1968 | British | Director | 2014-06-04 UNTIL 2016-04-28 | RESIGNED |
MR CRAIG MCWILLIAM | Jan 1972 | British | Director | 2013-05-20 UNTIL 2013-11-07 | RESIGNED |
MR CRAIG MCWILLIAM | Jan 1972 | British | Director | 2016-04-28 UNTIL 2020-01-10 | RESIGNED |
MR CHRISTOPHER JAMES JUKES | Apr 1978 | British | Director | 2020-07-01 UNTIL 2022-11-30 | RESIGNED |
MR CHRISTOPHER JAMES JUKES | Apr 1978 | British | Director | 2019-09-05 UNTIL 2019-12-31 | RESIGNED |
MR SIMON HARDING-ROOTS | Apr 1968 | British | Director | 2016-04-28 UNTIL 2020-06-30 | RESIGNED |
JACK EDWARD BREWSTER | Feb 1985 | British | Director | 2022-01-17 UNTIL 2022-09-01 | RESIGNED |
MISS ANNA CLARE BOND | May 1981 | British | Director | 2020-07-01 UNTIL 2022-01-14 | RESIGNED |
ROGER FREDERICK CRAWFORD BLUNDELL | Aug 1962 | British | Director | 2012-10-01 UNTIL 2020-06-30 | RESIGNED |
MR WILLIAM ROBERT BAX | Aug 1978 | British | Director | 2017-01-05 UNTIL 2018-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grosvenor Developments Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |