Company NameGb 2000 Limited
DirectorEnrico Proietti
Company StatusActive
Company Number02941342
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEnrico Proietti
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed04 July 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameRomano Raffaella
NationalityBritish
StatusCurrent
Appointed26 April 2005(10 years, 10 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameAlvara Proietti
NationalityBritish
StatusResigned
Appointed04 July 1994(1 week, 5 days after company formation)
Appointment Duration10 years, 9 months (resigned 26 April 2005)
RoleCompany Director
Correspondence AddressVia Aristide Leonori 22
Rome
00147

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5 at £1Enrico Proietti
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due28 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 June

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

19 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
15 June 2023Director's details changed for Enrico Proietti on 9 June 2023 (2 pages)
15 June 2023Change of details for Enrico Proietti as a person with significant control on 9 June 2023 (2 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
23 June 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
21 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
28 March 2022Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
3 July 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
24 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
11 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
18 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5
(3 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5
(3 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5
(3 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5
(3 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5
(3 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5
(3 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 June 2013Accounts for a dormant company made up to 29 June 2012 (3 pages)
24 June 2013Accounts for a dormant company made up to 29 June 2012 (3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
26 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
26 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Enrico Proietti on 1 June 2010 (2 pages)
24 June 2010Secretary's details changed for Romano Raffaella on 1 June 2010 (1 page)
24 June 2010Secretary's details changed for Romano Raffaella on 1 June 2010 (1 page)
24 June 2010Director's details changed for Enrico Proietti on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Enrico Proietti on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Romano Raffaella on 1 June 2010 (1 page)
29 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 June 2009Return made up to 22/06/09; full list of members (3 pages)
26 June 2009Return made up to 22/06/09; full list of members (3 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
23 June 2008Return made up to 22/06/08; full list of members (3 pages)
23 June 2008Return made up to 22/06/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 June 2007Return made up to 22/06/07; full list of members (2 pages)
28 June 2007Return made up to 22/06/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 July 2006Return made up to 22/06/06; full list of members (2 pages)
4 July 2006Return made up to 22/06/06; full list of members (2 pages)
22 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 July 2005Return made up to 22/06/05; full list of members (6 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (1 page)
11 July 2005Return made up to 22/06/05; full list of members (6 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (1 page)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
16 September 2004Return made up to 22/06/04; full list of members (5 pages)
16 September 2004Return made up to 22/06/04; full list of members (5 pages)
1 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
1 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 August 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
16 August 2003Return made up to 22/06/03; full list of members (6 pages)
16 August 2003Return made up to 22/06/03; full list of members (6 pages)
16 August 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 1 regent street london SW1Y 4NW (1 page)
20 August 2002Registered office changed on 20/08/02 from: 1 regent street london SW1Y 4NW (1 page)
10 August 2002Registered office changed on 10/08/02 from: 203 vauxhall bridge road london SW1V 1ER (1 page)
10 August 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2002Registered office changed on 10/08/02 from: 203 vauxhall bridge road london SW1V 1ER (1 page)
10 August 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
28 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 July 2001Return made up to 22/06/01; full list of members (6 pages)
9 July 2001Return made up to 22/06/01; full list of members (6 pages)
9 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
9 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
29 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
2 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
16 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
16 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
27 July 1998Return made up to 22/06/98; no change of members (4 pages)
27 July 1998Return made up to 22/06/98; no change of members (4 pages)
9 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
9 September 1997Return made up to 22/06/97; full list of members (6 pages)
9 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
9 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1997Return made up to 22/06/97; full list of members (6 pages)
12 March 1997Ad 24/01/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 March 1997Ad 24/01/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
11 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
11 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
30 July 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
3 July 1996Return made up to 22/06/96; no change of members (4 pages)
3 July 1996Return made up to 22/06/96; no change of members (4 pages)
23 November 1995Return made up to 22/06/95; full list of members (6 pages)
23 November 1995Return made up to 22/06/95; full list of members (6 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 314-316 vauxhall bridge road london SW1 V1AA (1 page)
3 October 1995Registered office changed on 03/10/95 from: 314-316 vauxhall bridge road london SW1 V1AA (1 page)
20 July 1995New secretary appointed (2 pages)
20 July 1995Registered office changed on 20/07/95 from: 29 sutton way heston middlesex TW5 0JA (1 page)
20 July 1995Registered office changed on 20/07/95 from: 29 sutton way heston middlesex TW5 0JA (1 page)
20 July 1995New secretary appointed (2 pages)
28 April 1995Registered office changed on 28/04/95 from: charter house queens avenue london N21 3JE (1 page)
28 April 1995Registered office changed on 28/04/95 from: charter house queens avenue london N21 3JE (1 page)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Secretary resigned (2 pages)
28 April 1995Secretary resigned (2 pages)
22 June 1994Incorporation (12 pages)
22 June 1994Incorporation (12 pages)