Company NameGS Twenty Two Limited
DirectorsThomas Stern Clarkson and Simon Lewis Ramage
Company StatusActive
Company Number03913757
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameThomas Stern Clarkson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMr Simon Lewis Ramage
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleDirector Of Group Legal
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 October 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 6 months
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeatherby House
20 Morgan Gardens
Aldenham
Hertfordshire
WD2 8BF
Secretary NameVanessa Frances Ruparel
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address54 Clarendon Avenue
Leamington Spa
Warwickshire
CV32 4SA
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(8 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 April 2007)
RoleGroup Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Cottage
Claremount Road
Marlow
Buckinghamshire
SL7 1BW
Director NameMr Peter Martin Maynard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory, Rectory Road
Woodham Walter
Maldon
Essex
CM9 6RD
Director NameMr David Charles Higgins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(1 year, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 19 November 2016)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed19 April 2001(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 October 2001)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY

Contact

Websiteprudential.co.uk
Telephone020 72207588
Telephone regionLondon

Location

Registered Address1 Angel Court
London
EC2R 7AG
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Prudential Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
25 April 2019Director's details changed for Mr Simon Lewis Ramage on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Thomas Stern Clarkson on 12 April 2019 (2 pages)
18 April 2019Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page)
12 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 12 April 2019 (1 page)
7 February 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 December 2016Termination of appointment of David Charles Higgins as a director on 19 November 2016 (1 page)
2 December 2016Termination of appointment of David Charles Higgins as a director on 19 November 2016 (1 page)
30 November 2016Appointment of Thomas Stern Clarkson as a director on 18 November 2016 (2 pages)
30 November 2016Appointment of Mr Simon Lewis Ramage as a director on 18 November 2016 (2 pages)
30 November 2016Appointment of Thomas Stern Clarkson as a director on 18 November 2016 (2 pages)
30 November 2016Appointment of Mr Simon Lewis Ramage as a director on 18 November 2016 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 July 2014Notice of removal of restriction on the company's articles (2 pages)
30 July 2014Statement of company's objects (2 pages)
30 July 2014Notice of removal of restriction on the company's articles (2 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
30 July 2014Statement of company's objects (2 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages)
17 July 2009Return made up to 13/06/09; full list of members (3 pages)
17 July 2009Return made up to 13/06/09; full list of members (3 pages)
3 July 2009Appointment terminated director peter maynard (1 page)
3 July 2009Appointment terminated director peter maynard (1 page)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 July 2008Return made up to 13/06/08; full list of members (3 pages)
11 July 2008Return made up to 13/06/08; full list of members (3 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 June 2007Return made up to 13/06/07; full list of members (2 pages)
18 June 2007Return made up to 13/06/07; full list of members (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
29 June 2006Return made up to 13/06/06; full list of members (2 pages)
29 June 2006Return made up to 13/06/06; full list of members (2 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 July 2005Return made up to 13/06/05; full list of members (2 pages)
8 July 2005Return made up to 13/06/05; full list of members (2 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 June 2004Return made up to 13/06/04; full list of members (2 pages)
25 June 2004Return made up to 13/06/04; full list of members (2 pages)
18 June 2003Return made up to 13/06/03; full list of members (6 pages)
18 June 2003Return made up to 13/06/03; full list of members (6 pages)
2 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
2 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 February 2003Return made up to 26/01/03; full list of members (6 pages)
11 February 2003Return made up to 26/01/03; full list of members (6 pages)
8 November 2002Registered office changed on 08/11/02 from: 142 holborn london EC1N 2NH (1 page)
8 November 2002Registered office changed on 08/11/02 from: 142 holborn london EC1N 2NH (1 page)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 February 2002Return made up to 26/01/02; full list of members (6 pages)
27 February 2002Return made up to 26/01/02; full list of members (6 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
23 February 2001Return made up to 26/01/01; full list of members (6 pages)
23 February 2001Return made up to 26/01/01; full list of members (6 pages)
10 January 2001Secretary's particulars changed (1 page)
10 January 2001Secretary's particulars changed (1 page)
21 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
21 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
26 January 2000Incorporation (31 pages)
26 January 2000Incorporation (31 pages)