Company NameG G W Corporate Services Limited
DirectorsGregory Davidson Martin Begley and Gerry Milligan
Company StatusActive
Company Number05449163
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gregory Davidson Martin Begley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clements House 27 Clement's Lane
London
EC4N 7AE
Director NameMr Gerry Milligan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clements House 27 St Clement's Lane
London
EC4N 7AE
Secretary NameMr Gregory Davidson Martin Begley
NationalityBritish
StatusCurrent
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clements House 27 Clement's Lane
London
EC4N 7AE
Director NameMr Wayne Robert Melton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Barns Dene
Harpenden
Hertfordshire
AL5 2HH
Director NameMr Giles Adam Stuart George Murphy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(7 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Grove Way
Esher
Surrey
KT10 8HQ
Director NameJeremy Tristan Boadle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Grant Thomas Hotson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 October 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteggwcsl.com
Telephone020 71314891
Telephone regionLondon

Location

Registered AddressSt Clements House
27 St Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

375 at £0.1Gerald Milligan
37.50%
Ordinary
375 at £0.1Gregory Davidson Martin Begley
37.50%
Ordinary
250 at £0.1Smith & Williamson LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£103,846
Cash£5,086
Current Liabilities£121,313

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Filing History

30 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
8 July 2022Director's details changed for Mr Gregory Davidson Martin Begley on 11 May 2022 (2 pages)
8 July 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
8 July 2022Director's details changed for Mr Gerry Milligan on 11 May 2022 (2 pages)
8 July 2022Secretary's details changed for Mr Gregory Davidson Martin Begley on 11 May 2022 (1 page)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
24 November 2021Registered office address changed from 25 Moorgate London EC2R 6AY to St Clements House 27 st Clements Lane London EC4N 7AE on 24 November 2021 (1 page)
25 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 December 2020Termination of appointment of Grant Thomas Hotson as a director on 31 October 2020 (1 page)
14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 November 2016Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016 (1 page)
3 November 2016Appointment of Mr Grant Thomas Hotson as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr Grant Thomas Hotson as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016 (1 page)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
11 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
6 June 2011Appointment of Jeremy Tristan Boadle as a director (2 pages)
6 June 2011Appointment of Jeremy Tristan Boadle as a director (2 pages)
3 June 2011Termination of appointment of Giles Murphy as a director (1 page)
3 June 2011Termination of appointment of Giles Murphy as a director (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Gerry Milligan on 11 May 2010 (2 pages)
24 May 2010Director's details changed for Gerry Milligan on 11 May 2010 (2 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 June 2009Director's change of particulars / gerald milligan / 23/03/2009 (1 page)
1 June 2009Return made up to 11/05/09; full list of members (4 pages)
1 June 2009Director's change of particulars / gerald milligan / 23/03/2009 (1 page)
1 June 2009Return made up to 11/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 May 2008Director's change of particulars / gerald milligan / 12/05/2008 (1 page)
12 May 2008Return made up to 11/05/08; full list of members (4 pages)
12 May 2008Return made up to 11/05/08; full list of members (4 pages)
12 May 2008Director's change of particulars / gerald milligan / 12/05/2008 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
23 May 2006Return made up to 11/05/06; full list of members (3 pages)
23 May 2006Return made up to 11/05/06; full list of members (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
23 December 2005Ad 15/12/05--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
23 December 2005S-div 15/12/05 (1 page)
23 December 2005Ad 15/12/05--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
23 December 2005Resolutions
  • RES13 ‐ Re sub div 15/12/05
(2 pages)
23 December 2005S-div 15/12/05 (1 page)
23 December 2005Resolutions
  • RES13 ‐ Re sub div 15/12/05
(2 pages)
15 September 2005Registered office changed on 15/09/05 from: 1 riding house street london W1A 3AS (1 page)
15 September 2005Registered office changed on 15/09/05 from: 1 riding house street london W1A 3AS (1 page)
6 September 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
6 September 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
11 May 2005Incorporation (17 pages)
11 May 2005Incorporation (17 pages)