Company NameG7 Ltd
DirectorGerman Kudryavtsev
Company StatusActive
Company Number05801727
CategoryPrivate Limited Company
Incorporation Date2 May 2006(18 years ago)
Previous NameThe Bean (NI) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr German Kudryavtsev
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 23 Dale Court York Road
Kingston Upon Thames
KT2 6JH
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(4 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Director NameMr Oleg Yurevich Polovinko
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Duncombe House 15 Victory Parade
London
SE18 6FZ
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered AddressFlat 23 Dale Court
York Road
Kingston Upon Thames
KT2 6JH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

27 June 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
13 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
19 February 2020Director's details changed for Mr Oleg Yurevich Polovinko on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mr German Kudryavtsev on 19 February 2020 (2 pages)
4 November 2019Registered office address changed from 1 Gibson Dr Gibson Drive Bracknell RG12 9NQ England to Office 8a Kew Bridge Piazza 8 Kew Bridge Road Brentford TW8 0FJ on 4 November 2019 (1 page)
30 June 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
28 November 2018Notification of Oleg Polovinko as a person with significant control on 28 November 2018 (2 pages)
28 November 2018Change of details for London Consulting Centre Ltd. as a person with significant control on 28 November 2018 (2 pages)
28 November 2018Appointment of Mr Oleg Polovinko as a director on 28 November 2018 (2 pages)
27 November 2018Director's details changed for Mr German Kudryavtsev on 22 November 2018 (2 pages)
16 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
12 March 2018Registered office address changed from 6 Park Sheen Derby Road London Greater London SW14 7DR England to 1 Gibson Dr Gibson Drive Bracknell RG12 9NQ on 12 March 2018 (1 page)
28 January 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (3 pages)
29 March 2017Company name changed the bean (NI) LIMITED\certificate issued on 29/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
(3 pages)
29 March 2017Company name changed the bean (NI) LIMITED\certificate issued on 29/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
(3 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 6 Park Sheen Derby Road London Greater London SW14 7DR on 27 March 2017 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 6 Park Sheen Derby Road London Greater London SW14 7DR on 27 March 2017 (1 page)
24 March 2017Termination of appointment of Richard Peter Jobling as a director on 24 March 2017 (1 page)
24 March 2017Appointment of Mr German Kudryavtsev as a director on 24 March 2017 (2 pages)
24 March 2017Termination of appointment of Third Party Formations Limited as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Richard Peter Jobling as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Third Party Formations Limited as a director on 24 March 2017 (1 page)
24 March 2017Appointment of Mr German Kudryavtsev as a director on 24 March 2017 (2 pages)
8 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 July 2016Termination of appointment of Third Party Company Secretaries Limited as a secretary on 9 February 2016 (1 page)
22 July 2016Termination of appointment of Third Party Company Secretaries Limited as a secretary on 9 February 2016 (1 page)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
13 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
6 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Mr Richard Peter Jobling on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Richard Peter Jobling on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Richard Peter Jobling on 4 March 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
15 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
3 August 2010Director's details changed for Third Party Formations Limited on 1 May 2010 (1 page)
3 August 2010Secretary's details changed for Third Party Company Secretaries Limited on 1 May 2010 (1 page)
3 August 2010Secretary's details changed for Third Party Company Secretaries Limited on 1 May 2010 (1 page)
3 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Third Party Formations Limited on 1 May 2010 (1 page)
3 August 2010Secretary's details changed for Third Party Company Secretaries Limited on 1 May 2010 (1 page)
3 August 2010Director's details changed for Third Party Formations Limited on 1 May 2010 (1 page)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
7 January 2009Return made up to 30/05/08; full list of members (3 pages)
7 January 2009Return made up to 30/05/08; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 August 2007Return made up to 30/05/07; full list of members (2 pages)
13 August 2007Return made up to 30/05/07; full list of members (2 pages)
2 May 2006Incorporation (14 pages)
2 May 2006Incorporation (14 pages)