Company NameGGR Capital Limited
DirectorsDiane Elizabeth Uduehi and James Porretto
Company StatusActive
Company Number05955177
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDiane Elizabeth Uduehi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDiane Elizabeth Uduehi
StatusCurrent
Appointed30 June 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameJames Porretto
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed20 November 2023(17 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Hubert Rankin Forrester
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One One London Wall
London
EC2Y 5AB
Director NameJohn Crichton Kennedy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleBusinessman
Correspondence Address5-8 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Charles Edward Carroll
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressNumber One One London Wall
London
EC2Y 5AB
Secretary NameMr Hubert Rankin Forrester
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One One London Wall
London
EC2Y 5AB
Director NameMr Colin Robert Ormiston
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(3 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameWilliam Combe
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 September 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameColin Robert Ormiston
NationalityBritish
StatusResigned
Appointed10 September 2014(7 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameCharles Bradford Jones
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 2019)
RoleBusinessman
Country of ResidenceUsa/Delaware
Correspondence Address555 Paper Mill Road
Newark
Delaware 19711
United States
Director NameMichael Thomas Enright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameLester Aldridge (Management) Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence AddressRussell House Oxford Road
Bournemouth
BH8 8EX
Secretary NameLester Aldridge Company Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EX

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7m at €1W.l. Gore & Associates Inc
100.00%
Ordinary

Financials

Year2014
Turnover£1,012,646
Gross Profit£548,187
Net Worth£13,080,141
Cash£162,287,125
Current Liabilities£238,219,955

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

18 January 2024Amended full accounts made up to 31 March 2023 (24 pages)
28 December 2023Full accounts made up to 31 March 2023 (24 pages)
8 December 2023Appointment of James Porretto as a director on 20 November 2023 (2 pages)
8 December 2023Termination of appointment of Michael Thomas Enright as a director on 20 November 2023 (1 page)
18 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (24 pages)
21 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
7 July 2022Appointment of Diane Elizabeth Uduehi as a secretary on 30 June 2022 (2 pages)
7 July 2022Appointment of Diane Elizabeth Uduehi as a director on 30 June 2022 (2 pages)
5 July 2022Termination of appointment of Colin Robert Ormiston as a director on 30 June 2022 (1 page)
5 July 2022Termination of appointment of Colin Robert Ormiston as a secretary on 30 June 2022 (1 page)
14 December 2021Full accounts made up to 31 March 2021 (22 pages)
18 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
5 February 2021Full accounts made up to 31 March 2020 (22 pages)
26 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
9 September 2020Notification of a person with significant control statement (2 pages)
9 September 2020Cessation of Elizabeth Walton Snyder as a person with significant control on 19 February 2020 (1 page)
24 December 2019Termination of appointment of Charles Bradford Jones as a director on 16 December 2019 (1 page)
1 November 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
19 July 2019Full accounts made up to 31 March 2019 (22 pages)
9 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • USD 1
  • EUR 1
(8 pages)
8 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 November 2018Cessation of Robert W. Gore as a person with significant control on 1 May 2018 (1 page)
12 November 2018Notification of Elizabeth Walton Snyder as a person with significant control on 1 May 2018 (2 pages)
12 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 October 2018Appointment of Michael Thomas Enright as a director on 17 September 2018 (2 pages)
11 October 2018Termination of appointment of William Combe as a director on 17 September 2018 (1 page)
16 July 2018Full accounts made up to 31 March 2018 (22 pages)
25 January 2018Secretary's details changed for Colin Robert Ormiston on 27 October 2017 (1 page)
10 January 2018Registered office address changed from Number One One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 January 2018 (1 page)
1 December 2017Notification of Robert W. Gore as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Notification of Robert W. Gore as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 September 2017Full accounts made up to 31 March 2017 (22 pages)
13 September 2017Full accounts made up to 31 March 2017 (22 pages)
27 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 September 2016Full accounts made up to 31 March 2016 (27 pages)
7 September 2016Full accounts made up to 31 March 2016 (27 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • EUR 7,000,000
(5 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • EUR 7,000,000
(5 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • EUR 7,000,000
(5 pages)
24 August 2015Appointment of Charles Bradford Jones as a director on 1 July 2015 (3 pages)
24 August 2015Appointment of Charles Bradford Jones as a director on 1 July 2015 (3 pages)
24 August 2015Appointment of Charles Bradford Jones as a director on 1 July 2015 (3 pages)
23 July 2015Termination of appointment of Charles Edward Carroll as a director on 30 June 2015 (1 page)
23 July 2015Full accounts made up to 31 March 2015 (12 pages)
23 July 2015Full accounts made up to 31 March 2015 (12 pages)
23 July 2015Termination of appointment of Charles Edward Carroll as a director on 30 June 2015 (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • EUR 7,000,000
(4 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • EUR 7,000,000
(4 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • EUR 7,000,000
(4 pages)
15 October 2014Full accounts made up to 31 March 2014 (12 pages)
15 October 2014Full accounts made up to 31 March 2014 (12 pages)
13 October 2014Appointment of Colin Robert Ormiston as a secretary on 10 September 2014 (3 pages)
13 October 2014Appointment of Colin Robert Ormiston as a secretary on 10 September 2014 (3 pages)
19 March 2014Termination of appointment of Hubert Forrester as a director (1 page)
19 March 2014Termination of appointment of Hubert Forrester as a secretary (1 page)
19 March 2014Termination of appointment of Hubert Forrester as a secretary (1 page)
19 March 2014Termination of appointment of Hubert Forrester as a director (1 page)
27 February 2014Appointment of William Combe as a director (3 pages)
27 February 2014Appointment of William Combe as a director (3 pages)
31 October 2013Secretary's details changed for Mr Hubert Rankin Forrester on 25 October 2013 (1 page)
31 October 2013Director's details changed for Mr Hubert Rankin Forrester on 25 October 2013 (2 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • EUR 7,000,000
(4 pages)
31 October 2013Director's details changed for Mr Charles Edward Carroll on 25 October 2013 (2 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • EUR 7,000,000
(4 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • EUR 7,000,000
(4 pages)
31 October 2013Secretary's details changed for Mr Hubert Rankin Forrester on 25 October 2013 (1 page)
31 October 2013Director's details changed for Mr Charles Edward Carroll on 25 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Hubert Rankin Forrester on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Colin Robert Ormiston on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Colin Robert Ormiston on 25 October 2013 (2 pages)
16 July 2013Full accounts made up to 31 March 2013 (12 pages)
16 July 2013Full accounts made up to 31 March 2013 (12 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
28 August 2012Full accounts made up to 31 March 2012 (13 pages)
28 August 2012Full accounts made up to 31 March 2012 (13 pages)
25 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • EUR 7,000,000
(4 pages)
25 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • EUR 7,000,000
(4 pages)
6 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
23 September 2011Registered office address changed from 70 Chancery Lane London WC2A 1AF United Kingdom on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 70 Chancery Lane London WC2A 1AF United Kingdom on 23 September 2011 (1 page)
14 September 2011Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 14 September 2011 (1 page)
27 May 2011Section 519 (1 page)
27 May 2011Section 519 (1 page)
26 May 2011Full accounts made up to 31 March 2011 (12 pages)
26 May 2011Full accounts made up to 31 March 2011 (12 pages)
4 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • EUR 5,000,000
(3 pages)
4 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • EUR 5,000,000
(3 pages)
11 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
7 July 2010Full accounts made up to 31 March 2010 (11 pages)
7 July 2010Full accounts made up to 31 March 2010 (11 pages)
23 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • EUR 3,450,000
(2 pages)
23 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • EUR 3,450,000
(2 pages)
23 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
21 November 2009Director's details changed for Charles Edward Carroll on 17 November 2009 (2 pages)
21 November 2009Director's details changed for Charles Edward Carroll on 17 November 2009 (2 pages)
20 November 2009Secretary's details changed for Hubert Rankin Forrester on 17 November 2009 (1 page)
20 November 2009Director's details changed for Mr Hubert Rankin Forrester on 17 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Hubert Rankin Forrester on 17 November 2009 (2 pages)
20 November 2009Director's details changed for Colin Robert Ormiston on 17 November 2009 (2 pages)
20 November 2009Director's details changed for Colin Robert Ormiston on 17 November 2009 (2 pages)
20 November 2009Secretary's details changed for Hubert Rankin Forrester on 17 November 2009 (1 page)
14 July 2009Full accounts made up to 31 March 2009 (11 pages)
14 July 2009Full accounts made up to 31 March 2009 (11 pages)
7 November 2008Return made up to 04/10/08; full list of members (7 pages)
7 November 2008Return made up to 04/10/08; full list of members (7 pages)
21 July 2008Ad 20/05/08\eur si 3000000@1=3000000\eur ic 250000/3250000\ (2 pages)
21 July 2008Ad 20/05/08\eur si 3000000@1=3000000\eur ic 250000/3250000\ (2 pages)
29 May 2008Full accounts made up to 31 March 2008 (11 pages)
29 May 2008Full accounts made up to 31 March 2008 (11 pages)
1 November 2007Return made up to 04/10/07; full list of members (3 pages)
1 November 2007Return made up to 04/10/07; full list of members (3 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
23 October 2006Ad 04/10/06--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
23 October 2006Ad 04/10/06--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
12 October 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
4 October 2006Incorporation (15 pages)
4 October 2006Incorporation (15 pages)