Company NameG Squared International Limited
DirectorGeorge Georgiou
Company StatusActive
Company Number06322225
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr George Georgiou
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(2 weeks after company formation)
Appointment Duration16 years, 8 months
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address53 Broadfields Avenue
Winchmore Hill
London
N21 1AG
Secretary NameMrs Alice Georgiou
NationalityBritish
StatusCurrent
Appointed07 August 2007(2 weeks after company formation)
Appointment Duration16 years, 8 months
RoleFashion Buyer
Country of ResidenceEngland
Correspondence Address53 Broadfields Avenue
Winchmore Hill
London
N21 1AG
Director NameMrs Alice Georgiou
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleFashion Buyer
Country of ResidenceEngland
Correspondence Address53 Broadfields Avenue
Winchmore Hill
London
N21 1AG
Secretary NameStephen Michael
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address52a First Avenue
Bush Hill Park
London
EN1 1XJ

Contact

Websitegsquaredhr.com

Location

Registered AddressC/O Michael Omiros Ltd
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1George Georgiou
83.33%
A
20 at £1Helen Poumbouiris
16.67%
D

Financials

Year2014
Net Worth£326,042
Cash£44,772
Current Liabilities£72,438

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
12 June 2023Micro company accounts made up to 31 July 2022 (5 pages)
26 July 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
6 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
1 February 2022Registered office address changed from 17 Hanover Square London W1S 1BN England to 48 Warwick Street London W1B 5AW on 1 February 2022 (1 page)
29 October 2021Compulsory strike-off action has been discontinued (1 page)
28 October 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
19 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
16 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
2 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
30 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
8 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 February 2017Registered office address changed from 1 Hanover Square London W1S 1BN England to 17 Hanover Square London W1S 1BN on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 1 Hanover Square London W1S 1BN England to 17 Hanover Square London W1S 1BN on 17 February 2017 (1 page)
4 January 2017Registered office address changed from C/O the Business Design Centre 52 Upper Street London N1 0QH to 1 Hanover Square London W1S 1BN on 4 January 2017 (1 page)
4 January 2017Registered office address changed from C/O the Business Design Centre 52 Upper Street London N1 0QH to 1 Hanover Square London W1S 1BN on 4 January 2017 (1 page)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120
(5 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 February 2015Director's details changed for Mr George Georgiou on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Mr George Georgiou on 27 February 2015 (2 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 120
(5 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 120
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
3 May 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 120
(4 pages)
3 May 2012Statement of company's objects (2 pages)
3 May 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 120
(4 pages)
3 May 2012Particulars of variation of rights attached to shares (2 pages)
3 May 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 120
(4 pages)
3 May 2012Statement of company's objects (2 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
3 May 2012Particulars of variation of rights attached to shares (2 pages)
3 May 2012Change of share class name or designation (2 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
3 May 2012Change of share class name or designation (2 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 April 2012Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 10 April 2012 (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 200
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 200
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 200
(3 pages)
4 October 2010Director's details changed for George Georgiou on 24 July 2010 (2 pages)
4 October 2010Director's details changed for George Georgiou on 24 July 2010 (2 pages)
4 October 2010Secretary's details changed for Alice Georgiou on 24 July 2010 (1 page)
4 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
4 October 2010Secretary's details changed for Alice Georgiou on 24 July 2010 (1 page)
4 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 October 2009Registered office address changed from 53 Broadfields Avenue Winchmore Hill London N21 1AG United Kingdom on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 53 Broadfields Avenue Winchmore Hill London N21 1AG United Kingdom on 16 October 2009 (1 page)
16 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
29 June 2009Registered office changed on 29/06/2009 from 4 cornwall works cornwall avenue london N3 1LD united kingdom (1 page)
29 June 2009Registered office changed on 29/06/2009 from 4 cornwall works cornwall avenue london N3 1LD united kingdom (1 page)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 December 2008Registered office changed on 16/12/2008 from 31 bounces road edmonton london N9 8JD (1 page)
16 December 2008Registered office changed on 16/12/2008 from 31 bounces road edmonton london N9 8JD (1 page)
16 September 2008Return made up to 24/07/08; full list of members (3 pages)
16 September 2008Return made up to 24/07/08; full list of members (3 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New secretary appointed (1 page)
24 July 2007Incorporation (17 pages)
24 July 2007Incorporation (17 pages)