Company NameGGI Holdings Limited
Company StatusLiquidation
Company Number06384307
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 6 months ago)
Previous NamePimco 2700 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Gold
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameMs Jacqueline Gold
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameVanessa Gold
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2008(10 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusResigned
Appointed22 November 2007(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2017)
RoleGroup Investment Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Secretary NameMrs Amanda Kate Dickinson
StatusResigned
Appointed01 April 2017(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteannsummers.com

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99.8k at £1Jacqueline Gold & Vanessa Gold & David Gold
84.52%
Ordinary
6k at £1David Gold
5.08%
Ordinary A
6k at £1Jacqueline Gold
5.08%
Ordinary A
6k at £1Vanessa Gold
5.08%
Ordinary A
277 at £1David Gold
0.23%
Ordinary

Financials

Year2014
Turnover£104,463,000
Gross Profit£68,582,000
Net Worth£61,884,000
Cash£3,824,000
Current Liabilities£33,377,000

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return8 April 2021 (2 years, 11 months ago)
Next Return Due22 April 2022 (overdue)

Filing History

6 October 2023Registered office address changed from C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023 (2 pages)
26 May 2023Liquidators' statement of receipts and payments to 21 March 2023 (15 pages)
26 April 2022Registered office address changed from Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG to C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL on 26 April 2022 (2 pages)
6 April 2022Appointment of a voluntary liquidator (3 pages)
6 April 2022Declaration of solvency (5 pages)
6 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-22
(1 page)
21 December 2021Statement of capital on 21 December 2021
  • GBP 100
(3 pages)
21 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2021Solvency Statement dated 20/12/21 (1 page)
21 December 2021Statement by Directors (1 page)
22 November 2021Memorandum and Articles of Association (9 pages)
22 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 November 2021Cessation of David Gold as a person with significant control on 8 November 2021 (1 page)
15 November 2021Notification of Ggih Holdings Limited as a person with significant control on 8 November 2021 (2 pages)
8 November 2021Statement of capital on 8 November 2021
  • GBP 100,033
(3 pages)
8 November 2021Statement by Directors (1 page)
8 November 2021Solvency Statement dated 04/11/21 (1 page)
8 November 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 04/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
7 April 2021Group of companies' accounts made up to 30 June 2019 (47 pages)
12 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (37 pages)
3 January 2019Termination of appointment of Amanda Kate Dickinson as a secretary on 31 December 2018 (1 page)
20 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 March 2018Group of companies' accounts made up to 30 June 2017 (37 pages)
10 July 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
10 July 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
24 April 2017Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages)
24 April 2017Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
24 April 2017Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page)
24 April 2017Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages)
20 July 2016Group of companies' accounts made up to 30 June 2015 (39 pages)
20 July 2016Group of companies' accounts made up to 30 June 2015 (39 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 118,033
(7 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 118,033
(7 pages)
9 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 118,033
(7 pages)
9 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 118,033
(7 pages)
9 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 118,033
(7 pages)
16 June 2015Group of companies' accounts made up to 30 June 2014 (42 pages)
16 June 2015Group of companies' accounts made up to 30 June 2014 (42 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 118,033
(7 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 118,033
(7 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 118,033
(7 pages)
25 April 2014Group of companies' accounts made up to 30 June 2013 (38 pages)
25 April 2014Group of companies' accounts made up to 30 June 2013 (38 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (39 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
8 April 2013Director's details changed for Vanessa Gold on 8 April 2013 (2 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (39 pages)
8 April 2013Director's details changed for Vanessa Gold on 8 April 2013 (2 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
8 April 2013Director's details changed for Vanessa Gold on 8 April 2013 (2 pages)
7 June 2012Group of companies' accounts made up to 30 June 2011 (39 pages)
7 June 2012Group of companies' accounts made up to 30 June 2011 (39 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (37 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (37 pages)
23 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 118,032
(4 pages)
23 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 118,032
(4 pages)
23 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 118,032
(4 pages)
19 November 2010Memorandum and Articles of Association (12 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 November 2010Memorandum and Articles of Association (12 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Mr David Gold on 24 September 2010 (2 pages)
27 September 2010Director's details changed for Mr David Gold on 24 September 2010 (2 pages)
17 August 2010Group of companies' accounts made up to 30 June 2009 (38 pages)
17 August 2010Group of companies' accounts made up to 30 June 2009 (38 pages)
24 September 2009Return made up to 24/09/09; full list of members (5 pages)
24 September 2009Director's change of particulars / jacqueline gold / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / vanessa gold / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / vanessa gold / 24/09/2009 (1 page)
24 September 2009Return made up to 24/09/09; full list of members (5 pages)
24 September 2009Director's change of particulars / jacqueline gold / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / david gold / 24/09/2009 (2 pages)
24 September 2009Director's change of particulars / david gold / 24/09/2009 (2 pages)
22 June 2009Group of companies' accounts made up to 30 June 2008 (39 pages)
22 June 2009Group of companies' accounts made up to 30 June 2008 (39 pages)
29 September 2008Return made up to 26/09/08; full list of members (5 pages)
29 September 2008Return made up to 26/09/08; full list of members (5 pages)
2 September 2008Director appointed vanessa julia gold (2 pages)
2 September 2008Director appointed vanessa julia gold (2 pages)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2008Nc inc already adjusted 18/12/07 (1 page)
21 February 2008Nc inc already adjusted 18/12/07 (1 page)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2008Ad 18/12/07--------- £ si 100032@1=100032 £ ic 1/100033 (2 pages)
21 February 2008Ad 18/12/07--------- £ si 100032@1=100032 £ ic 1/100033 (2 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page)
12 December 2007Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007New secretary appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New secretary appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Registered office changed on 12/12/07 from: 1 park row leeds LS1 5AB (1 page)
12 December 2007Registered office changed on 12/12/07 from: 1 park row leeds LS1 5AB (1 page)
12 December 2007New director appointed (4 pages)
20 November 2007Company name changed pimco 2700 LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed pimco 2700 LIMITED\certificate issued on 20/11/07 (2 pages)
28 September 2007Incorporation (16 pages)
28 September 2007Incorporation (16 pages)