Company NameG2V Recruitment Group Limited
Company StatusActive
Company Number08067630
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Andrew Gorfin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 10 Old Bailey
London
EC4M 7NG
Director NameMr Colin William Martin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence Address2nd Floor 100 Gray's Inn Road
London
WC1X 8AL
Director NameMr Luke Parker
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor, 10 Old Bailey
London
EC4M 7NG
Director NameMr Timothy James Pereira
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor, 10 Old Bailey
London
EC4M 7NG
Director NameMr James David Gardiner
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address4th Floor, 10 Old Bailey
London
EC4M 7NG
Director NameMr Samuel Hamilton Bell
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor, 10 Old Bailey
London
EC4M 7NG
Director NameMr James McNulty
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(11 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor, 10 Old Bailey
London
EC4M 7NG
Director NameMr Paul Andrew King
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Broad Quay House Prince Street
Bristol
BS1 4DJ
Director NameMr Simon James Gillings
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(5 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 100 Gray's Inn Road Gray's Inn Road
London
WC1X 8AL
Director NameMr Charles Robert Walker
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrusader House 145-157 St. John Street
London
EC1V 4QJ

Contact

Websiteac-resourcing.com

Location

Registered Address4th Floor, 10 Old Bailey
London
EC4M 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

4.5k at £1Paul Andrew King
8.66%
Ordinary A
4.5k at £1Simon James Gillings
8.66%
Ordinary A
3.5k at £1Charles Robert Walker
6.74%
Ordinary B
3.5k at £1Paul Andrew King
6.74%
Ordinary B
3.5k at £1Paul Andrew King
6.74%
Ordinary C
3.5k at £1Simon James Gillings
6.74%
Ordinary B
3.5k at £1Simon James Gillings
6.74%
Ordinary C
2.2k at £1James Andrew Gorfin
4.28%
Ordinary E
1.1k at £1Paul Andrew King
2.14%
Ordinary E
1.1k at £1Simon James Gillings
2.14%
Ordinary E
7k at £1James Andrew Gorfin
13.48%
Ordinary B
7k at £1James Andrew Gorfin
13.48%
Ordinary C
6k at £1James Andrew Gorfin
11.55%
Ordinary A
350 at £1James Andrew Gorfin
0.67%
Ordinary F
300 at £1Walker Charles Robert
0.58%
Ordinary F
175 at £1Paul Andrew King
0.34%
Ordinary F
175 at £1Simon James Gillings
0.34%
Ordinary F

Financials

Year2014
Turnover£52,530,692
Gross Profit£12,158,674
Net Worth£3,424,055
Cash£567,458
Current Liabilities£9,684,025

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

18 February 2021Delivered on: 19 February 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
18 February 2021Delivered on: 19 February 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
10 September 2020Delivered on: 14 September 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 July 2017Delivered on: 4 July 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
9 February 2015Delivered on: 18 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 June 2013Delivered on: 13 June 2013
Satisfied on: 9 July 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

3 November 2023Registration of charge 080676300007, created on 31 October 2023 (8 pages)
4 July 2023Registered office address changed from 2nd Floor 100 Gray's Inn Road Gray's Inn Road London WC1X 8AL England to 4th Floor, 10 Old Bailey London EC4M 7NG on 4 July 2023 (1 page)
6 February 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
19 December 2022Group of companies' accounts made up to 31 March 2022 (43 pages)
6 October 2022Director's details changed for Mr James David Gardiner on 16 September 2022 (2 pages)
5 January 2022Confirmation statement made on 5 January 2022 with updates (6 pages)
6 December 2021Change of details for G2V Bidco Limited as a person with significant control on 18 February 2021 (2 pages)
1 December 2021Group of companies' accounts made up to 31 March 2021 (44 pages)
21 September 2021Appointment of Mr Samuel Hamilton Bell as a director on 21 September 2021 (2 pages)
21 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 June 2021Memorandum and Articles of Association (9 pages)
11 June 2021Confirmation statement made on 3 April 2021 with updates (16 pages)
21 May 2021Appointment of Mr James David Gardiner as a director on 22 March 2021 (2 pages)
19 May 2021Appointment of Mr Timothy James Pereira as a director on 22 March 2021 (2 pages)
19 May 2021Appointment of Mr Luke Parker as a director on 22 March 2021 (2 pages)
12 May 2021Memorandum and Articles of Association (9 pages)
12 May 2021Change of share class name or designation (2 pages)
12 May 2021Change of share class name or designation (2 pages)
12 May 2021Change of share class name or designation (2 pages)
12 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2021Change of share class name or designation (2 pages)
12 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 May 2021Memorandum and Articles of Association (9 pages)
5 May 2021Resolutions
  • RES13 ‐ Re: entry into various documents & transactons/company business 17/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
24 March 2021Director's details changed for Mr Colin William Martin on 1 November 2017 (2 pages)
11 March 2021Notification of G2V Bidco Limited as a person with significant control on 18 February 2021 (2 pages)
11 March 2021Cessation of James Andrew Gorfin as a person with significant control on 18 February 2021 (1 page)
11 March 2021Termination of appointment of Simon James Gillings as a director on 18 February 2021 (1 page)
19 February 2021Registration of charge 080676300006, created on 18 February 2021 (29 pages)
19 February 2021Registration of charge 080676300005, created on 18 February 2021 (44 pages)
21 October 2020Group of companies' accounts made up to 31 March 2020 (43 pages)
14 September 2020Registration of charge 080676300004, created on 10 September 2020 (9 pages)
28 May 2020Confirmation statement made on 3 April 2020 with updates (14 pages)
3 April 2020Director's details changed for Mr Colin William Martin on 1 January 2020 (2 pages)
25 September 2019Group of companies' accounts made up to 31 March 2019 (41 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (16 pages)
10 April 2019Cancellation of shares. Statement of capital on 28 March 2019
  • GBP 35,561
(24 pages)
10 April 2019Purchase of own shares. (3 pages)
10 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 January 2019Group of companies' accounts made up to 31 March 2018 (43 pages)
30 July 2018Statement of capital following an allotment of shares on 31 May 2017
  • GBP 35,562
(26 pages)
25 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 June 2018Statement of capital following an allotment of shares on 31 May 2017
  • GBP 35,538
(25 pages)
14 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (37 pages)
27 November 2017Registered office address changed from 4th Floor Broad Quay House Prince Street Bristol BS1 4DJ to 2nd Floor 100 Gray's Inn Road Gray's Inn Road London WC1X 8AL on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 4th Floor Broad Quay House Prince Street Bristol BS1 4DJ to 2nd Floor 100 Gray's Inn Road Gray's Inn Road London WC1X 8AL on 27 November 2017 (1 page)
4 July 2017Registration of charge 080676300003, created on 3 July 2017 (9 pages)
4 July 2017Registration of charge 080676300003, created on 3 July 2017 (9 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (9 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (9 pages)
15 February 2017Memorandum and Articles of Association (27 pages)
15 February 2017Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 35,362
(15 pages)
15 February 2017Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 35,362
(15 pages)
15 February 2017Memorandum and Articles of Association (27 pages)
25 January 2017Second filing for the termination of Paul King as a director (5 pages)
25 January 2017Second filing for the termination of Paul King as a director (5 pages)
22 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
22 January 2017Change of share class name or designation (2 pages)
22 January 2017Purchase of own shares. (3 pages)
22 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
22 January 2017Purchase of own shares. (3 pages)
22 January 2017Change of share class name or designation (2 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
6 January 2017Termination of appointment of Paul Andrew King as a director on 16 September 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 25/01/2017
(2 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
6 January 2017Termination of appointment of Paul Andrew King as a director on 16 September 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 25/01/2017
(2 pages)
7 November 2016Purchase of own shares. (3 pages)
7 November 2016Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 48,148
(18 pages)
7 November 2016Purchase of own shares. (3 pages)
7 November 2016Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 48,148
(18 pages)
6 October 2016Termination of appointment of Charles Robert Walker as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Charles Robert Walker as a director on 30 September 2016 (1 page)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 51,948
(11 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 51,948
(11 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
22 July 2015Appointment of Mr Colin William Martin as a director on 16 June 2015 (2 pages)
22 July 2015Appointment of Mr Colin William Martin as a director on 16 June 2015 (2 pages)
22 July 2015Appointment of Mr Charles Robert Walker as a director on 16 June 2015 (2 pages)
22 July 2015Appointment of Mr Charles Robert Walker as a director on 16 June 2015 (2 pages)
9 July 2015Satisfaction of charge 080676300001 in full (4 pages)
9 July 2015Satisfaction of charge 080676300001 in full (4 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 51,948
(9 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 51,948
(9 pages)
18 February 2015Registration of charge 080676300002, created on 9 February 2015 (5 pages)
18 February 2015Registration of charge 080676300002, created on 9 February 2015 (5 pages)
18 February 2015Registration of charge 080676300002, created on 9 February 2015 (5 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 51,948
(9 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 51,948
(9 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 51,948
(21 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 51,948
(21 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 April 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 51,948
(21 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 November 2013Director's details changed for Mr James Andrew Gorfin on 31 October 2013 (2 pages)
1 November 2013Director's details changed for Mr James Andrew Gorfin on 31 October 2013 (2 pages)
14 October 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
14 October 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
13 June 2013Registration of charge 080676300001 (23 pages)
13 June 2013Registration of charge 080676300001 (23 pages)
12 June 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 50,948
(8 pages)
12 June 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 50,948
(8 pages)
12 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (10 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (10 pages)
23 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
23 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
15 May 2013Appointment of Paul Andrew King as a director (3 pages)
15 May 2013Appointment of Paul Andrew King as a director (3 pages)
14 May 2013Registered office address changed from 16 Queen Square Bristol BS1 4NT United Kingdom on 14 May 2013 (2 pages)
14 May 2013Registered office address changed from 16 Queen Square Bristol BS1 4NT United Kingdom on 14 May 2013 (2 pages)
14 May 2013Appointment of Mr Simon James Gillings as a director (3 pages)
14 May 2013Appointment of Mr Simon James Gillings as a director (3 pages)
13 November 2012Change of share class name or designation (2 pages)
13 November 2012Change of share class name or designation (2 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
12 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 47,448
(9 pages)
12 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 47,448
(9 pages)
12 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 47,448
(9 pages)
14 May 2012Incorporation (18 pages)
14 May 2012Incorporation (18 pages)