Company NameG3 Communications Limited
DirectorsPeter John Chandler Francis and Adam Jonathon Young
Company StatusActive - Proposal to Strike off
Company Number08110358
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Peter John Chandler Francis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 90 Fenchurch Street, London
London
EC3M 4BY
Director NameMr Adam Jonathon Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Secretary NameBen Ramsdale
StatusCurrent
Appointed23 April 2020(7 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address5th Floor 90 Fenchurch Street, London
London
EC3M 4BY
Director NameMr Antony Jonathan Parish
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr James Nicholas Arnold-Roberts
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(6 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident House 46-48 Webber Street
London
SE1 8QW
Secretary NameMontgomery Swann Secretary Ltd (Corporation)
StatusResigned
Appointed10 October 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2017)
Correspondence AddressSuite 4, Ground Floor Scott's Sufferance Wharf
1 Mill Street
London
SE1 2DE

Location

Registered Address5th Floor, 90 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Antony Parish
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2022 (1 year, 10 months ago)
Next Return Due3 July 2023 (overdue)

Charges

20 March 2019Delivered on: 26 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

2 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
2 July 2020Change of details for G3 Comms Limited as a person with significant control on 6 September 2019 (2 pages)
23 April 2020Registered office address changed from Trident House 46-48 Webber Street London SE1 8QW England to 8th Floor, City Place House Basinghall Street London EC2V 5DU on 23 April 2020 (1 page)
23 April 2020Termination of appointment of James Nicholas Arnold-Roberts as a director on 11 November 2019 (1 page)
23 April 2020Appointment of Ben Ramsdale as a secretary on 23 April 2020 (2 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
19 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
2 July 2019Registered office address changed from Pentagon House 52-54 Southwark Street London SE1 1UN United Kingdom to Trident House 46-48 Webber Street London SE1 8QW on 2 July 2019 (1 page)
29 May 2019Cessation of Antony Jonathan Parish as a person with significant control on 20 March 2019 (1 page)
23 April 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
10 April 2019Appointment of Mr James Nicholas Arnold-Roberts as a director on 20 March 2019 (2 pages)
9 April 2019Appointment of Mr Peter John Chandler Francis as a director on 20 March 2019 (2 pages)
9 April 2019Appointment of Mr Adam Jonathon Young as a director on 20 March 2019 (2 pages)
28 March 2019Termination of appointment of Antony Jonathan Parish as a director on 20 March 2019 (1 page)
28 March 2019Notification of G3 Comms Limited as a person with significant control on 20 March 2019 (4 pages)
26 March 2019Registration of charge 081103580001, created on 20 March 2019 (51 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
4 July 2017Registered office address changed from Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE to Pentagon House 52-54 Southwark Street London SE1 1UN on 4 July 2017 (1 page)
4 July 2017Notification of Antony Parish as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
4 July 2017Notification of Antony Parish as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Termination of appointment of Montgomery Swann Secretary Ltd as a secretary on 18 June 2017 (1 page)
4 July 2017Termination of appointment of Montgomery Swann Secretary Ltd as a secretary on 18 June 2017 (1 page)
4 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
4 July 2017Registered office address changed from Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE to Pentagon House 52-54 Southwark Street London SE1 1UN on 4 July 2017 (1 page)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Registered office address changed from Harling House 47-51 Great Suffolk Street London SE1 0BS England to Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE on 28 October 2014 (1 page)
28 October 2014Appointment of Montgomery Swann Secretary Ltd as a secretary on 10 October 2014 (2 pages)
28 October 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Appointment of Montgomery Swann Secretary Ltd as a secretary on 10 October 2014 (2 pages)
28 October 2014Registered office address changed from Harling House 47-51 Great Suffolk Street London SE1 0BS England to Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE on 28 October 2014 (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(3 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(3 pages)
19 June 2012Incorporation (21 pages)
19 June 2012Incorporation (21 pages)