Company NameGGE UK 1 Limited
Company StatusActive
Company Number09565799
CategoryPrivate Limited Company
Incorporation Date28 April 2015(9 years ago)
Previous NameGerlach UK Holdco 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleAsset Management Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Nicolas Gilles Macke
Date of BirthMay 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed20 October 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Wael Nabil Abdou Elkhouly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameMr Bernard Michael Sumner
StatusCurrent
Appointed19 July 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
Director NameMr Mathieu Oliver Louis Lief
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Stephen Keith James Nelson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Alberto Signori
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Max David Charles Helmore
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(12 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 October 2021)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(12 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusResigned
Appointed01 April 2019(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2022)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Location

Registered AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

6 December 2023Compulsory strike-off action has been discontinued (1 page)
5 December 2023Full accounts made up to 31 December 2022 (18 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
27 April 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
19 July 2022Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to First Floor , 85 Great Portland Street London W1W 7LT on 19 July 2022 (1 page)
19 July 2022Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages)
19 July 2022Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022 (1 page)
7 July 2022Appointment of Mr Wael Nabil Abdou Elkhouly as a director on 30 June 2022 (2 pages)
5 July 2022Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page)
17 June 2022Full accounts made up to 31 December 2021 (19 pages)
28 April 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
21 October 2021Termination of appointment of Max David Charles Helmore as a director on 19 October 2021 (1 page)
21 October 2021Appointment of Mr Nicolas Gilles Macke as a director on 20 October 2021 (2 pages)
8 June 2021Full accounts made up to 31 December 2020 (18 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
7 July 2020Full accounts made up to 31 December 2019 (18 pages)
1 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
22 October 2019Statement of capital following an allotment of shares on 8 October 2019
  • PLN 1,215,220.8
  • EUR 47,557,569
(4 pages)
26 September 2019Statement of capital following an allotment of shares on 11 September 2019
  • EUR 47,557,568
  • PLN 1,215,220.8
(4 pages)
26 September 2019Statement of capital following an allotment of shares on 11 September 2019
  • EUR 47,557,568
  • PLN 1,215,220.8
(4 pages)
25 September 2019Full accounts made up to 31 December 2018 (18 pages)
10 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
18 April 2019Director's details changed for Mr Stephen Johnson on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages)
18 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
18 April 2019Director's details changed for Mr Max David Charles Helmore on 12 April 2019 (2 pages)
18 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
3 April 2019Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages)
26 October 2018Director's details changed for Mr Max David Charles Helmore on 1 April 2017 (2 pages)
23 October 2018Termination of appointment of Alberto Signori as a director on 16 October 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (16 pages)
1 May 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
26 April 2018Statement of capital following an allotment of shares on 6 March 2018
  • EUR 47,557,566
  • PLN 1,215,216.0
(8 pages)
24 January 2018Termination of appointment of Mathieu Oliver Louis Lief as a director on 17 January 2018 (2 pages)
24 January 2018Termination of appointment of Milton Anthony Fernandes as a director on 31 December 9999 (2 pages)
23 January 2018Appointment of Mr Stephen Johnson as a director on 17 January 2018 (3 pages)
4 December 2017Statement of capital following an allotment of shares on 15 November 2017
  • EUR 47,557,566
  • PLN 1,215,216
(8 pages)
27 September 2017Full accounts made up to 31 December 2016 (13 pages)
27 September 2017Full accounts made up to 31 December 2016 (13 pages)
18 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • PLN 215,216
  • EUR 47,557,466
(8 pages)
18 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • PLN 215,216
  • EUR 47,557,466
(8 pages)
9 August 2017Resolutions
  • RES13 ‐ Fo rthe purposes of sect 630 as holders in nominal value of all the exisitng issued ordinary shares of £1 each in the capital of the company. We authorisde the pln share alotment 18/07/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2017Resolutions
  • RES13 ‐ Fo rthe purposes of sect 630 as holders in nominal value of all the exisitng issued ordinary shares of £1 each in the capital of the company. We authorisde the pln share alotment 18/07/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2017Cessation of Gge Gp Limited as a person with significant control on 26 June 2017 (1 page)
27 July 2017Notification of Gge Slp Lp as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Cessation of Gge Gp Limited as a person with significant control on 27 July 2017 (1 page)
27 July 2017Notification of Gge Slp Lp as a person with significant control on 26 June 2017 (2 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (12 pages)
1 October 2016Full accounts made up to 31 December 2015 (12 pages)
27 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • EUR 47,557,466
(6 pages)
27 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • EUR 47,557,466
(6 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
26 April 2016Appointment of Mr Milton Anthony Fernandes as a director on 25 April 2016 (2 pages)
26 April 2016Appointment of Mr Milton Anthony Fernandes as a director on 25 April 2016 (2 pages)
26 April 2016Appointment of Mr Max David Charles Helmore as a director on 25 April 2016 (2 pages)
26 April 2016Appointment of Mr Max David Charles Helmore as a director on 25 April 2016 (2 pages)
3 November 2015Statement of capital following an allotment of shares on 18 September 2015
  • EUR 47,557,466
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 18 September 2015
  • EUR 47,557,466
(4 pages)
13 May 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
13 May 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • EUR 100
(56 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • EUR 100
(56 pages)