Company NameGGE UK 2 Limited
Company StatusActive
Company Number09566127
CategoryPrivate Limited Company
Incorporation Date28 April 2015(8 years, 11 months ago)
Previous NameGerlach UK Holdco 2 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, 2 months
RoleAsset Management Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Nicolas Gilles Macke
Date of BirthMay 1986 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed20 October 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 5 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, 9 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, 8 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 Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
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
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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

17 September 2015Delivered on: 23 September 2015
Persons entitled: Unicredit Bank Czech Republic and Slovakia, A.S Acting Through Unicredit Bank Czech Republic and Slovakia, A.S, Pococka Zahranicnej Banky (As Security Agent)

Classification: A registered charge
Outstanding
24 August 2015Delivered on: 4 September 2015
Persons entitled: Unicredit Bank Czech Republic and Slovakia, A.S. Acting Through Unicredit Bank Czech Republic and Slovakia, A.S., Pobocka Zahranicnej Banky

Classification: A registered charge
Outstanding

Filing History

7 July 2020Full accounts made up to 31 December 2019 (20 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
22 October 2019Statement of capital following an allotment of shares on 8 October 2019
  • EUR 49,737,470
(4 pages)
10 September 2019Full accounts made up to 31 December 2018 (21 pages)
15 May 2019Second filing of Confirmation Statement dated 03/05/2017 (7 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (6 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 Max David Charles Helmore 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 2019Change of details for Gge Uk 1 Limited as a person with significant control on 12 April 2019 (5 pages)
17 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 17 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)
8 May 2018Full accounts made up to 31 December 2017 (18 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (6 pages)
26 April 2018Statement of capital following an allotment of shares on 6 March 2018
  • EUR 49,737,468
(8 pages)
24 January 2018Termination of appointment of Stephen Keith James Nelson as a director on 17 January 2018 (2 pages)
24 January 2018Termination of appointment of Mathieu Oliver Louis Lief as a director on 17 January 2018 (2 pages)
23 January 2018Appointment of Mr Stephen Johnson as a director on 17 January 2018 (3 pages)
18 January 2018Statement of capital following an allotment of shares on 11 January 2018
  • EUR 49,737,468
(8 pages)
17 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • EUR 49,737,467
(8 pages)
13 June 2017Full accounts made up to 31 December 2016 (18 pages)
13 June 2017Full accounts made up to 31 December 2016 (18 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 15/05/2019
(8 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 49,737,466
(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 49,737,466
(6 pages)
18 May 2016Full accounts made up to 31 December 2015 (17 pages)
18 May 2016Full accounts made up to 31 December 2015 (17 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 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 21 September 2015
  • EUR 49,737,466
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 21 September 2015
  • EUR 49,737,466
(4 pages)
23 September 2015Registration of charge 095661270002, created on 17 September 2015 (26 pages)
23 September 2015Registration of charge 095661270002, created on 17 September 2015 (26 pages)
14 September 2015Appointment of Mr Milton Anthony Fernandes as a director on 8 September 2015 (2 pages)
14 September 2015Appointment of Mr Milton Anthony Fernandes as a director on 8 September 2015 (2 pages)
14 September 2015Appointment of Mr Milton Anthony Fernandes as a director on 8 September 2015 (2 pages)
4 September 2015Registration of charge 095661270001, created on 24 August 2015 (34 pages)
4 September 2015Registration of charge 095661270001, created on 24 August 2015 (34 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)