Company NameGg Cap Limited
DirectorsKarl Abawatt and Carl Ferneini
Company StatusActive
Company Number09884544
CategoryPrivate Limited Company
Incorporation Date23 November 2015(8 years, 5 months ago)
Previous NameGg Capital (Corporate Member) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Karl Abawatt
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(same day as company formation)
RoleFinance
Country of ResidenceLebanon
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Carl Ferneini
Date of BirthJuly 1986 (Born 37 years ago)
NationalityLebanese
StatusCurrent
Appointed28 February 2022(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Piccadilly
London
W1J 7NJ
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed04 July 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMs Angela Xuying Lei
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2021(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Portland Place
London
W1B 1DY

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
23 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 March 2022Appointment of Mr Carl Ferneini as a director on 28 February 2022 (2 pages)
3 March 2022Termination of appointment of Angela Xuying Lei as a director on 28 February 2022 (1 page)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
31 March 2021Director's details changed for Mr Karl Abawatt on 30 March 2021 (2 pages)
31 March 2021Change of details for Mr Karl Abawatt as a person with significant control on 30 March 2021 (2 pages)
1 February 2021Appointment of Ms Angela Xuying Lei as a director on 27 January 2021 (2 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 July 2019Director's details changed for Mr Karl Abawatt on 16 July 2019 (2 pages)
17 July 2019Change of details for Mr Karl Abawatt as a person with significant control on 16 July 2019 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 July 2018Registered office address changed from Flat 7 Thackeray House 1-3 Culford Gardens London SW3 2SX United Kingdom to 54 Portland Place London W1B 1DY on 4 July 2018 (1 page)
4 July 2018Appointment of Broughton Secretaries Limited as a secretary on 4 July 2018 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 February 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
7 November 2016Change of name notice (2 pages)
7 November 2016Company name changed gg capital (corporate member) LIMITED\certificate issued on 07/11/16
  • RES15 ‐ Change company name resolution on 2016-11-07
(2 pages)
7 November 2016Change of name notice (2 pages)
7 November 2016Company name changed gg capital (corporate member) LIMITED\certificate issued on 07/11/16
  • RES15 ‐ Change company name resolution on 2016-11-07
(2 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
23 November 2015Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
23 November 2015Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)