Company NameG360 Und Limited
DirectorsGeoffrey Robert Butterfield and Willis Corporate Director Services Limited
Company StatusLiquidation
Company Number10742200
CategoryPrivate Limited Company
Incorporation Date26 April 2017(6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Robert Butterfield
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed08 July 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusCurrent
Appointed08 July 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr David Maelor Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Christopher Stewart Butcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMrs Angela Mary Tjay Mazuri
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(3 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameAmbant Underwriting Services Limited (Corporation)
StatusResigned
Appointed26 April 2017(same day as company formation)
Correspondence AddressAmbant Limited, Marlow House, Fifth Floor
1a Lloyd's Avenue
London
EC3N 3AA

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

10 October 2023Appointment of a voluntary liquidator (3 pages)
10 October 2023Declaration of solvency (5 pages)
10 October 2023Registered office address changed from 51 Lime Street London EC3M 7DQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 10 October 2023 (2 pages)
11 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
29 June 2023Statement by Directors (2 pages)
29 June 2023Resolutions
  • RES13 ‐ Share premium account cancelled/reserve account credited to reserve 26/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 June 2023Solvency Statement dated 26/06/23 (2 pages)
29 June 2023Statement of capital on 29 June 2023
  • GBP 1
(3 pages)
5 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
12 August 2022Full accounts made up to 31 December 2021 (16 pages)
4 May 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
5 October 2021Notification of Willis Group Limited as a person with significant control on 8 July 2021 (2 pages)
5 October 2021Cessation of Innovisk (Uk) Limited as a person with significant control on 8 July 2021 (1 page)
28 September 2021Full accounts made up to 31 December 2020 (16 pages)
21 July 2021Appointment of Willis Corporate Director Services Limited as a director on 8 July 2021 (2 pages)
21 July 2021Termination of appointment of David Maelor Thomas as a director on 8 July 2021 (1 page)
21 July 2021Appointment of Mr Geoffrey Robert Butterfield as a director on 8 July 2021 (2 pages)
21 July 2021Termination of appointment of Angela Mary Tjay Mazuri as a director on 8 July 2021 (1 page)
7 May 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
24 December 2020Appointment of Mrs Angela Mary Tjay Mazuri as a director on 27 November 2020 (2 pages)
24 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 2
(3 pages)
8 September 2020Termination of appointment of Christopher Stewart Butcher as a director on 8 September 2020 (1 page)
28 August 2020Full accounts made up to 31 December 2019 (16 pages)
27 August 2020Notification of Innovisk (Uk) Limited as a person with significant control on 27 July 2020 (2 pages)
27 August 2020Cessation of Innovisk Capital Partners Llp as a person with significant control on 27 July 2020 (1 page)
7 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (14 pages)
8 May 2019Cessation of Willis Group Limited as a person with significant control on 5 December 2018 (1 page)
8 May 2019Notification of Innovisk Capital Partners Llp as a person with significant control on 5 December 2018 (2 pages)
8 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 June 2018Termination of appointment of Ambant Underwriting Services Limited as a director on 4 June 2018 (1 page)
12 June 2018Appointment of Mr Christopher Stewart Butcher as a director on 4 June 2018 (2 pages)
27 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
13 April 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
26 April 2017Incorporation
Statement of capital on 2017-04-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 April 2017Incorporation
Statement of capital on 2017-04-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)