GCI FINANCIAL (HOLDINGS) LIMITED
LONDON GCI FOCUS (HOLDINGS) LTD FOCUS COMMUNICATIONS (HOLDINGS) LIMITED

Hellopages » Greater London » Camden » WC1H 9LT
Company number 02786810
Status Active
Incorporation Date 4 February 1993
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, ENGLAND AND WALES, WC1H 9LT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 220,000 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GCI FINANCIAL (HOLDINGS) LIMITED are www.gcifinancialholdings.co.uk, and www.gci-financial-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gci Financial Holdings Limited is a Private Limited Company. The company registration number is 02786810. Gci Financial Holdings Limited has been working since 04 February 1993. The present status of the company is Active. The registered address of Gci Financial Holdings Limited is Lynton House 7 12 Tavistock Square London England and Wales Wc1h 9lt. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. WEST, Ian is a Director of the company. Secretary ASHE, David Rupert Armstrong has been resigned. Secretary GRIFFITHS, Sally Jane has been resigned. Secretary HIGHAM, James Hugh has been resigned. Secretary LYSIONEK, Susan Mary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASHE, David Rupert Armstrong has been resigned. Director BEATTIE, Geoffrey Spencer has been resigned. Director CATER, Mark has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DADRA, Raj Kumar has been resigned. Director DE FORTE, John has been resigned. Director DOBSON, Isabel Claire has been resigned. Director EDWARDS, Roger John has been resigned. Director JOLL, Christopher Andrew has been resigned. Director LINNELL, Peter John has been resigned. Director MACKEY, Alex has been resigned. Director MADDOCK, Paul has been resigned. Director NOBLE, Fiona Catherine has been resigned. Director SANTHI, Marc has been resigned. Director SCOFFIELD, Ian Michael has been resigned. Director SHORE, Jonathan has been resigned. Director SMITH, Kelly Rebecca has been resigned. Director SMYTH, Jackie has been resigned. Director WHEELER, Adrian has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2007

Director
WEST, Ian
Appointed Date: 03 January 2013
49 years old

Resigned Directors

Secretary
ASHE, David Rupert Armstrong
Resigned: 18 November 1996
Appointed Date: 25 February 1993

Secretary
GRIFFITHS, Sally Jane
Resigned: 30 June 2003
Appointed Date: 29 September 1998

Secretary
HIGHAM, James Hugh
Resigned: 29 September 1998
Appointed Date: 18 November 1996

Secretary
LYSIONEK, Susan Mary
Resigned: 18 September 2007
Appointed Date: 01 July 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 February 1993
Appointed Date: 04 February 1993

Director
ASHE, David Rupert Armstrong
Resigned: 21 December 2001
Appointed Date: 18 November 1996
65 years old

Director
BEATTIE, Geoffrey Spencer
Resigned: 21 December 2011
Appointed Date: 26 July 2010
60 years old

Director
CATER, Mark
Resigned: 08 October 2009
Appointed Date: 06 November 2006
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 February 1993
Appointed Date: 04 February 1993
35 years old

Director
DADRA, Raj Kumar
Resigned: 28 January 2010
Appointed Date: 06 November 2006
57 years old

Director
DE FORTE, John
Resigned: 30 November 1996
Appointed Date: 25 February 1993

Director
DOBSON, Isabel Claire
Resigned: 31 October 2005
Appointed Date: 22 February 2002
63 years old

Director
EDWARDS, Roger John
Resigned: 01 June 1999
Appointed Date: 29 September 1998
84 years old

Director
JOLL, Christopher Andrew
Resigned: 01 October 2001
Appointed Date: 19 February 1999
77 years old

Director
LINNELL, Peter John
Resigned: 28 August 2001
Appointed Date: 19 September 1999
67 years old

Director
MACKEY, Alex
Resigned: 31 July 2001
Appointed Date: 19 February 1999
60 years old

Director
MADDOCK, Paul
Resigned: 06 November 2006
Appointed Date: 09 December 2005
60 years old

Director
NOBLE, Fiona Catherine
Resigned: 31 May 2010
Appointed Date: 08 October 2009
62 years old

Director
SANTHI, Marc
Resigned: 05 September 2003
Appointed Date: 16 January 2002
60 years old

Director
SCOFFIELD, Ian Michael
Resigned: 31 August 2011
Appointed Date: 02 March 2010
56 years old

Director
SHORE, Jonathan
Resigned: 06 November 2006
Appointed Date: 09 December 2005
65 years old

Director
SMITH, Kelly Rebecca
Resigned: 11 January 2013
Appointed Date: 21 December 2011
60 years old

Director
SMYTH, Jackie
Resigned: 24 August 2000
Appointed Date: 06 November 1996
63 years old

Director
WHEELER, Adrian
Resigned: 31 December 2005
Appointed Date: 29 September 1998
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 February 1993
Appointed Date: 04 February 1993

Persons With Significant Control

Gci London Ltd
Notified on: 4 February 2017
Nature of control: Ownership of shares – 75% or more

GCI FINANCIAL (HOLDINGS) LIMITED Events

10 Feb 2017
Confirmation statement made on 4 February 2017 with updates
04 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 220,000

25 Feb 2016
Accounts for a dormant company made up to 31 December 2015
03 Jun 2015
Accounts for a dormant company made up to 31 December 2014
06 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 220,000

...
... and 133 more events
19 Apr 1993
Registered office changed on 19/04/93 from: 710 whitchurch road cardiff CF4 3LY

19 Apr 1993
Secretary resigned;new secretary appointed;director resigned

19 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Mar 1993
Company name changed riandale LIMITED\certificate issued on 05/03/93

04 Feb 1993
Incorporation