SRE GS HOLDCO2 LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 07181510
Status Active
Incorporation Date 8 March 2010
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Director's details changed for Mr Richard John Livingstone on 1 January 2013; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of SRE GS HOLDCO2 LIMITED are www.sregsholdco2.co.uk, and www.sre-gs-holdco2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Sre Gs Holdco2 Limited is a Private Limited Company. The company registration number is 07181510. Sre Gs Holdco2 Limited has been working since 08 March 2010. The present status of the company is Active. The registered address of Sre Gs Holdco2 Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LUCK, Richard Nigel is a Secretary of the company. LIVINGSTONE, Richard John is a Director of the company. LUCK, Richard Nigel is a Director of the company. Director BERRIGAN, Thomas Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LUCK, Richard Nigel
Appointed Date: 08 March 2010

Director
LIVINGSTONE, Richard John
Appointed Date: 08 March 2010
60 years old

Director
LUCK, Richard Nigel
Appointed Date: 02 December 2014
65 years old

Resigned Directors

Director
BERRIGAN, Thomas Michael
Resigned: 02 December 2014
Appointed Date: 08 March 2010
65 years old

Persons With Significant Control

Sre Gs Holdco1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SRE GS HOLDCO2 LIMITED Events

21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
13 Sep 2016
Director's details changed for Mr Richard John Livingstone on 1 January 2013
05 Aug 2016
Accounts for a dormant company made up to 31 October 2015
09 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

13 Jul 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 14 more events
13 Apr 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Mar 2010
Particulars of a mortgage or charge / charge no: 1
31 Mar 2010
Particulars of a mortgage or charge / charge no: 2
16 Mar 2010
Current accounting period extended from 31 March 2011 to 31 May 2011
08 Mar 2010
Incorporation

SRE GS HOLDCO2 LIMITED Charges

24 March 2010
Share charge
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Abbey National Tresury Services PLC
Description: First legal morgage the shares and the related rights see…
24 March 2010
Debenture
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charge over the undertaking and all…