G2 LONDON LIMITED
PADDINGTON JOSHUAG2 LIMITED GREY INTEGRATED PLC

Company number 01448846
Status Active
Incorporation Date 17 September 1979
Company Type Private Limited Company
Address 121-141 WESTBOURNE TERRACE, PADDINGTON, LONDON, ENGLAND, W2 6JR
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates; Registered office address changed from 121-141 Westbourned Terrace Paddington London England and Wales W2 6JR to 121-141 Westbourne Terrace Paddington London W2 6JR on 10 February 2016. The most likely internet sites of G2 LONDON LIMITED are www.g2london.co.uk, and www.g2-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. G2 London Limited is a Private Limited Company. The company registration number is 01448846. G2 London Limited has been working since 17 September 1979. The present status of the company is Active. The registered address of G2 London Limited is 121 141 Westbourne Terrace Paddington London England W2 6jr. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. MORETTO, Wayne is a Director of the company. TODD, Sarah is a Director of the company. Secretary GRIFFITHS, Sally Jane has been resigned. Secretary LYSIONEK, Susan Mary has been resigned. Director ANDREWS, Vanessa Lorraine has been resigned. Director CARTER, Carolyn has been resigned. Director CARTER, Neil Jason has been resigned. Director CORNWELL, Michael John has been resigned. Director DADRA, Raj Kumar has been resigned. Director EDWARDS, Roger John has been resigned. Director HANCOCK, David Martin has been resigned. Director HIPPERSON, Timothy Robert has been resigned. Director HIRST, William Jonathan Tennyson has been resigned. Director HOADLEY, Nicholas Peter has been resigned. Director INGRAM, Tamara has been resigned. Director LINNELL, Peter John has been resigned. Director LYNN, John Edward Arnott has been resigned. Director MARKWICK, Janet Ann has been resigned. Director NICOLL, Norman James has been resigned. Director PENSON, Alan Anthony has been resigned. Director SHIRTCLIFFE, Lisa Jane has been resigned. Director SPINDLER, Nicholas Paul has been resigned. Director STITCHER, Robert has been resigned. Director TANNA, Jagdish has been resigned. Director TAYLER, Joanne Margaret has been resigned. Director THOMPSON, Peter Maurice has been resigned. Director WHITE, Alexander Henry Philip has been resigned. The company operates in "Advertising agencies".


Current Directors

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

Director
MORETTO, Wayne
Appointed Date: 01 July 2015
63 years old

Director
TODD, Sarah
Appointed Date: 14 January 2013
51 years old

Resigned Directors

Secretary
GRIFFITHS, Sally Jane
Resigned: 30 June 2003

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

Director
ANDREWS, Vanessa Lorraine
Resigned: 20 August 2010
Appointed Date: 25 March 2009
47 years old

Director
CARTER, Carolyn
Resigned: 27 July 2005
Appointed Date: 01 February 2003
73 years old

Director
CARTER, Neil Jason
Resigned: 03 December 2014
Appointed Date: 05 September 2012
55 years old

Director
CORNWELL, Michael John
Resigned: 18 November 2008
Appointed Date: 22 July 2008
69 years old

Director
DADRA, Raj Kumar
Resigned: 30 June 2015
Appointed Date: 21 November 2012
57 years old

Director
EDWARDS, Roger John
Resigned: 01 June 1999
84 years old

Director
HANCOCK, David Martin
Resigned: 31 March 1994
89 years old

Director
HIPPERSON, Timothy Robert
Resigned: 21 November 2012
Appointed Date: 12 March 2010
56 years old

Director
HIRST, William Jonathan Tennyson
Resigned: 19 November 2004
Appointed Date: 01 February 2003
76 years old

Director
HOADLEY, Nicholas Peter
Resigned: 31 March 2010
Appointed Date: 25 March 2009
58 years old

Director
INGRAM, Tamara
Resigned: 13 June 2008
Appointed Date: 18 August 2005
65 years old

Director
LINNELL, Peter John
Resigned: 28 August 2001
Appointed Date: 20 August 1999
67 years old

Director
LYNN, John Edward Arnott
Resigned: 18 June 2007
Appointed Date: 26 October 2004
65 years old

Director
MARKWICK, Janet Ann
Resigned: 28 August 2009
Appointed Date: 01 February 2008
62 years old

Director
NICOLL, Norman James
Resigned: 09 September 1991
79 years old

Director
PENSON, Alan Anthony
Resigned: 21 July 1995
Appointed Date: 31 March 1994
74 years old

Director
SHIRTCLIFFE, Lisa Jane
Resigned: 08 July 2013
Appointed Date: 23 August 2010
55 years old

Director
SPINDLER, Nicholas Paul
Resigned: 25 April 2008
71 years old

Director
STITCHER, Robert
Resigned: 14 October 2005
Appointed Date: 01 February 2003
58 years old

Director
TANNA, Jagdish
Resigned: 31 October 2008
79 years old

Director
TAYLER, Joanne Margaret
Resigned: 28 August 2009
Appointed Date: 01 February 2003
59 years old

Director
THOMPSON, Peter Maurice
Resigned: 31 March 2010
74 years old

Director
WHITE, Alexander Henry Philip
Resigned: 18 January 2008
Appointed Date: 13 January 2006
63 years old

Persons With Significant Control

Garrott Dorland Crawford Holdings Limited
Notified on: 28 August 2016
Nature of control: Ownership of shares – 75% or more

G2 LONDON LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 28 August 2016 with updates
10 Feb 2016
Registered office address changed from 121-141 Westbourned Terrace Paddington London England and Wales W2 6JR to 121-141 Westbourne Terrace Paddington London W2 6JR on 10 February 2016
08 Oct 2015
Full accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000

...
... and 181 more events
18 Mar 1987
Accounts for a small company made up to 31 August 1986

27 Sep 1986
New director appointed

24 Sep 1986
Registered office changed on 24/09/86 from: 64 marylebone lane london W1

24 Sep 1986
Secretary resigned;new secretary appointed;director resigned

17 Sep 1979
Incorporation

G2 LONDON LIMITED Charges

3 October 1990
Debenture
Delivered: 11 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1983
Debenture
Delivered: 11 July 1983
Status: Satisfied on 12 January 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…