G3 GOOD GOVERNANCE GROUP LIMITED
LONDON G3 GOOD GOVERNANCE LIMITED

Hellopages » Greater London » Westminster » W1U 7DW

Company number 05057564
Status Active
Incorporation Date 27 February 2004
Company Type Private Limited Company
Address 40, GEORGE STREET, LONDON, W1U 7DW
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Claire Julia Fitzpatrick as a secretary on 23 January 2017; Purchase of own shares.; Cancellation of shares. Statement of capital on 12 December 2016 GBP 500,176.1 . The most likely internet sites of G3 GOOD GOVERNANCE GROUP LIMITED are www.g3goodgovernancegroup.co.uk, and www.g3-good-governance-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. G3 Good Governance Group Limited is a Private Limited Company. The company registration number is 05057564. G3 Good Governance Group Limited has been working since 27 February 2004. The present status of the company is Active. The registered address of G3 Good Governance Group Limited is 40 George Street London W1u 7dw. . CROCKER, Chester Arthur, Professor is a Director of the company. DANESI, Franco is a Director of the company. LIDDELL OF COATDYKE, Helen Lawrie, Baroness is a Director of the company. REID, Richard Harry is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary CALLE-BARRADO, Maria has been resigned. Secretary CALLE-BARRADO, Maria has been resigned. Secretary FITZPATRICK, Claire Julia has been resigned. Secretary ATLANTIC CONSULTANCY SERVICES LIMITED has been resigned. Director BREWER, Kevin Michael has been resigned. Director CLARK, Timothy Nicholas has been resigned. Director CURLEY, Eugene Gerard has been resigned. Director KRONBORG, Anders has been resigned. Director MACGOWAN, Katharine Patricia has been resigned. Director MAI, Vincent Alexis has been resigned. Director PETRE, Hugh has been resigned. Director PIENAAR, Andries Daniel Faber has been resigned. Director SANGINES KRAUSE, Allen De Jesus has been resigned. Director SCHOLEY, David Gerald, Sir has been resigned. Director SOGGOT, Matthew Mungo Tristram has been resigned. Director STENBECK, Cristina Mayville has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
CROCKER, Chester Arthur, Professor
Appointed Date: 06 December 2011
83 years old

Director
DANESI, Franco
Appointed Date: 01 July 2014
53 years old

Director
LIDDELL OF COATDYKE, Helen Lawrie, Baroness
Appointed Date: 15 October 2014
74 years old

Director
REID, Richard Harry
Appointed Date: 22 November 2016
69 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 27 February 2004
Appointed Date: 27 February 2004

Secretary
CALLE-BARRADO, Maria
Resigned: 06 March 2012
Appointed Date: 06 March 2012

Secretary
CALLE-BARRADO, Maria
Resigned: 31 July 2014
Appointed Date: 06 December 2011

Secretary
FITZPATRICK, Claire Julia
Resigned: 23 January 2017
Appointed Date: 18 April 2016

Secretary
ATLANTIC CONSULTANCY SERVICES LIMITED
Resigned: 06 December 2011
Appointed Date: 27 February 2004

Director
BREWER, Kevin Michael
Resigned: 27 February 2004
Appointed Date: 27 February 2004
73 years old

Director
CLARK, Timothy Nicholas
Resigned: 31 October 2012
Appointed Date: 06 December 2011
74 years old

Director
CURLEY, Eugene Gerard
Resigned: 06 December 2011
Appointed Date: 31 August 2011
70 years old

Director
KRONBORG, Anders
Resigned: 15 April 2015
Appointed Date: 13 September 2012
61 years old

Director
MACGOWAN, Katharine Patricia
Resigned: 06 December 2011
Appointed Date: 16 March 2004
51 years old

Director
MAI, Vincent Alexis
Resigned: 13 January 2014
Appointed Date: 06 December 2011
85 years old

Director
PETRE, Hugh
Resigned: 30 April 2010
Appointed Date: 29 April 2004
55 years old

Director
PIENAAR, Andries Daniel Faber
Resigned: 13 January 2014
Appointed Date: 16 March 2004
55 years old

Director
SANGINES KRAUSE, Allen De Jesus
Resigned: 30 June 2014
Appointed Date: 05 April 2012
66 years old

Director
SCHOLEY, David Gerald, Sir
Resigned: 13 January 2014
Appointed Date: 02 April 2012
72 years old

Director
SOGGOT, Matthew Mungo Tristram
Resigned: 30 April 2010
Appointed Date: 27 February 2004
54 years old

Director
STENBECK, Cristina Mayville
Resigned: 20 June 2012
Appointed Date: 06 December 2011
48 years old

Persons With Significant Control

Kinnevik Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G3 GOOD GOVERNANCE GROUP LIMITED Events

23 Jan 2017
Termination of appointment of Claire Julia Fitzpatrick as a secretary on 23 January 2017
20 Jan 2017
Purchase of own shares.
17 Jan 2017
Cancellation of shares. Statement of capital on 12 December 2016
  • GBP 500,176.1

30 Dec 2016
Cancellation of shares. Statement of capital on 12 December 2016
  • GBP 500,176.10

30 Dec 2016
Purchase of own shares.
...
... and 88 more events
22 Mar 2004
New director appointed
08 Mar 2004
Director resigned
08 Mar 2004
Secretary resigned
08 Mar 2004
Registered office changed on 08/03/04 from: somerset house 40-49 price street birmingham B4 6LZ
27 Feb 2004
Incorporation