Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G CAPITAL LIMITED
Company Information for

G CAPITAL LIMITED

THE WAREHOUSE WYNDHAM ARCADE, ST MARY STREET, CARDIFF, CF10 1FH,
Company Registration Number
02973351
Private Limited Company
Active

Company Overview

About G Capital Ltd
G CAPITAL LIMITED was founded on 1994-10-04 and has its registered office in Cardiff. The organisation's status is listed as "Active". G Capital Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
G CAPITAL LIMITED
 
Legal Registered Office
THE WAREHOUSE WYNDHAM ARCADE
ST MARY STREET
CARDIFF
CF10 1FH
Other companies in CF10
 
Previous Names
CURZON REAL ESTATE LIMITED22/11/2016
CURZON REAL ESTATE PARTNERS LIMITED12/10/2010
CURZON PROPERTIES LIMITED19/04/2007
Filing Information
Company Number 02973351
Company ID Number 02973351
Date formed 1994-10-04
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB650972718  
Last Datalog update: 2024-10-05 16:32:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name G CAPITAL LIMITED
The following companies were found which have the same name as G CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G Capital Valuations Inc. 318 ROSEMARY ROAD TORONTO Ontario M5P 3E3 Active Company formed on the 2007-01-16
G CAPITAL LIMITED LEVEL 3 207 REGENT STREET LONDON UNITED KINGDOM W1B 3HH Dissolved Company formed on the 2014-12-04
G CAPITAL ADVISORS LLC 7014 13TH AVENUE, SUITE 202 New York BROOKLYN NY 11228 Active Company formed on the 2014-12-09
G Capital Management, LLC 16996 Copper Valley Ct Monument CO 80132 Good Standing Company formed on the 2006-01-30
G CAPITAL LLC 556 N DIAMOND BAR BLVD STE 212 DIAMOND BAR CA 91765 ACTIVE Company formed on the 2006-04-25
G CAPITAL TRADING, LLC PO BOX 901090 PALMDALE CA 93590 ACTIVE Company formed on the 2007-07-03
G CAPITAL INVESTMENT LLC 200 W SAHARA AVE #100 LAS VEGAS NV 89102 Active Company formed on the 2012-01-24
G CAPITAL AUST PTY LTD WA 6017 Active Company formed on the 2013-07-26
G CAPITAL CORPORATION PTY LIMITED NSW 2050 Active Company formed on the 2003-06-03
G CAPITAL HOLDINGS PTY LIMITED NSW 2050 Dissolved Company formed on the 2001-11-13
G CAPITAL INVESTMENT PTY LTD NSW 2210 Active Company formed on the 2015-06-22
G CAPITAL NO. 1 PTY LTD Active Company formed on the 2012-07-25
G CAPITAL NO. 2 PTY LTD Active Company formed on the 2012-10-22
G CAPITAL NO. 3 PTY LTD Active Company formed on the 2014-06-05
G CAPITAL NO. 3 TRADING PTY LTD Active Company formed on the 2014-07-16
G CAPITAL PTY LIMITED NSW 2050 Dissolved Company formed on the 2003-09-10
G CAPITAL US HOLDINGS PTY LTD Dissolved Company formed on the 2010-09-03
G CAPITAL EQUIPMENT LTD 15A VANCOUVER RD EDGWARE LONDON ENGLAND HA8 5DB Active - Proposal to Strike off Company formed on the 2016-10-26
G CAPITAL HENDERSON ROAD Singapore 159545 Dissolved Company formed on the 2011-06-08
G CAPITAL LIMITED Active Company formed on the 2011-11-04

Company Officers of G CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN ALLAWAY
Company Secretary 2007-12-07
RICHARD KEITH BOND
Company Secretary 2006-07-05
NICHOLAS JOHN CLWYD GRIFFITH
Director 1994-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN ALLAWAY
Director 2014-04-10 2018-04-26
MICHAEL CLWYD GRIFFITH
Director 1994-11-30 2010-12-31
NICHOLAS JOHN CLWYD GRIFFITH
Company Secretary 1994-11-30 2007-11-30
KATHRYN LOUISE JONES
Nominated Secretary 1994-10-04 1994-11-30
GRAHAM ROBERTSON STEPHENS
Nominated Director 1994-10-04 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN ALLAWAY CITY CENTRE RESOURCES LIMITED Company Secretary 2009-07-01 CURRENT 2009-07-01 Active - Proposal to Strike off
ADRIAN ALLAWAY MEWSLADE (EASTERN) LIMITED Company Secretary 2008-02-06 CURRENT 1994-11-15 Active
ADRIAN ALLAWAY MC312 LIMITED Company Secretary 2007-12-04 CURRENT 2004-03-25 Dissolved 2016-03-29
ADRIAN ALLAWAY CURZON INVESTMENT MANAGEMENT Company Secretary 2007-12-04 CURRENT 2004-02-06 Dissolved 2016-08-23
ADRIAN ALLAWAY G & G ASSURED LIMITED Company Secretary 2007-12-04 CURRENT 1991-02-07 Dissolved 2018-04-10
ADRIAN ALLAWAY G & G (DERBY) LIMITED Company Secretary 2007-12-04 CURRENT 2003-06-12 Dissolved 2018-04-10
ADRIAN ALLAWAY BALMCREST HOMES LIMITED Company Secretary 2007-12-04 CURRENT 2004-02-06 Active
ADRIAN ALLAWAY WESTGATE PARK CARDIFF LIMITED Company Secretary 2007-12-04 CURRENT 1996-06-24 Active
ADRIAN ALLAWAY G SECURITIES LIMITED Company Secretary 2007-12-04 CURRENT 1989-12-29 Active
ADRIAN ALLAWAY G REAL ESTATE LIMITED Company Secretary 2007-12-04 CURRENT 1994-02-04 Active
ADRIAN ALLAWAY G PROPERTY ASSET MANAGEMENT LIMITED Company Secretary 2007-12-04 CURRENT 1998-07-08 Active
ADRIAN ALLAWAY BALMCREST ESTATES MANAGEMENT LIMITED Company Secretary 2007-12-04 CURRENT 2003-07-02 Active - Proposal to Strike off
ADRIAN ALLAWAY MC199 LIMITED Company Secretary 2007-12-04 CURRENT 2001-07-25 Active
ADRIAN ALLAWAY CROCKHERBTOWN ESTATES LIMITED Company Secretary 2007-12-04 CURRENT 2004-07-27 Active
ADRIAN ALLAWAY CURZON PROPERTIES LIMITED Company Secretary 2007-04-03 CURRENT 2007-01-29 Active
ADRIAN ALLAWAY G PROPERTY HOLDINGS LIMITED Company Secretary 2007-01-31 CURRENT 2006-08-15 Active
ADRIAN ALLAWAY MC295 LIMITED Company Secretary 2003-10-09 CURRENT 2003-08-18 Active
NICHOLAS JOHN CLWYD GRIFFITH BM 206 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
NICHOLAS JOHN CLWYD GRIFFITH LORDS WALK MANAGEMENT COMPANY LIMITED Director 2013-08-29 CURRENT 2013-08-29 Dissolved 2015-01-13
NICHOLAS JOHN CLWYD GRIFFITH BALMCREST HOMES TRADING LIMITED Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2015-01-13
NICHOLAS JOHN CLWYD GRIFFITH BIRCHOVER HOUSE MANAGEMENT COMPANY LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2014-02-04
NICHOLAS JOHN CLWYD GRIFFITH ASSET MANAGEMENT RESOURCES LTD Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2016-08-02
NICHOLAS JOHN CLWYD GRIFFITH MC493 LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
NICHOLAS JOHN CLWYD GRIFFITH G & G ASSURED LIMITED Director 2010-07-20 CURRENT 1991-02-07 Dissolved 2018-04-10
NICHOLAS JOHN CLWYD GRIFFITH G & G (DERBY) LIMITED Director 2010-07-20 CURRENT 2003-06-12 Dissolved 2018-04-10
NICHOLAS JOHN CLWYD GRIFFITH G PROPERTY ASSET MANAGEMENT LIMITED Director 2010-07-20 CURRENT 1998-07-08 Active
NICHOLAS JOHN CLWYD GRIFFITH BALMCREST ESTATES MANAGEMENT LIMITED Director 2010-07-20 CURRENT 2003-07-02 Active - Proposal to Strike off
NICHOLAS JOHN CLWYD GRIFFITH BALMCREST HOMES LIMITED Director 2010-07-09 CURRENT 2004-02-06 Active
NICHOLAS JOHN CLWYD GRIFFITH CITY CENTRE RESOURCES LIMITED Director 2009-07-01 CURRENT 2009-07-01 Active - Proposal to Strike off
NICHOLAS JOHN CLWYD GRIFFITH MC295 LIMITED Director 2007-12-04 CURRENT 2003-08-18 Active
NICHOLAS JOHN CLWYD GRIFFITH CURZON PROPERTIES LIMITED Director 2007-04-03 CURRENT 2007-01-29 Active
NICHOLAS JOHN CLWYD GRIFFITH G PROPERTY HOLDINGS LIMITED Director 2007-01-31 CURRENT 2006-08-15 Active
NICHOLAS JOHN CLWYD GRIFFITH MC199 LIMITED Director 2005-12-20 CURRENT 2001-07-25 Active
NICHOLAS JOHN CLWYD GRIFFITH CROCKHERBTOWN ESTATES LIMITED Director 2004-09-16 CURRENT 2004-07-27 Active
NICHOLAS JOHN CLWYD GRIFFITH MC312 LIMITED Director 2004-04-20 CURRENT 2004-03-25 Dissolved 2016-03-29
NICHOLAS JOHN CLWYD GRIFFITH CURZON INVESTMENT MANAGEMENT Director 2004-02-09 CURRENT 2004-02-06 Dissolved 2016-08-23
NICHOLAS JOHN CLWYD GRIFFITH WESTGATE PARK CARDIFF LIMITED Director 1996-06-24 CURRENT 1996-06-24 Active
NICHOLAS JOHN CLWYD GRIFFITH MEWSLADE (EASTERN) LIMITED Director 1994-11-29 CURRENT 1994-11-15 Active
NICHOLAS JOHN CLWYD GRIFFITH G REAL ESTATE LIMITED Director 1994-02-04 CURRENT 1994-02-04 Active
NICHOLAS JOHN CLWYD GRIFFITH G SECURITIES LIMITED Director 1990-01-24 CURRENT 1989-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-07Termination of appointment of Richard Keith Bond on 2024-04-29
2023-10-19CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-06CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-28SH0121/11/19 STATEMENT OF CAPITAL GBP 1110
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ALLAWAY
2017-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029733510013
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029733510012
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM 23 Womanby Street Castle Quarter Cardiff CF10 1BR
2017-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-22RES15CHANGE OF COMPANY NAME 14/10/22
2016-11-22CERTNMCOMPANY NAME CHANGED CURZON REAL ESTATE LIMITED CERTIFICATE ISSUED ON 22/11/16
2016-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1010
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1010
2015-10-16AR0104/10/15 ANNUAL RETURN FULL LIST
2015-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-22LATEST SOC22/11/14 STATEMENT OF CAPITAL;GBP 1010
2014-11-22AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-11AP01DIRECTOR APPOINTED MR ADRIAN ALLAWAY
2013-11-02LATEST SOC02/11/13 STATEMENT OF CAPITAL;GBP 1010
2013-11-02AR0104/10/13 FULL LIST
2013-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-10AR0104/10/12 FULL LIST
2012-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-07AR0104/10/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 4TH FLOOR CROMWELL HOUSE 1-3 FITZALAN PLACE CARDIFF CF24 0ED
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITH
2010-10-12RES15CHANGE OF NAME 06/10/2010
2010-10-12CERTNMCOMPANY NAME CHANGED CURZON REAL ESTATE PARTNERS LIMITED CERTIFICATE ISSUED ON 12/10/10
2010-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-05AR0104/10/10 FULL LIST
2010-07-22MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2009-11-12MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1
2009-10-29AR0104/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLWYD GRIFFITH / 28/10/2009
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-09363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-05288bSECRETARY RESIGNED
2007-10-12363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-19CERTNMCOMPANY NAME CHANGED CURZON PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/04/07
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-11AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-10-18363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-10-12225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05
2006-07-24288aNEW SECRETARY APPOINTED
2005-10-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-11363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-05-28353LOCATION OF REGISTER OF MEMBERS
2004-04-13225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-21363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-08-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-08-1888(2)RAD 05/07/03--------- £ SI 10@1=10 £ IC 1000/1010
2003-07-23123NC INC ALREADY ADJUSTED 05/07/03
2003-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-23RES04£ NC 1000/2000 05/07/0
2003-07-16RES13DEED OF SUBORDINATION 24/06/03
2002-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/02
2002-11-06363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-01395PARTICULARS OF MORTGAGE/CHARGE
2001-10-11363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-09-10363aRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS; AMEND
2001-09-10363aRETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS
2001-09-10363aRETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS
2001-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-03395PARTICULARS OF MORTGAGE/CHARGE
2001-03-03395PARTICULARS OF MORTGAGE/CHARGE
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-28363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-05363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-04-14395PARTICULARS OF MORTGAGE/CHARGE
1999-01-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to G CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-05 Outstanding SANTANDER UK PLC
2017-10-05 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2007-03-28 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-11-01 Outstanding WELSH DEVELOPMENT AGENCY
LEGAL MORTGAGE 2001-05-03 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 2001-03-03 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1999-03-30 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1999-01-22 Outstanding BANK OF WALES PLC
LEGAL CHARGE 1998-12-08 ALL of the property or undertaking has been released from charge NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-05-13 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-01-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-07-27 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1995-07-27 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of G CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G CAPITAL LIMITED
Trademarks
We have not found any records of G CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as G CAPITAL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where G CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.