Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G3G (UK) LIMITED
Company Information for

G3G (UK) LIMITED

CHURCHILL HOUSE, 137 BRENT STREET, LONDON, NW4 4DJ,
Company Registration Number
03839740
Private Limited Company
Active

Company Overview

About G3g (uk) Ltd
G3G (UK) LIMITED was founded on 1999-09-10 and has its registered office in London. The organisation's status is listed as "Active". G3g (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
G3G (UK) LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
137 BRENT STREET
LONDON
NW4 4DJ
Other companies in KT13
 
Previous Names
G3G GLOBAL LIMITED29/04/2013
G3 GLOBAL LIMITED29/04/2013
Filing Information
Company Number 03839740
Company ID Number 03839740
Date formed 1999-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 01/12/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB343481700  
Last Datalog update: 2023-12-07 00:48:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G3G (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   25 SCHOOL LANE LIMITED   JOHN SAVVA LIMITED   PARAGON PARTNERS LIMITED   SPENCER WARWICK LTD   TAXCO GLOBAL 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.

Company Officers of G3G (UK) LIMITED

Current Directors
Officer Role Date Appointed
ARK PROFESSIONAL SERVICES LIMITED
Company Secretary 2016-08-11
CHRISTOPHER DALE GUNTER
Director 1999-09-13
ANTHONY ROY KESSLER
Director 2016-08-11
JOHN LOGAN MCFADZEAN
Director 2016-08-11
ROBERT JAMES PATRICK
Director 2018-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ANNE GUNTER
Company Secretary 2001-08-31 2016-08-11
LUBIN HOQUE
Director 2015-01-01 2016-03-18
CHRISTOPHER GUNTER
Company Secretary 1999-09-13 2001-08-31
KAREN ANNE GUNTER
Director 1999-09-13 2001-08-31
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 1999-09-10 1999-09-13
1ST CONTACT DIRECTORS LIMITED
Nominated Director 1999-09-10 1999-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DALE GUNTER EPI-USE LIMITED Director 2017-05-31 CURRENT 1999-02-04 Active
CHRISTOPHER DALE GUNTER G3G WORLDWIDE LIMITED Director 2013-09-10 CURRENT 2013-09-10 Liquidation
CHRISTOPHER DALE GUNTER G3 GLOBAL (UK) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2016-09-06
ANTHONY ROY KESSLER EPI-USE LIMITED Director 2004-01-15 CURRENT 1999-02-04 Active
ANTHONY ROY KESSLER BRAYTOWN LIMITED Director 1999-10-08 CURRENT 1985-06-11 Active
ANTHONY ROY KESSLER ARK PROFESSIONAL SERVICES LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
JOHN LOGAN MCFADZEAN EMPLOYEE MANAGED SERVICES LTD Director 2017-02-16 CURRENT 2017-02-16 Active
JOHN LOGAN MCFADZEAN EPI-USE LIMITED Director 2007-04-19 CURRENT 1999-02-04 Active
ROBERT JAMES PATRICK EPI-USE LIMITED Director 2018-06-19 CURRENT 1999-02-04 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
2023-11-27SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-09-11CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2022-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-09-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-07-29AP01DIRECTOR APPOINTED MR FRANK EDWARD WOOD
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-12-11AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-06-15AP01DIRECTOR APPOINTED MR JOHN LOGAN MCFADZEAN
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DALE GUNTER
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOGAN MCFADZEAN
2020-04-17AAMDAmended full accounts made up to 2019-02-28
2019-11-28AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-09-13AP01DIRECTOR APPOINTED MR ROBERT JAMES PATRICK
2018-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17
2018-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17
2017-12-06AA01/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29AA01Current accounting period shortened from 28/02/17 TO 01/03/16
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 110
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-12RES01ADOPT ARTICLES 11/08/2016
2016-09-12RES12Resolution of varying share rights or name
2016-09-09SH08Change of share class name or designation
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM , Quatro House Lyon Way, Frimley, Camberley, Surrey, GU16 7ER, England
2016-08-30AP04Appointment of Ark Professional Services Limited as company secretary on 2016-08-11
2016-08-30TM02Termination of appointment of Karen Anne Gunter on 2016-08-11
2016-08-30AP01DIRECTOR APPOINTED MR ANTHONY ROY KESSLER
2016-08-30AP01DIRECTOR APPOINTED MR JOHN LOGAN MCFADZEAN
2016-08-16AAMDAmended account small company full exemption
2016-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038397400001
2016-06-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15
2016-06-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16
2016-06-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16
2016-06-23AAMDAmended account small company full exemption
2016-05-17AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM REGUS, ROOM 202, QUATRO HOUSE FRIMLEY ROAD FRIMLEY CAMBERLEY SURREY GU16 7ER ENGLAND
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM, REGUS, ROOM 202, QUATRO HOUSE FRIMLEY ROAD, FRIMLEY, CAMBERLEY, SURREY, GU16 7ER, ENGLAND
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LUBIN HOQUE
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2016 FROM, 24 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9UX
2015-11-30AA28/02/15 TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 110
2015-09-18AR0110/09/15 FULL LIST
2015-08-18AP01DIRECTOR APPOINTED MR LUBIN HOQUE
2014-11-30AA28/02/14 TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 110
2014-09-10AR0110/09/14 FULL LIST
2013-12-02AA28/02/13 TOTAL EXEMPTION SMALL
2013-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038397400001
2013-09-10AR0110/09/13 FULL LIST
2013-04-29RES15CHANGE OF NAME 29/04/2013
2013-04-29CERTNMCOMPANY NAME CHANGED G3G GLOBAL LIMITED CERTIFICATE ISSUED ON 29/04/13
2013-04-29CERTNMCOMPANY NAME CHANGED G3 GLOBAL LIMITED CERTIFICATE ISSUED ON 29/04/13
2013-02-14AA28/02/12 TOTAL EXEMPTION SMALL
2012-10-09AR0110/09/12 FULL LIST
2012-07-18SH02SUB-DIVISION 25/04/12
2012-07-18SH0125/04/12 STATEMENT OF CAPITAL GBP 110
2012-05-30RES13SUBDIVIDED SHARES 25/04/2012
2012-05-30RES01ADOPT ARTICLES 25/04/2012
2012-05-30CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-28AR0110/09/11 FULL LIST
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM ST GEORGES HOUSE QUEENS ROAD WEYBRIDGE SURREY KT13 9UX UNITED KINGDOM
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM, ST GEORGES HOUSE QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9UX, UNITED KINGDOM
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUNTER / 27/07/2011
2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ANNE GUNTER / 27/07/2011
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 26 THE QUADRANT WIMBLEDON LONDON SW20 8SP
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM, 26 THE QUADRANT, WIMBLEDON, LONDON, SW20 8SP
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-22AR0110/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUNTER / 10/09/2010
2009-12-05AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2008-10-10AA28/02/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-13363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-10-10363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-10-05363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-10-19363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2003-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 72 NEW BOND STREET, MAYFAIR LONDON, W1S 1RR
2003-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-24363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-09-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-17363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2001-11-21287REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 141 SAINT MARGARETS ROAD TWICKENHAM MIDDLESEX TW1 1RG
2001-10-08363(288)DIRECTOR RESIGNED
2001-10-08363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-10-04288bDIRECTOR RESIGNED
2001-10-04288bSECRETARY RESIGNED
2001-10-04288aNEW SECRETARY APPOINTED
2001-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2000-11-22CERTNMCOMPANY NAME CHANGED HAKA FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/11/00
2000-10-30225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01
2000-09-29363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
1999-09-15287REGISTERED OFFICE CHANGED ON 15/09/99 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT
1999-09-15288aNEW DIRECTOR APPOINTED
1999-09-15288bSECRETARY RESIGNED
1999-09-15288bDIRECTOR RESIGNED
1999-09-15288aNEW SECRETARY APPOINTED
1999-09-15288aNEW DIRECTOR APPOINTED
1999-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to G3G (UK) 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 G3G (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-25 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 926,340
Creditors Due Within One Year 2011-03-01 £ 426,169
Provisions For Liabilities Charges 2012-02-29 £ 199,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2016-03-01
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 G3G (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 110
Called Up Share Capital 2011-03-01 £ 2
Cash Bank In Hand 2012-02-29 £ 1,133,711
Cash Bank In Hand 2011-03-01 £ 604,726
Current Assets 2012-02-29 £ 2,250,430
Current Assets 2011-03-01 £ 1,225,803
Debtors 2012-02-29 £ 1,116,719
Debtors 2011-03-01 £ 621,077
Fixed Assets 2012-02-29 £ 3,365,755
Fixed Assets 2011-03-01 £ 3,821,303
Shareholder Funds 2012-02-29 £ 4,490,645
Shareholder Funds 2011-03-01 £ 4,620,937
Tangible Fixed Assets 2012-02-29 £ 89,153
Tangible Fixed Assets 2011-03-01 £ 62,759

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G3G (UK) LIMITED registering or being granted any patents
Domain Names

G3G (UK) LIMITED owns 3 domain names.

myg3world.co.uk   g3global.co.uk   g3-global.co.uk  

Trademarks
We have not found any records of G3G (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G3G (UK) 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 (70229 - Management consultancy activities other than financial management) as G3G (UK) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where G3G (UK) 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 G3G (UK) 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 G3G (UK) 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.