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

G PLUS LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
04085569
Private Limited Company
Active

Company Overview

About G Plus Ltd
G PLUS LIMITED was founded on 2000-10-06 and has its registered office in London. The organisation's status is listed as "Active". G Plus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
G PLUS LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Filing Information
Company Number 04085569
Company ID Number 04085569
Date formed 2000-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 19:21:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G PLUS 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 PLUS LIMITED
The following companies were found which have the same name as G PLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G PLUS (HK) TECHNOLOGY CO., LIMITED Active Company formed on the 2012-11-14
G PLUS 2 LIMITED 8/9 THE OLD YARD LODGE FARM BUSINESS CENTRE WOLVERTON ROAD, CASTLETHORPE MILTON KEYNES MK19 7ES Active Company formed on the 2003-05-29
G PLUS 3 INC. 475 SIERRA VISTA SUITE #72 LAS VEGAS NV 89169 Revoked Company formed on the 2010-02-26
G PLUS 9 SALES, INC. 1985 NW 88TH COURT, SUITE #101 DORAL FL 33172 Inactive Company formed on the 2009-02-18
G PLUS BUILDER SDN. BHD. Active
G PLUS C, LLC 2 S BISCAYNE BLVD MAIMI FL 33131 Active Company formed on the 2019-10-24
G PLUS COMMUNICATIONS LLC 1 GLENWOOD AVE APT 23B New York YONKERS NY 10701 Active Company formed on the 2011-11-15
G PLUS COMMUNICATION LIMITED Active Company formed on the 2014-07-23
G PLUS CONTRACTING LLC 518 Penbrooke Dr. Monroe Penfield NY 14526 Active Company formed on the 2022-06-14
G PLUS D PTY LTD Dissolved Company formed on the 2019-02-27
G PLUS DESIGN PTE. LTD. ANG MO KIO AVENUE 5 Singapore 569880 Active Company formed on the 2010-02-26
G PLUS ECONOMICS LTD 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU Active Company formed on the 2012-01-19
G PLUS ENGINEERING SERVICES INC. 3 MILLSIDE CRES SW CALGARY ALBERTA T2Y 2P3 Active Company formed on the 2016-01-07
G PLUS ENGINEERING INC. 554 SILVERADO BLVD SW CALGARY ALBERTA T2X3Z2 Active Company formed on the 2021-04-01
G PLUS EXPRESS LLC 3251 104th Street Apt 1 East Elmhurst NY 11369 Active Company formed on the 2022-02-14
G PLUS FAB. & DESIGN LLC 902 SARASOTA CENTER BLV SARASOTA FL 34240 Active Company formed on the 2020-03-16
G PLUS G GLOBAL TRADING PTY. LTD. VIC 3015 External administration (in receivership/liquidation Company formed on the 2006-05-12
G PLUS GLOBAL MOBILITY LIMITED Active Company formed on the 2014-07-23
G PLUS GROUP LIMITED Unknown Company formed on the 2015-01-06
G PLUS GROUP LLC 1414 E 14TH ST STE 2D BROOKLYN NY 11230 Active Company formed on the 2017-05-17

Company Officers of G PLUS LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2006-01-31
DALE ADAMS
Director 2010-04-29
PETER WILLIAM GUILFORD
Director 2000-11-23
MICHAEL D. LARSON
Director 2018-06-01
TIMOTHY PRICE
Director 2010-04-29
PETER DOUGLAS TRUEMAN
Director 2006-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CARTER DOOLITTLE
Director 2013-11-13 2018-06-01
GREGOR KREUZHUBER
Director 2010-04-29 2015-04-30
JAMES CHRISTOPHER BARDSLEY WHITWORTH
Director 2006-01-31 2014-04-30
THOMAS LESTER HARRISON
Director 2009-10-20 2013-11-13
KEVIN JAMES COMERFORD
Director 2010-04-29 2011-12-31
ANTHONY WILLIAM WREFORD
Director 2009-10-20 2011-12-31
NICHOLAS JAMES TAYLOR
Director 2000-11-23 2011-08-11
NIGEL ROBERT GARDNER
Director 2000-11-23 2009-12-31
ANTHONY WILLIAM WREFORD
Director 2006-01-31 2008-12-31
NIGEL ROBERT GARDNER
Company Secretary 2000-11-23 2006-01-31
JONATHAN KENT CLAYDON
Director 2003-06-12 2006-01-31
CHARLES GEOFFREY STEWART SMITH
Director 2000-11-23 2006-01-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2000-10-06 2000-11-23
PINSENT MASONS SECRETARIAL LIMITED
Director 2000-10-06 2000-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PHD MEDIA LIMITED Company Secretary 2008-10-20 CURRENT 1989-09-19 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY CRITICAL MASS (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY TBWAMCR LIMITED Company Secretary 2006-02-17 CURRENT 1987-09-03 Active
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY EGPLUS WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active - Proposal to Strike off
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-31 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY OMNICOM HOLDINGS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY TRACK WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OMEL Company Secretary 2000-03-30 CURRENT 1998-06-26 Dissolved 2014-06-10
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active
SALLY ANN BRAY DDB UK LIMITED Company Secretary 2000-03-30 CURRENT 1968-06-11 Active
SALLY ANN BRAY DAS EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY 2THENTH LIMITED Company Secretary 2000-03-30 CURRENT 1986-11-11 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MEDIA GROUP EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1982-09-08 Active
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY TBWAWORLDHEALTH LONDON LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY TDCL GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY FLEISHMAN-HILLARD GROUP LIMITED Company Secretary 1997-08-18 CURRENT 1980-10-10 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
DALE ADAMS THE PLANNING SHOP INTERNATIONAL LIMITED Director 2014-08-13 CURRENT 1995-03-24 Active
DALE ADAMS ADELPHI GROUP LIMITED Director 2009-09-29 CURRENT 1986-01-07 Active
PETER WILLIAM GUILFORD PORTLAND PR EUROPE LIMITED Director 2002-09-27 CURRENT 2002-09-27 Active
MICHAEL D. LARSON THE PLANNING SHOP INTERNATIONAL LIMITED Director 2018-06-01 CURRENT 1995-03-24 Active
TIMOTHY PRICE PORTLAND PR EUROPE LIMITED Director 2010-06-16 CURRENT 2002-09-27 Active
PETER DOUGLAS TRUEMAN CDS EMEA LIMITED Director 2017-03-02 CURRENT 2004-07-08 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN TBWAWORLDHEALTH LONDON LIMITED Director 2016-09-14 CURRENT 1980-04-18 Active
PETER DOUGLAS TRUEMAN SYNERGY MEDICAL COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 2011-06-22 Active
PETER DOUGLAS TRUEMAN FISHBURN COMMUNICATIONS LIMITED Director 2016-04-01 CURRENT 1990-08-23 Dissolved 2017-01-17
PETER DOUGLAS TRUEMAN THE RICHMOND GOLF CLUB LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER DOUGLAS TRUEMAN TPN MARKETING UK LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
PETER DOUGLAS TRUEMAN 239 OMR LIMITED Director 2014-04-30 CURRENT 1984-07-23 Dissolved 2017-02-21
PETER DOUGLAS TRUEMAN DOREMUS & COMPANY LIMITED Director 2014-04-30 CURRENT 1986-06-30 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN HALL & PARTNERS EUROPE LIMITED Director 2014-04-30 CURRENT 1992-07-23 Active
PETER DOUGLAS TRUEMAN FLAMINGO RESEARCH LIMITED Director 2014-04-30 CURRENT 1992-07-30 Active
PETER DOUGLAS TRUEMAN THE BEANSTALK GROUP UK LIMITED Director 2014-04-30 CURRENT 2001-02-14 Active
PETER DOUGLAS TRUEMAN 2THENTH LIMITED Director 2014-04-30 CURRENT 1986-11-11 Active
PETER DOUGLAS TRUEMAN OUR CREATIVE LIMITED Director 2014-04-30 CURRENT 1990-10-17 Active
PETER DOUGLAS TRUEMAN TRACK WORLDWIDE LIMITED Director 2014-04-30 CURRENT 2001-01-24 Active
PETER DOUGLAS TRUEMAN TARGETBASE CLAYDON HEELEY LIMITED Director 2014-04-30 CURRENT 1989-09-11 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN WOLFF OLINS LIMITED Director 2014-04-30 CURRENT 1985-09-06 Active
PETER DOUGLAS TRUEMAN RAPP LIMITED Director 2014-04-30 CURRENT 1981-08-21 Active
PETER DOUGLAS TRUEMAN COSINE UK LIMITED Director 2014-02-17 CURRENT 1984-04-26 Active
PETER DOUGLAS TRUEMAN PORTER NOVELLI LIMITED Director 2014-01-20 CURRENT 1973-03-13 Active
PETER DOUGLAS TRUEMAN DAS UK INVESTMENTS LIMITED Director 2014-01-01 CURRENT 1995-09-04 Active
PETER DOUGLAS TRUEMAN PORTLAND PR LIMITED Director 2012-04-06 CURRENT 2001-04-05 Active
PETER DOUGLAS TRUEMAN COMMUNISPACE (UK) LIMITED Director 2012-02-08 CURRENT 2010-02-04 Dissolved 2014-04-15
PETER DOUGLAS TRUEMAN PORTLAND PR HOLDINGS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
PETER DOUGLAS TRUEMAN FLEISHMAN-HILLARD GROUP LIMITED Director 2011-10-21 CURRENT 1980-10-10 Active
PETER DOUGLAS TRUEMAN GMR MARKETING LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN EXCERPTA MEDICA B.V. Director 2010-09-30 CURRENT 2010-09-15 Active
PETER DOUGLAS TRUEMAN PARADIGM COMMUNICATIONS LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN QUEEN'S GATE SCHOOL TRUST LIMITED Director 2010-02-02 CURRENT 1959-10-26 Active
PETER DOUGLAS TRUEMAN INTERBRAND GROUP Director 2010-01-29 CURRENT 1986-11-06 Active
PETER DOUGLAS TRUEMAN SIEGEL+GALE LIMITED Director 2009-10-29 CURRENT 2003-04-07 Active
PETER DOUGLAS TRUEMAN DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Director 2009-04-22 CURRENT 1985-02-13 Dissolved 2017-03-21
PETER DOUGLAS TRUEMAN DAGGERWING GROUP LIMITED Director 2008-11-13 CURRENT 1993-04-15 Active
PETER DOUGLAS TRUEMAN EXPERIENCE WORLDWIDE LIMITED Director 2008-07-31 CURRENT 1997-06-20 Dissolved 2016-05-10
PETER DOUGLAS TRUEMAN AMCI EUROPE LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
PETER DOUGLAS TRUEMAN CRITICAL MASS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-04 Active
PETER DOUGLAS TRUEMAN PORTLAND PR EUROPE LIMITED Director 2006-01-31 CURRENT 2002-09-27 Active
PETER DOUGLAS TRUEMAN DIVERSIFIED AGENCY SERVICES LIMITED Director 2005-10-12 CURRENT 1989-02-06 Active
PETER DOUGLAS TRUEMAN DAS EUROPE LIMITED Director 2005-10-12 CURRENT 1979-12-24 Active
PETER DOUGLAS TRUEMAN DAS FRANCE LIMITED Director 2000-10-09 CURRENT 1988-11-23 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN SPECIALIST PUBLICATIONS (UK) LIMITED Director 2000-03-31 CURRENT 1969-10-16 Active - Proposal to Strike off

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
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-28CH01Director's details changed for Mr Michael D. Larson on 2022-01-01
2022-07-04DIRECTOR APPOINTED MS VICTORIA GLYNIS DEAN
2022-07-04AP01DIRECTOR APPOINTED MS VICTORIA GLYNIS DEAN
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMON FLANAGAN
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-15Notification of Das Uk Investments Limited as a person with significant control on 2021-12-31
2022-02-15PSC02Notification of Das Uk Investments Limited as a person with significant control on 2021-12-31
2022-01-24DIRECTOR APPOINTED MR JOHN MARK WALKER
2022-01-24AP01DIRECTOR APPOINTED MR JOHN MARK WALKER
2022-01-05PSC07CESSATION OF DAS EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DALE ADAMS
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-05-10CH01Director's details changed for Mr Mark Simon Flanagan on 2021-05-01
2021-05-07AP01DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS
2021-05-07CH01Director's details changed for Mr Michael D. Larson on 2021-05-01
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TRUEMAN
2020-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-02CH01Director's details changed for Mr Dale Adams on 2019-01-01
2020-09-28AP01DIRECTOR APPOINTED MR MARK SIMON FLANAGAN
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-11-06RES01ADOPT ARTICLES 06/11/19
2019-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PRICE
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-08-01RP04CS01Second filing of Confirmation Statement dated 21/06/2018
2019-03-18PSC05Change of details for Das Europe Limited as a person with significant control on 2018-12-20
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM GUILFORD
2018-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-10CH01Director's details changed for Mr Dale Adams on 2018-09-01
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-07-19RP04CS01Second filing of Confirmation Statement dated 21/06/2018
2018-07-03RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-25LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 9308
2018-06-25CS01Clarification A second filed CS01 (Statement of capital change) was registered on 19/07/2018 and 01/08/2019.
2018-06-22CH01Director's details changed for Mr Peter Douglas Trueman on 2016-10-10
2018-06-21AP01DIRECTOR APPOINTED MR MICHAEL D. LARSON
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER DOOLITTLE
2017-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-01CH01Director's details changed for Mr Dale Adams on 2017-01-01
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP .015
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-27PSC02Notification of Das Europe Limited as a person with significant control on 2016-04-06
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2016-10-10
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM 239 Old Marylebone Road London NW1 5QT
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 9298
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-02-18RES13Resolutions passed:
  • Adopt the frs 102 11/01/2016
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 9298
2015-09-21AR0115/09/15 ANNUAL RETURN FULL LIST
2015-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR KREUZHUBER
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 9298
2014-09-15AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PRICE / 01/01/2014
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ADAMS / 01/01/2014
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR KREUZHUBER / 01/01/2014
2014-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH
2013-12-16MISCSECT 519
2013-11-14AP01DIRECTOR APPOINTED MR JOHN CARTER DOOLITTLE
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON
2013-09-16AR0115/09/13 FULL LIST
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-18AR0115/09/12 FULL LIST
2012-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WREFORD
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COMERFORD
2011-09-21AR0115/09/11 FULL LIST
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR
2011-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TAYLOR / 23/09/2010
2010-09-21AR0115/09/10 FULL LIST
2010-05-28SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-24RES01ADOPT ARTICLES 18/05/2010
2010-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-24SH0624/05/10 STATEMENT OF CAPITAL GBP 9298.00
2010-05-13SH02SUB-DIVISION 29/04/10
2010-05-13RES01ADOPT ARTICLES 29/04/2010
2010-05-13RES12VARYING SHARE RIGHTS AND NAMES
2010-05-06AP01DIRECTOR APPOINTED MR KEVIN JAMES COMERFORD
2010-05-06AP01DIRECTOR APPOINTED MR DALE ADAMS
2010-05-05AP01DIRECTOR APPOINTED MR TIMOTHY PRICE
2010-05-05AP01DIRECTOR APPOINTED MR GREGOR KREUZHUBER
2010-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GARDNER
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 01/10/2009
2009-10-21AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM WREFORD
2009-10-20AP01DIRECTOR APPOINTED MR THOMAS L HARRISON
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BARDSLEY WHITWORTH / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-09-15363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WREFORD
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TAYLOR / 01/10/2008
2008-09-16363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-02122S-DIV 21/01/08
2008-02-02RES13SUBDIVISION 21/01/08
2007-10-03363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-31363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-10-17288bSECRETARY RESIGNED
2006-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-10RES12VARYING SHARE RIGHTS AND NAMES
2006-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW SECRETARY APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 3 PRIORY COURT PILGRIM STREET LONDON EC4V 6DR
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2006-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
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 G PLUS 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 PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G PLUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 PLUS LIMITED

Intangible Assets
Patents
We have not found any records of G PLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G PLUS LIMITED
Trademarks
We have not found any records of G PLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G PLUS 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 G PLUS 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 G PLUS 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 PLUS 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 PLUS 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.