G REALISATIONS 2022 LIMITED - LONDON


Company Profile Company Filings

Overview

G REALISATIONS 2022 LIMITED is a Private Limited Company from LONDON and has the status: In Administration.
G REALISATIONS 2022 LIMITED was incorporated 52 years ago on 06/10/1971 and has the registered number: 01026430. The accounts status is FULL and accounts are next due on 31/12/2022.

G REALISATIONS 2022 LIMITED - LONDON

This company is listed in the following categories:
47710 - Retail sale of clothing in specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020 31/12/2022

Registered Office

G REALISATIONS 2022 LIMITED C/O FTI CONSULTING 200 ALDERSGATE
LONDON
LONDON
EC1A 4HD

This Company Originates in : United Kingdom
Previous trading names include:
GIEVES LIMITED (until 02/12/2022)

Confirmation Statements

Last Statement Next Statement Due
25/06/2022 09/07/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS JOHN PIKE Dec 1962 British Director 2022-03-02 CURRENT
MR DAVID ALFORD COLLINS British Secretary 1999-07-29 UNTIL 2001-03-23 RESIGNED
ANDREW MCROBB Dec 1954 British Director RESIGNED
MR ANDREW JOHN MERRIMAN Sep 1966 British Director 2010-11-09 UNTIL 2012-05-03 RESIGNED
MR LENNARD OLUWAFEMI IFAYEMI Jun 1953 British Director 1993-05-17 UNTIL 1996-02-20 RESIGNED
MR EDMUND LEE Sep 1970 Chinese Director 2010-11-09 UNTIL 2012-05-03 RESIGNED
MR BRUNO KWOK HO LI Jan 1950 Chinese Director 2012-05-03 UNTIL 2015-07-01 RESIGNED
MR TAO LU Nov 1985 Chinese Director 2021-09-29 UNTIL 2022-03-02 RESIGNED
CHRISTOPHER ERNEST MAUNSELL Oct 1939 British Director 1998-06-17 UNTIL 2002-07-02 RESIGNED
MR ANTHONY JAMES SAUNDERS Sep 1951 British Secretary RESIGNED
MR. MATTHEW FRANCIS IAIN JOHNSTON Secretary 2016-06-30 UNTIL 2019-06-24 RESIGNED
MR WILLIAM JOHNATHAN DRESNER May 1975 Secretary 2009-01-05 UNTIL 2010-05-12 RESIGNED
MR IAN HAMILTON CURRIE Mar 1948 British Secretary 1994-02-04 UNTIL 1999-07-29 RESIGNED
MR BASIL THOMAS RICHARD SCRUBY Mar 1935 British Director RESIGNED
MR DAVID ALFORD COLLINS British Secretary 2003-11-01 UNTIL 2009-01-05 RESIGNED
MR DAVID ALFORD COLLINS Secretary 2012-05-03 UNTIL 2016-06-30 RESIGNED
MR PHILIP JOHN BRASSINGTON Secretary 2019-06-24 UNTIL 2020-12-01 RESIGNED
JAMES NATHAN BAXTER Jul 1967 British Secretary 2001-03-23 UNTIL 2003-06-26 RESIGNED
MR ANDREW JOHN MERRIMAN Secretary 2010-05-12 UNTIL 2012-05-03 RESIGNED
MR JOHN PATRICK DURNIN Mar 1959 British Director 2010-05-12 UNTIL 2012-03-29 RESIGNED
MR SIMON DAVID GIBBS Jan 1958 British Director 1996-09-10 UNTIL 1999-07-01 RESIGNED
MR ROBERT JAMES WATSON GIEVE Dec 1938 British Director RESIGNED
MR HOWARD MICHAEL GORDON MARTIN May 1944 British Director RESIGNED
JAMES MICHAEL PETER WHISHAW Mar 1964 British Director 1998-03-18 UNTIL 2005-04-08 RESIGNED
CARGIL MANAGEMENT SERVICES LIMITED Corporate Secretary 2003-06-26 UNTIL 2003-11-01 RESIGNED
MR MARK ANTHONY VERE HENDERSON Jan 1954 British Director 1996-10-29 UNTIL 2020-10-07 RESIGNED
MR WILLIAM JOHNATHAN DRESNER May 1975 Director 2009-01-05 UNTIL 2010-05-12 RESIGNED
NICOLE ROSEMARY DAVIES Jun 1964 British Director 1995-06-14 UNTIL 1997-05-18 RESIGNED
MR IAN HAMILTON CURRIE Mar 1948 British Director 1993-10-12 UNTIL 1999-07-29 RESIGNED
MR DAVID ALFORD COLLINS British Director 1997-03-17 UNTIL 2001-03-23 RESIGNED
MR DAVID ALFORD COLLINS British Director 2005-01-01 UNTIL 2009-01-05 RESIGNED
MR DAVID ALFORD COLLINS Mar 1956 British Director 2013-07-10 UNTIL 2016-06-30 RESIGNED
MR RICHARD SAMUEL COHEN Aug 1954 American Director 2014-05-22 UNTIL 2016-06-04 RESIGNED
RAYMOND MARK CLACHER Nov 1963 British Director 2004-01-20 UNTIL 2009-10-01 RESIGNED
MR RAYMOND MARK CLACHER Nov 1963 British Director 2012-05-03 UNTIL 2018-11-15 RESIGNED
JULIAN BOOW Apr 1971 British Director 2005-01-01 UNTIL 2009-08-01 RESIGNED
JAMES NATHAN BAXTER Jul 1967 British Director 2001-03-23 UNTIL 2003-06-26 RESIGNED
PAUL DAVID HAOUZI Sep 1961 French Director 2018-11-15 UNTIL 2021-02-16 RESIGNED
KARL JAMES DUNKLEY Oct 1964 British Director 1996-06-12 UNTIL 1998-06-19 RESIGNED
WILLIAM FORRESTER May 1969 British Director 2008-02-04 UNTIL 2011-07-15 RESIGNED
JEREMY PAUL EGERTON HOBBINS May 1947 British Director 2016-06-04 UNTIL 2018-05-01 RESIGNED
MR FEI WANG Jun 1988 Chinese Director 2021-09-29 UNTIL 2022-03-02 RESIGNED
MS XIAO SU Jun 1976 Chinese Director 2018-05-01 UNTIL 2021-09-29 RESIGNED
MR MICHAEL PIERS TALBOT SIMMONDS Sep 1960 British Director RESIGNED
JOHN FRANCIS HIGGINS Apr 1957 British Director 1994-02-04 UNTIL 1996-02-23 RESIGNED
MR ANTHONY JAMES SAUNDERS Sep 1951 British Director RESIGNED
MS CHENRAN QIU Jan 1981 Chinese Director 2018-05-01 UNTIL 2021-09-29 RESIGNED
MR NIKOLAY MARDIK PILIBOSYAN Jun 1987 British Director 2022-03-02 UNTIL 2022-03-03 RESIGNED
MR SRINIVASAN PARTHASARATHY May 1957 Singaporean Director 2015-07-01 UNTIL 2018-05-01 RESIGNED
GAVIN JAY MURPHY Jul 1971 British Director 2005-01-01 UNTIL 2006-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Qiu Yafu 2018-04-18 1/1958 London   Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Gieves & Hawkes Limited 2016-04-06 - 2018-04-18 London   United Kingdom Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHURCH OF ENGLAND SOLDIERS, SAILORS & AIRMENS CLUBS PORTSMOUTH Active FULL 55900 - Other accommodation
STEPHENS BROTHERS LIMITED CARLISLE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
PULLINGERS (FURNISHERS) LIMITED SOUTHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 47510 - Retail sale of textiles in specialised stores
AUSTIN REED INTERNATIONAL LIMITED NORTH YORKSHIRE Active TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
BOOKPOINT LIMITED LONDON Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
BURNLAVE PROPERTIES LIMITED Active MICRO ENTITY 68100 - Buying and selling of own real estate
AUDIOGO LIMITED LIVERPOOL ... FULL 59200 - Sound recording and music publishing activities
GIEVES & HAWKES LIMITED LONDON In... FULL 70100 - Activities of head offices
BURNLAVE SECURITIES LIMITED Active DORMANT 68100 - Buying and selling of own real estate
GH INT REALISATIONS 2022 LIMITED LONDON ... FULL 47710 - Retail sale of clothing in specialised stores
TWELVE OBERSTEIN ROAD MANAGEMENT LIMITED LONDON ENGLAND Dissolved... DORMANT 98000 - Residents property management
POSOL RESIDENTS MANAGEMENT COMPANY LIMITED FAREHAM ENGLAND Active SMALL 98000 - Residents property management
TOPPS EUROPE HOLDINGS LIMITED MILTON KEYNES Active GROUP 18129 - Printing n.e.c.
CPI UK MANAGEMENT COMPANY LTD CROYDON ENGLAND Active FULL 70100 - Activities of head offices
NEW HAMPSHIRE ESTATES LTD PORTSMOUTH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GLIDER HOLDINGS LIMITED PORTSMOUTH HAMPSHIRE Active DORMANT 99999 - Dormant Company
CHIVERS COMMUNICATIONS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHIVERS (NO. 2) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CADMUS PROPERTY HOLDINGS LIMITED WORTHING Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JET RETAIL UK LIMITED LONDON ENGLAND Active FULL 47300 - Retail sale of automotive fuel in specialised stores
EQUITIX INNOVA PROJECT INVESTMENTS LIMITED LONDON ENGLAND Active SMALL 64304 - Activities of open-ended investment companies
OCTAGONAL LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
SANDWELL HOLDCO LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
NINTEX GLOBAL LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
NPH HEALTHCARE (HOLDINGS) LIMITED LONDON ENGLAND Active SMALL 64203 - Activities of construction holding companies
NPH HEALTHCARE LIMITED LONDON ENGLAND Active FULL 86101 - Hospital activities
NPH HEALTHCARE (INTERMEDIATE) LIMITED LONDON ENGLAND Active SMALL 64205 - Activities of financial services holding companies
CHARLOTTE AND SON’S TEXTILES LTD. LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 26400 - Manufacture of consumer electronics
CLEARYX UK LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management