Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GGE UK 2 LIMITED
Company Information for

GGE UK 2 LIMITED

First Floor ,, 85 Great Portland Street, London, W1W 7LT,
Company Registration Number
09566127
Private Limited Company
Active

Company Overview

About Gge Uk 2 Ltd
GGE UK 2 LIMITED was founded on 2015-04-28 and has its registered office in London. The organisation's status is listed as "Active". Gge Uk 2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GGE UK 2 LIMITED
 
Legal Registered Office
First Floor ,
85 Great Portland Street
London
W1W 7LT
 
Previous Names
GERLACH UK HOLDCO 2 LIMITED27/04/2016
Filing Information
Company Number 09566127
Company ID Number 09566127
Date formed 2015-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts FULL
Last Datalog update: 2024-05-16 12:31:07
Primary Source:Companies House
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 GGE UK 2 LIMITED

Current Directors
Officer Role Date Appointed
MILTON ANTHONY FERNANDES
Director 2015-09-08
MAX DAVID CHARLES HELMORE
Director 2016-04-25
STEPHEN JOHNSON
Director 2018-01-17
ALBERTO SIGNORI
Director 2015-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MATHIEU OLIVER LOUIS LIEF
Director 2015-04-28 2018-01-17
STEPHEN KEITH JAMES NELSON
Director 2015-04-28 2018-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILTON ANTHONY FERNANDES INFRACAPITAL (SENSE) SUBHOLDINGS LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
MILTON ANTHONY FERNANDES INFRACAPITAL GREEN UK LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MILTON ANTHONY FERNANDES GREEN GP LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
MILTON ANTHONY FERNANDES GGE FLOW UK LIMITED Director 2017-05-12 CURRENT 2017-05-12 Liquidation
MILTON ANTHONY FERNANDES DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP1 LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MILTON ANTHONY FERNANDES DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP2 LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MILTON ANTHONY FERNANDES DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS GP1 LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (SENSE) GP LIMITED Director 2017-03-15 CURRENT 2016-12-22 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (AIRI) GP LIMITED Director 2017-03-15 CURRENT 2016-12-22 Active
MILTON ANTHONY FERNANDES INFRACAPITAL RF GP LIMITED Director 2017-02-13 CURRENT 2017-02-13 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP1 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
MILTON ANTHONY FERNANDES INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP2 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (AIRI) LIMITED Director 2016-12-28 CURRENT 2016-12-28 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL (SENSE) LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (SENSE) HOLDINGS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (AIRI) HOLDINGS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Liquidation
MILTON ANTHONY FERNANDES GENNY GP 2 LIMITED Director 2016-11-23 CURRENT 2016-10-10 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (IT PPP) HOLDINGS LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (IT PPP) GP LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
MILTON ANTHONY FERNANDES GENNY UK 2 LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
MILTON ANTHONY FERNANDES GENNY UK 1 LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
MILTON ANTHONY FERNANDES GGE GP LIMITED Director 2016-05-26 CURRENT 2015-04-24 Active
MILTON ANTHONY FERNANDES GENNY GP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
MILTON ANTHONY FERNANDES GGE UK 1 LIMITED Director 2016-04-25 CURRENT 2015-04-28 Active
MILTON ANTHONY FERNANDES PERGOLA (PPP ITALY) LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
MILTON ANTHONY FERNANDES INFRACAPITAL LONG TERM INCOME PARTNERS GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
MILTON ANTHONY FERNANDES INFRACAPITAL LONG TERM INCOME PARTNERS GP1 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
MILTON ANTHONY FERNANDES INFRACAPITAL GREENFIELD PARTNERS I GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
MILTON ANTHONY FERNANDES INFRACAPITAL SISU GP LIMITED Director 2015-11-30 CURRENT 2015-11-30 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL (BIO) GP LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (GC) GP LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
MILTON ANTHONY FERNANDES BIRD UK 2 LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2016-05-17
MILTON ANTHONY FERNANDES BIRD UK 1 LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2016-05-17
MILTON ANTHONY FERNANDES BIRD GP 1 LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-05-17
MILTON ANTHONY FERNANDES INFRACAPITAL (TLSB) GP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MILTON ANTHONY FERNANDES INFRACAPITAL F2 GP1 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
MILTON ANTHONY FERNANDES PRUDENTIAL GREENFIELD GP2 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
MILTON ANTHONY FERNANDES PRUDENTIAL GREENFIELD GP1 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
MILTON ANTHONY FERNANDES INFRACAPITAL F1 GP2 LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MILTON ANTHONY FERNANDES INFRACAPITAL F2 GP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MILTON ANTHONY FERNANDES INFRACAPITAL ABP GP LIMITED Director 2014-07-08 CURRENT 2014-07-08 Liquidation
MILTON ANTHONY FERNANDES CALVIN F1 GP LIMITED Director 2014-03-19 CURRENT 2014-03-19 Liquidation
MILTON ANTHONY FERNANDES THOR GP LIMITED Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2015-05-01
MILTON ANTHONY FERNANDES CALVIN F2 GP LIMITED Director 2014-01-30 CURRENT 2014-01-30 Liquidation
MILTON ANTHONY FERNANDES ZELDA ACQUISITIONS HOLDINGS LIMITED Director 2013-12-19 CURRENT 2007-04-20 Liquidation
MILTON ANTHONY FERNANDES ZELDA ACQUISITIONS LIMITED Director 2013-12-19 CURRENT 2007-04-20 Liquidation
MILTON ANTHONY FERNANDES FALAN UK 1 LIMITED Director 2013-11-14 CURRENT 2013-11-14 Liquidation
MILTON ANTHONY FERNANDES FALAN UK 2 LIMITED Director 2013-11-14 CURRENT 2013-11-14 Liquidation
MILTON ANTHONY FERNANDES FALAN GP LIMITED Director 2013-11-13 CURRENT 2013-11-13 Liquidation
MILTON ANTHONY FERNANDES PPM MANAGERS GP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
MILTON ANTHONY FERNANDES INFRACAPITAL CI II LIMITED Director 2013-01-08 CURRENT 2010-10-26 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL EMPLOYEE FEEDER GP LIMITED Director 2013-01-08 CURRENT 2008-08-15 Active
MILTON ANTHONY FERNANDES INFRACAPITAL DF II LIMITED Director 2012-12-13 CURRENT 2010-11-19 Active
MILTON ANTHONY FERNANDES PRUDENTIAL GP LIMITED Director 2012-10-30 CURRENT 2000-04-28 Active
MILTON ANTHONY FERNANDES WHARFEDALE ACQUISITIONS HOLDINGS LIMITED Director 2012-07-19 CURRENT 2007-11-19 Dissolved 2015-02-18
MILTON ANTHONY FERNANDES WHARFEDALE ACQUISITIONS LIMITED Director 2012-07-19 CURRENT 2007-11-19 Dissolved 2016-03-17
MILTON ANTHONY FERNANDES WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED Director 2012-07-19 CURRENT 2007-11-19 Dissolved 2016-03-17
MILTON ANTHONY FERNANDES RIFT GP 2 LIMITED Director 2012-05-31 CURRENT 2012-05-31 Liquidation
MILTON ANTHONY FERNANDES RIFT GP 1 LIMITED Director 2012-05-31 CURRENT 2012-05-31 Liquidation
MILTON ANTHONY FERNANDES MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2009-05-22 CURRENT 1997-11-07 Active
MILTON ANTHONY FERNANDES MERIDIAN HOSPITAL COMPANY PLC Director 2009-05-22 CURRENT 1997-11-07 Active
MAX DAVID CHARLES HELMORE FALAN UK 1 LIMITED Director 2016-07-04 CURRENT 2013-11-14 Liquidation
MAX DAVID CHARLES HELMORE FALAN UK 2 LIMITED Director 2016-07-04 CURRENT 2013-11-14 Liquidation
MAX DAVID CHARLES HELMORE GGE UK 1 LIMITED Director 2016-04-25 CURRENT 2015-04-28 Active
MAX DAVID CHARLES HELMORE WHARFEDALE ACQUISITIONS HOLDINGS LIMITED Director 2012-12-06 CURRENT 2007-11-19 Dissolved 2015-02-18
STEPHEN JOHNSON GGE UK 1 LIMITED Director 2018-01-17 CURRENT 2015-04-28 Active
STEPHEN JOHNSON OAKDENE ADVISORY LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
STEPHEN JOHNSON EVERO ENERGY H HOLDINGS LIMITED Director 2017-05-03 CURRENT 2016-11-28 Active
ALBERTO SIGNORI INFRACAPITAL GREEN UK LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
ALBERTO SIGNORI GGE FLOW UK LIMITED Director 2017-05-12 CURRENT 2017-05-12 Liquidation
ALBERTO SIGNORI GENNY UK 2 LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
ALBERTO SIGNORI GENNY UK 1 LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
PAUL FREDERICK NICHOLS KERLING NEWCO 1 LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Active
ALBERTO SIGNORI GGE UK 1 LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
ALBERTO SIGNORI BIRD UK 2 LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2016-05-17
ALBERTO SIGNORI BIRD UK 1 LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2016-05-17
ALBERTO SIGNORI BIRD GP 1 LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-05-17

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
2024-05-23Resolutions passed:<ul><li>Resolution Share premium account cancelled 22/05/2024<li>Resolution reduction in capital</ul>
2024-05-23Solvency Statement dated 22/05/24
2024-05-23Statement by Directors
2024-05-23Statement of capital on EUR 1.00
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-19AP03Appointment of Mr Bernard Michael Sumner as company secretary on 2022-07-19
2022-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/22 FROM 10 Fenchurch Avenue London EC3M 5AG
2022-07-19TM02Termination of appointment of M&G Management Services Limited on 2022-07-19
2022-07-07AP01DIRECTOR APPOINTED MR WAEL NABIL ABDOU ELKHOULY
2022-07-05APPOINTMENT TERMINATED, DIRECTOR MILTON ANTHONY FERNANDES
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MILTON ANTHONY FERNANDES
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-04-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-21AP01DIRECTOR APPOINTED MR NICOLAS GILLES MACKE
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MAX DAVID CHARLES HELMORE
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-10-22SH0108/10/19 STATEMENT OF CAPITAL EUR 49737470
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15RP04CS01Second filing of Confirmation Statement dated 03/05/2017
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-04-18PSC05Change of details for Gge Uk 1 Limited as a person with significant control on 2019-04-12
2019-04-18CH01Director's details changed for Mr Milton Anthony Fernandes on 2019-04-12
2019-04-18CH04SECRETARY'S DETAILS CHNAGED FOR M&G MANAGEMENT SERVICES LIMITED on 2019-04-12
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Laurence Pountney Hill London EC4R 0HH United Kingdom
2019-04-03AP04Appointment of M&G Management Services Limited as company secretary on 2019-04-01
2018-10-26CH01Director's details changed for Mr Max David Charles Helmore on 2017-04-01
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO SIGNORI
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;EUR 49737469
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-04-26SH0106/03/18 STATEMENT OF CAPITAL EUR 49737468
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NELSON
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MATHIEU LIEF
2018-01-23AP01DIRECTOR APPOINTED MR STEPHEN JOHNSON
2018-01-18LATEST SOC22/01/18 STATEMENT OF CAPITAL;EUR 49737468
2018-01-18SH0111/01/18 STATEMENT OF CAPITAL EUR 49737468
2018-01-17SH0120/12/17 STATEMENT OF CAPITAL EUR 49737467
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;EUR 49737466
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;EUR 49737466
2016-05-27AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27RES15CHANGE OF COMPANY NAME 27/04/16
2016-04-27CERTNMCOMPANY NAME CHANGED GERLACH UK HOLDCO 2 LIMITED CERTIFICATE ISSUED ON 27/04/16
2016-04-26AP01DIRECTOR APPOINTED MR MAX DAVID CHARLES HELMORE
2015-11-03SH0121/09/15 STATEMENT OF CAPITAL EUR 49737466
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 095661270002
2015-09-14AP01DIRECTOR APPOINTED MR MILTON ANTHONY FERNANDES
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 095661270001
2015-05-13AA01CURRSHO FROM 30/04/2016 TO 31/12/2015
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;EUR 100
2015-04-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GGE UK 2 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 GGE UK 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GGE UK 2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GGE UK 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GGE UK 2 LIMITED
Trademarks
We have not found any records of GGE UK 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GGE UK 2 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 (64999 - Financial intermediation not elsewhere classified) as GGE UK 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GGE UK 2 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 GGE UK 2 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 GGE UK 2 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.