Background WavePink WaveYellow Wave

G. & CO. SERVICES LIMITED (02990990)

G. & CO. SERVICES LIMITED (02990990) is an active UK company. incorporated on 16 November 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. G. & CO. SERVICES LIMITED has been registered for 31 years. Current directors include HUGHES, Beata, HUGHES, Gareth Owen.

Company Number
02990990
Status
active
Type
ltd
Incorporated
16 November 1994
Age
31 years
Address
Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street, London, W1B 5TG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUGHES, Beata, HUGHES, Gareth Owen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G. & CO. SERVICES LIMITED

G. & CO. SERVICES LIMITED is an active company incorporated on 16 November 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. G. & CO. SERVICES LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02990990

LTD Company

Age

31 Years

Incorporated 16 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street London, W1B 5TG,

Previous Addresses

, 6 Vigo Street, London, W1S 3HF
From: 16 November 1994To: 4 March 2021
Timeline

14 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Funding Round
Dec 23
Director Left
Dec 23
Director Left
Dec 23
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HUGHES, Beata

Active
6 Vigo Street, LondonW1S 3HF
Born March 1966
Director
Appointed 15 Apr 2019

HUGHES, Gareth Owen

Active
6 Vigo Street, LondonW1S 3HF
Born June 1967
Director
Appointed 15 Apr 2019

GARSIDE, Jacinta

Resigned
22 Rugby Mansions, LondonW14 8XD
Secretary
Appointed 31 Jul 1997
Resigned 13 Nov 2008

LOVELESS, Jean Margaret

Resigned
87 Dursley Road, LondonSE3 8PG
Secretary
Appointed 12 Dec 1994
Resigned 31 Jul 1997

PLUMMER, Orvil Anthony

Resigned
77 Badlis Road, LondonE17 5LG
Secretary
Appointed 14 Jan 1997
Resigned 05 Nov 1997

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 16 Nov 1994
Resigned 12 Dec 1994

ANDERSON, Graham Charles

Resigned
9 Landford Road, LondonSW15 1AQ
Born March 1944
Director
Appointed 13 Nov 2008
Resigned 21 Mar 2019

GARSIDE, Jacinta

Resigned
22 Rugby Mansions, LondonW14 8XD
Born August 1953
Director
Appointed 01 Feb 1998
Resigned 13 Nov 2008

GARSIDE, Stephen Brian

Resigned
22 Rugby Mansions, LondonW14 8XD
Born May 1954
Director
Appointed 12 Dec 1994
Resigned 27 Dec 2023

MOROSANU, Adriana

Resigned
162-168 Regent Street, LondonW1B 5TG
Born April 1987
Director
Appointed 01 May 2019
Resigned 27 Dec 2023

MOROSANU, Adriana

Resigned
Vigo Street, LondonW1S 3HF
Born April 1987
Director
Appointed 18 Nov 2014
Resigned 15 Apr 2019

RUSSELL, Donna Maria

Resigned
40 Birchdale Gardens, RomfordRM6 4DU
Born March 1957
Director
Appointed 13 Nov 2008
Resigned 18 Nov 2014

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 16 Nov 1994
Resigned 12 Dec 1994

Persons with significant control

3

2 Active
1 Ceased

Beata Hughes

Active
6 Vigo Street, LondonW1S 3HF
Born March 1966

Nature of Control

Significant influence or control
Notified 21 Nov 2019

Mr Gareth Hughes

Active
6 Vigo Street, LondonW1S 3HF
Born June 1967

Nature of Control

Significant influence or control
Notified 21 Nov 2019

Mr Stephen Brian Garside

Ceased
6 Vigo StreetW1S 3HF
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 December 2001
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Resolution
3 November 1995
RESOLUTIONSResolutions
Resolution
3 November 1995
RESOLUTIONSResolutions
Resolution
3 November 1995
RESOLUTIONSResolutions
Legacy
20 June 1995
287Change of Registered Office
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
13 January 1995
287Change of Registered Office
Legacy
13 January 1995
224224
Incorporation Company
16 November 1994
NEWINCIncorporation