Background WavePink WaveYellow Wave

G2I LTD (10735938)

G2I LTD (10735938) is an active UK company. incorporated on 24 April 2017. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. G2I LTD has been registered for 8 years. Current directors include DAVIES, Kevin, JONES, James Richard.

Company Number
10735938
Status
active
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
Second Floor Ridgeland House, Horsham, RH12 1ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
DAVIES, Kevin, JONES, James Richard
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G2I LTD

G2I LTD is an active company incorporated on 24 April 2017 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. G2I LTD was registered 8 years ago.(SIC: 66220)

Status

active

Active since 8 years ago

Company No

10735938

LTD Company

Age

8 Years

Incorporated 24 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Second Floor Ridgeland House 15 Carfax Horsham, RH12 1ER,

Previous Addresses

First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
From: 26 November 2021To: 2 July 2025
Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ England
From: 24 April 2017To: 26 November 2021
Timeline

25 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Share Issue
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Left
Apr 20
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
Jan 24
Director Left
Apr 24
Director Left
Jul 24
Director Left
Jul 24
4
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DAVIES, Kevin

Active
Ridgeland House, HorshamRH12 1ER
Born May 1963
Director
Appointed 07 Mar 2023

JONES, James Richard

Active
Ridgeland House, HorshamRH12 1ER
Born February 1978
Director
Appointed 07 Mar 2023

DAVIES, Justin James, Dr

Resigned
Ridgeland House, HorshamRH12 1DY
Born May 1984
Director
Appointed 30 Aug 2018
Resigned 26 May 2022

DOLNICAR, Jost

Resigned
Ridgeland House, HorshamRH12 1DY
Born January 1972
Director
Appointed 29 Oct 2018
Resigned 07 Jan 2022

DUNNE, Lisa Maire

Resigned
Ridgeland House, HorshamRH12 1DY
Born October 1980
Director
Appointed 24 Apr 2017
Resigned 31 May 2024

HOLLEY, Michael David

Resigned
4-10 Barttelot Road, HorshamRH12 1DQ
Born July 1962
Director
Appointed 13 Mar 2019
Resigned 27 Apr 2020

JEREB, Tilen

Resigned
Ridgeland House, HorshamRH12 1DY
Born February 1975
Director
Appointed 13 Jan 2022
Resigned 31 Dec 2022

KATZAROS, Robert Anthony

Resigned
Ridgeland House, HorshamRH12 1DY
Born July 1958
Director
Appointed 18 Jan 2019
Resigned 07 Mar 2023

MARJORAM, Robert Paul

Resigned
Ridgeland House, HorshamRH12 1DY
Born April 1979
Director
Appointed 24 Apr 2017
Resigned 05 Apr 2024

SMITH, Graham Moreton

Resigned
Ridgeland House, HorshamRH12 1DY
Born March 1953
Director
Appointed 29 Oct 2018
Resigned 07 Mar 2023

TSIMEKIS, Nick

Resigned
Ridgeland House, HorshamRH12 1DY
Born June 1958
Director
Appointed 24 Apr 2017
Resigned 04 Jun 2024

Persons with significant control

3

0 Active
3 Ceased

Mrs Lisa Maire Dunne

Ceased
4-10 Barttelot Road, HorshamRH12 1DQ
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2017
Ceased 29 Oct 2018

Mr Robert Paul Marjoram

Ceased
4-10 Barttelot Road, HorshamRH12 1DQ
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2017
Ceased 29 Oct 2018

Mr Nick Tsimekis

Ceased
4-10 Barttelot Road, HorshamRH12 1DQ
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2017
Ceased 29 Oct 2018
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Memorandum Articles
11 January 2024
MAMA
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
30 September 2023
MAMA
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 July 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
21 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
17 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 May 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2019
AA01Change of Accounting Reference Date
Legacy
10 June 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 December 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
29 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Resolution
21 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Resolution
11 September 2018
RESOLUTIONSResolutions
Legacy
17 July 2018
RPCH01RPCH01
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Incorporation Company
24 April 2017
NEWINCIncorporation