Background WavePink WaveYellow Wave

G.NETWORK COMMUNICATIONS LONDON LIMITED (12953012)

G.NETWORK COMMUNICATIONS LONDON LIMITED (12953012) is an active UK company. incorporated on 15 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. G.NETWORK COMMUNICATIONS LONDON LIMITED has been registered for 5 years. Current directors include GRAY, Andrew Alexander.

Company Number
12953012
Status
active
Type
ltd
Incorporated
15 October 2020
Age
5 years
Address
First Floor, London, EC2A 2BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAY, Andrew Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.NETWORK COMMUNICATIONS LONDON LIMITED

G.NETWORK COMMUNICATIONS LONDON LIMITED is an active company incorporated on 15 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. G.NETWORK COMMUNICATIONS LONDON LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12953012

LTD Company

Age

5 Years

Incorporated 15 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 August 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

First Floor 69 Wilson Street London, EC2A 2BB,

Previous Addresses

Third Floor 5 Swallow Place London W1B 2AG United Kingdom
From: 15 October 2020To: 7 September 2023
Timeline

56 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
Loan Secured
Dec 20
Funding Round
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
13
Funding
39
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

GRAY, Andrew Alexander

Active
14 Hays Mews, LondonW1J 5PT
Born March 1986
Director
Appointed 05 Jan 2026

SANGSTER, David

Resigned
5 Swallow Place, LondonW1B 2AG
Secretary
Appointed 10 Nov 2020
Resigned 26 Sept 2022

ALMÉRAS, Jérôme Robert Hervé Marie

Resigned
Avenue De La Liberte, LuxembourgL-1931
Born July 1970
Director
Appointed 10 Nov 2020
Resigned 26 May 2023

ANDREWS, Stephen

Resigned
69 Wilson Street, LondonEC2A 2BB
Born January 1958
Director
Appointed 11 Dec 2023
Resigned 05 Jan 2026

CALAS, Stephane Paul Henri

Resigned
41 Avenue De La Liberte, LuxembourgL-1931
Born May 1971
Director
Appointed 15 Oct 2020
Resigned 19 Jun 2024

DAY, Roderick

Resigned
69 Wilson Street, LondonEC2A 2BB
Born April 1964
Director
Appointed 27 Jul 2023
Resigned 30 Jan 2025

DE MATHAREL, Renaud Bertrand Marie-Joseph

Resigned
Avenue De La Liberte, Luxembourg
Born August 1962
Director
Appointed 26 May 2023
Resigned 19 Jun 2024

DELLACHA, Maria Georgina

Resigned
Threadneedle Street, LondonEC2R 8HP
Born January 1975
Director
Appointed 16 Dec 2020
Resigned 11 Dec 2023

GRAY, Ian Archie

Resigned
69 Wilson Street, LondonEC2A 2BB
Born October 1953
Director
Appointed 14 Aug 2023
Resigned 23 Aug 2024

GUDGIN, David

Resigned
5 Swallow Place, LondonW1B 2AG
Born April 1972
Director
Appointed 10 Nov 2020
Resigned 16 Dec 2020

HEWSON, Robert Nicholas Alan

Resigned
Threadneedle Street, LondonEC2R 8HP
Born May 1976
Director
Appointed 16 Dec 2020
Resigned 05 Jan 2026

JEAUFFROY, Jerome Maurice Olivier

Resigned
Avenue De La Liberte, Luxembourg
Born November 1959
Director
Appointed 26 May 2023
Resigned 05 Jul 2023

KILONBACK, Simon David

Resigned
5 Swallow Place, LondonW1B 2AG
Born February 1974
Director
Appointed 24 Jun 2022
Resigned 01 Aug 2023

MARSHALL, Andrew Neil

Resigned
69 Wilson Street, LondonEC2A 2BB
Born July 1965
Director
Appointed 30 Jan 2025
Resigned 05 Jan 2026

MILLAR, Graeme Drostan

Resigned
69 Wilson Street, LondonEC2A 2BB
Born July 1966
Director
Appointed 01 Sept 2024
Resigned 05 Jan 2026

MURPHY, Kevin Matthew

Resigned
69 Wilson Street, LondonEC2A 2BB
Born January 1969
Director
Appointed 04 Jul 2022
Resigned 05 Jan 2026

PIGANEAU, Henri Marie Bernard Francis

Resigned
Avenue De La Liberte, LuxembourgL-1931
Born June 1959
Director
Appointed 10 Nov 2020
Resigned 26 May 2023

ROELENS, Aurelien Karim Francois

Resigned
41 Avenue De La Liberte, LuxembourgL-1931
Born May 1987
Director
Appointed 15 Oct 2020
Resigned 07 Nov 2024

ROGY, Emmanuel Michel

Resigned
Place De La Gare, LuxembourgL-1616
Born January 1968
Director
Appointed 13 May 2024
Resigned 19 Jun 2024

SANGSTER, David Michael

Resigned
5 Swallow Place, LondonW1B 2AG
Born June 1972
Director
Appointed 10 Nov 2020
Resigned 26 Sept 2022

VESELINSKI, Sasho

Resigned
5 Swallow Place, LondonW1B 2AG
Born January 1968
Director
Appointed 10 Nov 2020
Resigned 19 May 2022

WILLIAMS, Sean Mountford Graham

Resigned
5 Swallow Place, LondonW1B 2AG
Born June 1963
Director
Appointed 10 Nov 2020
Resigned 14 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Benjamin Alexander Brazil

Active
Hays Mews, LondonW1J 5PT
Born October 1971

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2026
69 Wilson Street, LondonEC2A 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 05 Jan 2026
Fundings
Financials
Latest Activities

Filing History

90

Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 May 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Memorandum Articles
4 July 2024
MAMA
Resolution
4 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
11 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Resolution
8 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Resolution
17 November 2021
RESOLUTIONSResolutions
Resolution
6 November 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
2 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Resolution
13 September 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 August 2021
AA01Change of Accounting Reference Date
Resolution
29 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Resolution
8 June 2021
RESOLUTIONSResolutions
Resolution
8 June 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
8 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Resolution
25 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Resolution
6 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Legacy
23 December 2020
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Resolution
17 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2020
NEWINCIncorporation