General information

Name:

George Inn (UK) Ltd

Office Address:

The Scalpel 18th Floor 52 Lime Street EC3M 7AF London

Number: 08936360

Incorporation date: 2014-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

George Inn (UK) came into being in 2014 as a company enlisted under no 08936360, located at EC3M 7AF London at The Scalpel 18th Floor. The company has been in business for 10 years and its current state is active. This company's classified under the NACE and SIC code 41100 which means Development of building projects. George Inn (UK) Ltd released its account information for the financial period up to Thursday 31st March 2022. The firm's latest annual confirmation statement was submitted on Sunday 5th March 2023.

In this particular company, a variety of director's obligations up till now have been done by Jeremy E. and Martin C.. Within the group of these two individuals, Martin C. has been with the company for the longest time, having been one of the many members of the Management Board since 2020. Another limited company has been appointed as one of the secretaries of this company: Jtc (jersey) Limited.

Nayef M. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jeremy E.

Role: Director

Appointed: 29 March 2022

Latest update: 18 February 2024

Martin C.

Role: Director

Appointed: 08 July 2020

Latest update: 18 February 2024

Role: Corporate Director

Appointed: 03 March 2020

Address: 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

Latest update: 18 February 2024

Role: Corporate Director

Appointed: 03 March 2020

Address: 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

Latest update: 18 February 2024

Castle Directors Limited

Role: Corporate Director

Appointed: 09 January 2020

Address: Esplanade, St. Helier, Jersey, JE2 3QA, Jersey

Latest update: 18 February 2024

Jtc Directors Limited

Role: Corporate Director

Appointed: 09 January 2020

Address: Esplanade, St. Helier, Jersey, JE2 3QA, Jersey

Latest update: 18 February 2024

Jtc (jersey) Limited

Role: Corporate Secretary

Appointed: 12 March 2014

Address: Esplanade, St. Helier, Jersey, JE2 3QA, Channel Islands

Latest update: 18 February 2024

People with significant control

Nayef M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Marar N.
Notified on 6 April 2016
Ceased on 3 September 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode