Godfrey Investment Group Limited

General information

Name:

Godfrey Investment Group Ltd

Office Address:

72b St Georges Road BN2 1EF Brighton

Number: 07045551

Incorporation date: 2009-10-15

End of financial year: 29 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Godfrey Investment Group is a company situated at BN2 1EF Brighton at 72b St Georges Road. This enterprise has been operating since 2009 and is established under the identification number 07045551. This enterprise has been operating on the UK market for fifteen years now and company current status is active. The company's current name is Godfrey Investment Group Limited. The enterprise's previous associates may remember the firm also as P Godfrey Investment Services, which was in use until 2022-07-12. The enterprise's Standard Industrial Classification Code is 64209 - Activities of other holding companies n.e.c.. October 31, 2022 is the last time when the company accounts were reported.

As suggested by the following enterprise's register, for two years there have been six directors to name just a few: Robert C., Wendy M. and Nicole S..

Peter G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Godfrey Investment Group Limited 2022-07-12
  • P Godfrey Investment Services Limited 2009-10-15

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 01 June 2022

Latest update: 24 January 2024

Wendy M.

Role: Director

Appointed: 01 June 2022

Latest update: 24 January 2024

Nicole S.

Role: Director

Appointed: 01 June 2022

Latest update: 24 January 2024

Amanda G.

Role: Director

Appointed: 01 June 2022

Latest update: 24 January 2024

Michelle F.

Role: Director

Appointed: 01 June 2022

Latest update: 24 January 2024

Peter G.

Role: Director

Appointed: 15 October 2009

Latest update: 24 January 2024

People with significant control

Peter G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 20 June 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts 12 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 12 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 11th, September 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2013

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2014

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2015

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
14
Company Age

Closest Companies - by postcode