GYLE 1 LTD

C/O Apam Ltd 4th Floor C/O Apam Ltd 4th Floor, London, W1K 3JZ, United Kingdom
StatusACTIVE
Company No.10563275
CategoryPrivate Limited Company
Incorporated13 Jan 2017
Age7 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

GYLE 1 LTD is an active private limited company with number 10563275. It was incorporated 7 years, 5 months, 2 days ago, on 13 January 2017. The company address is C/O Apam Ltd 4th Floor C/O Apam Ltd 4th Floor, London, W1K 3JZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-05

Officer name: Ms Sinéad Mary Gabrielle Kenny

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Christie

Appointment date: 2023-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William David Powell

Termination date: 2023-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-05

Officer name: Ms Sinéad Mary Gabrielle Kenny

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-06

Officer name: John Slater

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-28

Psc name: Gyle Holdings (2) Ltd

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-28

Officer name: Mr John Slater

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William David Powell

Change date: 2021-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

New address: C/O Apam Ltd 4th Floor 84 Grosvenor Street London W1K 3JZ

Old address: 3 Barrett Street St Christopher's Place London W1U 1AY United Kingdom

Change date: 2021-06-15

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gyle Holdings (2) Ltd

Change date: 2020-09-02

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gyle Holdings (2) Ltd

Change date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Ayodele Williams

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-15

Officer name: Amy Nicole Lejune

Documents

View document PDF

Change to a person with significant control without name date

Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-28

Officer name: Gerardus Johannes Schipper

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle O'flaherty

Termination date: 2020-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raoul Rene Hofland

Termination date: 2020-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-28

Officer name: Mr William David Powell

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-28

Officer name: Mr John Slater

Documents

View document PDF

Resolution

Date: 02 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Intertrust (Uk) Limited

Termination date: 2020-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

New address: 3 Barrett Street St Christopher's Place London W1U 1AY

Old address: 1 Bartholomew Lane London EC2N 2AX United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Promontoria Gyle Holdings (2) Ltd

Change date: 2020-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-24

Officer name: Mr Raoul Rene Hofland

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Andrea Ayodele Williams

Change date: 2020-03-24

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerardus Johannes Schipper

Change date: 2020-03-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Promontoria Gyle Holdings (2) Ltd

Change date: 2020-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-24

Old address: 35 Great St. Helen's London EC3A 6AP United Kingdom

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Melissa Gabrielle Bourgeois

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andrea Ayodele Williams

Appointment date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martinus Johannes Cornelis Peek

Termination date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martinus Johannes Cornelis Peek

Appointment date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mrs Michelle O'flaherty

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annick Agnes Bredero

Termination date: 2018-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Annick Agnes Bredero

Appointment date: 2018-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-04

Officer name: Maurice Alexander Kalsbeek

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Nicole Lejune

Appointment date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Christopher Vijselaar

Termination date: 2017-12-11

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jun 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2017

Action Date: 23 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105632750001

Charge creation date: 2017-02-23

Documents

View document PDF

Incorporation company

Date: 13 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EATHERLEY STUDIOS LIMITED

35 LOCKWOOD AVENUE,MIRFIELD,WF14 0PE

Number:11226832
Status:ACTIVE
Category:Private Limited Company
Number:CE011705
Status:ACTIVE
Category:Charitable Incorporated Organisation

HRISTO 2018 LTD

246 LEA BRIDGE ROAD,LONDON,E10 7LN

Number:11302937
Status:ACTIVE
Category:Private Limited Company

NEZ ENGINEERING LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:09830183
Status:ACTIVE
Category:Private Limited Company

STOWHILL ESTATES LIMITED

UNIT 2 CITY LIMITS,READING,RG6 4UP

Number:10274640
Status:ACTIVE
Category:Private Limited Company

SUPREME ACCOUNTANTS LIMITED

79 KILLINGHALL ROAD,BRADFORD,BD3 8DU

Number:08936285
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source