UKBizDB.co.uk

GAAC 109 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gaac 109 Limited. The company was founded 17 years ago and was given the registration number 06024798. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GAAC 109 LIMITED
Company Number:06024798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary11 December 2006Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 January 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 July 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director22 August 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director03 October 2014Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director17 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 May 2019Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director29 November 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 August 2018Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director25 February 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director25 February 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director17 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 February 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 September 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 July 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director13 March 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 July 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director06 September 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director25 February 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 April 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director20 January 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director27 March 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 September 2018Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director31 October 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director31 October 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director23 July 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 October 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director10 January 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director16 February 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 April 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director17 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 August 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 May 2018Active

People with Significant Control

Mr Kieran Stephen Jones
Notified on:31 October 2019
Status:Active
Date of birth:January 1997
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Ali Asghar
Notified on:23 August 2019
Status:Active
Date of birth:September 1996
Nationality:Pakistani
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Romeo Gheorghe Ivancuta
Notified on:02 May 2019
Status:Active
Date of birth:August 1968
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Manuel Luis Ferreira Pereira
Notified on:17 January 2019
Status:Active
Date of birth:July 1973
Nationality:Portuguese
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nathan Stuart Smith
Notified on:10 January 2019
Status:Active
Date of birth:November 1989
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vincent Antonio Mcintosh
Notified on:20 December 2018
Status:Active
Date of birth:January 1985
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Cynthia Chiamaka Umeh
Notified on:03 September 2018
Status:Active
Date of birth:May 1990
Nationality:Nigerian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Lesley Morris
Notified on:07 August 2017
Status:Active
Date of birth:January 1975
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Charlotte Brown
Notified on:20 July 2016
Status:Active
Date of birth:September 1993
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Dissolution

Dissolution application strike off company.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.