This company is commonly known as Gaist Holdings Limited. The company was founded 8 years ago and was given the registration number 09985703. The firm's registered office is in LANCASTER. You can find them at D48 Knowledge Business Centre Infolab 21, Lancaster University, Lancaster, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GAIST HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09985703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | D48 Knowledge Business Centre Infolab 21, Lancaster University, Lancaster, Lancashire, England, LA1 4WA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ | Director | 03 February 2016 | Active |
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ | Director | 27 November 2019 | Active |
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ | Director | 24 May 2018 | Active |
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ | Director | 29 March 2017 | Active |
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ | Director | 17 June 2021 | Active |
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ | Director | 01 June 2017 | Active |
4 Park Place, Leeds, England, LS1 2RU | Director | 06 June 2017 | Active |
D48 Knowledge Business Centre, Infolab 21, Lancaster University, Lancaster, England, LA1 4WA | Director | 01 December 2017 | Active |
Bgf Gp Limited | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13-15, York Buildings, London, England, WC2N 6JU |
Nature of control | : |
|
Dr Stephen Mark Remde | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Ravenstone Gardens, Keighley, England, BD20 7HT |
Nature of control | : |
|
Mr Stephen Paul Birdsall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Ghyll Way, Skipton, England, BD23 2TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type small. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Incorporation | Memorandum articles. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-10-01 | Capital | Capital name of class of shares. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Capital | Capital allotment shares. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Capital | Capital allotment shares. | Download |
2021-07-06 | Resolution | Resolution. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.