UKBizDB.co.uk

GAIST HOLDINGS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ

Director03 February 2016Active
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ

Director27 November 2019Active
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ

Director24 May 2018Active
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ

Director29 March 2017Active
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ

Director17 June 2021Active
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ

Director01 June 2017Active
4 Park Place, Leeds, England, LS1 2RU

Director06 June 2017Active
D48 Knowledge Business Centre, Infolab 21, Lancaster University, Lancaster, England, LA1 4WA

Director01 December 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Incorporation

Memorandum articles.

Download
2021-10-01Resolution

Resolution.

Download
2021-10-01Capital

Capital name of class of shares.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Capital

Capital allotment shares.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-06Capital

Capital allotment shares.

Download
2021-07-06Resolution

Resolution.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Address

Change registered office address company with date old address new address.

Download
2021-01-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.