UKBizDB.co.uk

GH LONDON GROUND HANDLING SERVICES LIMITED

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

This company is commonly known as Gh London Ground Handling Services Limited. The company was founded 12 years ago and was given the registration number 08080734. The firm's registered office is in ILFORD. You can find them at 249 Cranbrook Road, , Ilford, . This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:GH LONDON GROUND HANDLING SERVICES LIMITED
Company Number:08080734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:249 Cranbrook Road, Ilford, England, IG1 4TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
249, Cranbrook Road, Ilford, England, IG1 4TG

Director20 December 2022Active
249, Cranbrook Road, Ilford, England, IG1 4TG

Director03 October 2017Active
249, Cranbrook Road, Ilford, England, IG1 4TG

Director19 October 2018Active
249, Cranbrook Road, Ilford, England, IG1 4TG

Director10 July 2012Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary23 May 2012Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director23 May 2012Active
249, Cranbrook Road, Ilford, England, IG1 4TG

Director10 July 2012Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director23 May 2012Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director23 May 2012Active

People with Significant Control

Gpz Investments Ltd
Notified on:28 November 2022
Status:Active
Country of residence:England
Address:249, Cranbrook Road, Ilford, England, IG1 4TG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paolo Zincone
Notified on:23 February 2018
Status:Active
Date of birth:June 1961
Nationality:Italian
Country of residence:England
Address:249, Cranbrook Road, Ilford, England, IG1 4TG
Nature of control:
  • Significant influence or control
Mr Vittorio Mazza
Notified on:20 January 2017
Status:Active
Date of birth:August 1968
Nationality:Italian
Country of residence:England
Address:249, Cranbrook Road, Ilford, England, IG1 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-26Capital

Capital name of class of shares.

Download
2020-12-22Capital

Capital allotment shares.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Capital

Capital allotment shares.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-09-30Resolution

Resolution.

Download
2019-09-27Capital

Capital variation of rights attached to shares.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-01-17Resolution

Resolution.

Download
2018-12-07Accounts

Accounts with accounts type full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.