Warning: file_put_contents(c/3933b2f1b0c2ae0e05b2d0231d9f81d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Go Native Holdings Limited, W11 3LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GO NATIVE HOLDINGS LIMITED

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

This company is commonly known as Go Native Holdings Limited. The company was founded 24 years ago and was given the registration number 03785433. The firm's registered office is in LONDON. You can find them at 11th Floor, Newcombe House, 45 Notting Hill Gate, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GO NATIVE HOLDINGS LIMITED
Company Number:03785433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:11th Floor, Newcombe House, 45 Notting Hill Gate, London, England, W11 3LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
United House, 9 Pembridge Road, Notting Hill, London, United Kingdom, W11 3JY

Director18 May 2018Active
United House, 9 Pembridge Road, Notting Hill, London, United Kingdom, W11 3JY

Director14 February 2019Active
Ground Floor Flat, 29 Elgin Crescent Kensington, London, W11 2JD

Director09 June 1999Active
United House, 9 Pembridge Road, Notting Hill, London, United Kingdom, W11 3JY

Director18 May 2018Active
10, New Burlington Street, London, England, W1S 3BE

Director07 October 2016Active
2nd Floor United House, 9 Pembridge Road, London, W11 3JY

Secretary01 January 2011Active
6 Gorse Hill Lane, Virginia Water, GU25 4AJ

Secretary09 March 2004Active
Ground Floor Flat, 29 Elgin Crescent Kensington, London, W11 2JD

Secretary09 June 1999Active
2nd Floor United House, 9 Pembridge Road, London, W11 3JY

Secretary01 August 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 1999Active
40 Warwick Avenue, London, W9 2PT

Director09 June 1999Active
The Barn House, Westwood Lane, Wanborough, GU3 2JN

Director25 April 2006Active
21c, Sunderland Terrace, London, W2 5PA

Director01 April 2010Active
31 Hurst Lane, East Molesey, KT8 9EA

Director09 June 2005Active
49 Black Heath Park, London, SE3 9SQ

Director02 January 2001Active
6 Raddington Road, London, W10 5TF

Director07 June 2001Active
24, Rue Le Corbusier,, 1208 Geneva, Switzerland,

Director01 February 2009Active
Little Parmoor, Parmoor, Frieth, Henley-On-Thames, United Kingdom, RG9 6NL

Director01 April 2010Active
1a Chemin De La Source, Corsier, Switzerland,

Director01 September 2008Active
Flat 1,, No 9, Christchurch Road, London, United Kingdom, N8 9QL

Director01 April 2010Active
13 Lynwood Grove, Orpington, BR6 0BD

Director12 November 2008Active
151 Elm Park Mansions, Park Walk, London, SW10 0AS

Director09 June 1999Active
4 Pembroke Villas, Kensington, London, W8 6PG

Director13 February 2006Active
10, New Burlington Street, London, England, W1S 3BE

Director07 October 2016Active
2nd Floor United House, 9 Pembridge Road, London, W11 3JY

Director01 November 2013Active

People with Significant Control

Mr Guy Francis Adrian Nixon
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:United House, 9 Pembridge Road, London, United Kingdom, W11 3JY
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type full.

Download
2024-01-13Resolution

Resolution.

Download
2024-01-13Resolution

Resolution.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type full.

Download
2021-11-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2021-04-01Resolution

Resolution.

Download
2021-03-31Address

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

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.