UKBizDB.co.uk

GPWAY LIMITED

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

This company is commonly known as Gpway Limited. The company was founded 4 years ago and was given the registration number 12407703. The firm's registered office is in LONDON. You can find them at 55 Paddock Road, London, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GPWAY LIMITED
Company Number:12407703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:55 Paddock Road, London, London, England, NW2 7DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director12 December 2020Active
55, Paddock Road, London, London, England, NW2 7DH

Secretary16 January 2020Active
55, Paddock Road, London, London, England, NW2 7DH

Director16 January 2020Active
75, Kendal Road, London, England, NW10 1JE

Director30 November 2020Active
90, Ampleforth Road, London, England, SE2 9BH

Director01 March 2020Active

People with Significant Control

Mr Vinicios Viana Rodrigues Teixeira
Notified on:12 December 2020
Status:Active
Date of birth:March 1998
Nationality:Portuguese
Address:5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Mario David Dos Loios Susano Afonso
Notified on:30 November 2020
Status:Active
Date of birth:December 1986
Nationality:Portuguese
Country of residence:England
Address:75, Kendal Road, London, England, NW10 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vinicios Viana Rodrigues Teixeira
Notified on:01 March 2020
Status:Active
Date of birth:March 1998
Nationality:Portuguese
Country of residence:England
Address:90, Ampleforth Road, London, England, SE2 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mario David Benfica Dos Loios Susano Afonso
Notified on:16 January 2020
Status:Active
Date of birth:December 1986
Nationality:Portuguese
Country of residence:England
Address:55, Paddock Road, London, England, NW2 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-15Gazette

Gazette dissolved liquidation.

Download
2022-12-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-23Address

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

Download
2022-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-23Resolution

Resolution.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-08Address

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

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Address

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

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2020-12-11Address

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

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.