Warning: file_put_contents(c/0655f6b1244a3bb2ef564a263d9493fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/465816079bab605d36d507536197e9d1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gvo H-1 Limited, SW1Y 6NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GVO H-1 LIMITED

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

This company is commonly known as Gvo H-1 Limited. The company was founded 8 years ago and was given the registration number 09747457. The firm's registered office is in LONDON. You can find them at 70 Jermyn Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GVO H-1 LIMITED
Company Number:09747457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2015
End of financial year:18 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:70 Jermyn Street, London, United Kingdom, SW1Y 6NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary13 December 2016Active
70, Jermyn Street, London, United Kingdom, SW1Y 6NY

Director25 August 2015Active
Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director25 August 2015Active
70, Jermyn Street, London, United Kingdom, SW1Y 6NY

Secretary25 August 2015Active
70, Jermyn Street, London, United Kingdom, SW1Y 6NY

Director25 August 2015Active

People with Significant Control

Mr Georg Von Opel
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:Swiss
Address:Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Gazette

Gazette dissolved liquidation.

Download
2023-03-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-17Address

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

Download
2021-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-17Resolution

Resolution.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Accounts

Change account reference date company previous shortened.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Persons with significant control

Change to a person with significant control.

Download
2017-10-31Officers

Change person director company with change date.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Officers

Appoint corporate secretary company with name date.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.