UKBizDB.co.uk

GWI UK HOLDING LIMITED

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

This company is commonly known as Gwi Uk Holding Limited. The company was founded 9 years ago and was given the registration number 09449260. The firm's registered office is in LONDON. You can find them at 3rd Floor 90 Whitfield Street, Fitzrovia, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GWI UK HOLDING LIMITED
Company Number:09449260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Secretary31 August 2023Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director19 February 2015Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director13 October 2023Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director12 October 2022Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Secretary17 October 2017Active
3rd Floor The Podium, 1 Eversholt Street, London, United Kingdom, NW1 2FL

Secretary25 March 2015Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director13 April 2021Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Director20 December 2017Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Director20 December 2017Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Director19 February 2015Active

People with Significant Control

Freightliner Group Limited
Notified on:22 December 2021
Status:Active
Country of residence:United Kingdom
Address:6th Floor, The Lewis Building, Birmingham, United Kingdom, B4 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brookfield Asset Management Inc
Notified on:30 December 2019
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Suite 300, Toronto, Canada, M5J 2T3
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Genesee & Wyoming Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:20, West Avenue, Darien, United States, 06820
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gwi Holding B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Albert Plesmanweg 63, 3088 Gb, Rotterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-09-19Officers

Appoint person secretary company with name date.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2022-01-13Capital

Capital allotment shares.

Download
2021-11-18Capital

Capital allotment shares.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-03Officers

Change person secretary company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-01Address

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

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Capital

Capital statement capital company with date currency figure.

Download
2021-02-10Capital

Legacy.

Download

Copyright © 2024. All rights reserved.