UKBizDB.co.uk

GXL CAPITAL LIMITED

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

This company is commonly known as Gxl Capital Limited. The company was founded 31 years ago and was given the registration number 02791361. The firm's registered office is in LEATHERHEAD. You can find them at Ashcombe House, 5 The Crescent, Leatherhead, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GXL CAPITAL LIMITED
Company Number:02791361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Church Street, Wadhurst, England, TN5 6AR

Director19 March 1993Active
1, Church Street, Wadhurst, England, TN5 6AR

Director13 May 2019Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Secretary19 March 1993Active
Suite A First Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Corporate Secretary25 June 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 February 1993Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director19 March 1993Active
Lower Hope, Ullingswick, Hereford, HR1 3JF

Director06 April 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 February 1993Active

People with Significant Control

Mrs Jane Boden
Notified on:04 July 2022
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:1, Church Street, Wadhurst, England, TN5 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Tosh Air Limited
Notified on:06 April 2016
Status:Active
Address:Ashcombe House, 5 The Crescent, Leatherhead, KT22 8DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Boden
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY
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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Address

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

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Officers

Change person director company with change date.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.