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..
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 | : |
|
Registered Address | : | Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Church Street, Wadhurst, England, TN5 6AR | Director | 19 March 1993 | Active |
1, Church Street, Wadhurst, England, TN5 6AR | Director | 13 May 2019 | Active |
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG | Secretary | 19 March 1993 | Active |
Suite A First Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ | Corporate Secretary | 25 June 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 February 1993 | Active |
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG | Director | 19 March 1993 | Active |
Lower Hope, Ullingswick, Hereford, HR1 3JF | Director | 06 April 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 February 1993 | Active |
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 | : |
|
Tosh Air Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Ashcombe House, 5 The Crescent, Leatherhead, KT22 8DY |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-31 | Officers | Change person director company with change date. | Download |
2018-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.