Advanced company searchLink opens in new window

GWI UK ACQUISITION COMPANY LIMITED

Company number 09449366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 198,373.95
03 Sep 2021 CH03 Secretary's details changed for Geraint Rhys Harries on 1 September 2021
03 Sep 2021 CH01 Director's details changed for Edward Aston on 1 September 2021
03 Sep 2021 PSC05 Change of details for Gwi Uk Holding Limited as a person with significant control on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from 3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom to 6th Floor the Lewis Building 35 Bull Street Birmingham B4 6EQ on 1 September 2021
20 May 2021 AP01 Appointment of Edward Aston as a director on 13 April 2021
19 May 2021 TM01 Termination of appointment of Gary Richards Long as a director on 13 April 2021
06 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with updates
30 Mar 2021 SH19 Statement of capital on 30 March 2021
  • GBP 198,372.95
30 Mar 2021 SH20 Statement by Directors
30 Mar 2021 CAP-SS Solvency Statement dated 26/03/21
30 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 26/03/2021
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 198,372.95
05 Jan 2021 AA Full accounts made up to 31 December 2019
09 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 22 May 2020
  • GBP 198,371.95
04 May 2020 TM01 Termination of appointment of Timothy Joseph Gallagher as a director on 18 April 2020
04 May 2020 TM01 Termination of appointment of David Adolphus Brown Ii as a director on 29 February 2020
04 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
04 Mar 2020 CH01 Director's details changed for John Hellmann on 30 October 2017
11 Feb 2020 TM01 Termination of appointment of Ian Charles Strachan as a director on 17 January 2020
11 Feb 2020 MR05 Part of the property or undertaking has been released from charge 094493660003
10 Feb 2020 TM01 Termination of appointment of Charles Noble as a director on 27 January 2020
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 151,948.75
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2022.
16 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subsidiary undertaking and parent undertaking shall be construed in accordance with section 1161 and 1162 of the ca 2006 29/12/2019
  • RES10 ‐ Resolution of allotment of securities