GYRO COMMUNICATIONS LIMITED
Overview
Company Name | GYRO COMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05279271 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GYRO COMMUNICATIONS LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is GYRO COMMUNICATIONS LIMITED located?
Registered Office Address | 10 Triton Street Regent's Place NW1 3BF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GYRO COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
GYROHSR LIMITED | Mar 03, 2010 | Mar 03, 2010 |
GYRO INTERNATIONAL LIMITED | Nov 05, 2004 | Nov 05, 2004 |
What are the latest accounts for GYRO COMMUNICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GYRO COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Robert Eugene Wall as a director on Apr 06, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Simon Andrew Lee as a director on Mar 21, 2022 | 1 pages | TM01 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Confirmation statement made on Nov 01, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of details for Aegis Gps Holdings Limited as a person with significant control on Jan 27, 2021 | 2 pages | PSC05 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Oct 19, 2021
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 05, 2021
| 3 pages | SH01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Jul 26, 2021
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 09, 2021
| 3 pages | SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||||||||||
Who are the officers of GYRO COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROMIJN, Dennis Romijn | Director | Triton Street Regent's Place NW1 3BF London 10 England | Netherlands | Dutch | Company Director | 258777140001 | ||||
WALL, Robert Eugene | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | New Zealander | Company Director | 295587640001 | ||||
BOYDE, Neil | Secretary | 3rd Floor The Chambers Chelsea Harbour SW10 0XF London Greater London | 153573940001 | |||||||
CHARLTON, Nicholas Jon | Secretary | 4 Darvells Yard WD3 5QG Chorleywood Herts | British | Company Secretary | 102853870002 | |||||
D'ANGELO, Arthur | Secretary | 14th Floor NY 1006 New York 115 Broadway New York Usa | 158444370001 | |||||||
FORGAN, Janet | Secretary | 3rd Floor The Chambers Chelsea Harbour SW10 0XF London Greater London | British | 119207370002 | ||||||
MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 England | 224954460001 | |||||||
PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||
ALLNER, Christopher Charles | Director | Childs Farm Woodrow HP7 0QQ Amersham Buckinghamshire | England | British | Venture Capital | 78206300001 | ||||
BECKER, Christoph | Director | Triton Street Regent's Place NW1 3BF London 10 England | United States | American | Creative Director | 153842240001 | ||||
BELL, David | Director | c/o Slipstream Communications Llc 14th Floor NY 1006 New York 115 Broadway New York Usa | Usa | American | Operating Advisor | 127847470002 | ||||
BOYDE, Neil | Director | 3rd Floor The Chambers Chelsea Harbour SW10 0XF London Greater London | United Kingdom | British | Cfo | 138054240002 | ||||
BRINE, Gary Edward | Director | 2 Oak House Fair Oak Close KT22 0TN Oxshott Surrey | Uk | British | Company Director | 34997210019 | ||||
BURESH, Dean A | Director | c/o Slipstream Communications Llc 350 5th Avenue Suite 2800 New York The Empire State Building 10118 Usa | Usa | American | Advertising Executive | 127847800001 | ||||
CHARLTON, Nicholas Jon | Director | 95 Camberwell Grove SE5 8JH London | British | Company Secretary | 102853870001 | |||||
D ANGELO, Art | Director | c/o Slipstream Communications Llc 14th Floor NY 1006 New York 115 Broadway New York Usa | Usa | Usa | Chief Financial Officer | 127847560002 | ||||
GLASSON, Richard Paul | Director | 3rd Floor The Chambers Chelsea Harbour SW10 0XF London Greater London | England | British | Company Director | 84491310003 | ||||
LEE, Simon Andrew | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | Company Director | 230799030001 | ||||
MACHIELS, Alec | Director | c/o Pegasus Capital Advisors, Lp Park Avenue 21st Floor 10022 New York 505 Usa Usa | Usa | American | Director | 127846650002 | ||||
MCMEEKING, Andrew Charles Gordon | Director | 3rd Floor The Chambers Chelsea Harbour SW10 0XF London Greater London | England | British | Finance Director | 162210140001 | ||||
PERRY, Richard John | Director | 3rd Floor The Chambers Chelsea Harbour SW10 0XF London Greater London | England | British | Director | 103104420002 | ||||
SHINYA, Mike | Director | Ling Point Cobbetts Hill KT13 0UB Weybridge Surrey | British | Chairman | 110210070001 | |||||
SPEEKS, Mark | Director | 42 Birchington Road NW6 4LJ London | British | Venture Capital | 94480420002 | |||||
THOMAS, Nicholas Paul | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | Company Director | 140299870002 | ||||
PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
Who are the persons with significant control of GYRO COMMUNICATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dentsu International Gps Holdings Limited | May 29, 2018 | Triton Street Regent's Place NW1 3BF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gyro, Llc | Apr 06, 2016 | Broadway NY 10006 New York 115 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does GYRO COMMUNICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 21, 2013 Delivered On Sep 02, 2013 | Satisfied | ||
Brief description The intellectual property as defined in the charge and including gyro international trademark (registration number UK00002381129 classes 9, 16, 35, 41 and 42). see the charge for more details.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 14, 2012 Delivered On May 23, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent security deposit deed | Created On Aug 16, 2011 Delivered On Aug 26, 2011 | Satisfied | Amount secured £218,550.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit of £218,550.00 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent security deposit deed | Created On Dec 10, 2010 Delivered On Dec 15, 2010 | Satisfied | Amount secured £218,550.00 under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Interest in the deposit of £218,550.00 including monies added to the deposit and accrued interest. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Aug 04, 2008 Delivered On Aug 13, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Interest in the assigned contract see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge agreement | Created On Aug 01, 2008 Delivered On Aug 13, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Pursuant to article 2355 and seq. Of the french civil code and article L.521-1 of the french commercial code,the pledgor pledges the shares owned by it see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Aug 01, 2008 Delivered On Aug 13, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Interest in the assigned contract see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge executed outside the united kingdom over property situated there | Created On Jul 24, 2008 Delivered On Aug 11, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing shares and the future shares and all ancillary rights and claims with respect to the shares, in particular the rights to dividends, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of rent deposit | Created On Apr 24, 2006 Delivered On May 06, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The interest bearing sterling deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 16, 2005 Delivered On Sep 21, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 24, 2005 Delivered On Aug 27, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0