GYRO COMMUNICATIONS LIMITED

GYRO COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGYRO COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05279271
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GYRO COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GYROHSR LIMITEDMar 03, 2010Mar 03, 2010
    GYRO INTERNATIONAL LIMITEDNov 05, 2004Nov 05, 2004

    What are the latest accounts for GYRO COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GYRO COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Eugene Wall as a director on Apr 06, 2022

    2 pagesAP01

    Termination of appointment of Simon Andrew Lee as a director on Mar 21, 2022

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 01, 2021 with updates

    4 pagesCS01

    Change of details for Aegis Gps Holdings Limited as a person with significant control on Jan 27, 2021

    2 pagesPSC05

    legacy

    1 pagesSH20

    Statement of capital on Oct 19, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £52000 from merger reserve 05/10/2021
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 05, 2021

    • Capital: GBP 52,001
    3 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 26, 2021

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 20/07/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jul 09, 2021

    • Capital: GBP 12,627,970
    3 pagesSH01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Who are the officers of GYRO COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROMIJN, Dennis Romijn
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    NetherlandsDutchCompany Director258777140001
    WALL, Robert Eugene
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandNew ZealanderCompany Director295587640001
    BOYDE, Neil
    3rd Floor The Chambers
    Chelsea Harbour
    SW10 0XF London
    Greater London
    Secretary
    3rd Floor The Chambers
    Chelsea Harbour
    SW10 0XF London
    Greater London
    153573940001
    CHARLTON, Nicholas Jon
    4 Darvells Yard
    WD3 5QG Chorleywood
    Herts
    Secretary
    4 Darvells Yard
    WD3 5QG Chorleywood
    Herts
    BritishCompany Secretary102853870002
    D'ANGELO, Arthur
    14th Floor
    NY 1006 New York
    115 Broadway
    New York
    Usa
    Secretary
    14th Floor
    NY 1006 New York
    115 Broadway
    New York
    Usa
    158444370001
    FORGAN, Janet
    3rd Floor The Chambers
    Chelsea Harbour
    SW10 0XF London
    Greater London
    Secretary
    3rd Floor The Chambers
    Chelsea Harbour
    SW10 0XF London
    Greater London
    British119207370002
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    224954460001
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    ALLNER, Christopher Charles
    Childs Farm
    Woodrow
    HP7 0QQ Amersham
    Buckinghamshire
    Director
    Childs Farm
    Woodrow
    HP7 0QQ Amersham
    Buckinghamshire
    EnglandBritishVenture Capital78206300001
    BECKER, Christoph
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    United StatesAmericanCreative Director153842240001
    BELL, David
    c/o Slipstream Communications Llc
    14th Floor
    NY 1006 New York
    115 Broadway
    New York
    Usa
    Director
    c/o Slipstream Communications Llc
    14th Floor
    NY 1006 New York
    115 Broadway
    New York
    Usa
    UsaAmericanOperating Advisor127847470002
    BOYDE, Neil
    3rd Floor The Chambers
    Chelsea Harbour
    SW10 0XF London
    Greater London
    Director
    3rd Floor The Chambers
    Chelsea Harbour
    SW10 0XF London
    Greater London
    United KingdomBritishCfo138054240002
    BRINE, Gary Edward
    2 Oak House
    Fair Oak Close
    KT22 0TN Oxshott
    Surrey
    Director
    2 Oak House
    Fair Oak Close
    KT22 0TN Oxshott
    Surrey
    UkBritishCompany Director34997210019
    BURESH, Dean A
    c/o Slipstream Communications Llc
    350 5th Avenue
    Suite 2800
    New York
    The Empire State Building
    10118
    Usa
    Director
    c/o Slipstream Communications Llc
    350 5th Avenue
    Suite 2800
    New York
    The Empire State Building
    10118
    Usa
    UsaAmericanAdvertising Executive127847800001
    CHARLTON, Nicholas Jon
    95 Camberwell Grove
    SE5 8JH London
    Director
    95 Camberwell Grove
    SE5 8JH London
    BritishCompany Secretary102853870001
    D ANGELO, Art
    c/o Slipstream Communications Llc
    14th Floor
    NY 1006 New York
    115 Broadway
    New York
    Usa
    Director
    c/o Slipstream Communications Llc
    14th Floor
    NY 1006 New York
    115 Broadway
    New York
    Usa
    UsaUsaChief Financial Officer127847560002
    GLASSON, Richard Paul
    3rd Floor The Chambers
    Chelsea Harbour
    SW10 0XF London
    Greater London
    Director
    3rd Floor The Chambers
    Chelsea Harbour
    SW10 0XF London
    Greater London
    EnglandBritishCompany Director84491310003
    LEE, Simon Andrew
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritishCompany Director230799030001
    MACHIELS, Alec
    c/o Pegasus Capital Advisors, Lp
    Park Avenue
    21st Floor
    10022 New York
    505
    Usa
    Usa
    Director
    c/o Pegasus Capital Advisors, Lp
    Park Avenue
    21st Floor
    10022 New York
    505
    Usa
    Usa
    UsaAmericanDirector127846650002
    MCMEEKING, Andrew Charles Gordon
    3rd Floor The Chambers
    Chelsea Harbour
    SW10 0XF London
    Greater London
    Director
    3rd Floor The Chambers
    Chelsea Harbour
    SW10 0XF London
    Greater London
    EnglandBritishFinance Director162210140001
    PERRY, Richard John
    3rd Floor The Chambers
    Chelsea Harbour
    SW10 0XF London
    Greater London
    Director
    3rd Floor The Chambers
    Chelsea Harbour
    SW10 0XF London
    Greater London
    EnglandBritishDirector103104420002
    SHINYA, Mike
    Ling Point
    Cobbetts Hill
    KT13 0UB Weybridge
    Surrey
    Director
    Ling Point
    Cobbetts Hill
    KT13 0UB Weybridge
    Surrey
    BritishChairman110210070001
    SPEEKS, Mark
    42 Birchington Road
    NW6 4LJ London
    Director
    42 Birchington Road
    NW6 4LJ London
    BritishVenture Capital94480420002
    THOMAS, Nicholas Paul
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritishCompany Director140299870002
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Who are the persons with significant control of GYRO COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    May 29, 2018
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6697731
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Gyro, Llc
    Broadway
    NY 10006 New York
    115
    United States
    Apr 06, 2016
    Broadway
    NY 10006 New York
    115
    United States
    Yes
    Legal FormLimited Liability Company
    Country RegisteredDelaware
    Legal AuthorityThe Laws Of The State Of Delaware
    Place RegisteredN/A
    Registration Number4474078
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GYRO COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cerberus Business Finance, Llc
    Transactions
    • Sep 02, 2013Registration of a charge (MR01)
    • Oct 02, 2015Satisfaction of a charge (MR04)
    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
    • Chatham Capital Management Iv, Llc
    Transactions
    • May 23, 2012Registration of a charge (MG01)
    • Sep 21, 2013Satisfaction of a charge (MR04)
    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
    • Chelsea Harbour Limited
    Transactions
    • Aug 26, 2011Registration of a charge (MG01)
    • Aug 18, 2015Satisfaction of a charge (MR04)
    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
    • Chelsea Harbour Limited
    Transactions
    • Dec 15, 2010Registration of a charge (MG01)
    • Aug 18, 2015Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 13, 2008Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 13, 2008Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 13, 2008Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 11, 2008Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Chelsea Harbour Limited
    Transactions
    • May 06, 2006Registration of a charge (395)
    • Aug 18, 2015Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 21, 2005Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 27, 2005Registration of a charge (395)
    • Jun 20, 2006Statement of satisfaction of a charge in full or part (403a)

    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