GIO INVESTMENTS LIMITED

GIO INVESTMENTS LIMITED

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

    Company NameGIO INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06301581
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GIO INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GIO INVESTMENTS LIMITED located?

    Registered Office Address
    70 Grosvenor Street
    London
    W1K 3JP
    Undeliverable Registered Office AddressNo

    What were the previous names of GIO INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR SIXTY TWO LIMITEDJul 04, 2007Jul 04, 2007

    What are the latest accounts for GIO INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GIO INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2025
    Next Confirmation Statement DueJul 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2024
    OverdueNo

    What are the latest filings for GIO INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    118 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew John Yates as a director on Oct 05, 2022

    2 pagesAP01

    Termination of appointment of Stephen Jeremy Moore as a director on Oct 05, 2022

    1 pagesTM01

    Termination of appointment of James Creyke Hulton Whitty-Lewis as a director on Oct 05, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on Mar 28, 2022

    2 pagesAP01

    Termination of appointment of Deborah Clare Lee as a director on Mar 28, 2022

    1 pagesTM01

    Termination of appointment of Robert Richard Davis as a director on Mar 28, 2022

    1 pagesTM01

    Termination of appointment of Richard Allan Jeffrey Marshall as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 19, 2020 with updates

    4 pagesCS01

    Director's details changed for Stephen Jeremy Moore on Oct 14, 2019

    2 pagesCH01

    Director's details changed for Mr Christopher James Taite on Sep 30, 2019

    2 pagesCH01

    Director's details changed for Mr Christopher James Taite on Oct 14, 2019

    2 pagesCH01

    Appointment of Mrs Deborah Clare Lee as a director on Sep 27, 2019

    2 pagesAP01

    Termination of appointment of Christopher James Jukes as a director on Sep 27, 2019

    1 pagesTM01

    Who are the officers of GIO INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCONNELL, Suzanne
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    257192230001
    BUDDEN, Timothy Leslie
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishChartered Accountant88984760003
    TAITE, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishChartered Surveyor96411110003
    YATES, Andrew John
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishNone300970060001
    BALL, Judith Patricia
    Langworthy
    Royston Grove
    HA5 4HE Hatch End
    5
    Middlesex
    United Kingdom
    Secretary
    Langworthy
    Royston Grove
    HA5 4HE Hatch End
    5
    Middlesex
    United Kingdom
    168134760001
    ROBINSON, Katharine Emma
    85a Gipsy Hill
    SE19 1QL London
    Secretary
    85a Gipsy Hill
    SE19 1QL London
    British54624010001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Secretary
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    BritishChartered Certified Accountant45838930003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BLUNDELL, Roger Frederick Crawford
    Vineyard Hill Road
    SW19 7JL London
    61
    Director
    Vineyard Hill Road
    SW19 7JL London
    61
    EnglandBritishFinance Director56525730002
    DAVIS, Robert Richard
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritishFinance Director83730570002
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritishChartered Accountant56271160005
    JAMES, Anthony William Searson
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant86443750001
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant186481960002
    LEE, Deborah Clare
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant191892160001
    MARSHALL, Richard Allan Jeffrey
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    EnglandBritishAccountant151085170001
    MOORE, Stephen Jeremy
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishChartered Accountant125178410001
    PRESTON, Mark Robin
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    Director
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    BritishChartered Surveyor114034480001
    SCARLES, Nicholas Richard
    Doggetts Wood Lane
    HP8 4TJ Chalfont St Giles
    Hadley
    Bucks
    United Kingdom
    Director
    Doggetts Wood Lane
    HP8 4TJ Chalfont St Giles
    Hadley
    Bucks
    United Kingdom
    EnglandBritish,Chartered Accountant113933450003
    SCHWARZ-RUNER, Ulrike
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomAustrianLegal Counsel156709930001
    VERNON, Peter Sean
    17 Liskeard Gardens
    SE3 0PE London
    Director
    17 Liskeard Gardens
    SE3 0PE London
    United KingdomBritishSurveyor104440260001
    WHITTY-LEWIS, James Creyke Hulton
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    United KingdomBritishAccountant213011280001
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    BritishChartered Certified Accountant45838930003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of GIO INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number7489437
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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