GIO INVESTMENTS LIMITED
Overview
Company Name | GIO INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06301581 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GIO INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
GROSVENOR SIXTY TWO LIMITED | Jul 04, 2007 | Jul 04, 2007 |
What are the latest accounts for GIO INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GIO INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Jun 19, 2025 |
---|---|
Next Confirmation Statement Due | Jul 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2024 |
Overdue | No |
What are the latest filings for GIO INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 118 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew John Yates as a director on Oct 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen Jeremy Moore as a director on Oct 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Creyke Hulton Whitty-Lewis as a director on Oct 05, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Deborah Clare Lee as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Robert Richard Davis as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Allan Jeffrey Marshall as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Jun 19, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Stephen Jeremy Moore on Oct 14, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher James Taite on Sep 30, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher James Taite on Oct 14, 2019 | 2 pages | CH01 | ||
Appointment of Mrs Deborah Clare Lee as a director on Sep 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Jukes as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Who are the officers of GIO INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCONNELL, Suzanne | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 257192230001 | |||||||
BUDDEN, Timothy Leslie | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Chartered Accountant | 88984760003 | ||||
TAITE, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Chartered Surveyor | 96411110003 | ||||
YATES, Andrew John | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | None | 300970060001 | ||||
BALL, Judith Patricia | Secretary | Langworthy Royston Grove HA5 4HE Hatch End 5 Middlesex United Kingdom | 168134760001 | |||||||
ROBINSON, Katharine Emma | Secretary | 85a Gipsy Hill SE19 1QL London | British | 54624010001 | ||||||
TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
WILLIAMS, Raymond Charles | Secretary | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | Chartered Certified Accountant | 45838930003 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BLUNDELL, Roger Frederick Crawford | Director | Vineyard Hill Road SW19 7JL London 61 | England | British | Finance Director | 56525730002 | ||||
DAVIS, Robert Richard | Director | 70 Grosvenor Street London W1K 3JP | England | British | Finance Director | 83730570002 | ||||
HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | Chartered Accountant | 56271160005 | ||||
JAMES, Anthony William Searson | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 86443750001 | ||||
JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 186481960002 | ||||
LEE, Deborah Clare | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 191892160001 | ||||
MARSHALL, Richard Allan Jeffrey | Director | Grosvenor Street W1K 3JP London 70 England England | England | British | Accountant | 151085170001 | ||||
MOORE, Stephen Jeremy | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Chartered Accountant | 125178410001 | ||||
PRESTON, Mark Robin | Director | Allerston Manor Thornton Le Dale YO18 7PF Pickering North Yorkshire | British | Chartered Surveyor | 114034480001 | |||||
SCARLES, Nicholas Richard | Director | Doggetts Wood Lane HP8 4TJ Chalfont St Giles Hadley Bucks United Kingdom | England | British, | Chartered Accountant | 113933450003 | ||||
SCHWARZ-RUNER, Ulrike | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | Austrian | Legal Counsel | 156709930001 | ||||
VERNON, Peter Sean | Director | 17 Liskeard Gardens SE3 0PE London | United Kingdom | British | Surveyor | 104440260001 | ||||
WHITTY-LEWIS, James Creyke Hulton | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | Accountant | 213011280001 | ||||
WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | Chartered Certified Accountant | 45838930003 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of GIO INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grosvenor International Investments Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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