GWRUK ACQUISITION CORP LIMITED

GWRUK ACQUISITION CORP LIMITED

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

    Company NameGWRUK ACQUISITION CORP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06503311
    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 GWRUK ACQUISITION CORP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GWRUK ACQUISITION CORP LIMITED located?

    Registered Office Address
    Ground Floor, The Rookery
    2 Dyott Street
    WC1A 1DE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GWRUK ACQUISITION CORP 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 GWRUK ACQUISITION CORP LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for GWRUK ACQUISITION CORP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    37 pagesAA

    Appointment of Mr Matthew Euan James Knight as a secretary on Jun 02, 2023

    2 pagesAP03

    Termination of appointment of Raymond John Marshall as a secretary on Jun 01, 2023

    1 pagesTM02

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    36 pagesAA

    Group of companies' accounts made up to Dec 31, 2019

    34 pagesAA

    Register inspection address has been changed from South Quay Plaza 3 12th Floor 189 Marsh Wall London E14 9SH England to Ground Floor, the Rookery 2 Dyott Street London WC1 1DE

    1 pagesAD02

    Registered office address changed from South Quay Building, 12th Floor 77 Marsh Wall London E14 9SH United Kingdom to Ground Floor, the Rookery 2 Dyott Street London WC1A 1DE on Apr 06, 2021

    1 pagesAD01

    Register(s) moved to registered office address South Quay Building, 12th Floor 77 Marsh Wall London E14 9SH

    1 pagesAD04

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 12th Floor South Quay Building 189 Marsh Wall London E14 9SH England to South Quay Building, 12th Floor 77 Marsh Wall London E14 9SH on Oct 21, 2020

    1 pagesAD01

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Raymond John Marshall as a secretary on Nov 20, 2019

    2 pagesAP03

    Termination of appointment of Catherine Frances Loughran as a secretary on Nov 20, 2019

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2018

    32 pagesAA

    Director's details changed for Miss Alison Ozanne on Aug 19, 2019

    2 pagesCH01

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from 184-192 Drummond Street London NW1 3HP England to South Quay Plaza 3 12th Floor 189 Marsh Wall London E14 9SH

    1 pagesAD02

    Group of companies' accounts made up to Dec 31, 2017

    33 pagesAA

    Termination of appointment of June Mary Paddock as a director on Mar 26, 2018

    1 pagesTM01

    Who are the officers of GWRUK ACQUISITION CORP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Matthew Euan James
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    Secretary
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    309706810001
    BARRINGTON-FOOTE, Ryan
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    Director
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    CanadaCanadianManaging Director, Accounting170163040001
    OZANNE, Alison
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    Director
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    United KingdomBritishExecutive Vp Finance187698650001
    RICHARDS, Alistair
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    Director
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    EnglandBritishPresident131031770002
    LOUGHRAN, Catherine Frances
    189 Marsh Wall
    E14 9SH London
    12th Floor South Quay Building
    England
    Secretary
    189 Marsh Wall
    E14 9SH London
    12th Floor South Quay Building
    England
    243996530001
    MARSHALL, Raymond John
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    Secretary
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    264562840001
    TSANG, Terence
    183 Marsh Wall
    E14 9SH London
    South Quay Building
    Greater London
    United Kingdom
    Secretary
    183 Marsh Wall
    E14 9SH London
    South Quay Building
    Greater London
    United Kingdom
    207533310001
    SCRIP SECRETARIES LIMITED
    5th Floor
    17 Hanover Square
    W1S 1HU London
    Secretary
    5th Floor
    17 Hanover Square
    W1S 1HU London
    Identification TypeEuropean Economic Area
    Registration Number04116112
    74920110001
    JOYCE, Donald Crawford
    18 Picket Law Drive
    G76 9AA Glasgow
    Director
    18 Picket Law Drive
    G76 9AA Glasgow
    United KingdomBritishFinance Director127766180001
    PADDOCK, June Mary
    Hanover Square
    W1S 1HU London
    17
    Greater London
    England
    Director
    Hanover Square
    W1S 1HU London
    17
    Greater London
    England
    EnglandBritishSolicitor45453500001

    Who are the persons with significant control of GWRUK ACQUISITION CORP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jim Pattison Entertainment Limited
    West Cordova Street
    Suite 1800
    Vancouver
    1067
    British Columbia
    Canada
    Apr 06, 2016
    West Cordova Street
    Suite 1800
    Vancouver
    1067
    British Columbia
    Canada
    No
    Legal FormLimited By Shares
    Country RegisteredBritish Columbia
    Legal AuthorityCanadian
    Place RegisteredBritish Columbia Registry
    Registration Number1189163
    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.

    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