GNS ACQUISITIONS LIMITED

GNS ACQUISITIONS LIMITED

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

    Company NameGNS ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08052030
    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 GNS ACQUISITIONS LIMITED?

    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GNS ACQUISITIONS LIMITED located?

    Registered Office Address
    71-75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GNS ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL NAVIGATION SOLUTIONS ACQUISITIONS LIMITEDMay 30, 2012May 30, 2012
    DE FACTO 1962 LIMITEDMay 01, 2012May 01, 2012

    What are the latest accounts for GNS ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GNS ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Requisite level of consent reqired to approved 22/12/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Level of consent required to approve the resolution was obtained by the company on the approval date 22/12/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Dec 22, 2021

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 22, 2021

    • Capital: GBP 1,868,765.507
    3 pagesSH01

    Director's details changed for Mr Yew Chuoh Lee on Nov 12, 2020

    2 pagesCH01

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

    42 pagesAA

    Current accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Feb 17, 2021 with updates

    4 pagesCS01

    Registered office address changed from 17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Nov 12, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Feb 15, 2020 with updates

    5 pagesCS01

    Appointment of Mr Yew Chuoh Lee as a director on Feb 04, 2020

    2 pagesAP01

    Satisfaction of charge 080520300003 in full

    4 pagesMR04

    Satisfaction of charge 080520300004 in full

    4 pagesMR04

    Satisfaction of charge 080520300001 in full

    4 pagesMR04

    Satisfaction of charge 080520300002 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Nov 06, 2019

    • Capital: GBP 623,647.917
    3 pagesSH01

    Who are the officers of GNS ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERNERTHY, Kieron Quinn
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritish200596610001
    KAMOSHITA, Toshiyuki
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    JapanJapanese264208340001
    LEE, Yew Chuoh
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    SingaporeSingaporean266944990001
    CAUTER, Michael
    c/o Paula Travers
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    England
    Secretary
    c/o Paula Travers
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    England
    British174100260001
    CAUTER, Michael
    c/o Paula Travers
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    England
    Secretary
    c/o Paula Travers
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    England
    British170270270001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritish31216810001
    CAUTER, Michael Lee
    c/o Paula Travers
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    England
    Director
    c/o Paula Travers
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    England
    EnglandBritish164378890001
    DAW, Richard William
    Bedford Street
    WC2E 9ES London
    25
    Director
    Bedford Street
    WC2E 9ES London
    25
    EnglandBritish86615970002
    DUNN, Tim Michael
    York Street
    W1U 6PZ London
    Communications House 26
    Director
    York Street
    W1U 6PZ London
    Communications House 26
    EnglandBritish193007460001
    HAMPSON, James Brian
    Elm Road
    North West Chirton
    NE29 8SE North Shields
    17
    Tyne & Wear
    United Kingdom
    Director
    Elm Road
    North West Chirton
    NE29 8SE North Shields
    17
    Tyne & Wear
    United Kingdom
    United KingdomBritish213609290001
    KIRKWOOD, Gareth Robert
    c/o Paula Travers
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    England
    Director
    c/o Paula Travers
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    England
    EnglandBritish174056480001
    ROBINSON, Mike
    Bedford Street
    WC2E 9ES London
    25
    Director
    Bedford Street
    WC2E 9ES London
    25
    United KingdomBritish174098050001
    STANLEY, Paul Robert
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    United Kingdom
    Director
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    United Kingdom
    EnglandBritish165600110001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of GNS ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cissy Pui Lai Pao
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Nov 06, 2019
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    No
    Nationality: Chinese,Hong Konger
    Country of Residence: Hong Kong
    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.
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    United Kingdom
    Apr 06, 2016
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08226902
    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.

    Does GNS ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 20, 2017
    Delivered On Dec 22, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Phoenix Equity Nominees Limited (As Security Trustee)
    Transactions
    • Dec 22, 2017Registration of a charge (MR01)
    • Nov 29, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 01, 2017
    Delivered On Aug 03, 2017
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services Limited (Security Trustee)
    Transactions
    • Aug 03, 2017Registration of a charge (MR01)
    • Nov 29, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 17, 2013
    Delivered On Sep 24, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 24, 2013Registration of a charge (MR01)
    • Nov 29, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 17, 2013
    Delivered On Sep 24, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 24, 2013Registration of a charge (MR01)
    • Nov 29, 2019Satisfaction of a charge (MR04)

    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