GNS ACQUISITIONS LIMITED
Overview
| Company Name | GNS ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08052030 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GNS ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBAL NAVIGATION SOLUTIONS ACQUISITIONS LIMITED | May 30, 2012 | May 30, 2012 |
| DE FACTO 1962 LIMITED | May 01, 2012 | May 01, 2012 |
What are the latest accounts for GNS ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GNS ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||||||
Statement of capital on Dec 22, 2021
| 3 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2021
| 3 pages | SH01 | ||||||||||||||||||
Director's details changed for Mr Yew Chuoh Lee on Nov 12, 2020 | 2 pages | CH01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 42 pages | AA | ||||||||||||||||||
Current accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Feb 17, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 15, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||
Appointment of Mr Yew Chuoh Lee as a director on Feb 04, 2020 | 2 pages | AP01 | ||||||||||||||||||
Satisfaction of charge 080520300003 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 080520300004 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 080520300001 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 080520300002 in full | 4 pages | MR04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 06, 2019
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of GNS ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABERNERTHY, Kieron Quinn | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | 200596610001 | |||||||||
| KAMOSHITA, Toshiyuki | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Japan | Japanese | 264208340001 | |||||||||
| LEE, Yew Chuoh | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Singapore | Singaporean | 266944990001 | |||||||||
| CAUTER, Michael | Secretary | c/o Paula Travers Elm Road NE29 8SE North Shields 17 Tyne And Wear England | British | 174100260001 | ||||||||||
| CAUTER, Michael | Secretary | c/o Paula Travers Elm Road NE29 8SE North Shields 17 Tyne And Wear England | British | 170270270001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
| BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | 31216810001 | |||||||||
| CAUTER, Michael Lee | Director | c/o Paula Travers Elm Road NE29 8SE North Shields 17 Tyne And Wear England | England | British | 164378890001 | |||||||||
| DAW, Richard William | Director | Bedford Street WC2E 9ES London 25 | England | British | 86615970002 | |||||||||
| DUNN, Tim Michael | Director | York Street W1U 6PZ London Communications House 26 | England | British | 193007460001 | |||||||||
| HAMPSON, James Brian | Director | Elm Road North West Chirton NE29 8SE North Shields 17 Tyne & Wear United Kingdom | United Kingdom | British | 213609290001 | |||||||||
| KIRKWOOD, Gareth Robert | Director | c/o Paula Travers Elm Road NE29 8SE North Shields 17 Tyne And Wear England | England | British | 174056480001 | |||||||||
| ROBINSON, Mike | Director | Bedford Street WC2E 9ES London 25 | United Kingdom | British | 174098050001 | |||||||||
| STANLEY, Paul Robert | Director | Elm Road NE29 8SE North Shields 17 Tyne And Wear United Kingdom | England | British | 165600110001 | |||||||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of GNS ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cissy Pui Lai Pao | 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
| |||||||||||||
| Gns Midco 2 Limited | Apr 06, 2016 | Elm Road NE29 8SE North Shields 17 Tyne And Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GNS ACQUISITIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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