GWI UK ACQUISITION COMPANY LIMITED
Overview
Company Name | GWI UK ACQUISITION COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09449366 |
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 GWI UK ACQUISITION COMPANY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GWI UK ACQUISITION COMPANY LIMITED located?
Registered Office Address | 6th Floor The Lewis Building 35 Bull Street B4 6EQ Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GWI UK ACQUISITION COMPANY 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 GWI UK ACQUISITION COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for GWI UK ACQUISITION COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 19, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 106 pages | AA | ||||||||||
Appointment of Andrew Spencer as a director on Aug 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Walsh as a director on Jul 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Hellmann as a director on Jul 10, 2024 | 1 pages | TM01 | ||||||||||
Notification of Gwi Western Europe Limited as a person with significant control on Apr 19, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Gwi Uk Holding Limited as a person with significant control on Apr 19, 2024 | 1 pages | PSC07 | ||||||||||
Registration of charge 094493660004, created on May 29, 2024 | 37 pages | MR01 | ||||||||||
Termination of appointment of William Thomas Wright as a director on May 02, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 094493660003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Timothy Colin Shoveller as a director on Oct 13, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 97 pages | AA | ||||||||||
Appointment of Sally Jane Watts as a secretary on Aug 31, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Geraint Rhys Harries as a secretary on Aug 29, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Appointment of William Thomas Wright as a director on Oct 12, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Aston as a director on Sep 02, 2022 | 1 pages | TM01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Confirmation statement made on Feb 19, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 30, 2019
| 7 pages | RP04SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of GWI UK ACQUISITION COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATTS, Sally Jane | Secretary | The Lewis Building 35 Bull Street B4 6EQ Birmingham 6th Floor United Kingdom | 313680360001 | |||||||
SHOVELLER, Timothy Colin | Director | The Lewis Building 35 Bull Street B4 6EQ Birmingham 6th Floor United Kingdom | United Kingdom | British | Railway Ceo | 313291230001 | ||||
SPENCER, Andrew | Director | The Lewis Building 35 Bull Street B4 6EQ Birmingham 6th Floor United Kingdom | United Kingdom | British | Chief Financial Officer | 327084730001 | ||||
HARRIES, Geraint Rhys | Secretary | The Lewis Building 35 Bull Street B4 6EQ Birmingham 6th Floor United Kingdom | 239906180001 | |||||||
UTTING, Kevin James | Secretary | 1 Eversholt Street NW1 2FL London 3rd Floor The Podium United Kingdom | 196857810001 | |||||||
ASTON, Edward | Director | The Lewis Building 35 Bull Street B4 6EQ Birmingham 6th Floor United Kingdom | United Kingdom | British | Ceo | 283409150002 | ||||
BROWN II, David Adolphus | Director | 90 Whitfield Street Fitzrovia W1T 4EZ London 3rd Floor United Kingdom | United States | American | Chief Operating Officer | 202247700001 | ||||
GALLAGHER, Timothy Joseph | Director | 90 Whitfield Street Fitzrovia W1T 4EZ London 3rd Floor United Kingdom | United States | American | Chief Financial Officer | 202246180001 | ||||
HELLMANN, John | Director | The Lewis Building 35 Bull Street B4 6EQ Birmingham 6th Floor United Kingdom | Usa/Connecticut | American | Business Executive | 196857770002 | ||||
LEIGH, Darren Peter | Director | 1 Eversholt Street NW1 2FL London 3rd Floor The Podium United Kingdom | United Kingdom | British | Director | 269530910001 | ||||
LONG, Gary Richards | Director | 90 Whitfield Street Fitzrovia W1T 4EZ London 3rd Floor United Kingdom | United Kingdom | American | Director | 241624040001 | ||||
MEARS, Russell Andrew John | Director | 1 Eversholt Street NW1 2FL London 3rd Floor The Podium United Kingdom | England | British | Company Director | 103025120003 | ||||
NOBLE, Charles | Director | 90 Whitfield Street Fitzrovia W1T 4EZ London 3rd Floor United Kingdom | United Kingdom | British | Director | 191978360001 | ||||
PATTULLO, John Cook | Director | 1 Eversholt Street NW1 2FL London 3rd Floor The Podium | United Kingdom | British | Director | 103693910001 | ||||
SAVAGE, Thomas | Director | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom | United States | American | Rail Finance | 195158490001 | ||||
STRACHAN, Ian Charles | Director | 90 Whitfield Street Fitzrovia W1T 4EZ London 3rd Floor United Kingdom | United Kingdom | British,American | Retired | 6868730001 | ||||
WALSH, Matthew | Director | The Lewis Building 35 Bull Street B4 6EQ Birmingham 6th Floor United Kingdom | United States | American | Rail Finance | 195158480001 | ||||
WRIGHT, William Thomas | Director | The Lewis Building 35 Bull Street B4 6EQ Birmingham 6th Floor United Kingdom | England | British,Australian | Cfo | 288103140001 |
Who are the persons with significant control of GWI UK ACQUISITION COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gwi Western Europe Limited | Apr 19, 2024 | The Lewis Building 35 Bull Street B4 6EQ Birmingham 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gwi Uk Holding Limited | Apr 06, 2016 | The Lewis Building 35 Bull Street B4 6EQ Birmingham 6th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
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