GAIST HOLDINGS LIMITED

GAIST HOLDINGS LIMITED

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

    Company NameGAIST HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09985703
    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 GAIST HOLDINGS LIMITED?

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

    Where is GAIST HOLDINGS LIMITED located?

    Registered Office Address
    Unit 5 Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    North Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GAIST HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GAIST HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 02, 2026
    Next Confirmation Statement DueFeb 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2025
    OverdueNo

    What are the latest filings for GAIST HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Termination of appointment of Rebecca Jade Odam as a director on Jul 16, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    56 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company documents/agreements & loans 25/06/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 099857030003, created on Jun 25, 2024

    52 pagesMR01

    Appointment of Rebecca Jade Odam as a director on Jun 24, 2024

    2 pagesAP01

    Termination of appointment of Pinesh Mehta as a director on Jun 24, 2024

    1 pagesTM01

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    7 pagesAA

    Termination of appointment of Paula Catherine Claytonsmith as a director on May 01, 2022

    1 pagesTM01

    Confirmation statement made on Feb 02, 2022 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Memorandum and Articles of Association

    55 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Sep 24, 2021 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Jul 02, 2021

    • Capital: GBP 168.55
    4 pagesSH01

    Appointment of Mr Ross Stephen Smith as a director on Jun 17, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 17, 2021

    • Capital: GBP 142.87
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Who are the officers of GAIST HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRDSALL, Stephen Paul
    Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    Unit 5
    North Yorkshire
    England
    Director
    Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    Unit 5
    North Yorkshire
    England
    United KingdomBritishCompany Director109784840002
    CHESTER, Timothy Andrew
    Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    Unit 5
    North Yorkshire
    England
    Director
    Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    Unit 5
    North Yorkshire
    England
    EnglandBritishFinance Director264305710003
    REMDE, Stephen Mark
    Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    Unit 5
    North Yorkshire
    England
    Director
    Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    Unit 5
    North Yorkshire
    England
    EnglandBritishDirector229746070002
    SMITH, Ross Stephen
    Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    Unit 5
    North Yorkshire
    England
    Director
    Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    Unit 5
    North Yorkshire
    England
    United KingdomBritishDirector188957800003
    CLAYTONSMITH, Paula Catherine
    Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    Unit 5
    North Yorkshire
    England
    Director
    Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    Unit 5
    North Yorkshire
    England
    EnglandBritishManaging Director233245780002
    GLASS, Colin
    LS1 2RU Leeds
    4 Park Place
    West Yorkshire
    England
    Director
    LS1 2RU Leeds
    4 Park Place
    West Yorkshire
    England
    EnglandBritishChartered Accountant17429220005
    MEHTA, Pinesh
    Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    Unit 5
    North Yorkshire
    England
    Director
    Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    Unit 5
    North Yorkshire
    England
    EnglandBritishChartered Accountant243536000001
    ODAM, Rebecca Jade
    Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    Unit 5
    North Yorkshire
    England
    Director
    Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    Unit 5
    North Yorkshire
    England
    United KingdomBritishDirector316585450001
    SLATER, Richard Craig Alan
    Infolab 21
    Lancaster University
    LA1 4WA Lancaster
    D48 Knowledge Business Centre
    Lancashire
    England
    Director
    Infolab 21
    Lancaster University
    LA1 4WA Lancaster
    D48 Knowledge Business Centre
    Lancashire
    England
    United KingdomBritishDirector37111560008

    Who are the persons with significant control of GAIST HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    York Buildings
    WC2N 6JU London
    13-15
    England
    May 24, 2018
    York Buildings
    WC2N 6JU London
    13-15
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10657217
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Stephen Mark Remde
    Ravenstone Gardens
    Sutton-In-Craven
    BD20 7HT Keighley
    8
    England
    Mar 29, 2017
    Ravenstone Gardens
    Sutton-In-Craven
    BD20 7HT Keighley
    8
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Paul Birdsall
    Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    Unit 5
    North Yorkshire
    England
    Apr 06, 2016
    Ghyll Way
    Airedale Business Centre
    BD23 2TZ Skipton
    Unit 5
    North Yorkshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    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