GILO HOLDINGS LTD

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

    Company NameGILO HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13969974
    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 GILO HOLDINGS LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GILO HOLDINGS LTD located?

    Registered Office Address
    22 Chancery Lane
    WC2A 1LS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GILO HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GILO HOLDINGS LTD?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for GILO HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Registered office address changed from Unit 9 Chaldicott Barns Tokes Lane Semley Dorset SP7 9AW United Kingdom to 22 Chancery Lane London WC2A 1LS on Apr 15, 2025

    1 pagesAD01

    Confirmation statement made on Mar 10, 2025 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of details for Giles Benedict Nunez Cardozo as a person with significant control on Feb 10, 2025

    2 pagesPSC04

    Termination of appointment of Simon Christopher Walker as a director on Aug 23, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Termination of appointment of Samuel Stephen Wedgwood as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Mar 10, 2023 with updates

    5 pagesCS01

    Director's details changed for Samuel Stephen Wedwood on Jan 24, 2023

    2 pagesCH01

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    402 a ordinary subdivided into 402000 a ordinary shares of £0.001 each / 315055 of the issues 402000 a ordinaru shares of £0.001 each into 315055 b ordinary shares if £0.001 04/11/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    402 a ordinary shares of £1 each into 402000 of £0.001 each 04/11/2022
    RES13

    Sub-division of shares on Nov 04, 2022

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Nov 04, 2022

    • Capital: GBP 467.446
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share for share exchange 30/09/2022
    RES13

    Statement of capital following an allotment of shares on Sep 30, 2022

    • Capital: GBP 402
    3 pagesSH01

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Incorporation

    39 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2022

    Statement of capital on Mar 11, 2022

    • Capital: GBP 1
    SH01

    Who are the officers of GILO HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARDOZO, Giles Benedict Nunez
    Chaldicott Barns
    Tokes Lane
    SP7 9AW Semley
    Unit 9
    Dorset
    United Kingdom
    Director
    Chaldicott Barns
    Tokes Lane
    SP7 9AW Semley
    Unit 9
    Dorset
    United Kingdom
    EnglandBritish214766020006
    DUNN, Peter Scholey
    Chaldicott Barns
    Tokes Lane
    SP7 9AW Semley
    Unit 9
    Dorset
    United Kingdom
    Director
    Chaldicott Barns
    Tokes Lane
    SP7 9AW Semley
    Unit 9
    Dorset
    United Kingdom
    United KingdomBritish281151330001
    HEAD, Alex Edward
    Chaldicott Barns
    Tokes Lane
    SP7 9AW Semley
    Unit 9
    Dorset
    United Kingdom
    Director
    Chaldicott Barns
    Tokes Lane
    SP7 9AW Semley
    Unit 9
    Dorset
    United Kingdom
    United KingdomBritish272108580001
    HILL, Sadie Ann
    Chaldicott Barns
    Tokes Lane
    SP7 9AW Semley
    Unit 9
    Dorset
    United Kingdom
    Director
    Chaldicott Barns
    Tokes Lane
    SP7 9AW Semley
    Unit 9
    Dorset
    United Kingdom
    United KingdomBritish293472470001
    WALKER, Simon Christopher
    Chaldicott Barns
    Tokes Lane
    SP7 9AW Semley
    Unit 9
    Dorset
    United Kingdom
    Director
    Chaldicott Barns
    Tokes Lane
    SP7 9AW Semley
    Unit 9
    Dorset
    United Kingdom
    United KingdomBritish64985380002
    WEDGWOOD, Samuel Stephen
    Chaldicott Barns
    Tokes Lane
    SP7 9AW Semley
    Unit 9
    Dorset
    United Kingdom
    Director
    Chaldicott Barns
    Tokes Lane
    SP7 9AW Semley
    Unit 9
    Dorset
    United Kingdom
    United KingdomBritish293472480002

    Who are the persons with significant control of GILO HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Giles Benedict Nunez Cardozo
    Chaldicott Barns
    Tokes Lane
    SP7 9AW Semley
    Unit 9
    Dorset
    United Kingdom
    Mar 11, 2022
    Chaldicott Barns
    Tokes Lane
    SP7 9AW Semley
    Unit 9
    Dorset
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    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