-
GV&CO LIMITED - Carlton Tower, 34 St Paul's Street, Leeds, LS1 2QB, United Kingdom
Company Information
- Company registration number
- 09280028
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Carlton Tower
- 34 St Paul's Street
- Leeds
- LS1 2QB Carlton Tower, 34 St Paul's Street, Leeds, LS1 2QB UK
Management
- Managing Directors
- GENT, Andrew Charles John
- HOWES, Garry
- HOWES, Jennifer Jane
- MACK, Linda Sharon
- MACK, Paul Francis
- RITCHIE, Gavin John Moore
- RITCHIE, Sarah Elizabeth
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-24
- Age Of Company 2014-10-24 9 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Whco12 Limited
- Gv Property Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- GENT VISICK LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2023-11-07
- Last Date: 2022-10-24
-
GV&CO LIMITED Company Description
- GV&CO LIMITED is a ltd registered in United Kingdom with the Company reg no 09280028. Its current trading status is "live". It was registered 2014-10-24. It was previously called GENT VISICK LIMITED. It has declared SIC or NACE codes as "70229". It has 7 directors The latest accounts are filed up to 2023-03-31.It can be contacted at Carlton Tower .
Get GV&CO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gv&co Limited - Carlton Tower, 34 St Paul's Street, Leeds, LS1 2QB, United Kingdom
- 2014-10-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GV&CO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-10-05) - AA
keyboard_arrow_right 2022
-
certificate-change-of-name-company (2022-09-06) - CERTNM
-
accounts-with-accounts-type-total-exemption-full (2022-09-15) - AA
-
change-to-a-person-with-significant-control (2022-10-31) - PSC05
-
confirmation-statement-with-updates (2022-10-31) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-31) - AA
-
confirmation-statement-with-updates (2021-10-27) - CS01
-
memorandum-articles (2021-03-11) - MA
-
capital-variation-of-rights-attached-to-shares (2021-03-09) - SH10
-
capital-name-of-class-of-shares (2021-03-11) - SH08
-
resolution (2021-03-11) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2021-03-03) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2021-03-02) - PSC09
-
termination-director-company-with-name-termination-date (2021-02-28) - TM01
-
termination-director-company-with-name-termination-date (2021-03-01) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-21) - AA
-
confirmation-statement-with-no-updates (2020-10-27) - CS01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-10-21) - SH01
-
change-person-director-company-with-change-date (2019-09-23) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-07-29) - AA
-
change-person-director-company-with-change-date (2019-05-09) - CH01
-
confirmation-statement-with-updates (2019-10-28) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-19) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-06-14) - TM01
-
capital-return-purchase-own-shares (2017-06-27) - SH03
-
capital-cancellation-shares (2017-06-27) - SH06
-
resolution (2017-06-27) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-12-05) - CH01
-
confirmation-statement-with-updates (2017-11-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-20) - AA
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-09-22) - SH01
-
accounts-with-accounts-type-total-exemption-full (2016-11-29) - AA
-
confirmation-statement-with-updates (2016-11-24) - CS01
-
appoint-person-director-company-with-name-date (2016-09-22) - AP01
keyboard_arrow_right 2015
-
capital-cancellation-shares (2015-05-14) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-10) - AR01
-
appoint-person-director-company-with-name-date (2015-09-24) - AP01
-
capital-allotment-shares (2015-09-03) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA
-
capital-return-purchase-own-shares (2015-06-02) - SH03
-
resolution (2015-05-14) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-05-14) - SH08
-
capital-name-of-class-of-shares (2015-12-12) - SH08
keyboard_arrow_right 2014
-
change-of-name-notice (2014-10-29) - CONNOT
-
certificate-change-of-name-company (2014-10-29) - CERTNM
-
resolution (2014-11-07) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2014-11-07) - AP01
-
change-account-reference-date-company-current-shortened (2014-11-18) - AA01
-
capital-name-of-class-of-shares (2014-11-07) - SH08
-
capital-allotment-shares (2014-11-07) - SH01
-
change-account-reference-date-company-current-shortened (2014-12-09) - AA01
-
incorporation-company (2014-10-24) - NEWINC