GYG LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 100013630002. 2024-02-27 View Report
Mortgage. Charge number: 100013630003. 2024-02-27 View Report
Confirmation statement. Statement with updates. 2024-02-12 View Report
Capital. Capital cancellation treasury shares with date currency capital figure. 2023-07-17 View Report
Address. Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom. Change date: 2023-06-30. New address: Level 4 Dashwood House Old Broad Street London EC2M 1QS. 2023-06-30 View Report
Confirmation statement. Statement with updates. 2023-02-21 View Report
Address. Change date: 2022-12-06. Old address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom. New address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW. 2022-12-06 View Report
Officers. Officer name: Kevin Mcnair. Termination date: 2022-11-22. 2022-11-22 View Report
Resolution. Description: Resolutions. 2022-09-22 View Report
Incorporation. Re registration memorandum articles. 2022-09-22 View Report
Change of name. Certificate re registration public limited company to private. 2022-09-22 View Report
Change of name. Reregistration public to private company. 2022-09-22 View Report
Resolution. Description: Resolutions. 2022-06-14 View Report
Accounts. Accounts type group. 2022-06-13 View Report
Confirmation statement. Statement with no updates. 2022-02-20 View Report
Mortgage. Charge creation date: 2022-01-11. Charge number: 100013630003. 2022-01-12 View Report
Persons with significant control. Notification date: 2021-01-18. Psc name: Lombard Odier Asset Management (Europe) Limited. 2021-12-21 View Report
Persons with significant control. Withdrawal date: 2021-12-21. 2021-12-21 View Report
Officers. Officer name: Mr Richard Anthony Mcguire. Appointment date: 2021-12-15. 2021-12-20 View Report
Officers. Officer name: Stephen Thomas Murphy. Termination date: 2021-12-15. 2021-12-20 View Report
Mortgage. Charge number: 100013630002. Charge creation date: 2021-08-09. 2021-08-11 View Report
Accounts. Accounts type group. 2021-06-17 View Report
Address. Old address: Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL England. New address: Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL. 2021-05-10 View Report
Address. New address: Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL. Old address: Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL England. 2021-05-10 View Report
Address. Old address: Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF. New address: Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL. 2021-05-10 View Report
Address. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2021-05-06 View Report
Confirmation statement. Statement with no updates. 2021-02-11 View Report
Capital. Capital return purchase own shares treasury capital date. 2021-02-09 View Report
Accounts. Accounts type group. 2020-10-01 View Report
Resolution. Description: Resolutions. 2020-07-14 View Report
Incorporation. Memorandum articles. 2020-07-14 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Officers. Officer name: Mr Kevin Mcnair. Appointment date: 2019-09-19. 2019-09-19 View Report
Officers. Officer name: Gloria Fernandez Ramos. Termination date: 2019-07-31. 2019-08-02 View Report
Accounts. Accounts type group. 2019-07-16 View Report
Resolution. Description: Resolutions. 2019-06-19 View Report
Confirmation statement. Statement with no updates. 2019-02-14 View Report
Incorporation. Memorandum articles. 2018-06-14 View Report
Resolution. Description: Resolutions. 2018-06-14 View Report
Accounts. Accounts type group. 2018-06-12 View Report
Confirmation statement. Statement with updates. 2018-02-14 View Report
Officers. Officer name: Andrew Knightley Chetwood. Termination date: 2017-07-05. 2017-08-11 View Report
Officers. Appointment date: 2017-07-05. Officer name: Mr Richard Walter King. 2017-08-10 View Report
Officers. Appointment date: 2017-06-21. Officer name: Mr Andrew Knightley Chetwood. 2017-08-10 View Report
Capital. Capital allotment shares. 2017-07-27 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-24 View Report
Persons with significant control. Cessation date: 2017-07-05. Psc name: Lonsdale Capital Partners Llp. 2017-07-24 View Report
Persons with significant control. Psc name: Lonsdale Capital Partners Gp Llp. Cessation date: 2017-07-05. 2017-07-24 View Report
Mortgage. Charge number: 100013630001. 2017-07-17 View Report
Officers. Termination director company. 2017-07-14 View Report