GIO INVESTMENTS LIMITED -
Company Profile | Company Filings |
Overview
GIO INVESTMENTS LIMITED is a Private Limited Company from and has the status: Active.
GIO INVESTMENTS LIMITED was incorporated 16 years ago on 04/07/2007 and has the registered number: 06301581. The accounts status is FULL and accounts are next due on 30/09/2024.
GIO INVESTMENTS LIMITED was incorporated 16 years ago on 04/07/2007 and has the registered number: 06301581. The accounts status is FULL and accounts are next due on 30/09/2024.
GIO INVESTMENTS LIMITED -
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
70 GROSVENOR STREET
W1K 3JP
This Company Originates in : United Kingdom
Previous trading names include:
GROSVENOR SIXTY TWO LIMITED (until 05/04/2012)
GROSVENOR SIXTY TWO LIMITED (until 05/04/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUZANNE MCCONNELL | Secretary | 2019-04-04 | CURRENT | ||
MR ANDREW JOHN YATES | Nov 1978 | British | Director | 2022-10-05 | CURRENT |
MR TIMOTHY LESLIE BUDDEN | Nov 1966 | British | Director | 2012-04-02 | CURRENT |
MR CHRISTOPHER JAMES TAITE | May 1971 | British | Director | 2012-04-02 | CURRENT |
MR NICHOLAS RICHARD SCARLES | Jun 1962 | British, | Director | 2012-04-02 UNTIL 2019-05-31 | RESIGNED |
JUDITH PATRICIA BALL | Secretary | 2012-04-02 UNTIL 2019-04-04 | RESIGNED | ||
MISS CAROLINE MARY TOLHURST | British | Secretary | 2007-07-20 UNTIL 2008-07-01 | RESIGNED | |
KATHARINE EMMA ROBINSON | Jun 1964 | British | Secretary | 2008-07-01 UNTIL 2012-04-02 | RESIGNED |
MR RICHARD ALLAN JEFFREY MARSHALL | Apr 1964 | British | Director | 2015-06-12 UNTIL 2021-12-31 | RESIGNED |
RAYMOND CHARLES WILLIAMS | Jul 1953 | British | Director | 2007-07-04 UNTIL 2009-03-31 | RESIGNED |
JAMES CREYKE HULTON WHITTY-LEWIS | Sep 1981 | British | Director | 2022-03-28 UNTIL 2022-10-05 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2007-07-04 UNTIL 2007-07-04 | RESIGNED | ||
MR PETER SEAN VERNON | Jul 1959 | British | Director | 2008-07-01 UNTIL 2012-04-02 | RESIGNED |
RAYMOND CHARLES WILLIAMS | Jul 1953 | British | Secretary | 2007-07-04 UNTIL 2007-07-20 | RESIGNED |
ULRIKE SCHWARZ-RUNER | Apr 1971 | Austrian | Director | 2011-02-01 UNTIL 2012-04-02 | RESIGNED |
MARK ROBIN PRESTON | Jan 1968 | British | Director | 2007-07-20 UNTIL 2008-06-30 | RESIGNED |
STEPHEN JEREMY MOORE | Sep 1960 | British | Director | 2012-04-02 UNTIL 2022-10-05 | RESIGNED |
ANTHONY WILLIAM SEARSON JAMES | Sep 1968 | British | Director | 2012-04-02 UNTIL 2013-09-12 | RESIGNED |
MRS DEBORAH CLARE LEE | Feb 1976 | British | Director | 2019-09-27 UNTIL 2022-03-28 | RESIGNED |
MR CHRISTOPHER JAMES JUKES | Apr 1978 | British | Director | 2014-04-01 UNTIL 2019-09-27 | RESIGNED |
RICHARD SIMON HANDLEY | Apr 1954 | British | Director | 2007-07-04 UNTIL 2008-04-03 | RESIGNED |
MR ROBERT RICHARD DAVIS | Oct 1967 | British | Director | 2019-06-01 UNTIL 2022-03-28 | RESIGNED |
ROGER FREDERICK CRAWFORD BLUNDELL | Aug 1962 | British | Director | 2008-04-03 UNTIL 2012-04-02 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-07-04 UNTIL 2007-07-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grosvenor International Investments Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |