Gyw Holdings Ltd is a private limited company. Located at 4Th Floor, Chaucer House, 13-14 Cork Street, London W1S 3NS, the above-mentioned 3 years old firm was incorporated on 2020-08-02 and is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209), "buying and selling of own real estate" (Standard Industrial Classification code: 68100). 1 director can be found in this company: Gar-Yin W. (appointed on 02 August 2020). Moving to the secretaries (1 in total), we can name: Lai W. (appointed on 02 August 2020).
About
Name: Gyw Holdings Ltd
Number: 12785757
Incorporation date: 2020-08-02
End of financial year: 31 August
Address:
4th Floor, Chaucer House
13-14 Cork Street
London
W1S 3NS
SIC code:
68209 - Other letting and operating of own or leased real estate
68100 - Buying and selling of own real estate
Company staff
People with significant control
Gar W.
2 August 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for Gyw Holdings Ltd confirmation statement filing is 2024-09-02. The previous confirmation statement was sent on 2023-08-19. The due date for a subsequent accounts filing is 31 May 2024. Previous accounts filing was submitted for the time up to 31 August 2022.
1 person of significant control is indexed in the official register, an only person Gar W. who has over 3/4 of shares, 3/4 to full of voting rights.
Registered office address changed from 4th Floor, Chaucer House 13-14 Cork Street London W1S 3NS United Kingdom to 1 Beaufort Gardens London NW4 3QN on Monday 19th February 2024
filed on: 19th, February 2024
| address
Free Download
(1 page)
Type
Free download
AD01
Registered office address changed from 4th Floor, Chaucer House 13-14 Cork Street London W1S 3NS United Kingdom to 1 Beaufort Gardens London NW4 3QN on Monday 19th February 2024
filed on: 19th, February 2024
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Saturday 19th August 2023
filed on: 31st, August 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 16th, May 2023
| accounts
Free Download
(4 pages)
MR01
Registration of charge 127857570002, created on Wednesday 1st February 2023
filed on: 3rd, February 2023
| mortgage
Free Download
(4 pages)
RESOLUTIONS
Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, November 2022
| resolution
Free Download
(2 pages)
MA
Memorandum and Articles of Association
filed on: 8th, November 2022
| incorporation
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 19th August 2022
filed on: 30th, August 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 6th, March 2022
| accounts
Free Download
(4 pages)
AD01
Registered office address changed from 33 Sakins Croft Harlow CM18 7BW England to 4th Floor, Chaucer House 13-14 Cork Street London W1S 3NS on Saturday 22nd January 2022
filed on: 22nd, January 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Thursday 19th August 2021
filed on: 19th, August 2021
| confirmation statement
Free Download
(3 pages)
MR01
Registration of charge 127857570001, created on Friday 29th January 2021
filed on: 29th, January 2021
| mortgage
Free Download
(3 pages)
CS01
Confirmation statement with updates Wednesday 19th August 2020
filed on: 19th, August 2020
| confirmation statement
Free Download
(3 pages)
CH01
On Wednesday 19th August 2020 director's details were changed
filed on: 19th, August 2020
| officers
Free Download
(2 pages)
CH01
On Wednesday 19th August 2020 director's details were changed
filed on: 19th, August 2020
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 2nd, August 2020
| incorporation