GUSIUTE HOLDINGS (UK) LIMITED

Natrium House Natrium House, Northwich, CW8 4GW, Cheshire, United Kingdom
StatusACTIVE
Company No.06445043
CategoryPrivate Limited Company
Incorporated04 Dec 2007
Age16 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

GUSIUTE HOLDINGS (UK) LIMITED is an active private limited company with number 06445043. It was incorporated 16 years, 6 months, 25 days ago, on 04 December 2007. The company address is Natrium House Natrium House, Northwich, CW8 4GW, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 12 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 May 2024

Action Date: 21 May 2024

Category: Capital

Type: SH02

Date: 2024-05-21

Capital : 351,835,271.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 06 Feb 2024

Action Date: 24 Jan 2024

Category: Capital

Type: SH02

Date: 2024-01-24

Capital : 351,835,271 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: John Stephen Mulhall

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 03 Mar 2022

Action Date: 22 Feb 2022

Category: Capital

Type: SH02

Date: 2022-02-22

Capital : 351,835,271.00 GBP

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-18

Officer name: John Mulhall

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2021

Action Date: 10 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-10

Capital : 351,835,271 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2020

Action Date: 24 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-24

Capital : 351,835,271 GBP

Documents

View document PDF

Resolution

Date: 11 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-12

Officer name: Mukundan Ramakrishnan

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-12

Officer name: John Mulhall

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-12

Officer name: Dr Martin John Ashcroft

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-12

Old address: Mond House Winnington Northwich Cheshire CW8 4DT

New address: Natrium House Winnington Lane Northwich Cheshire CW8 4GW

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vibha Paul Rishi

Appointment date: 2019-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Martin John Ashcroft

Appointment date: 2017-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-16

Officer name: John Stephen Mulhall

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prashant Kumar Ghose

Termination date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stephen Mulhall

Appointment date: 2015-09-16

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2015

Action Date: 04 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-04

Capital : 351,835,271.00 GBP

Documents

View document PDF

Resolution

Date: 23 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change sail address company with old address

Date: 16 Aug 2013

Category: Address

Type: AD02

Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-13

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Capital allotment shares

Date: 09 May 2013

Action Date: 01 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-01

Capital : 351,835,271 GBP

Documents

View document PDF

Resolution

Date: 09 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2013

Action Date: 01 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-01

Capital : 351,835,271 GBP

Documents

View document PDF

Resolution

Date: 17 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2013

Action Date: 17 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-17

Capital : 351,835,271 GBP

Documents

View document PDF

Resolution

Date: 25 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Nov 2012

Action Date: 04 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-12-04

Form type: AR01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Capital

Type: SH19

Date: 2012-03-13

Capital : 352,140,428.00 GBP

Documents

View document PDF

Legacy

Date: 13 Mar 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 13 Mar 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 06/03/12

Documents

View document PDF

Resolution

Date: 13 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Fairclough

Documents

View document PDF

Capital allotment shares

Date: 06 May 2011

Action Date: 19 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-19

Capital : 370,935,905 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 May 2011

Action Date: 08 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-08

Capital : 371,241,062 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2010

Action Date: 15 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-15

Capital : 370,623,112 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2010

Action Date: 07 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-07

Capital : 370,277,535 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2010

Action Date: 02 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-02

Capital : 370,235,215 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2010

Action Date: 29 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-29

Capital : 370,201,095 GBP

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Mukundan Ramakrishnan

Documents

View document PDF

Statement of companys objects

Date: 24 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 24 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mukundan Ramakrishnan

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Prashant Kumar Ghose

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Nicholas Humphrey Fairclough

Documents

View document PDF

Move registers to sail company

Date: 02 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mukundan ramakrishnan

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 16/12/08-16/12/08\gbp si 32701111@1=32701111\gbp ic 337497483/370198594\

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director homi khushrokhan

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary prashant ghose

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed nicholas humphrey fairclough

Documents

View document PDF

Statement of affairs

Date: 15 Apr 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 26/03/08\gbp si 337497481@1=337497481\gbp ic 2/337497483\

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/03/08

Documents

View document PDF

Resolution

Date: 14 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peregrine secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary office organization & services LIMITED

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed homi rustam khushrokhan

Documents

View document PDF


Some Companies

ALLOISE LIMITED

9 WALMER CLOSE, SOUTHWATER,W. SUSSEX,RH13 9XY

Number:06471437
Status:ACTIVE
Category:Private Limited Company

ALTOGETHER CARE - CARE AT HOME LIMITED

21 GLENDINNING AVENUE,WEYMOUTH,DT4 7QF

Number:04395039
Status:ACTIVE
Category:Private Limited Company

CPFC SELHURST PARK LIMITED

SELHURST PARK STADIUM,LONDON,SE25 6PU

Number:07334675
Status:ACTIVE
Category:Private Limited Company
Number:CE011234
Status:ACTIVE
Category:Charitable Incorporated Organisation

GOGGLE SOFTWARE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11136456
Status:ACTIVE
Category:Private Limited Company

THE FARMERS MISTRESS LIMITED

THE FARMERS MISTRESS,LONDON,SW11 3BU

Number:10382136
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source