Regent's Place
London
NW1 3BF
Director Name | Mr Robert Eugene Wall |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 06 April 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard John Perry |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Chambers Chelsea Harbour London Greater London SW10 0XF |
Director Name | Mr Richard Paul Glasson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Chambers Chelsea Harbour London Greater London SW10 0XF |
Director Name | Nicholas Jon Charlton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 95 Camberwell Grove London SE5 8JH |
Director Name | Mr Gary Edward Brine |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oak House Fair Oak Close Oxshott Surrey KT22 0TN |
Secretary Name | Nicholas Jon Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Darvells Yard Chorleywood Herts WD3 5QG |
Director Name | Mr Christopher Charles Allner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2008) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | Childs Farm Woodrow Amersham Buckinghamshire HP7 0QQ |
Director Name | Mike Shinya |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2006) |
Role | Chairman |
Correspondence Address | Ling Point Cobbetts Hill Weybridge Surrey KT13 0UB |
Director Name | Mark Speeks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2008) |
Role | Venture Capital |
Correspondence Address | 42 Birchington Road London NW6 4LJ |
Secretary Name | Janet Forgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 August 2010) |
Role | Company Director |
Correspondence Address | 3rd Floor The Chambers Chelsea Harbour London Greater London SW10 0XF |
Director Name | Dean A Buresh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 2011) |
Role | Advertising Executive |
Country of Residence | United States |
Correspondence Address | The Empire State Building 350 5th Avenue Suite 2800 New York 10118 United States |
Director Name | Mr Art D Angelo |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 July 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 115 Broadway 14th Floor New York Ny 1006 |
Director Name | Mr Alec Machiels |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 505 Park Avenue 21st Floor New York Usa 10022 |
Director Name | David Bell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 July 2016) |
Role | Operating Advisor |
Country of Residence | United States |
Correspondence Address | 115 Broadway 14th Floor New York Ny 1006 |
Director Name | Mr Neil Boyde |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Chambers Chelsea Harbour London Greater London SW10 0XF |
Secretary Name | Mr Neil Boyde |
---|---|
Status | Resigned |
Appointed | 20 August 2010(5 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 October 2010) |
Role | Company Director |
Correspondence Address | 3rd Floor The Chambers Chelsea Harbour London Greater London SW10 0XF |
Director Name | Mr Christoph Becker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2010(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 October 2020) |
Role | Creative Director |
Country of Residence | United States |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mr Arthur D'Angelo |
---|---|
Status | Resigned |
Appointed | 13 October 2010(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 February 2017) |
Role | Company Director |
Correspondence Address | 115 Broadway 14th Floor New York Ny 1006 |
Director Name | Mr Andrew Charles Gordon McMeeking |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 July 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Chambers Chelsea Harbour London Greater London SW10 0XF |
Director Name | Mr Nicholas Paul Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 16 February 2017(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Simon Andrew Lee |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Website | gyro.com |
---|
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
23.7m at £0.01 | Gyro Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,464,000 |
Gross Profit | £12,311,000 |
Net Worth | -£11,860,000 |
Cash | £707,000 |
Current Liabilities | £7,345,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 August 2011 | Delivered on: 26 August 2011 Satisfied on: 18 August 2015 Persons entitled: Chelsea Harbour Limited Classification: Rent security deposit deed Secured details: £218,550.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £218,550.00 see image for full details. Fully Satisfied |
---|---|
10 December 2010 | Delivered on: 15 December 2010 Satisfied on: 18 August 2015 Persons entitled: Chelsea Harbour Limited Classification: Rent security deposit deed Secured details: £218,550.00 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit of £218,550.00 including monies added to the deposit and accrued interest. Fully Satisfied |
1 August 2008 | Delivered on: 13 August 2008 Satisfied on: 15 June 2012 Persons entitled: Hsbc Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pursuant to article 2355 and seq. Of the french civil code and article L.521-1 of the french commercial code,the pledgor pledges the shares owned by it see image for full details. Fully Satisfied |
4 August 2008 | Delivered on: 13 August 2008 Satisfied on: 15 June 2012 Persons entitled: Hsbc Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the assigned contract see image for full details. Fully Satisfied |
1 August 2008 | Delivered on: 13 August 2008 Satisfied on: 15 June 2012 Persons entitled: Hsbc Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the assigned contract see image for full details. Fully Satisfied |
24 July 2008 | Delivered on: 11 August 2008 Satisfied on: 15 June 2012 Persons entitled: Hsbc Bank PLC Classification: Share pledge executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares and the future shares and all ancillary rights and claims with respect to the shares, in particular the rights to dividends, see image for full details. Fully Satisfied |
24 April 2006 | Delivered on: 6 May 2006 Satisfied on: 18 August 2015 Persons entitled: Chelsea Harbour Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest bearing sterling deposit account. Fully Satisfied |
16 September 2005 | Delivered on: 21 September 2005 Satisfied on: 15 June 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 August 2013 | Delivered on: 2 September 2013 Satisfied on: 2 October 2015 Persons entitled: Cerberus Business Finance, Llc Classification: A registered charge Particulars: The intellectual property as defined in the charge and including gyro international trademark (registration number UK00002381129 classes 9, 16, 35, 41 and 42). see the charge for more details.. Notification of addition to or amendment of charge. Fully Satisfied |
14 May 2012 | Delivered on: 23 May 2012 Satisfied on: 21 September 2013 Persons entitled: Chatham Capital Management Iv, Llc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
24 August 2005 | Delivered on: 27 August 2005 Satisfied on: 20 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2023 | Application to strike the company off the register (3 pages) |
8 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
9 May 2022 | Appointment of Mr Robert Eugene Wall as a director on 6 April 2022 (2 pages) |
21 March 2022 | Termination of appointment of Simon Andrew Lee as a director on 21 March 2022 (1 page) |
18 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
6 December 2021 | Change of details for Aegis Gps Holdings Limited as a person with significant control on 27 January 2021 (2 pages) |
19 October 2021 | Statement by Directors (1 page) |
19 October 2021 | Statement of capital on 19 October 2021
|
19 October 2021 | Resolutions
|
19 October 2021 | Solvency Statement dated 05/10/21 (1 page) |
12 October 2021 | Statement of capital following an allotment of shares on 5 October 2021
|
26 July 2021 | Statement by Directors (1 page) |
26 July 2021 | Statement of capital on 26 July 2021
|
26 July 2021 | Resolutions
|
26 July 2021 | Solvency Statement dated 20/07/21 (1 page) |
14 July 2021 | Statement of capital following an allotment of shares on 9 July 2021
|
23 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
1 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
26 October 2020 | Termination of appointment of Christoph Becker as a director on 13 October 2020 (1 page) |
9 March 2020 | Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page) |
12 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
24 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
30 July 2019 | Appointment of Mr Dennis Romijn Romijn as a director on 30 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Nicholas Paul Thomas as a director on 30 July 2019 (1 page) |
4 April 2019 | Full accounts made up to 31 December 2017 (31 pages) |
4 January 2019 | Second filing of Confirmation Statement dated 01/11/2017 (7 pages) |
4 January 2019 | Second filing of Confirmation Statement dated 01/11/2018 (7 pages) |
4 January 2019 | Second filing of a statement of capital following an allotment of shares on 7 December 2017
|
4 January 2019 | Second filing of a statement of capital following an allotment of shares on 1 August 2017
|
4 January 2019 | Second filing of a statement of capital following an allotment of shares on 6 November 2017
|
4 January 2019 | Second filing of a statement of capital following an allotment of shares on 30 March 2017
|
4 January 2019 | Second filing of a statement of capital following an allotment of shares on 26 March 2018
|
16 November 2018 | Statement of capital following an allotment of shares on 30 March 2017
|
15 November 2018 | Confirmation statement made on 1 November 2018 with updates
|
29 May 2018 | Notification of Aegis Gps Holdings Limited as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Cessation of Gyro, Llc as a person with significant control on 29 May 2018 (1 page) |
27 March 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
13 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
13 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
7 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
7 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
6 November 2017 | Registered office address changed from 15 Macklin Street London WC2B 5NG to 10 Triton Street Regent's Place London NW1 3BF on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 15 Macklin Street London WC2B 5NG to 10 Triton Street Regent's Place London NW1 3BF on 6 November 2017 (1 page) |
2 November 2017 | Confirmation statement made on 1 November 2017 with updates
|
2 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
13 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
13 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
21 July 2017 | Termination of appointment of Art D Angelo as a director on 18 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Art D Angelo as a director on 18 July 2017 (1 page) |
21 July 2017 | Current accounting period extended from 20 July 2017 to 31 December 2017 (1 page) |
21 July 2017 | Current accounting period extended from 20 July 2017 to 31 December 2017 (1 page) |
12 June 2017 | Full accounts made up to 20 July 2016 (30 pages) |
12 June 2017 | Full accounts made up to 20 July 2016 (30 pages) |
5 May 2017 | Appointment of Mr Simon Andrew Lee as a director on 24 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Simon Andrew Lee as a director on 24 April 2017 (2 pages) |
23 March 2017 | Appointment of Mr Nicholas Paul Thomas as a director on 16 February 2017 (2 pages) |
23 March 2017 | Appointment of Mr Nicholas Paul Thomas as a director on 16 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Andrew John Moberly as a secretary on 16 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Andrew John Moberly as a secretary on 16 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Arthur D'angelo as a secretary on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Arthur D'angelo as a secretary on 16 February 2017 (1 page) |
8 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
4 November 2016 | Termination of appointment of David Bell as a director on 21 July 2016 (1 page) |
4 November 2016 | Termination of appointment of Alec Machiels as a director on 20 July 2016 (1 page) |
4 November 2016 | Termination of appointment of David Bell as a director on 21 July 2016 (1 page) |
4 November 2016 | Termination of appointment of Alec Machiels as a director on 20 July 2016 (1 page) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
20 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
20 July 2016 | Previous accounting period shortened from 31 December 2016 to 20 July 2016 (1 page) |
20 July 2016 | Previous accounting period shortened from 31 December 2016 to 20 July 2016 (1 page) |
3 December 2015 | Auditor's resignation (1 page) |
3 December 2015 | Auditor's resignation (1 page) |
30 November 2015 | Director's details changed for Mr Art D Angelo on 1 August 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Art D Angelo on 1 August 2015 (2 pages) |
30 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Director's details changed for Mr Art D Angelo on 1 August 2015 (2 pages) |
29 November 2015 | Director's details changed for David Bell on 1 August 2015 (2 pages) |
29 November 2015 | Secretary's details changed for Mr Arthur D'angelo on 1 August 2015 (1 page) |
29 November 2015 | Secretary's details changed for Mr Arthur D'angelo on 1 August 2015 (1 page) |
29 November 2015 | Director's details changed for David Bell on 1 August 2015 (2 pages) |
29 November 2015 | Director's details changed for David Bell on 1 August 2015 (2 pages) |
29 November 2015 | Secretary's details changed for Mr Arthur D'angelo on 1 August 2015 (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
2 October 2015 | Satisfaction of charge 052792710011 in full (1 page) |
2 October 2015 | Satisfaction of charge 052792710011 in full (1 page) |
18 August 2015 | Satisfaction of charge 8 in full (1 page) |
18 August 2015 | Satisfaction of charge 9 in full (1 page) |
18 August 2015 | Satisfaction of charge 3 in full (1 page) |
18 August 2015 | Satisfaction of charge 9 in full (1 page) |
18 August 2015 | Satisfaction of charge 8 in full (1 page) |
18 August 2015 | Satisfaction of charge 3 in full (1 page) |
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 November 2014 | Registered office address changed from 15 Macklin Street Macklin Street London WC2B 5NG England to 15 Macklin Street London WC2B 5NG on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 15 Macklin Street Macklin Street London WC2B 5NG England to 15 Macklin Street London WC2B 5NG on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 15 Macklin Street Macklin Street London WC2B 5NG England to 15 Macklin Street London WC2B 5NG on 4 November 2014 (1 page) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
31 July 2014 | Registered office address changed from 3Rd Floor Design Centre East Chelsea Harbour London SW10 0XF to 15 Macklin Street Macklin Street London WC2B 5NG on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 3Rd Floor Design Centre East Chelsea Harbour London SW10 0XF to 15 Macklin Street Macklin Street London WC2B 5NG on 31 July 2014 (1 page) |
18 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
21 September 2013 | Satisfaction of charge 10 in full (4 pages) |
21 September 2013 | Satisfaction of charge 10 in full (4 pages) |
2 September 2013 | Registration of charge 052792710011 (38 pages) |
2 September 2013 | Registration of charge 052792710011 (38 pages) |
21 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2012 (18 pages) |
21 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2012 (18 pages) |
21 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2012 (18 pages) |
9 April 2013 | Annual return made up to 1 November 2012 with a full list of shareholders
|
9 April 2013 | Annual return made up to 1 November 2012 with a full list of shareholders
|
9 April 2013 | Annual return made up to 1 November 2012 with a full list of shareholders
|
8 April 2013 | Registered office address changed from 3Rd Floor the Chambers Chelsea Harbour London Greater London SW10 0XF on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 3Rd Floor the Chambers Chelsea Harbour London Greater London SW10 0XF on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 3Rd Floor the Chambers Chelsea Harbour London Greater London SW10 0XF on 8 April 2013 (1 page) |
26 July 2012 | Termination of appointment of Andrew Mcmeeking as a director (1 page) |
26 July 2012 | Termination of appointment of Andrew Mcmeeking as a director (1 page) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 June 2012 | Statement of company's objects (2 pages) |
15 June 2012 | Statement of company's objects (2 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
16 September 2011 | Termination of appointment of Dean Buresh as a director (1 page) |
16 September 2011 | Termination of appointment of Dean Buresh as a director (1 page) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 August 2011 | Appointment of Mr Andrew Charles Gordon Mcmeeking as a director (2 pages) |
9 August 2011 | Appointment of Mr Andrew Charles Gordon Mcmeeking as a director (2 pages) |
29 June 2011 | Company name changed gyrohsr LIMITED\certificate issued on 29/06/11
|
29 June 2011 | Company name changed gyrohsr LIMITED\certificate issued on 29/06/11
|
9 June 2011 | Termination of appointment of Richard Perry as a director (1 page) |
9 June 2011 | Termination of appointment of Richard Perry as a director (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2011 | Termination of appointment of Neil Boyde as a secretary (1 page) |
11 March 2011 | Appointment of Mr Arthur D'angelo as a secretary (2 pages) |
11 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
11 March 2011 | Termination of appointment of Neil Boyde as a secretary (1 page) |
11 March 2011 | Termination of appointment of Neil Boyde as a director (1 page) |
11 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
11 March 2011 | Termination of appointment of Neil Boyde as a director (1 page) |
11 March 2011 | Appointment of Mr Arthur D'angelo as a secretary (2 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 September 2010 | Appointment of Mr Christoph Becker as a director (2 pages) |
2 September 2010 | Appointment of Mr Christoph Becker as a director (2 pages) |
31 August 2010 | Termination of appointment of Richard Glasson as a director (1 page) |
31 August 2010 | Termination of appointment of Richard Glasson as a director (1 page) |
20 August 2010 | Termination of appointment of Janet Forgan as a secretary (1 page) |
20 August 2010 | Appointment of Mr Neil Boyde as a secretary (1 page) |
20 August 2010 | Appointment of Mr Neil Boyde as a secretary (1 page) |
20 August 2010 | Termination of appointment of Janet Forgan as a secretary (1 page) |
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
3 March 2010 | Company name changed gyro international LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Company name changed gyro international LIMITED\certificate issued on 03/03/10
|
6 February 2010 | Resolutions
|
6 February 2010 | Resolutions
|
14 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
26 November 2009 | Director's details changed for Art D Angelo on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Art D Angelo on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Alec Machiels on 1 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Director's details changed for Alec Machiels on 1 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Janet Roscoe on 1 November 2009 (1 page) |
26 November 2009 | Director's details changed for David Bell on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Bell on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Art D Angelo on 1 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Janet Roscoe on 1 November 2009 (1 page) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Director's details changed for Dean a Buresh on 1 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Janet Roscoe on 1 November 2009 (1 page) |
26 November 2009 | Director's details changed for Dean a Buresh on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Dean a Buresh on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Alec Machiels on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Bell on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Neil Boyde on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Richard Perry on 11 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Neil Boyde on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Richard Paul Glasson on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Richard Perry on 11 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Richard Paul Glasson on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Richard Paul Glasson on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Neil Boyde on 1 November 2009 (2 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
17 October 2009 | Statement of affairs (6 pages) |
17 October 2009 | Statement of affairs (6 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
7 August 2009 | Group of companies' accounts made up to 31 December 2008 (47 pages) |
7 August 2009 | Group of companies' accounts made up to 31 December 2008 (47 pages) |
29 May 2009 | Director appointed mr neil boyde (2 pages) |
29 May 2009 | Director appointed mr neil boyde (2 pages) |
1 May 2009 | Appointment terminated director gary brine (1 page) |
1 May 2009 | Appointment terminated director gary brine (1 page) |
9 December 2008 | Return made up to 01/11/08; full list of members (16 pages) |
9 December 2008 | Return made up to 01/11/08; full list of members (16 pages) |
29 August 2008 | Capitals not rolled up (1 page) |
29 August 2008 | Capitals not rolled up (1 page) |
29 August 2008 | Capitals not rolled up (1 page) |
29 August 2008 | Capitals not rolled up (1 page) |
26 August 2008 | Ad 04/08/08\gbp si [email protected]=414.37\gbp ic 180138.16/180552.53\ (2 pages) |
26 August 2008 | Ad 04/08/08\gbp si [email protected]=414.37\gbp ic 180138.16/180552.53\ (2 pages) |
26 August 2008 | Statement of affairs (6 pages) |
26 August 2008 | Statement of affairs (6 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 August 2008 | 169 expunged (2 pages) |
11 August 2008 | 169 expunged (2 pages) |
7 August 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
7 August 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
16 April 2008 | Statement of affairs (7 pages) |
16 April 2008 | Ad 04/04/08\gbp si [email protected]=714.16\gbp ic 159261/159975.16\ (2 pages) |
16 April 2008 | Statement of affairs (7 pages) |
16 April 2008 | Ad 04/04/08\gbp si [email protected]=714.16\gbp ic 159261/159975.16\ (2 pages) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | Group of companies' accounts made up to 31 October 2007 (47 pages) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | Group of companies' accounts made up to 31 October 2007 (47 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (1 page) |
4 February 2008 | Ad 07/06/07--------- £ si [email protected] (2 pages) |
4 February 2008 | Ad 10/02/05--------- £ si [email protected] (4 pages) |
4 February 2008 | Ad 07/06/07--------- £ si [email protected] (2 pages) |
4 February 2008 | Ad 30/11/07--------- £ si [email protected]=18807 £ ic 140454/159261 (2 pages) |
4 February 2008 | Ad 30/11/07--------- £ si [email protected]=18807 £ ic 140454/159261 (2 pages) |
4 February 2008 | Ad 10/02/05--------- £ si [email protected] (4 pages) |
17 January 2008 | £ sr [email protected] 31/10/07 (2 pages) |
17 January 2008 | £ sr [email protected] 01/11/07 (2 pages) |
17 January 2008 | £ sr [email protected] 31/10/07 (2 pages) |
17 January 2008 | £ sr [email protected] 01/11/07 (2 pages) |
2 January 2008 | Ad 17/12/07--------- £ si [email protected]=1410 £ ic 139044/140454 (8 pages) |
2 January 2008 | Ad 17/12/07--------- £ si [email protected]=1410 £ ic 139044/140454 (8 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Return made up to 01/11/07; full list of members (10 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Return made up to 01/11/07; full list of members (10 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Ad 31/10/07--------- £ si [email protected]=3921 £ ic 115098/119019 (2 pages) |
7 November 2007 | Ad 31/10/07--------- £ si [email protected]=3921 £ ic 115098/119019 (2 pages) |
28 October 2007 | Ad 30/03/07--------- £ si [email protected]=3101 £ ic 111997/115098 (2 pages) |
28 October 2007 | Ad 30/03/07--------- £ si [email protected]=3101 £ ic 111997/115098 (2 pages) |
21 October 2007 | Ad 31/07/07--------- £ si [email protected] £ ic 111997/111997 (4 pages) |
21 October 2007 | Ad 31/07/07--------- £ si [email protected] £ ic 111997/111997 (4 pages) |
3 August 2007 | Ad 23/10/06--------- £ si [email protected] (3 pages) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
3 August 2007 | Ad 23/10/06--------- £ si [email protected] (3 pages) |
6 July 2007 | Statement of affairs (9 pages) |
6 July 2007 | Ad 29/06/07--------- £ si [email protected]=2509 £ ic 109488/111997 (2 pages) |
6 July 2007 | Statement of affairs (9 pages) |
6 July 2007 | Ad 29/06/07--------- £ si [email protected]=2509 £ ic 109488/111997 (2 pages) |
27 April 2007 | Group of companies' accounts made up to 31 October 2006 (41 pages) |
27 April 2007 | Group of companies' accounts made up to 31 October 2006 (41 pages) |
12 April 2007 | Certificate of reduction of share premium (1 page) |
12 April 2007 | Certificate of reduction of share premium (1 page) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
30 March 2007 | Reduce share prem acct (3 pages) |
30 March 2007 | Reduce share prem acct (3 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Return made up to 01/11/06; full list of members (8 pages) |
15 March 2007 | Return made up to 01/11/06; full list of members (8 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
28 February 2007 | Statement of affairs (4 pages) |
28 February 2007 | Statement of affairs (4 pages) |
28 February 2007 | Ad 31/10/06--------- £ si [email protected]=4000 £ ic 105488/109488 (2 pages) |
28 February 2007 | Ad 31/10/06--------- £ si [email protected]=4000 £ ic 105488/109488 (2 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
10 August 2006 | Registered office changed on 10/08/06 from: 603 the chambers, chelsea harbour, london, SW10 0XF (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 603 the chambers, chelsea harbour, london, SW10 0XF (1 page) |
9 August 2006 | Group of companies' accounts made up to 31 October 2005 (34 pages) |
9 August 2006 | Group of companies' accounts made up to 31 October 2005 (34 pages) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
1 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
1 November 2005 | Secretary's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
1 November 2005 | Secretary's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
2 September 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
27 August 2005 | Particulars of mortgage/charge (7 pages) |
27 August 2005 | Particulars of mortgage/charge (7 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
24 February 2005 | Ad 10/02/05--------- £ si [email protected]=55774 £ ic 22835/78609 (4 pages) |
24 February 2005 | Ad 10/02/05--------- £ si [email protected]=55774 £ ic 22835/78609 (4 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Resolutions
|
24 February 2005 | Ad 10/02/05--------- £ si [email protected]=22834 £ ic 1/22835 (2 pages) |
24 February 2005 | Ad 10/02/05--------- £ si [email protected]=22834 £ ic 1/22835 (2 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Director resigned (1 page) |
11 February 2005 | S-div 31/01/05 (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | S-div 31/01/05 (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | £ nc 2/200000 31/01/05 (1 page) |
11 February 2005 | £ nc 2/200000 31/01/05 (1 page) |
9 February 2005 | New secretary appointed;new director appointed (3 pages) |
9 February 2005 | New secretary appointed;new director appointed (3 pages) |
8 February 2005 | New secretary appointed (1 page) |
8 February 2005 | New secretary appointed (1 page) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
5 November 2004 | Incorporation (17 pages) |
5 November 2004 | Incorporation (17 pages) |