Company NameGorst Investments Limited
Company StatusActive
Company Number07461956
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Previous NameTyrolese (698) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dominik Mattias Kurt
Date of BirthApril 1982 (Born 42 years ago)
NationalitySwiss
StatusCurrent
Appointed23 March 2021(10 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address82 Talstrasse
Zurich
8001
Director NameMs Ilona Cherevkova
Date of BirthOctober 1990 (Born 33 years ago)
NationalitySwiss
StatusCurrent
Appointed16 December 2021(11 years after company formation)
Appointment Duration2 years, 4 months
RoleSenior Trust Officer
Country of ResidenceSwitzerland
Correspondence AddressDianastrasse 9
Zurich
8002
Director NameSPWM Management Ltd (Corporation)
StatusCurrent
Appointed10 December 2010(3 days after company formation)
Appointment Duration13 years, 4 months
Correspondence AddressPO Box 147
Trident Chambers Wickhams Cay
Road Town
Tortola
Britishvirginislands
Director NameMr Richard Thomas Christopher Lane
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameRonan Ambrose Guilfoyle
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2010(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceGrand Cayman
Correspondence Address139 Old Crewe Road 38
Grand Cayman
Ky1 1208
Director NameDr Christian Walter Rockstroh
Date of BirthJune 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed10 December 2010(3 days after company formation)
Appointment Duration8 years, 11 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTalstrasse 82
8001
Zurich
Switzerland
Director NameChrist Johann Collenberg
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed09 August 2011(8 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address23 Am Schanzengraben
Zurich
8022
Director NameMr Robin Paul Graetz
Date of BirthJune 1984 (Born 39 years ago)
NationalitySwiss
StatusResigned
Appointed14 June 2018(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address82 Talstrasse
8001 Zurich
Switzerland
Director NameDaria Nikolaevna Mirovaia
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySwiss
StatusResigned
Appointed20 November 2019(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2021)
RoleTrust Officer
Country of ResidenceSwitzerland
Correspondence Address82 Talstrasse
8001 Zurich
Switzerland
Director NameMr David Anthony Sykes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(10 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address82 Talstrasse
Zurich
8001
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed07 December 2010(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address66 Lincoln's Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Briar Investments LTD A/c 1615398
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 December 2020Confirmation statement made on 4 December 2020 with updates (5 pages)
13 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
26 November 2019Appointment of Daria Nikolaevna Mirovaia as a director on 20 November 2019 (2 pages)
26 November 2019Termination of appointment of Christian Walter Rockstroh as a director on 20 November 2019 (1 page)
8 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 June 2018Termination of appointment of Christ Johann Collenberg as a director on 14 June 2018 (1 page)
19 June 2018Appointment of Robin Paul Graetz as a director on 14 June 2018 (2 pages)
26 April 2018Cessation of Martin Peter Egli as a person with significant control on 15 January 2018 (1 page)
26 April 2018Notification of a person with significant control statement (2 pages)
25 April 2018Director's details changed for Dr Christian Walter Rockstroh on 11 January 2018 (2 pages)
19 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 September 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 September 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 June 2016Director's details changed for Dr Christian Walter Rockstroh on 6 May 2016 (2 pages)
17 June 2016Director's details changed for Dr Christian Walter Rockstroh on 6 May 2016 (2 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 pages)
8 December 2015Director's details changed for Dr Christian Walter Rockstroh on 11 September 2015 (2 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 pages)
8 December 2015Director's details changed for Dr Christian Walter Rockstroh on 11 September 2015 (2 pages)
9 September 2015Termination of appointment of Ronan Ambrose Guilfoyle as a director on 20 March 2013 (1 page)
9 September 2015Termination of appointment of Ronan Ambrose Guilfoyle as a director on 20 March 2013 (1 page)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(6 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(6 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(6 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(6 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(6 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(6 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
11 August 2011Appointment of Christ Johann Collenberg as a director (2 pages)
11 August 2011Appointment of Christ Johann Collenberg as a director (2 pages)
5 January 2011Appointment of Dr Christian Walter Rockstroh as a director (2 pages)
5 January 2011Termination of appointment of Richard Lane as a director (1 page)
5 January 2011Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
5 January 2011Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
5 January 2011Appointment of Ronan Ambrose Guilfoyle as a director (2 pages)
5 January 2011Appointment of Dr Christian Walter Rockstroh as a director (2 pages)
5 January 2011Appointment of Spwm Management Ltd as a director (2 pages)
5 January 2011Appointment of Spwm Management Ltd as a director (2 pages)
5 January 2011Appointment of Ronan Ambrose Guilfoyle as a director (2 pages)
5 January 2011Termination of appointment of Richard Lane as a director (1 page)
8 December 2010Company name changed tyrolese (698) LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2010Company name changed tyrolese (698) LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)