Company NameGvintajek
DirectorsVirginia Louise Goodsell and John Andrew Goodsell
Company StatusActive
Company Number08265779
CategoryPrivate Unlimited Company
Incorporation Date23 October 2012(11 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameVirginia Louise Goodsell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameJohn Andrew Goodsell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB

Location

Registered Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Virginia Louise Goodsell
7.14%
B
75 at £1John Andrew Goodsell
21.43%
A
50 at £1John Andrew Goodsell
14.29%
C
50 at £1John Andrew Goodsell
14.29%
D
50 at £1John Andrew Goodsell
14.29%
E
50 at £1John Andrew Goodsell
14.29%
F
50 at £1John Andrew Goodsell
14.29%
G

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

6 October 2016Delivered on: 14 October 2016
Persons entitled: Jp Morgan International Bank Limited

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Credit Suisse (UK) LTD

Classification: A registered charge
Outstanding

Filing History

3 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
3 November 2023Change of details for John Andrew Goodsell as a person with significant control on 12 October 2023 (2 pages)
27 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
27 September 2021Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 27 September 2021 (1 page)
17 December 2020Director's details changed for John Andrew Goodsell on 16 December 2020 (2 pages)
16 December 2020Change of details for John Andrew Goodsell as a person with significant control on 16 December 2020 (2 pages)
16 December 2020Director's details changed for Virginia Louise Goodsell on 16 December 2020 (2 pages)
14 December 2020Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020 (1 page)
16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
15 November 2018Change of details for John Andrew Goodsell as a person with significant control on 23 October 2018 (2 pages)
15 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
15 November 2018Director's details changed for John Andrew Goodsell on 23 October 2018 (2 pages)
15 November 2018Director's details changed for Virginia Louise Goodsell on 23 October 2018 (2 pages)
24 April 2018Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 38 Berkeley Square London W1J 5AE on 24 April 2018 (2 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
10 October 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 October 2017 (1 page)
14 November 2016Confirmation statement made on 23 October 2016 with updates (63 pages)
14 November 2016Confirmation statement made on 23 October 2016 with updates (63 pages)
14 October 2016Registration of charge 082657790003, created on 6 October 2016 (19 pages)
14 October 2016Registration of charge 082657790003, created on 6 October 2016 (19 pages)
25 May 2016Registration of charge 082657790001, created on 23 May 2016 (12 pages)
25 May 2016Registration of charge 082657790001, created on 23 May 2016 (12 pages)
12 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 350
(7 pages)
12 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 350
(7 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 350
(7 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 350
(7 pages)
26 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 350
(24 pages)
26 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 350
(24 pages)
23 October 2012Incorporation (40 pages)
23 October 2012Incorporation (40 pages)