London
WC2N 6JU
Director Name | Mr David Ambrose Kell |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Director Name | Mr Nigel Donald Morris |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Director Name | Mr Mark Alan Pearson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Entrepreneur |
Country of Residence | Monaco |
Correspondence Address | Fuel Ventures 145 City Road Hoxton London EC1V 1AZ |
Director Name | Rajiv Dhirendra Nathwani |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 January 2020) |
Role | Financer |
Country of Residence | England |
Correspondence Address | Gyana Limited C/O Wework 8 Devonshire Square London EC2M 4PL |
Director Name | Serge Chiaramonte |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 2018(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Chepstow Place London W2 4TA |
Website | www.gyaanaa.net |
---|
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
21 August 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
21 August 2023 | Resolutions
|
21 August 2023 | Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 21 August 2023 (2 pages) |
21 August 2023 | Declaration of solvency (5 pages) |
24 July 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
1 June 2023 | Confirmation statement made on 27 May 2023 with updates (5 pages) |
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
2 January 2023 | Director's details changed for Mr David Ambrose Kell on 24 December 2022 (2 pages) |
29 July 2022 | Registered office address changed from Gyana Limited C/O Wework 145 City Road Hoxton London EC1V 1AZ United Kingdom to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 29 July 2022 (1 page) |
29 May 2022 | Confirmation statement made on 27 May 2022 with updates (7 pages) |
9 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
28 May 2021 | Confirmation statement made on 27 May 2021 with updates (7 pages) |
4 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
2 November 2020 | Registered office address changed from Gyana Limited C/O Wework 8 Devonshire Square London EC2M 4PL United Kingdom to Gyana Limited C/O Wework 145 City Road Hoxton London EC1V 1AZ on 2 November 2020 (1 page) |
6 August 2020 | Notification of a person with significant control statement (2 pages) |
5 August 2020 | Cessation of Joyeeta Das as a person with significant control on 5 August 2020 (1 page) |
4 August 2020 | Resolutions
|
14 July 2020 | Statement of capital following an allotment of shares on 14 July 2020
|
29 May 2020 | Confirmation statement made on 27 May 2020 with updates (7 pages) |
21 April 2020 | Purchase of own shares. (3 pages) |
9 April 2020 | Cancellation of shares. Statement of capital on 30 March 2020
|
5 March 2020 | Change of details for Miss Joyeeta Das as a person with significant control on 5 March 2020 (2 pages) |
5 March 2020 | Director's details changed for Mr David Kell on 5 March 2020 (2 pages) |
5 March 2020 | Change of details for Miss Joyeeta Das as a person with significant control on 17 February 2020 (2 pages) |
5 March 2020 | Director's details changed for Miss Joyeeta Das on 5 March 2020 (2 pages) |
21 February 2020 | Resolutions
|
21 February 2020 | Notice of Restriction on the Company's Articles (2 pages) |
19 February 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
18 February 2020 | Appointment of Mr Mark Alan Pearson as a director on 17 February 2020 (2 pages) |
15 January 2020 | Termination of appointment of Rajiv Dhirendra Nathwani as a director on 6 January 2020 (1 page) |
14 January 2020 | Appointment of Mr Nigel Donald Morris as a director on 6 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Serge Chiaramonte as a director on 6 January 2020 (1 page) |
28 November 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
1 November 2019 | Registered office address changed from Gyana Limited C/O Mindspace 8th Floor 9 Appold Street London EC2A 2AP England to Gyana Limited C/O Wework 8 Devonshire Square London EC2M 4PL on 1 November 2019 (1 page) |
28 May 2019 | Confirmation statement made on 27 May 2019 with updates (8 pages) |
17 May 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
8 April 2019 | Change of details for Miss Joyeeta Das as a person with significant control on 4 April 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
25 February 2019 | Resolutions
|
31 January 2019 | Registered office address changed from Wework C/O Gyana Limited 1 Fore Street London EC2Y 9DT United Kingdom to Gyana Limited C/O Mindspace 8th Floor 9 Appold Street London EC2A 2AP on 31 January 2019 (1 page) |
17 December 2018 | Amended total exemption full accounts made up to 31 May 2017 (10 pages) |
9 August 2018 | Resolutions
|
1 August 2018 | Change of details for Miss Joyeeta Das as a person with significant control on 26 September 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with updates (7 pages) |
30 May 2018 | Change of details for Miss Joyeeta Das as a person with significant control on 26 September 2017 (2 pages) |
29 May 2018 | Change of details for Miss Joyeeta Das as a person with significant control on 26 October 2017 (2 pages) |
20 March 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
15 February 2018 | Appointment of Serge Chiaramonte as a director on 31 January 2018 (3 pages) |
24 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
12 October 2017 | Sub-division of shares on 26 September 2017 (7 pages) |
12 October 2017 | Sub-division of shares on 26 September 2017 (7 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
2 October 2017 | Director's details changed for Rajiv Dhirendra Nathwani on 26 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Rajiv Dhirendra Nathwani on 26 September 2017 (2 pages) |
31 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
3 May 2017 | Resolutions
|
2 March 2017 | Director's details changed for Mr David Kell on 1 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Miss Joyeeta Das on 1 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr David Kell on 1 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Miss Joyeeta Das on 1 March 2017 (2 pages) |
1 March 2017 | Registered office address changed from Wework 1 Fore Street London EC2Y 9DT England to Wework C/O Gyana Limited 1 Fore Street London EC2Y 9DT on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Wework C/O Gyana Limited 1 Fore Street London EC2Y 9DT England to Wework C/O Gyana Limited 1 Fore Street London EC2Y 9DT on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Wework C/O Gyana Limited 1 Fore Street London EC2Y 9DT England to Wework C/O Gyana Limited 1 Fore Street London EC2Y 9DT on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Wework 1 Fore Street London EC2Y 9DT England to Wework C/O Gyana Limited 1 Fore Street London EC2Y 9DT on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Floor 25, the Shard 32 London Bridge Street London SE1 9SG England to Wework 1 Fore Street London EC2Y 9DT on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Floor 25, the Shard 32 London Bridge Street London SE1 9SG England to Wework 1 Fore Street London EC2Y 9DT on 1 March 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 February 2017 | Sub-division of shares on 30 January 2017 (4 pages) |
13 February 2017 | Sub-division of shares on 30 January 2017 (4 pages) |
13 February 2017 | Statement of capital following an allotment of shares on 28 October 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 28 October 2016
|
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
28 December 2016 | Appointment of Rajiv Dhirendra Nathwani as a director on 28 October 2016 (3 pages) |
28 December 2016 | Appointment of Rajiv Dhirendra Nathwani as a director on 28 October 2016 (3 pages) |
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
14 April 2016 | Statement of capital following an allotment of shares on 17 November 2015
|
14 April 2016 | Statement of capital following an allotment of shares on 17 November 2015
|
24 March 2016 | Director's details changed for Miss Joyeeta Das on 11 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Miss Joyeeta Das on 11 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr David Kell on 11 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr David Kell on 11 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from 3 Kings Meadow Osney Mead Oxford OX2 0DP England to Floor 25, the Shard 32 London Bridge Street London SE1 9SG on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 3 Kings Meadow Osney Mead Oxford OX2 0DP England to Floor 25, the Shard 32 London Bridge Street London SE1 9SG on 1 March 2016 (1 page) |
11 December 2015 | Director's details changed for Mr David Kell on 15 November 2015 (2 pages) |
11 December 2015 | Director's details changed for David Kell on 15 November 2015 (3 pages) |
11 December 2015 | Director's details changed for Mr David Kell on 15 November 2015 (2 pages) |
11 December 2015 | Director's details changed for David Kell on 15 November 2015 (3 pages) |
11 December 2015 | Registered office address changed from Ewert House Ewert Place Summertown Oxford Oxfordshire OX2 7SG United Kingdom to 3 Kings Meadow Osney Mead Oxford OX2 0DP on 11 December 2015 (1 page) |
11 December 2015 | Director's details changed for Miss Joyeeta Das on 1 October 2015 (2 pages) |
11 December 2015 | Director's details changed for Miss Joyeeta Das on 1 October 2015 (2 pages) |
11 December 2015 | Registered office address changed from Ewert House Ewert Place Summertown Oxford Oxfordshire OX2 7SG United Kingdom to 3 Kings Meadow Osney Mead Oxford OX2 0DP on 11 December 2015 (1 page) |
8 October 2015 | Appointment of David Kell as a director on 7 October 2015 (2 pages) |
8 October 2015 | Appointment of David Kell as a director on 7 October 2015 (2 pages) |
8 October 2015 | Appointment of David Kell as a director on 7 October 2015 (2 pages) |
21 September 2015 | Resolutions
|
21 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
21 September 2015 | Resolutions
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|