Company NameGSLT Holdings Limited
DirectorsGareth Lloyd Skewis and Levent James Tanju
Company StatusActive
Company Number10560823
CategoryPrivate Limited Company
Incorporation Date12 January 2017(7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gareth Lloyd Skewis
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 100 St. John Street
London
EC1M 4EH
Director NameMr Levent James Tanju
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 100 St. John Street
London
EC1M 4EH

Location

Registered Address4th Floor
100 St. John Street
London
EC1M 4EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Charges

11 May 2020Delivered on: 12 May 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 April 2017Delivered on: 8 May 2017
Persons entitled: Marshall Taylor

Classification: A registered charge
Outstanding

Filing History

1 November 2023Group of companies' accounts made up to 31 January 2023 (31 pages)
21 February 2023Group of companies' accounts made up to 31 January 2022 (32 pages)
26 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
23 September 2022Change of details for Mr Levent James Tanju as a person with significant control on 22 September 2022 (2 pages)
23 September 2022Director's details changed for Mr Levent James Tanju on 23 September 2022 (2 pages)
1 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
3 November 2021Group of companies' accounts made up to 31 January 2021 (32 pages)
6 April 2021Satisfaction of charge 105608230002 in full (1 page)
11 February 2021Group of companies' accounts made up to 31 January 2020 (29 pages)
1 February 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
12 May 2020Registration of charge 105608230002, created on 11 May 2020 (14 pages)
21 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 04/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 February 2020Sub-division of shares on 4 February 2020 (4 pages)
22 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
22 January 2020Registered office address changed from 67/68 Hatton Garden Suites 11/12 London EC1N 8JY England to 4th Floor 100 st. John Street London EC1M 4EH on 22 January 2020 (1 page)
22 January 2020Change of details for Mr Gareth Lloyd Skewis as a person with significant control on 10 January 2020 (2 pages)
22 January 2020Director's details changed for Mr Gareth Lloyd Skewis on 10 January 2020 (2 pages)
1 November 2019Group of companies' accounts made up to 31 January 2019 (29 pages)
17 May 2019Statement of capital following an allotment of shares on 27 April 2017
  • GBP 50
(3 pages)
30 January 2019Satisfaction of charge 105608230001 in full (1 page)
30 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
15 October 2018Group of companies' accounts made up to 31 January 2018 (26 pages)
17 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
24 August 2017Director's details changed for Mr Levent James Tanju on 3 May 2017 (2 pages)
24 August 2017Director's details changed for Mr Levent James Tanju on 3 May 2017 (2 pages)
24 August 2017Change of details for Mr Levent James Tanju as a person with significant control on 3 May 2017 (2 pages)
24 August 2017Change of details for Mr Gareth Lloyd Skewis as a person with significant control on 15 June 2017 (2 pages)
24 August 2017Change of details for Mr Gareth Lloyd Skewis as a person with significant control on 15 June 2017 (2 pages)
24 August 2017Change of details for Mr Levent James Tanju as a person with significant control on 3 May 2017 (2 pages)
3 July 2017Registered office address changed from Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable LU6 2ES England to 67/68 Hatton Garden Suites 11/12 London EC1N 8JY on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable LU6 2ES England to 67/68 Hatton Garden Suites 11/12 London EC1N 8JY on 3 July 2017 (1 page)
8 May 2017Registration of charge 105608230001, created on 27 April 2017 (51 pages)
8 May 2017Registration of charge 105608230001, created on 27 April 2017 (51 pages)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)