Company NameGAHL Finco Limited
Company StatusActive
Company Number12351343
CategoryPrivate Limited Company
Incorporation Date5 December 2019(4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip William Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(4 years after company formation)
Appointment Duration4 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Matteo Quatraro
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed08 December 2023(4 years after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Ae Kyung Yoon
Date of BirthJune 1983 (Born 40 years ago)
NationalitySouth Korean
StatusCurrent
Appointed08 December 2023(4 years after company formation)
Appointment Duration4 months, 1 week
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

4 February 2020Delivered on: 10 February 2020
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 February 2020Delivered on: 10 February 2020
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

10 July 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
12 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
4 July 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
13 September 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
4 February 2021Confirmation statement made on 4 December 2020 with updates (5 pages)
22 April 2020Memorandum and Articles of Association (7 pages)
9 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 February 2020Registration of charge 123513430001, created on 4 February 2020 (47 pages)
10 February 2020Registration of charge 123513430002, created on 4 February 2020 (24 pages)
5 December 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-05
  • GBP 1
(18 pages)