Gus Holdings (2004) Limited NOTTINGHAM


Gus Holdings (2004) started in year 2004 as Private Limited Company with registration number 05024243. The Gus Holdings (2004) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Nottingham at The Sir John Peace Building Experian Way. Postal code: NG80 1ZZ. Since 15th March 2004 Gus Holdings (2004) Limited is no longer carrying the name Gus Holdco (2004).

At the moment there are 3 directors in the the firm, namely Karen G., Daniel L. and Mark P.. In addition one secretary - Ronan H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gus Holdings (2004) Limited Address / Contact

Office Address The Sir John Peace Building Experian Way
Office Address2 Ng2 Business Park
Town Nottingham
Post code NG80 1ZZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05024243
Date of Incorporation Fri, 23rd Jan 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Karen G.

Position: Director

Appointed: 05 July 2017

Daniel L.

Position: Director

Appointed: 15 December 2016

Ronan H.

Position: Secretary

Appointed: 15 November 2010

Mark P.

Position: Director

Appointed: 07 November 2007

Antony B.

Position: Director

Appointed: 22 June 2012

Resigned: 27 October 2023

Alexander B.

Position: Director

Appointed: 22 June 2012

Resigned: 30 June 2017

Alice R.

Position: Secretary

Appointed: 30 January 2008

Resigned: 15 November 2010

Paul C.

Position: Director

Appointed: 29 March 2004

Resigned: 21 December 2016

Peter B.

Position: Director

Appointed: 29 March 2004

Resigned: 21 June 2012

Paul A.

Position: Director

Appointed: 29 March 2004

Resigned: 30 June 2022

Karen G.

Position: Secretary

Appointed: 29 March 2004

Resigned: 30 January 2008

David T.

Position: Director

Appointed: 29 March 2004

Resigned: 30 January 2008

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 23 January 2004

Resigned: 29 March 2004

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2004

Resigned: 29 March 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Experian Finance Plc from Nottingham, England. This PSC is categorised as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Experian Finance Plc

The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England And Wales
Place registered England And Wales
Registration number 0146575
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gus Holdco (2004) March 15, 2004
Hackremco (no. 2112) March 12, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 18th, October 2023
Free Download (14 pages)

Company search

Advertisements