You are here: bizstats.co.uk > a-z index > G list > GE list

Gev Holdings Limited HESSLE


Gev Holdings started in year 2014 as Private Limited Company with registration number 09318748. The Gev Holdings company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Hessle at Unit 23 Priory Tec Park, Saxon Way. Postal code: HU13 9PB. Since Friday 11th December 2015 Gev Holdings Limited is no longer carrying the name Braelaw.

Gev Holdings Limited Address / Contact

Office Address Unit 23 Priory Tec Park, Saxon Way
Office Address2 Priory Park
Town Hessle
Post code HU13 9PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09318748
Date of Incorporation Wed, 19th Nov 2014
Industry Activities of head offices
End of financial Year 31st December
Company age 10 years old
Account next due date Thu, 30th Sep 2021 (958 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Simon B.

Position: Director

Appointed: 20 October 2023

Bridges Fund Management Limited

Position: Corporate Director

Appointed: 31 October 2022

John L.

Position: Director

Appointed: 08 April 2021

John C.

Position: Director

Appointed: 08 April 2021

David F.

Position: Director

Appointed: 28 October 2015

Jonathan A.

Position: Director

Appointed: 08 April 2021

Resigned: 31 October 2022

Daniel K.

Position: Director

Appointed: 16 July 2020

Resigned: 20 October 2023

Stephen W.

Position: Secretary

Appointed: 12 June 2020

Resigned: 22 February 2021

Bartosz T.

Position: Director

Appointed: 26 June 2019

Resigned: 01 October 2020

David F.

Position: Secretary

Appointed: 15 December 2016

Resigned: 12 June 2020

Anthony W.

Position: Director

Appointed: 28 October 2015

Resigned: 31 July 2017

Ewan M.

Position: Director

Appointed: 28 October 2015

Resigned: 26 June 2019

Andrew S.

Position: Director

Appointed: 28 October 2015

Resigned: 26 June 2019

Christopher S.

Position: Director

Appointed: 28 October 2015

Resigned: 25 August 2016

Alastair G.

Position: Director

Appointed: 28 October 2015

Resigned: 26 June 2019

Stephen R.

Position: Director

Appointed: 28 October 2015

Resigned: 21 July 2016

Maven Capital Partners Uk Llp

Position: Corporate Secretary

Appointed: 04 December 2014

Resigned: 15 December 2016

Michael C.

Position: Director

Appointed: 04 December 2014

Resigned: 28 October 2015

Thomas S.

Position: Director

Appointed: 04 December 2014

Resigned: 28 October 2015

Jock G.

Position: Director

Appointed: 04 December 2014

Resigned: 28 October 2015

Tracy P.

Position: Director

Appointed: 19 November 2014

Resigned: 04 December 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Gale Bidco Limited from Hessle, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David F. This PSC and has 25-50% voting rights.

Gale Bidco Limited

Unit 23 Priory Tec Park, Saxon Way, Hessle, HU13 9PB, England

Legal authority Comapnies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12047374
Notified on 26 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

David F.

Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control: 25-50% voting rights

Company previous names

Braelaw December 11, 2015
Ingleby (1967) December 4, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 31st December 2019
filed on: 23rd, April 2021
Free Download (29 pages)

Company search

Advertisements