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

Ghc Capital Markets Ltd. LEICESTER


Ghc Capital Markets started in year 1995 as Private Limited Company with registration number 03113332. The Ghc Capital Markets company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Leicester at Norwich House. Postal code: LE1 5BD. Since 2007-05-31 Ghc Capital Markets Ltd. is no longer carrying the name Goy Harris Cartwright & Company.

At the moment there are 4 directors in the the company, namely William S., Richard S. and Rachel H. and others. In addition one secretary - Richard S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ghc Capital Markets Ltd. Address / Contact

Office Address Norwich House
Office Address2 22-30 Horsefair Street
Town Leicester
Post code LE1 5BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03113332
Date of Incorporation Fri, 13th Oct 1995
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

William S.

Position: Director

Appointed: 11 June 2019

Richard S.

Position: Director

Appointed: 15 June 2015

Rachel H.

Position: Director

Appointed: 18 March 2015

Richard S.

Position: Secretary

Appointed: 30 April 2009

Paul H.

Position: Director

Appointed: 01 November 1995

Martin V.

Position: Director

Appointed: 05 March 2012

Resigned: 31 July 2014

Graham A.

Position: Secretary

Appointed: 18 August 2006

Resigned: 30 April 2009

Eric W.

Position: Director

Appointed: 27 September 2005

Resigned: 04 June 2010

John C.

Position: Director

Appointed: 21 March 2005

Resigned: 27 March 2015

Martin D.

Position: Secretary

Appointed: 22 November 2001

Resigned: 18 August 2006

Martin D.

Position: Director

Appointed: 22 November 2001

Resigned: 18 August 2006

Michael H.

Position: Director

Appointed: 10 July 2000

Resigned: 30 July 2003

Ian N.

Position: Director

Appointed: 01 April 2000

Resigned: 31 December 2018

John C.

Position: Secretary

Appointed: 01 November 1995

Resigned: 22 November 2001

John C.

Position: Director

Appointed: 01 November 1995

Resigned: 22 November 2001

David G.

Position: Director

Appointed: 01 November 1995

Resigned: 02 December 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 October 1995

Resigned: 01 November 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1995

Resigned: 01 November 1995

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Ghc Group Limited from Leicester, England. The abovementioned PSC is categorised as "a private 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 Ghc Group Ltd that entered Leicester, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ghc Group Limited

22-30 Horsefair Street, Leicester, LE1 5BD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05099827
Notified on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ghc Group Ltd

22-30 Horsefair Street, Leicester, LE1 5BD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 5099827
Notified on 6 April 2016
Ceased on 20 September 2023
Nature of control: 75,01-100% shares

Company previous names

Goy Harris Cartwright & Company May 31, 2007
Megaformat November 9, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (31 pages)

Company search

Advertisements