Gh Vive Limited KETTERING


Founded in 2017, Gh Vive, classified under reg no. 10631597 is an active company. Currently registered at Cransley Hall Church Lane NN14 1PX, Kettering the company has been in the business for seven years. Its financial year was closed on 31st July and its latest financial statement was filed on Saturday 31st July 2021. Since Wednesday 16th June 2021 Gh Vive Limited is no longer carrying the name Gh Bank.

The company has 2 directors, namely Ashar Q., Jonathan H.. Of them, Jonathan H. has been with the company the longest, being appointed on 1 July 2021 and Ashar Q. has been with the company for the least time - from 6 September 2021. As of 26 April 2024, there were 15 ex directors - David B., Rajpal S. and others listed below. There were no ex secretaries.

Gh Vive Limited Address / Contact

Office Address Cransley Hall Church Lane
Office Address2 Cransley
Town Kettering
Post code NN14 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10631597
Date of Incorporation Tue, 21st Feb 2017
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 7 years old
Account next due date Sun, 30th Apr 2023 (362 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Ashar Q.

Position: Director

Appointed: 06 September 2021

Jonathan H.

Position: Director

Appointed: 01 July 2021

David B.

Position: Director

Appointed: 19 March 2021

Resigned: 31 August 2021

Rajpal S.

Position: Director

Appointed: 27 June 2019

Resigned: 24 June 2021

Danny M.

Position: Director

Appointed: 27 June 2019

Resigned: 24 June 2021

Gillian W.

Position: Director

Appointed: 25 April 2019

Resigned: 24 June 2021

Nicholas A.

Position: Director

Appointed: 24 January 2019

Resigned: 15 July 2021

Ashar Q.

Position: Director

Appointed: 09 October 2018

Resigned: 26 February 2019

Robert H.

Position: Director

Appointed: 24 February 2018

Resigned: 26 February 2019

Fatih A.

Position: Director

Appointed: 24 February 2018

Resigned: 24 June 2021

Paul M.

Position: Director

Appointed: 29 November 2017

Resigned: 15 February 2019

Feyzullah E.

Position: Director

Appointed: 15 May 2017

Resigned: 19 March 2021

Mark S.

Position: Director

Appointed: 15 May 2017

Resigned: 08 March 2021

Michael Y.

Position: Director

Appointed: 15 May 2017

Resigned: 05 July 2019

Jayne A.

Position: Director

Appointed: 15 May 2017

Resigned: 15 February 2019

Geoffrey R.

Position: Director

Appointed: 15 May 2017

Resigned: 24 June 2021

Kasim G.

Position: Director

Appointed: 21 February 2017

Resigned: 14 September 2017

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Gh Investment Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Gh Investment Holdings Limited

24 Bevis Marks, London, EC3A 7JB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10629456
Notified on 21 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gh Bank June 16, 2021
Gkbk July 6, 2020

Company filings

Filing category
Accounts Address Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 5th, December 2023
Free Download (34 pages)

Company search