Guralp Holdings Ltd READING


Founded in 2010, Guralp Holdings, classified under reg no. 07185097 is an active company. Currently registered at 3 Midas House, Calleva Park RG7 8EA, Reading the company has been in the business for 14 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 10th Dec 2010 Guralp Holdings Ltd is no longer carrying the name Newincco 980.

The firm has 7 directors, namely John B., Christopher L. and Christopher P. and others. Of them, Christopher P. has been with the company the longest, being appointed on 1 December 2014 and John B. and Christopher L. and Christopher P. and Neil W. and John O. and Philip H. have been with the company for the least time - from 12 October 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sian W. who worked with the the firm until 14 December 2015.

Guralp Holdings Ltd Address / Contact

Office Address 3 Midas House, Calleva Park
Office Address2 Aldermaston
Town Reading
Post code RG7 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07185097
Date of Incorporation Wed, 10th Mar 2010
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

John B.

Position: Director

Appointed: 12 October 2020

Christopher L.

Position: Director

Appointed: 12 October 2020

Christopher P.

Position: Director

Appointed: 12 October 2020

Neil W.

Position: Director

Appointed: 12 October 2020

John O.

Position: Director

Appointed: 12 October 2020

Philip H.

Position: Director

Appointed: 12 October 2020

Christopher P.

Position: Director

Appointed: 01 December 2014

Alec P.

Position: Director

Appointed: 07 February 2019

Resigned: 08 October 2020

Sian W.

Position: Secretary

Appointed: 24 July 2015

Resigned: 14 December 2015

Charles G.

Position: Director

Appointed: 01 July 2014

Resigned: 31 December 2018

Peter J.

Position: Director

Appointed: 26 March 2010

Resigned: 30 June 2014

Andrew B.

Position: Director

Appointed: 26 March 2010

Resigned: 23 September 2013

Cansun G.

Position: Director

Appointed: 26 March 2010

Resigned: 07 April 2016

Martin P.

Position: Director

Appointed: 26 March 2010

Resigned: 01 December 2014

Anthony W.

Position: Director

Appointed: 26 March 2010

Resigned: 08 August 2011

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 10 March 2010

Resigned: 26 March 2010

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 10 March 2010

Resigned: 25 March 2010

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 10 March 2010

Resigned: 25 March 2010

Christopher M.

Position: Director

Appointed: 10 March 2010

Resigned: 26 March 2010

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 Primary Capital Iii (Nominees) Limited from London, England. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Primary Capital Iii (Nominees) Limited

Augustine House Austin Friars, London, EC2N 2HA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05673183
Notified on 11 March 2017
Ceased on 8 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Newincco 980 December 10, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 3rd, May 2023
Free Download (34 pages)

Company search

Advertisements