Founded in 2016, Gvo Monti, classified under reg no. 10403880 is an active company. Currently registered at 2 Aldford St W1K 2AB, London the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.
The firm has 2 directors, namely Emily V., Michael K.. Of them, Michael K. has been with the company the longest, being appointed on 30 September 2016 and Emily V. has been with the company for the least time - from 15 February 2017. As of 29 April 2024, there were 2 ex directors - Juliet R., Kuno S. and others listed below. There were no ex secretaries.
Office Address | 2 Aldford St |
Town | London |
Post code | W1K 2AB |
Country of origin | United Kingdom |
Registration Number | 10403880 |
Date of Incorporation | Fri, 30th Sep 2016 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (154 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 28th Sep 2024 (2024-09-28) |
Last confirmation statement dated | Thu, 14th Sep 2023 |
The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Credit Suisse Group Ag from Zurich, Switzerland. The abovementioned PSC is categorised as "a public 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. Another one in the persons with significant control register is The P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Credit Suisse Group Ag
8 Paradeplatz, Zurich, Switzerland
Legal authority | Swiss |
Legal form | Public Limited Company |
Country registered | Switzerland |
Place registered | Switzerland |
Registration number | 107904340 |
Notified on | 30 September 2016 |
Ceased on | 1 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
The P.
Notified on | 30 September 2016 |
Ceased on | 26 June 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 2 Aldford St London W1K 2AB on Tue, 21st Nov 2023 to Sungrove Farm Sungrove Farm East End Newbury Hampshire RG20 0AF filed on: 21st, November 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy