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

Gwi Uk Acquisition Company Limited BIRMINGHAM


Gwi Uk Acquisition Company started in year 2015 as Private Limited Company with registration number 09449366. The Gwi Uk Acquisition Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Birmingham at 6th Floor The Lewis Building. Postal code: B4 6EQ.

Currently there are 4 directors in the the company, namely Timothy S., William W. and John H. and others. In addition one secretary - Sally W. - is with the firm. Currently 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.

Gwi Uk Acquisition Company Limited Address / Contact

Office Address 6th Floor The Lewis Building
Office Address2 35 Bull Street
Town Birmingham
Post code B4 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09449366
Date of Incorporation Thu, 19th Feb 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Timothy S.

Position: Director

Appointed: 13 October 2023

Sally W.

Position: Secretary

Appointed: 31 August 2023

William W.

Position: Director

Appointed: 12 October 2022

John H.

Position: Director

Appointed: 25 March 2015

Matthew W.

Position: Director

Appointed: 19 February 2015

Edward A.

Position: Director

Appointed: 13 April 2021

Resigned: 02 September 2022

Ian S.

Position: Director

Appointed: 01 September 2018

Resigned: 17 January 2020

Geraint H.

Position: Secretary

Appointed: 17 October 2017

Resigned: 29 August 2023

Gary L.

Position: Director

Appointed: 01 August 2017

Resigned: 13 April 2021

Charles N.

Position: Director

Appointed: 03 January 2017

Resigned: 27 January 2020

David B.

Position: Director

Appointed: 01 October 2015

Resigned: 29 February 2020

Timothy G.

Position: Director

Appointed: 01 October 2015

Resigned: 18 April 2020

John P.

Position: Director

Appointed: 01 October 2015

Resigned: 31 March 2017

Darren L.

Position: Director

Appointed: 25 March 2015

Resigned: 09 December 2016

Kevin U.

Position: Secretary

Appointed: 25 March 2015

Resigned: 17 October 2017

Russell M.

Position: Director

Appointed: 25 March 2015

Resigned: 31 July 2017

Thomas S.

Position: Director

Appointed: 19 February 2015

Resigned: 01 October 2015

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Gwi Uk Holding Limited from Birmingham, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gwi Uk Holding Limited

6th Floor The Lewis Building, 35 Bull Street, Birmingham, B4 6EQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House (England & Wales)
Registration number 09449260
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New director appointment on Friday 13th October 2023.
filed on: 16th, October 2023
Free Download (2 pages)

Company search