You are here: bizstats.co.uk > a-z index > 1 list > 10 list

10-11 Gns Limited LONDON


Founded in 2004, 10-11 Gns, classified under reg no. 05207668 is an active company. Currently registered at St Helen's EC3P 3DQ, London the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 2nd Feb 2017 10-11 Gns Limited is no longer carrying the name Synergy Sunrise (yorkshire House).

The firm has 2 directors, namely Jamal R., Thomas W.. Of them, Thomas W. has been with the company the longest, being appointed on 14 August 2020 and Jamal R. has been with the company for the least time - from 14 March 2022. As of 10 May 2024, there were 7 ex directors - Neil M., David D. and others listed below. There were no ex secretaries.

10-11 Gns Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05207668
Date of Incorporation Tue, 17th Aug 2004
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Jamal R.

Position: Director

Appointed: 14 March 2022

Thomas W.

Position: Director

Appointed: 14 August 2020

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 November 2014

Neil M.

Position: Director

Appointed: 02 February 2017

Resigned: 14 December 2018

David D.

Position: Director

Appointed: 01 February 2017

Resigned: 28 February 2022

Richard P.

Position: Director

Appointed: 01 August 2015

Resigned: 01 February 2017

Gillian C.

Position: Director

Appointed: 04 November 2014

Resigned: 01 August 2015

Aviva Director Services Limited

Position: Corporate Director

Appointed: 04 November 2014

Resigned: 01 January 2017

Aviva Sirector Services Limited

Position: Corporate Director

Appointed: 04 November 2014

Resigned: 01 August 2015

Robert W.

Position: Director

Appointed: 12 January 2009

Resigned: 10 April 2012

Jc Secretaries Limited

Position: Corporate Secretary

Appointed: 16 September 2004

Resigned: 12 January 2009

Mark T.

Position: Director

Appointed: 16 September 2004

Resigned: 04 October 2014

Robert K.

Position: Director

Appointed: 16 September 2004

Resigned: 04 October 2014

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 August 2004

Resigned: 16 September 2004

Dla Nominees Limited

Position: Nominee Director

Appointed: 17 August 2004

Resigned: 16 September 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2004

Resigned: 16 September 2004

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Aviva Life & Pensions Uk Limited from York, United Kingdom. This PSC is classified as "a limited by shares", 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. The second one in the persons with significant control register is Aviva Annuity Uk Limited that put York, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aviva Life & Pensions Uk Limited

Aviva Wellington Row, York, YO90 1WR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3253947
Notified on 31 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aviva Annuity Uk Limited

Aviva Wellington Row, York, YO90 1WR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3253948
Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Synergy Sunrise (yorkshire House) February 2, 2017
Broomco (3527) September 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Change of registered address from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom on Wed, 27th Mar 2024 to 80 Fenchurch Street London EC3M 4AE
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements