Background WavePink WaveYellow Wave

GUS 2000 FINANCE UNLIMITED (04090149)

GUS 2000 FINANCE UNLIMITED (04090149) is an active UK company. incorporated on 13 October 2000. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GUS 2000 FINANCE UNLIMITED has been registered for 25 years. Current directors include GREENWOOD, Karen Julia, LILLEY, Daniel Tristan, PEPPER, Mark Edward.

Company Number
04090149
Status
active
Type
private-unlimited
Incorporated
13 October 2000
Age
25 years
Address
The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GREENWOOD, Karen Julia, LILLEY, Daniel Tristan, PEPPER, Mark Edward
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUS 2000 FINANCE UNLIMITED

GUS 2000 FINANCE UNLIMITED is an active company incorporated on 13 October 2000 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GUS 2000 FINANCE UNLIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04090149

PRIVATE-UNLIMITED Company

Age

25 Years

Incorporated 13 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

GUS 2000 FINANCE LIMITED
From: 25 October 2000To: 4 February 2019
HACKREMCO (NO.1728) LIMITED
From: 13 October 2000To: 25 October 2000
Contact
Address

The Sir John Peace Building Experian Way Ng2 Business Park Nottingham, NG80 1ZZ,

Previous Addresses

Landmark House Experian Way Ng2 Business Park Nottingham Nottinghamshire NG80 1ZZ
From: 13 October 2000To: 17 December 2014
Timeline

15 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
Feb 10
Funding Round
Feb 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Nov 12
Funding Round
Nov 12
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Mar 18
Director Left
Jun 22
Director Left
Nov 23
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HENRY, Sarah Roberta

Active
Experian Way, NottinghamNG80 1ZZ
Secretary
Appointed 16 Oct 2024

GREENWOOD, Karen Julia

Active
Fenian Street, Dublin 2
Born July 1967
Director
Appointed 05 Jul 2017

LILLEY, Daniel Tristan

Active
Fenian Street, Dublin 2
Born January 1981
Director
Appointed 15 Dec 2016

PEPPER, Mark Edward

Active
Fenian Street, Dublin 2
Born February 1963
Director
Appointed 07 Nov 2007

COOPER, Paul Graeme

Resigned
Northern CrossDUBLIN17
Secretary
Appointed 26 Oct 2000
Resigned 13 Jul 2004

GREENWOOD, Karen Julia

Resigned
7 Royal Gardens, BuryBL0 9SB
Secretary
Appointed 13 Jul 2004
Resigned 30 Jan 2008

HANNA, Ronan

Resigned
Fenian Street, Dublin 2
Secretary
Appointed 15 Nov 2010
Resigned 16 Oct 2024

READ, Alice

Resigned
Northern CrossDUBLIN17
Secretary
Appointed 30 Jan 2008
Resigned 15 Nov 2010

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 13 Oct 2000
Resigned 26 Oct 2000

ATKINSON, Paul Alan

Resigned
Northern CrossDUBLIN17
Born October 1960
Director
Appointed 26 Oct 2000
Resigned 30 Jun 2022

BARNES, Antony Jonathan Ward

Resigned
Fenian Street, Dublin 2
Born June 1964
Director
Appointed 22 Jun 2012
Resigned 27 Oct 2023

BLYTHE, Peter Jens

Resigned
Northern CrossDUBLIN17
Born July 1954
Director
Appointed 27 Mar 2003
Resigned 21 Jun 2012

BROMLEY, Alexander John

Resigned
Northern Cross, Malahide RoadDUBLIN 17
Born May 1975
Director
Appointed 22 Jun 2012
Resigned 30 Jun 2017

COOPER, Paul Graeme

Resigned
Northern CrossDUBLIN17
Born February 1952
Director
Appointed 27 Mar 2003
Resigned 21 Dec 2016

MORRIS, David

Resigned
One Highfield Hall, KendalLA8 0AA
Born September 1944
Director
Appointed 26 Oct 2000
Resigned 12 Jul 2004

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 13 Oct 2000
Resigned 26 Oct 2000

Persons with significant control

1

Experian Way, NottinghamNG80 1ZZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Resolution
18 April 2019
RESOLUTIONSResolutions
Resolution
21 February 2019
RESOLUTIONSResolutions
Resolution
14 February 2019
RESOLUTIONSResolutions
Reregistration Assent
4 February 2019
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
4 February 2019
CERT3CERT3
Re Registration Memorandum Articles
4 February 2019
MARMAR
Reregistration Private Limited To Private Unlimited Company
4 February 2019
RR05RR05
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Auditors Resignation Company
24 February 2017
AUDAUD
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Resolution
5 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Resolution
11 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 February 2010
CC04CC04
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
11 June 2009
287Change of Registered Office
Legacy
10 February 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
287Change of Registered Office
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
287Change of Registered Office
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
20 February 2003
AUDAUD
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
225Change of Accounting Reference Date
Legacy
7 November 2000
287Change of Registered Office
Resolution
7 November 2000
RESOLUTIONSResolutions
Resolution
7 November 2000
RESOLUTIONSResolutions
Resolution
7 November 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2000
NEWINCIncorporation