Background WavePink WaveYellow Wave

GN SUPPORT LIMITED (07575519)

GN SUPPORT LIMITED (07575519) is an active UK company. incorporated on 23 March 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GN SUPPORT LIMITED has been registered for 15 years. Current directors include MIL, Andrzej Richard, ROBERTS, Fiona Francesca, Dr.

Company Number
07575519
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
33 Ormonde Terrace, London, NW8 7LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MIL, Andrzej Richard, ROBERTS, Fiona Francesca, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GN SUPPORT LIMITED

GN SUPPORT LIMITED is an active company incorporated on 23 March 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GN SUPPORT LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07575519

LTD Company

Age

15 Years

Incorporated 23 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 18 April 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

33 Ormonde Terrace London, NW8 7LR,

Previous Addresses

8 Ely Place London EC1N 6RY
From: 7 May 2014To: 7 May 2022
C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham RG41 2GY
From: 13 June 2013To: 7 May 2014
5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England
From: 16 May 2011To: 13 June 2013
8 Bridge Avenue Maidenhead Berkshire SL6 1RR United Kingdom
From: 23 March 2011To: 16 May 2011
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 14
Funding Round
Apr 18
New Owner
Apr 18
Director Left
Apr 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ROBERTS, Fiona Francesca, Dr

Active
Ormonde Terrace, LondonNW8 7LR
Secretary
Appointed 23 Mar 2011

MIL, Andrzej Richard

Active
Ormonde Terrace, LondonNW8 7LR
Born July 1989
Director
Appointed 16 Jan 2014

ROBERTS, Fiona Francesca, Dr

Active
Ormonde Terrace, LondonNW8 7LR
Born November 1949
Director
Appointed 23 Mar 2011

MIL, Richard Duncan

Resigned
Ormonde Terrace, LondonNW8 7LR
Born July 1946
Director
Appointed 23 Mar 2011
Resigned 03 Apr 2025

Persons with significant control

2

Mr Andrzej Richard Mil

Active
Ormonde Terrace, LondonNW8 7LR
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2018
27 Broad Street, WokinghamRG40 1AU

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
18 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Incorporation Company
23 March 2011
NEWINCIncorporation