Background WavePink WaveYellow Wave

GN INVESTMENTS LIMITED (07824302)

GN INVESTMENTS LIMITED (07824302) is an active UK company. incorporated on 26 October 2011. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GN INVESTMENTS LIMITED has been registered for 14 years. Current directors include MAETZIG, Christoph, WILEMAN, Ben.

Company Number
07824302
Status
active
Type
ltd
Incorporated
26 October 2011
Age
14 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAETZIG, Christoph, WILEMAN, Ben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GN INVESTMENTS LIMITED

GN INVESTMENTS LIMITED is an active company incorporated on 26 October 2011 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GN INVESTMENTS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07824302

LTD Company

Age

14 Years

Incorporated 26 October 2011

Size

N/A

Accounts

ARD: 29/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

FRIAR 128 LIMITED
From: 26 October 2011To: 2 July 2012
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

Innovation House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England
From: 12 February 2019To: 22 October 2025
, Ranch House 1 Chapel Lane, Bingham, Nottingham, NG13 8GF
From: 4 November 2015To: 12 February 2019
, 1 Moorbridge Court, Moorbridge Road East, Bingham, Notts, NG13 8GG
From: 20 December 2012To: 4 November 2015
, 84 Friar Lane, Nottingham, Nottinghamshire, NG1 6ED
From: 26 October 2011To: 20 December 2012
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jun 12
Funding Round
Jun 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Loan Secured
Mar 14
Loan Cleared
Apr 17
Director Left
Jul 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Apr 24
Director Joined
May 24
Loan Cleared
Dec 24
Loan Cleared
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAETZIG, Christoph

Active
New Star Road, LeicesterLE4 9JD
Born September 1965
Director
Appointed 02 Sept 2025

WILEMAN, Ben

Active
New Star Road, LeicesterLE4 9JD
Born April 1981
Director
Appointed 02 Sept 2025

HORWATH, Matthew

Resigned
Technology Park, Florida, 32746
Born September 1983
Director
Appointed 01 Sept 2022
Resigned 19 Sept 2025

HUNTER, Graham Canning, Dr

Resigned
Skylark Close, BinghamNG13 8QH
Born August 1966
Director
Appointed 30 May 2012
Resigned 01 Sept 2022

HUNTER, Nicole Christine

Resigned
Skylark Close, NottinghamNG13 8QH
Born December 1973
Director
Appointed 30 May 2012
Resigned 23 Jul 2018

KEMPER, Roland Carlos

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born April 1976
Director
Appointed 01 May 2024
Resigned 21 Jul 2025

MUHICH, Allen

Resigned
Technology Park, Florida, 32746
Born April 1967
Director
Appointed 01 Sept 2022
Resigned 01 Apr 2024

WHITE, Gavin Robert

Resigned
Friar Lane, NottinghamNG1 6ED
Born March 1971
Director
Appointed 26 Oct 2011
Resigned 30 May 2012

Persons with significant control

3

1 Active
2 Ceased
Ruddington Fields Business Park, NottinghamNG11 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2018

Dr Graham Canning Hunter

Ceased
1 Chapel Lane, NottinghamNG13 8GF
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016
Ceased 23 Jul 2018

Mrs Nicole Christine Hunter

Ceased
1 Chapel Lane, NottinghamNG13 8GF
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

71

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
12 August 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 July 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 July 2020
RP04AR01RP04AR01
Legacy
14 May 2020
RP04CS01RP04CS01
Legacy
14 May 2020
RP04CS01RP04CS01
Legacy
14 May 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement
23 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Memorandum Articles
7 November 2018
MAMA
Resolution
7 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 July 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Incorporation Company
26 October 2011
NEWINCIncorporation