Background WavePink WaveYellow Wave

GNS ACQUISITIONS LIMITED (08052030)

GNS ACQUISITIONS LIMITED (08052030) is a dissolved UK company. incorporated on 1 May 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. GNS ACQUISITIONS LIMITED has been registered for 13 years. Current directors include ABERNERTHY, Kieron Quinn, KAMOSHITA, Toshiyuki, LEE, Yew Chuoh.

Company Number
08052030
Status
dissolved
Type
ltd
Incorporated
1 May 2012
Age
13 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
ABERNERTHY, Kieron Quinn, KAMOSHITA, Toshiyuki, LEE, Yew Chuoh
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNS ACQUISITIONS LIMITED

GNS ACQUISITIONS LIMITED is an dissolved company incorporated on 1 May 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. GNS ACQUISITIONS LIMITED was registered 13 years ago.(SIC: 46180)

Status

dissolved

Active since 13 years ago

Company No

08052030

LTD Company

Age

13 Years

Incorporated 1 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 28 July 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 February 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

GLOBAL NAVIGATION SOLUTIONS ACQUISITIONS LIMITED
From: 30 May 2012To: 2 November 2012
DE FACTO 1962 LIMITED
From: 1 May 2012To: 30 May 2012
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom
From: 7 February 2017To: 12 November 2020
C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE
From: 2 January 2015To: 7 February 2017
, 25 Bedford Street, London, WC2E 9ES
From: 20 February 2013To: 2 January 2015
, Communications House 26 York Street, London, W1U 6PZ
From: 3 December 2012To: 20 February 2013
, 25 Bedford Street, London, WC2E 9ES
From: 29 June 2012To: 3 December 2012
, 10 Snow Hill, London, EC1A 2AL, England
From: 1 May 2012To: 29 June 2012
Timeline

37 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Share Issue
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Funding Round
Dec 12
Director Joined
Dec 12
Funding Round
Jun 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 16
Loan Secured
Aug 17
Loan Secured
Dec 17
Director Left
Sept 18
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Funding Round
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Feb 20
Capital Update
Dec 21
Funding Round
Dec 21
6
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ABERNERTHY, Kieron Quinn

Active
Shelton Street, LondonWC2H 9JQ
Born April 1965
Director
Appointed 01 Sept 2015

KAMOSHITA, Toshiyuki

Active
Shelton Street, LondonWC2H 9JQ
Born January 1963
Director
Appointed 06 Nov 2019

LEE, Yew Chuoh

Active
Shelton Street, LondonWC2H 9JQ
Born February 1969
Director
Appointed 04 Feb 2020

CAUTER, Michael

Resigned
Elm Road, North ShieldsNE29 8SE
Secretary
Appointed 21 Nov 2012
Resigned 31 Aug 2015

CAUTER, Michael

Resigned
Elm Road, North ShieldsNE29 8SE
Secretary
Appointed 24 May 2012
Resigned 20 Feb 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 01 May 2012
Resigned 24 May 2012

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 01 May 2012
Resigned 24 May 2012

CAUTER, Michael Lee

Resigned
Elm Road, North ShieldsNE29 8SE
Born April 1970
Director
Appointed 21 Nov 2012
Resigned 31 Aug 2015

DAW, Richard William

Resigned
Bedford Street, LondonWC2E 9ES
Born March 1968
Director
Appointed 24 May 2012
Resigned 21 Nov 2012

DUNN, Tim Michael

Resigned
York Street, LondonW1U 6PZ
Born October 1973
Director
Appointed 24 May 2012
Resigned 21 Nov 2012

HAMPSON, James Brian

Resigned
Elm Road, North ShieldsNE29 8SE
Born March 1972
Director
Appointed 06 Sept 2016
Resigned 30 Sept 2018

KIRKWOOD, Gareth Robert

Resigned
Elm Road, North ShieldsNE29 8SE
Born April 1963
Director
Appointed 21 Nov 2012
Resigned 26 Jan 2015

ROBINSON, Mike

Resigned
Bedford Street, LondonWC2E 9ES
Born May 1964
Director
Appointed 21 Nov 2012
Resigned 05 Dec 2014

STANLEY, Paul Robert

Resigned
Elm Road, North ShieldsNE29 8SE
Born September 1967
Director
Appointed 05 Jan 2015
Resigned 06 Nov 2019

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 01 May 2012
Resigned 24 May 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 01 May 2012
Resigned 24 May 2012

Persons with significant control

2

1 Active
1 Ceased

Cissy Pui Lai Pao

Active
Shelton Street, LondonWC2H 9JQ
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019
Elm Road, North ShieldsNE29 8SE

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
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

88

Gazette Dissolved Voluntary
29 March 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 January 2022
GAZ1(A)GAZ1(A)
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Resolution
4 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 December 2021
SH08Notice of Name/Rights of Class of Shares
Dissolution Application Strike Off Company
29 December 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
22 December 2021
SH19Statement of Capital
Legacy
22 December 2021
SH20SH20
Legacy
22 December 2021
CAP-SSCAP-SS
Resolution
22 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
24 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 November 2015
RP04RP04
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 July 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Resolution
18 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
3 December 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Resolution
3 December 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
2 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2012
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
30 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2012
CONNOTConfirmation Statement Notification
Incorporation Company
1 May 2012
NEWINCIncorporation