Background WavePink WaveYellow Wave

GWI UK HOLDING LIMITED (09449260)

GWI UK HOLDING LIMITED (09449260) is an active UK company. incorporated on 19 February 2015. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GWI UK HOLDING LIMITED has been registered for 11 years. Current directors include SHOVELLER, Timothy Colin, SPENCER, Andrew.

Company Number
09449260
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
6th Floor The Lewis Building, Birmingham, B4 6EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHOVELLER, Timothy Colin, SPENCER, Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWI UK HOLDING LIMITED

GWI UK HOLDING LIMITED is an active company incorporated on 19 February 2015 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GWI UK HOLDING LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09449260

LTD Company

Age

11 Years

Incorporated 19 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

6th Floor The Lewis Building 35 Bull Street Birmingham, B4 6EQ,

Previous Addresses

3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom
From: 30 October 2017To: 1 September 2021
3rd Floor, the Podium 1 Eversholt Street London NW1 2FL
From: 17 April 2015To: 30 October 2017
, 5th Floor 6 st. Andrew Street, London, EC4A 3AE, United Kingdom
From: 19 February 2015To: 17 April 2015
Timeline

35 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Jul 15
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Mar 18
Loan Secured
Jun 18
Owner Exit
Jul 18
Funding Round
Jan 19
Funding Round
Dec 19
Funding Round
Dec 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Feb 20
Owner Exit
Mar 20
Funding Round
Sept 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Capital Update
Feb 21
Director Left
May 21
Director Joined
May 21
Funding Round
Nov 21
Funding Round
Jan 22
Owner Exit
May 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 23
Loan Cleared
Apr 24
Capital Update
Apr 24
Director Left
May 24
Loan Secured
Jun 24
Director Left
Aug 24
Director Joined
Sept 24
12
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WATTS, Sally Jane

Active
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 31 Aug 2023

SHOVELLER, Timothy Colin

Active
The Lewis Building, BirminghamB4 6EQ
Born November 1972
Director
Appointed 13 Oct 2023

SPENCER, Andrew

Active
The Lewis Building, BirminghamB4 6EQ
Born April 1980
Director
Appointed 28 Aug 2024

HARRIES, Geraint Rhys

Resigned
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 17 Oct 2017
Resigned 29 Aug 2023

UTTING, Kevin James

Resigned
1 Eversholt Street, LondonNW1 2FL
Secretary
Appointed 25 Mar 2015
Resigned 17 Oct 2017

ASTON, Edward

Resigned
The Lewis Building, BirminghamB4 6EQ
Born July 1968
Director
Appointed 13 Apr 2021
Resigned 02 Sept 2022

LONG, Gary Richards

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born June 1961
Director
Appointed 20 Dec 2017
Resigned 13 Apr 2021

NOBLE, Charles

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born June 1977
Director
Appointed 20 Dec 2017
Resigned 27 Jan 2020

SAVAGE, Thomas

Resigned
The Lewis Building, BirminghamB4 6EQ
Born February 1979
Director
Appointed 19 Feb 2015
Resigned 28 Aug 2024

WALSH, Matthew

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born August 1974
Director
Appointed 19 Feb 2015
Resigned 20 Dec 2017

WRIGHT, William Thomas

Resigned
The Lewis Building, BirminghamB4 6EQ
Born September 1984
Director
Appointed 12 Oct 2022
Resigned 02 May 2024

Persons with significant control

4

1 Active
3 Ceased
The Lewis Building, BirminghamB4 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021
181 Bay Street, Suite 300, TorontoM5J 2T3

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2019
Ceased 22 Dec 2021
West Avenue, Darien06820

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 31 Dec 2019
3088 Gb, Rotterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 April 2024
SH19Statement of Capital
Resolution
25 April 2024
RESOLUTIONSResolutions
Legacy
25 April 2024
CAP-SSCAP-SS
Legacy
25 April 2024
SH20SH20
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2021
PSC09Update to PSC Statements
Change Person Secretary Company With Change Date
3 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 February 2021
SH19Statement of Capital
Legacy
10 February 2021
SH20SH20
Legacy
10 February 2021
CAP-SSCAP-SS
Resolution
10 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
8 February 2021
RP04CS01RP04CS01
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Release With Charge Number
11 February 2020
MR05Certification of Charge
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
3 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
12 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 March 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 December 2015
AA01Change of Accounting Reference Date
Resolution
17 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 April 2015
AP03Appointment of Secretary
Incorporation Company
19 February 2015
NEWINCIncorporation