Background WavePink WaveYellow Wave

GYG LIMITED (10001363)

GYG LIMITED (10001363) is an active UK company. incorporated on 11 February 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GYG LIMITED has been registered for 10 years. Current directors include AUBERT, Jose Garcia, MENNEM, Benjamin Anthony, MILLOTT, Remy John and 3 others.

Company Number
10001363
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 years
Address
Level 4 Dashwood House, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUBERT, Jose Garcia, MENNEM, Benjamin Anthony, MILLOTT, Remy John, NERY, John Charles Raymond, SAVAGE, Rupert Henry, TAGGER, Alexandre Henri
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYG LIMITED

GYG LIMITED is an active company incorporated on 11 February 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GYG LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10001363

LTD Company

Age

10 Years

Incorporated 11 February 2016

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 9 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026

Previous Company Names

GYG PLC
From: 22 June 2017To: 22 September 2022
GYG LTD
From: 25 May 2017To: 22 June 2017
GLOBAL YACHTING GROUP LTD
From: 21 May 2016To: 25 May 2017
DUNWILCO 2016 LIMITED
From: 11 February 2016To: 21 May 2016
Contact
Address

Level 4 Dashwood House Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 6 December 2022To: 30 June 2023
Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 16 May 2017To: 6 December 2022
21 Upper Brook Street London W1K 7PY
From: 26 April 2016To: 16 May 2017
Cms Cameron Mckenna Cannon Place 78 Cannon Street London EC4N 6AF
From: 11 February 2016To: 26 April 2016
Timeline

49 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Share Issue
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
Apr 16
Funding Round
May 17
Capital Update
May 17
Share Issue
Jul 17
Capital Reduction
Jul 17
Capital Reduction
Jul 17
Share Issue
Jul 17
Share Buyback
Jul 17
Share Buyback
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Left
Jul 17
Loan Cleared
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Funding Round
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 19
Director Joined
Sept 19
Share Buyback
Feb 21
Loan Secured
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Jan 22
Director Left
Nov 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
May 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
14
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

AUBERT, Jose Garcia

Active
08039, Barcelona
Born July 1954
Director
Appointed 31 Dec 2024

MENNEM, Benjamin Anthony

Active
08039, Barcelona
Born November 1956
Director
Appointed 31 Dec 2024

MILLOTT, Remy John

Active
Dashwood House, LondonEC2M 1QS
Born April 1965
Director
Appointed 03 Mar 2016

NERY, John Charles Raymond

Active
Corso Di Porta Vittoria 9, 20122
Born December 1983
Director
Appointed 31 Dec 2024

SAVAGE, Rupert Henry

Active
Dashwood House, LondonEC2M 1QS
Born March 1971
Director
Appointed 03 Mar 2016

TAGGER, Alexandre Henri

Active
08039, Barcelona
Born October 1971
Director
Appointed 31 Dec 2024

FERNANDEZ RAMOS, Gloria

Resigned
78 Cannon Street, LondonEC4N 6AF
Secretary
Appointed 03 Mar 2016
Resigned 22 Jun 2017

STEVEN, Susan Margaret

Resigned
Dashwood House, LondonEC2M 1QS
Secretary
Appointed 22 Jun 2017
Resigned 27 Feb 2026

CHETWOOD, Andrew Knightley

Resigned
78 Cannon Street, LondonEC4N 6AF
Born February 1987
Director
Appointed 21 Jun 2017
Resigned 05 Jul 2017

DARGAN, Alan Raymond

Resigned
78 Cannon Street, LondonEC4N 6AF
Born January 1953
Director
Appointed 11 Feb 2016
Resigned 23 Jun 2017

EVANS, Ben Russell

Resigned
78 Cannon Street, LondonEC4N 6AF
Born July 1977
Director
Appointed 11 Feb 2016
Resigned 23 Jun 2017

FERNANDEZ RAMOS, Gloria

Resigned
78 Cannon Street, LondonEC4N 6AF
Born January 1981
Director
Appointed 03 Mar 2016
Resigned 31 Jul 2019

GASPARRO, David

Resigned
Cannon Place, LondonEC4N 6AF
Born September 1965
Director
Appointed 01 Mar 2016
Resigned 01 Mar 2016

KING, Richard

Resigned
Dashwood House, LondonEC2M 1QS
Born December 1955
Director
Appointed 05 Jul 2017
Resigned 30 Apr 2024

MCGUIRE, Richard Anthony

Resigned
Dashwood House, LondonEC2M 1QS
Born August 1966
Director
Appointed 15 Dec 2021
Resigned 31 Dec 2024

MCNAIR, Kevin

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1966
Director
Appointed 19 Sept 2019
Resigned 22 Nov 2022

MURPHY, Stephen Thomas

Resigned
78 Cannon Street, LondonEC4N 6AF
Born August 1956
Director
Appointed 05 Jul 2017
Resigned 15 Dec 2021

WOITSCHATZKE, Jan

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1969
Director
Appointed 03 Mar 2016
Resigned 23 Jun 2017

Persons with significant control

3

0 Active
3 Ceased
3 Old Burlington Street, LondonW1S 3AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2021
Ceased 31 Dec 2024
Upper Brook Street, LondonW1K 7PY

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
Ceased 05 Jul 2017
Upper Brook Street, LondonW1K 7PY

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
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

125

Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
8 January 2026
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
9 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 January 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Made Up Date
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
17 July 2023
SH05Notice of Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
22 September 2022
CERT10CERT10
Reregistration Public To Private Company
22 September 2022
RR02RR02
Re Registration Memorandum Articles
22 September 2022
MARMAR
Resolution
22 September 2022
RESOLUTIONSResolutions
Resolution
14 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
17 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
6 May 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
9 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Resolution
14 July 2020
RESOLUTIONSResolutions
Memorandum Articles
14 July 2020
MAMA
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Resolution
19 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Memorandum Articles
14 June 2018
MAMA
Resolution
14 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Termination Director Company
14 July 2017
TM01Termination of Director
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Capital Alter Shares Subdivision
4 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
4 July 2017
SH14Notice of Redenomination
Resolution
4 July 2017
RESOLUTIONSResolutions
Resolution
4 July 2017
RESOLUTIONSResolutions
Resolution
4 July 2017
RESOLUTIONSResolutions
Resolution
4 July 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
4 July 2017
SH06Cancellation of Shares
Resolution
4 July 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
4 July 2017
SH06Cancellation of Shares
Capital Alter Shares Consolidation
4 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
4 July 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 July 2017
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 July 2017
SH10Notice of Particulars of Variation
Resolution
27 June 2017
RESOLUTIONSResolutions
Resolution
27 June 2017
RESOLUTIONSResolutions
Resolution
27 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Accounts Balance Sheet
22 June 2017
BSBS
Auditors Report
22 June 2017
AUDRAUDR
Auditors Statement
22 June 2017
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
22 June 2017
CERT5CERT5
Re Registration Memorandum Articles
22 June 2017
MARMAR
Resolution
22 June 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
22 June 2017
RR01RR01
Resolution
25 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
15 May 2017
SH19Statement of Capital
Legacy
15 May 2017
SH20SH20
Legacy
15 May 2017
CAP-SSCAP-SS
Resolution
15 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Resolution
21 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
21 May 2016
CONNOTConfirmation Statement Notification
Move Registers To Sail Company With New Address
28 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 March 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
22 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Incorporation Company
11 February 2016
NEWINCIncorporation