Background WavePink WaveYellow Wave

GDL HOLDCO LIMITED (10147676)

GDL HOLDCO LIMITED (10147676) is an active UK company. incorporated on 26 April 2016. with registered office in Loughton. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. GDL HOLDCO LIMITED has been registered for 9 years. Current directors include CONWAY, Gary Alexander, HIRSCHFIELD, David Joseph, LOPES - DIAS, Eli Joseph.

Company Number
10147676
Status
active
Type
ltd
Incorporated
26 April 2016
Age
9 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CONWAY, Gary Alexander, HIRSCHFIELD, David Joseph, LOPES - DIAS, Eli Joseph
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDL HOLDCO LIMITED

GDL HOLDCO LIMITED is an active company incorporated on 26 April 2016 with the registered office located in Loughton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. GDL HOLDCO LIMITED was registered 9 years ago.(SIC: 64203)

Status

active

Active since 9 years ago

Company No

10147676

LTD Company

Age

9 Years

Incorporated 26 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jul 16
Loan Secured
Apr 18
New Owner
Jan 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Capital Update
Jun 22
Capital Update
Jun 22
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2025

HIRSCHFIELD, David Joseph

Active
Langston Road, LoughtonIG10 3TS
Born May 1985
Director
Appointed 18 Sept 2025

LOPES - DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 18 Sept 2025

PORTER, Alan William

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 26 Apr 2016
Resigned 31 Dec 2022

COLE, John

Resigned
Langston Road, LoughtonIG10 3TS
Born April 1971
Director
Appointed 26 Apr 2016
Resigned 18 Sept 2025

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born April 1971
Director
Appointed 26 Apr 2016
Resigned 31 Mar 2025

GOLDSTEIN, Jonathan Simon

Resigned
Langston Road, LoughtonIG10 3TS
Born March 1966
Director
Appointed 26 Apr 2016
Resigned 02 Feb 2022

HUBERMAN, Paul Laurence

Resigned
Langston Road, LoughtonIG10 3TS
Born June 1961
Director
Appointed 24 Jan 2022
Resigned 18 Sept 2025

MORGAN, Jonathan Michael

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1978
Director
Appointed 24 Jan 2022
Resigned 24 Jan 2022

O'SULLIVAN, Donagh

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1968
Director
Appointed 26 Apr 2016
Resigned 24 Jan 2022

STELZER, Joseph Nigel David

Resigned
Langston Road, LoughtonIG10 3TS
Born June 1967
Director
Appointed 02 Feb 2022
Resigned 18 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Todd Boehly

Ceased
Langston Road, LoughtonIG10 3TS
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2016
Ceased 18 Sept 2025
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Change Account Reference Date Company Current Extended
28 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Change To A Person With Significant Control
19 September 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
1 July 2022
SH19Statement of Capital
Legacy
1 July 2022
SH20SH20
Legacy
1 July 2022
CAP-SSCAP-SS
Resolution
1 July 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 July 2022
SH19Statement of Capital
Legacy
1 July 2022
SH20SH20
Legacy
1 July 2022
CAP-SSCAP-SS
Resolution
1 July 2022
RESOLUTIONSResolutions
Legacy
29 June 2022
SH20SH20
Legacy
29 June 2022
CAP-SSCAP-SS
Resolution
29 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
23 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2020
AAAnnual Accounts
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2017
AA01Change of Accounting Reference Date
Resolution
13 January 2017
RESOLUTIONSResolutions
Resolution
5 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Incorporation Company
26 April 2016
NEWINCIncorporation