Background WavePink WaveYellow Wave

GSLT HOLDINGS LIMITED (10560823)

GSLT HOLDINGS LIMITED (10560823) is an active UK company. incorporated on 12 January 2017. 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.. GSLT HOLDINGS LIMITED has been registered for 9 years. Current directors include SKEWIS, Gareth Lloyd, TANJU, Levent James.

Company Number
10560823
Status
active
Type
ltd
Incorporated
12 January 2017
Age
9 years
Address
33 Manor Place, London, SE17 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SKEWIS, Gareth Lloyd, TANJU, Levent James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSLT HOLDINGS LIMITED

GSLT HOLDINGS LIMITED is an active company incorporated on 12 January 2017 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.. GSLT HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10560823

LTD Company

Age

9 Years

Incorporated 12 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

33 Manor Place London, SE17 3BD,

Previous Addresses

4th Floor 100 st. John Street London EC1M 4EH England
From: 22 January 2020To: 8 May 2025
67/68 Hatton Garden Suites 11/12 London EC1N 8JY England
From: 3 July 2017To: 22 January 2020
Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable LU6 2ES England
From: 12 January 2017To: 3 July 2017
Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
May 17
Loan Cleared
Jan 19
Funding Round
May 19
Share Issue
Feb 20
Loan Secured
May 20
Loan Cleared
Apr 21
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SKEWIS, Gareth Lloyd

Active
Manor Place, LondonSE17 3BD
Born May 1977
Director
Appointed 12 Jan 2017

TANJU, Levent James

Active
Manor Place, LondonSE17 3BD
Born June 1982
Director
Appointed 12 Jan 2017

Persons with significant control

2

Mr Levent James Tanju

Active
Manor Place, LondonSE17 3BD
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017

Mr Gareth Lloyd Skewis

Active
Manor Place, LondonSE17 3BD
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2023
AAAnnual Accounts
Accounts With Accounts Type Group
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Resolution
21 February 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 February 2020
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
1 November 2019
AAAnnual Accounts
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 October 2018
AAAnnual Accounts
Resolution
17 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Incorporation Company
12 January 2017
NEWINCIncorporation