Background WavePink WaveYellow Wave

GVC HOLDING EUROPE LIMITED (12776871)

GVC HOLDING EUROPE LIMITED (12776871) is an active UK company. incorporated on 29 July 2020. 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.. GVC HOLDING EUROPE LIMITED has been registered for 5 years. Current directors include AHMAD, Ilyas, MAHON, Orla Patricia.

Company Number
12776871
Status
active
Type
ltd
Incorporated
29 July 2020
Age
5 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AHMAD, Ilyas, MAHON, Orla Patricia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GVC HOLDING EUROPE LIMITED

GVC HOLDING EUROPE LIMITED is an active company incorporated on 29 July 2020 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.. GVC HOLDING EUROPE LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12776871

LTD Company

Age

5 Years

Incorporated 29 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 20 December 2022To: 27 August 2025
5 Broadgate London EC2M 2QS United Kingdom
From: 29 July 2020To: 20 December 2022
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Funding Round
Dec 20
Share Issue
Dec 20
Director Left
May 21
Funding Round
Sept 21
Director Left
Jul 25
Director Joined
Jul 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 30 Jun 2025

AHMAD, Ilyas

Active
Sackville Street, LondonW1S 3DG
Born March 1971
Director
Appointed 29 Jul 2020

MAHON, Orla Patricia

Active
Sackville Street, LondonW1S 3DG
Born October 1979
Director
Appointed 30 Jun 2025

BRUMM, Rodolphe Wolfgang Richard Robert

Resigned
LondonEC2M 2QS
Born April 1975
Director
Appointed 29 Jul 2020
Resigned 01 May 2021

CONTAT DESFONTAINES, Thibault

Resigned
Baker Street, LondonW1U 7EU
Born January 1981
Director
Appointed 29 Jul 2020
Resigned 30 Jun 2025

Persons with significant control

1

2029 Century Park East, Suite 2100, Los Angeles90067

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 July 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 June 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Capital Redomination Of Shares
7 December 2020
SH14Notice of Redenomination
Resolution
2 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 December 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Incorporation Company
29 July 2020
NEWINCIncorporation