Background WavePink WaveYellow Wave

G W SPV 1 LTD (13449501)

G W SPV 1 LTD (13449501) is an active UK company. incorporated on 10 June 2021. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. G W SPV 1 LTD has been registered for 4 years. Current directors include ALAHI, Ghulam Asghar.

Company Number
13449501
Status
active
Type
ltd
Incorporated
10 June 2021
Age
4 years
Address
555-557 Cranbrook Road Gants Hill, Essex, IG2 6HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALAHI, Ghulam Asghar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G W SPV 1 LTD

G W SPV 1 LTD is an active company incorporated on 10 June 2021 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. G W SPV 1 LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13449501

LTD Company

Age

4 Years

Incorporated 10 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

555-557 Cranbrook Road Gants Hill Ilford Essex, IG2 6HE,

Previous Addresses

5th Floor East, Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER United Kingdom
From: 10 June 2021To: 20 April 2023
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Aug 22
New Owner
Aug 22
Director Joined
Aug 22
Director Left
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Feb 24
Loan Secured
Feb 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ALAHI, Ghulam Asghar

Active
Gants Hill, EssexIG2 6HE
Born October 1970
Director
Appointed 03 Aug 2022

IQBAL, Mohammed Waqash

Resigned
57 Berkeley Square, LondonW1J 6ER
Born May 1990
Director
Appointed 10 Jun 2021
Resigned 14 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Mohammed Waqash Iqbal

Ceased
57 Berkeley Square, LondonW1J 6ER
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021
Ceased 10 Jun 2021

Mr Ghulah Asghar Alahi

Active
Gants Hill, EssexIG2 6HE
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Incorporation Company
10 June 2021
NEWINCIncorporation