Background WavePink WaveYellow Wave

GHPH HOLDINGS LIMITED (13720295)

GHPH HOLDINGS LIMITED (13720295) is an active UK company. incorporated on 3 November 2021. with registered office in Whyteleafe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GHPH HOLDINGS LIMITED has been registered for 4 years. Current directors include BOYLE, John Edward, YOUNG, Vanessa Julia.

Company Number
13720295
Status
active
Type
ltd
Incorporated
3 November 2021
Age
4 years
Address
Gold Group House, Whyteleafe, CR3 0GG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOYLE, John Edward, YOUNG, Vanessa Julia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHPH HOLDINGS LIMITED

GHPH HOLDINGS LIMITED is an active company incorporated on 3 November 2021 with the registered office located in Whyteleafe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GHPH HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13720295

LTD Company

Age

4 Years

Incorporated 3 November 2021

Size

N/A

Accounts

ARD: 30/6

Overdue

3 years overdue

Last Filed

Made up to N/A
Submitted on 1 December 2021 (4 years ago)

Next Due

Due by 31 March 2023
Period: 3 November 2021 - 30 June 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 2 November 2023 (2 years ago)
Submitted on 11 December 2023 (2 years ago)

Next Due

Due by 16 November 2024
For period ending 2 November 2024
Contact
Address

Gold Group House Godstone Road Whyteleafe, CR3 0GG,

Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Funding Round
Nov 21
Director Joined
May 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Dec 23
Director Left
Dec 23
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOYLE, John Edward

Active
Godstone Road, WhyteleafeCR3 0GG
Born October 1963
Director
Appointed 20 Apr 2022

YOUNG, Vanessa Julia

Active
Godstone Road, WhyteleafeCR3 0GG
Born June 1967
Director
Appointed 03 Nov 2021

GOLD, David

Resigned
Godstone Road, WhyteleafeCR3 0GG
Born September 1936
Director
Appointed 03 Nov 2021
Resigned 04 Jan 2023

GOLD, Jacqueline

Resigned
Godstone Road, WhyteleafeCR3 0GG
Born July 1960
Director
Appointed 03 Nov 2021
Resigned 16 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Jacqueline Gold

Ceased
Godstone Road, WhyteleafeCR3 0GG
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 04 Nov 2021
Ceased 09 Nov 2021

Ms Vanessa Julia Gold

Ceased
Godstone Road, WhyteleafeCR3 0GG
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 04 Nov 2021
Ceased 09 Nov 2021

Mr David Gold

Active
Godstone Road, WhyteleafeCR3 0GG
Born September 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

18

Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 November 2021
PSC04Change of PSC Details
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Incorporation Company
3 November 2021
NEWINCIncorporation