Background WavePink WaveYellow Wave

GHL (EV1) LIMITED (13979997)

GHL (EV1) LIMITED (13979997) is an active UK company. incorporated on 16 March 2022. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GHL (EV1) LIMITED has been registered for 4 years. Current directors include CONWAY, Gary Alexander, HARVEY, Duncan Andrew, HIRSCHFIELD, David Joseph and 2 others.

Company Number
13979997
Status
active
Type
ltd
Incorporated
16 March 2022
Age
4 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONWAY, Gary Alexander, HARVEY, Duncan Andrew, HIRSCHFIELD, David Joseph, LOPES-DIAS, Eli Joseph, NOCK, Gerard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHL (EV1) LIMITED

GHL (EV1) LIMITED is an active company incorporated on 16 March 2022 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GHL (EV1) LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13979997

LTD Company

Age

4 Years

Incorporated 16 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

GALLIARD APSLEY RAPID CHARGING EV LIMITED
From: 16 March 2022To: 3 May 2022
Contact
Address

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

Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Mar 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Nov 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CONWAY, Gary Alexander

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

HARVEY, Duncan Andrew

Active
Langston Road, LoughtonIG10 3TS
Born September 1980
Director
Appointed 29 Apr 2022

HIRSCHFIELD, David Joseph

Active
Langston Road, LoughtonIG10 3TS
Born May 1985
Director
Appointed 16 Mar 2022

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 16 Mar 2022

NOCK, Gerard

Active
Langston Road, LoughtonIG10 3TS
Born April 1947
Director
Appointed 04 May 2022

PORTER, Allan

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 16 Mar 2022
Resigned 31 Dec 2022

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 16 Mar 2022
Resigned 31 Mar 2025

NOCK, Gerard

Resigned
Langston Road, LoughtonIG10 3TS
Born April 1947
Director
Appointed 16 Mar 2022
Resigned 29 Apr 2022

RATZKER, Adam

Resigned
Langston Road, LoughtonIG10 3TS
Born March 1974
Director
Appointed 16 Mar 2022
Resigned 28 Apr 2022

Persons with significant control

5

1 Active
4 Ceased
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 29 Apr 2022
South Street, EpsomKT18 7PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2022
Ceased 29 Apr 2022
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2022
Ceased 29 Apr 2022
Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2022
Ceased 29 Apr 2022
6 Grosvenor Street, LondonW1K 4PZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2022
Ceased 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Capital Name Of Class Of Shares
28 June 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 June 2022
MAMA
Resolution
24 June 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 June 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2022
TM01Termination of Director
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
17 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 March 2022
NEWINCIncorporation