Background WavePink WaveYellow Wave

GINNLEAR HOLDINGS LIMITED (NI637951)

GINNLEAR HOLDINGS LIMITED (NI637951) is an active UK company. incorporated on 20 April 2016. with registered office in Londonderry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GINNLEAR HOLDINGS LIMITED has been registered for 9 years. Current directors include WILKES, Adam James.

Company Number
NI637951
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
100 Patrick Street, Londonderry, BT48 7EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILKES, Adam James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GINNLEAR HOLDINGS LIMITED

GINNLEAR HOLDINGS LIMITED is an active company incorporated on 20 April 2016 with the registered office located in Londonderry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GINNLEAR HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

NI637951

LTD Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

100 Patrick Street Londonderry, BT48 7EL,

Previous Addresses

Lesley Tower 42-46 Fountain Street Belfast BT1 5EF United Kingdom
From: 20 April 2016To: 10 May 2016
Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Jun 16
Share Issue
Aug 16
Funding Round
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Capital Reduction
Oct 17
Share Buyback
Nov 17
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 20
Funding Round
Jun 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Oct 21
Director Left
Nov 21
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
May 23
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Dec 23
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Feb 26
Director Joined
Feb 26
13
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WILKES, Adam

Active
Patrick Street, LondonderryBT48 7EL
Secretary
Appointed 26 Nov 2024

WILKES, Adam James

Active
Patrick Street, LondonderryBT48 7EL
Born June 1983
Director
Appointed 20 Feb 2026

COSGRAVE, Jonathan

Resigned
Patrick Street, LondonderryBT48 7EL
Secretary
Appointed 01 May 2016
Resigned 01 Jun 2016

MCELVANEY, Louise

Resigned
Patrick Street, LondonderryBT48 7EL
Secretary
Appointed 01 Jun 2016
Resigned 26 Nov 2024

MCELVANEY, Louise

Resigned
42-46 Fountain Street, BelfastBT1 5EF
Secretary
Appointed 20 Apr 2016
Resigned 21 Apr 2016

BETTS, Benjamin William, Dr

Resigned
Patrick Street, DerryBT48 7EL
Born May 1983
Director
Appointed 01 May 2023
Resigned 26 Nov 2024

CLARK, Donald Mackenzie

Resigned
Patrick Street, LondonderryBT48 7EL
Born December 1956
Director
Appointed 01 May 2016
Resigned 26 Nov 2021

COSGRAVE, Jonathan James

Resigned
42-46 Fountain Street, BelfastBT1 5EF
Born January 1978
Director
Appointed 20 Apr 2016
Resigned 08 Jul 2021

DOLAN, John

Resigned
Patrick Street, LondonderryBT48 7EL
Born November 1976
Director
Appointed 26 Apr 2016
Resigned 08 Jul 2021

KEATING, Bryan Stanley, Dr

Resigned
Patrick Street, LondonderryBT48 7EL
Born January 1950
Director
Appointed 01 May 2016
Resigned 01 May 2023

MCELVANEY, Paul

Resigned
Patrick Street, LondonderryBT48 7EL
Born July 1976
Director
Appointed 01 May 2016
Resigned 26 Nov 2024

MILTON, Ashley Giles

Resigned
Patrick Street, LondonderryBT48 7EL
Born December 1969
Director
Appointed 17 Sept 2024
Resigned 20 Feb 2026
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Resolution
23 July 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Memorandum Articles
7 July 2021
MAMA
Resolution
7 July 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Resolution
11 June 2020
RESOLUTIONSResolutions
Memorandum Articles
11 June 2020
MAMA
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Resolution
11 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Auditors Resignation Company
21 March 2018
AUDAUD
Capital Return Purchase Own Shares
9 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 November 2017
AAAnnual Accounts
Capital Cancellation Shares
26 October 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Resolution
27 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 August 2016
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
11 August 2016
RP04SH01RP04SH01
Resolution
4 August 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2016
TM02Termination of Secretary
Resolution
17 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Incorporation Company
20 April 2016
NEWINCIncorporation