GUELL HOLDCO LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

04/01/254 January 2025 Resolutions

View Document

04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

04/01/254 January 2025 Registered office address changed from 10th Floor, 110 Cannon Street London EC4N 6EU United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-01-04

View Document

04/01/254 January 2025 Declaration of solvency

View Document

12/12/2412 December 2024 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on 2024-12-09

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Statement of capital on 2024-11-05

View Document

05/11/245 November 2024

View Document

23/02/2423 February 2024

View Document

23/02/2423 February 2024 Statement of capital on 2024-02-23

View Document

23/02/2423 February 2024

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Director's details changed for Christian Angel Gomez Rudek on 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of Farbod Nia as a director on 2023-01-25

View Document

14/02/2314 February 2023 Appointment of Christian Angel Gomez Rudek as a director on 2023-01-25

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2021-06-28

View Document

23/02/2223 February 2022 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2021-06-28

View Document

13/10/2113 October 2021 Statement of capital on 2021-10-13

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

28/06/2128 June 2021 Registered office address changed from 1 Poultry London EC2R 8EJ England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 2021-06-28

View Document

22/06/2122 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

10/09/2010 September 2020 20/08/20 STATEMENT OF CAPITAL EUR 4.4

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR JIM CASON

View Document

05/06/205 June 2020 29/05/20 STATEMENT OF CAPITAL EUR 4.2

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM PLUMTREE COURT 25 SHOE LANE LONDON EC4A 4AU UNITED KINGDOM

View Document

23/10/1923 October 2019 ADOPT ARTICLES 25/09/2019

View Document

23/10/1923 October 2019 CORPORATE SECRETARY APPOINTED MOURANT GOVERNANCE SERVICES (UK) LIMITED

View Document

23/10/1923 October 2019 30/09/19 STATEMENT OF CAPITAL EUR 4

View Document

23/10/1923 October 2019 SUB-DIVISION 25/09/19

View Document

23/10/1923 October 2019 25/09/19 STATEMENT OF CAPITAL EUR 1.13262

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED GRAHAM DUNCAN

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED ADAM SHAPIRO

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED FARBOD NIA

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIA ROSS

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK OLIVIER

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. ANA ESTRADA LOPEZ / 02/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. NATALIA ROSS / 02/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DESMOND CHARLES OLIVIER / 02/09/2019

View Document

18/07/1918 July 2019 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

16/07/1916 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company