About

Registered Number: 02702417
Date of Incorporation: 31/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Riverscape,, 10 Queen Street Place, London, EC4R 1BE,

 

Ghk Holdings Ltd was founded on 31 March 1992 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Marshall, Warren Charles, Costa, Eugene Joseph, Jarvis, Andrew, Marshall, Warren Charles, Wasson, John, Mason, Alan John, Sands, Michael, Sturge, Richard James, Arthur, James Patrick, Barraclough, Jonathan Michael, Beck, Douglas, Dr, Bennett, David William, Bozeat, Nicholas Rodney, Breen, Eleanor Siobhan, Brockman, Royston Arthur Carl, Brooks, Jonathan Francis, Cameron, Christina, Farrell, Edward Luke, Gladki, Zdzislaw John, Harris, Paul Charles, Kirke, Frederick John, Lovejoy, Paul James, Miles, Nicholas John Ounstead, Routh, Christopher David, Salmon, John Adrian, Sands, Michael, Dr, Simpson, Jamie Andrew, Townend, Jeanne, Van Gijn, Jan Jelle, Wedlock, Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTA, Eugene Joseph 01 October 2019 - 1
JARVIS, Andrew 01 October 2019 - 1
MARSHALL, Warren Charles 23 September 2015 - 1
WASSON, John 29 February 2012 - 1
ARTHUR, James Patrick 06 August 1992 31 December 2010 1
BARRACLOUGH, Jonathan Michael 21 February 2003 16 August 2004 1
BECK, Douglas, Dr 29 February 2012 23 September 2015 1
BENNETT, David William 21 April 2008 29 February 2012 1
BOZEAT, Nicholas Rodney 01 July 2001 18 September 2015 1
BREEN, Eleanor Siobhan 01 July 1995 31 January 2007 1
BROCKMAN, Royston Arthur Carl 18 March 2001 13 November 2004 1
BROOKS, Jonathan Francis 01 July 1995 08 May 1998 1
CAMERON, Christina 29 February 2012 11 May 2012 1
FARRELL, Edward Luke 01 August 2005 30 September 2009 1
GLADKI, Zdzislaw John 25 July 2003 27 November 2004 1
HARRIS, Paul Charles 01 April 2005 30 July 2015 1
KIRKE, Frederick John 06 August 1992 23 October 2006 1
LOVEJOY, Paul James 01 July 1995 31 May 1997 1
MILES, Nicholas John Ounstead 06 August 1992 10 December 2002 1
ROUTH, Christopher David 06 August 1992 27 July 1994 1
SALMON, John Adrian 06 August 1992 20 December 2002 1
SANDS, Michael, Dr 23 September 2015 01 October 2019 1
SIMPSON, Jamie Andrew 01 January 1995 07 June 2013 1
TOWNEND, Jeanne 29 February 2012 14 September 2015 1
VAN GIJN, Jan Jelle 30 June 2000 31 December 2002 1
WEDLOCK, Brian 06 August 1992 27 September 1994 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Warren Charles 02 October 2019 - 1
MASON, Alan John 01 January 1994 29 February 2012 1
SANDS, Michael 25 May 2012 01 October 2019 1
STURGE, Richard James 06 August 1992 01 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 11 May 2020
AP01 - Appointment of director 15 April 2020
AP01 - Appointment of director 14 April 2020
AP03 - Appointment of secretary 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
TM02 - Termination of appointment of secretary 14 April 2020
AA - Annual Accounts 30 August 2019
AD01 - Change of registered office address 21 May 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 22 May 2015
AUD - Auditor's letter of resignation 19 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
AD01 - Change of registered office address 19 March 2014
AA - Annual Accounts 25 September 2013
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 10 July 2013
MG01 - Particulars of a mortgage or charge 08 August 2012
MG01 - Particulars of a mortgage or charge 08 August 2012
AR01 - Annual Return 30 May 2012
AP03 - Appointment of secretary 28 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
AP04 - Appointment of corporate secretary 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 17 May 2012
TM02 - Termination of appointment of secretary 26 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
RESOLUTIONS - N/A 12 March 2012
SH01 - Return of Allotment of shares 12 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 09 May 2011
RESOLUTIONS - N/A 17 January 2011
TM01 - Termination of appointment of director 11 January 2011
AD01 - Change of registered office address 04 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 04 May 2010
TM01 - Termination of appointment of director 06 October 2009
363a - Annual Return 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
AA - Annual Accounts 09 May 2009
AA - Annual Accounts 11 September 2008
AUD - Auditor's letter of resignation 12 August 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
AA - Annual Accounts 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
363s - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
AA - Annual Accounts 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
363s - Annual Return 08 June 2006
363s - Annual Return 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
363s - Annual Return 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
AA - Annual Accounts 21 January 2004
AUD - Auditor's letter of resignation 05 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2002
AA - Annual Accounts 29 October 2002
RESOLUTIONS - N/A 18 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
363s - Annual Return 24 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
AA - Annual Accounts 30 October 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
363s - Annual Return 08 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
RESOLUTIONS - N/A 10 January 2001
RESOLUTIONS - N/A 10 January 2001
123 - Notice of increase in nominal capital 10 January 2001
288c - Notice of change of directors or secretaries or in their particulars 06 November 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
363s - Annual Return 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1999
AA - Annual Accounts 02 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 28 June 1999
363s - Annual Return 24 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1999
287 - Change in situation or address of Registered Office 13 April 1999
AA - Annual Accounts 11 March 1999
288c - Notice of change of directors or secretaries or in their particulars 10 August 1998
RESOLUTIONS - N/A 06 August 1998
RESOLUTIONS - N/A 06 August 1998
MEM/ARTS - N/A 06 August 1998
123 - Notice of increase in nominal capital 06 August 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 03 November 1997
AUD - Auditor's letter of resignation 24 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 04 November 1996
288 - N/A 03 October 1996
363s - Annual Return 16 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
CERTNM - Change of name certificate 09 January 1996
AA - Annual Accounts 22 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1995
288 - N/A 19 September 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
395 - Particulars of a mortgage or charge 12 May 1995
363s - Annual Return 11 May 1995
288 - N/A 23 January 1995
RESOLUTIONS - N/A 16 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1995
123 - Notice of increase in nominal capital 16 January 1995
287 - Change in situation or address of Registered Office 16 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 December 1994
288 - N/A 09 December 1994
AA - Annual Accounts 25 October 1994
363s - Annual Return 12 May 1994
288 - N/A 28 February 1994
AA - Annual Accounts 03 November 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 August 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 27 August 1993
363a - Annual Return 10 June 1993
88(2)P - N/A 06 May 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 04 March 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1993
88(2)P - N/A 27 January 1993
288 - N/A 30 November 1992
288 - N/A 30 November 1992
288 - N/A 30 November 1992
288 - N/A 30 November 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
RESOLUTIONS - N/A 19 October 1992
RESOLUTIONS - N/A 19 October 1992
RESOLUTIONS - N/A 19 October 1992
RESOLUTIONS - N/A 19 October 1992
123 - Notice of increase in nominal capital 19 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1992
288 - N/A 15 October 1992
287 - Change in situation or address of Registered Office 09 September 1992
CERTNM - Change of name certificate 24 August 1992
CERTNM - Change of name certificate 24 August 1992
NEWINC - New incorporation documents 31 March 1992

Mortgages & Charges

Description Date Status Charge by
Share charge 06 August 2012 Outstanding

N/A

Debenture 06 August 2012 Outstanding

N/A

Fixed and floating charge 05 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.