10-11 GNS LIMITED

Register to unlock more data on OkredoRegister

10-11 GNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05207668

Incorporation date

17/08/2004

Size

Dormant

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2004)
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon16/01/2025
Termination of appointment of Sushil Gadar as a director on 2025-01-10
dot icon03/12/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/11/2024
Resolutions
dot icon23/10/2024
Termination of appointment of Thomas Howard Witherall as a director on 2024-10-22
dot icon23/10/2024
Appointment of Mr Sushil Gadar as a director on 2024-10-22
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon18/05/2024
Register inspection address has been changed from Aviva Wellington Row York North Yorkshire United Kingdom to 80 Fenchurch Street London EC3M 4AE
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon08/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/03/2022
Appointment of Jamal Rafique as a director on 2022-03-14
dot icon14/03/2022
Termination of appointment of David Anthony Diemer as a director on 2022-02-28
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/08/2020
Appointment of Mr Thomas Howard Witherall as a director on 2020-08-14
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon13/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon24/12/2018
Termination of appointment of Neil James Mcleod as a director on 2018-12-14
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-06-15 with updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/08/2017
Registered office address changed from Aviva Wellington Row York North Yorkshire YO90 1WR England to St Helen's 1 Undershaft London EC3P 3DQ on 2017-08-21
dot icon17/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon03/02/2017
Termination of appointment of Aviva Director Services Limited as a director on 2017-01-01
dot icon02/02/2017
Termination of appointment of Richard Joseph Priestley as a director on 2017-02-01
dot icon02/02/2017
Appointment of Mr Neil James Mcleod as a director on 2017-02-02
dot icon02/02/2017
Appointment of Mr David Anthony Diemer as a director on 2017-02-01
dot icon02/02/2017
Resolutions
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon29/02/2016
Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 2016-02-29
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon17/08/2015
Register(s) moved to registered office address 2 Rougier Street York YO90 1UU
dot icon12/08/2015
Appointment of Richard Joseph Priestley as a director on 2015-08-01
dot icon12/08/2015
Termination of appointment of Gillian Cass as a director on 2015-08-01
dot icon12/08/2015
Termination of appointment of Aviva Sirector Services Limited as a director on 2015-08-01
dot icon07/05/2015
Satisfaction of charge 4 in full
dot icon07/05/2015
Satisfaction of charge 5 in full
dot icon13/03/2015
Director's details changed for Gillian Cass on 2015-01-01
dot icon21/01/2015
Register(s) moved to registered inspection location Aviva Wellington Row York North Yorkshire
dot icon21/01/2015
Register inspection address has been changed to Aviva Wellington Row York North Yorkshire
dot icon21/11/2014
Appointment of Aviva Director Services Limited as a director on 2014-11-04
dot icon21/11/2014
Appointment of Gillian Cass as a director on 2014-11-04
dot icon21/11/2014
Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to 2 Rougier Street York YO90 1UU on 2014-11-21
dot icon21/11/2014
Termination of appointment of Mark Lee Tagliaferri as a director on 2014-10-04
dot icon20/11/2014
Appointment of Aviva Sirector Services Limited as a director on 2014-11-04
dot icon20/11/2014
Appointment of Aviva Company Secretarial Services Limited R/O St Helens as a secretary on 2014-11-04
dot icon20/11/2014
Termination of appointment of Robert Philip Kanerick as a director on 2014-10-04
dot icon06/11/2014
Satisfaction of charge 1 in full
dot icon06/11/2014
Satisfaction of charge 2 in full
dot icon10/10/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon25/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon19/04/2012
Termination of appointment of Robert Whitton as a director
dot icon23/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon02/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon02/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/09/2009
Return made up to 17/08/09; full list of members
dot icon02/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/01/2009
Director appointed robert david whitton
dot icon29/01/2009
Registered office changed on 29/01/2009 from fifth floor 55 king street manchester lancashire M2 4LQ
dot icon29/01/2009
Appointment terminated secretary jc secretaries LIMITED
dot icon20/08/2008
Return made up to 17/08/08; full list of members
dot icon24/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/09/2007
Return made up to 17/08/07; no change of members
dot icon17/11/2006
Secretary's particulars changed
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/09/2006
Return made up to 17/08/06; full list of members
dot icon29/06/2006
Registered office changed on 29/06/06 from: c/o jc secretaries LIMITED 76 king street manchester M2 4NH
dot icon30/03/2006
Particulars of mortgage/charge
dot icon28/03/2006
Particulars of mortgage/charge
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/09/2005
Return made up to 17/08/05; full list of members
dot icon26/10/2004
Memorandum and Articles of Association
dot icon26/10/2004
Resolutions
dot icon19/10/2004
Accounting reference date shortened from 31/08/05 to 31/12/04
dot icon14/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New secretary appointed
dot icon30/09/2004
Secretary resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Registered office changed on 30/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon23/09/2004
Resolutions
dot icon13/09/2004
Certificate of change of name
dot icon17/08/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitton, Robert
Director
11/01/2009 - 09/04/2012
154
Kanerick, Robert Philip
Director
15/09/2004 - 03/10/2014
31
Mr Mark Lee Tagliaferri
Director
16/09/2004 - 04/10/2014
109
Dla Nominees Limited
Nominee Director
16/08/2004 - 15/09/2004
835
JC SECRETARIES LIMITED
Corporate Secretary
15/09/2004 - 11/01/2009
81

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10-11 GNS LIMITED

10-11 GNS LIMITED is an(a) Active company incorporated on 17/08/2004 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10-11 GNS LIMITED?

toggle

10-11 GNS LIMITED is currently Active. It was registered on 17/08/2004 .

Where is 10-11 GNS LIMITED located?

toggle

10-11 GNS LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does 10-11 GNS LIMITED do?

toggle

10-11 GNS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 10-11 GNS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-31 with no updates.