GILO HOLDINGS LTD

Register to unlock more data on OkredoRegister

GILO HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13969974

Incorporation date

11/03/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Chancery Lane, London WC2A 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon26/03/2026
Cessation of Giles Benedict Nunez Cardozo as a person with significant control on 2026-03-16
dot icon26/03/2026
Termination of appointment of Peter Scholey Dunn as a director on 2026-03-16
dot icon26/03/2026
Termination of appointment of Sadie Ann Hill as a director on 2026-03-16
dot icon26/03/2026
Notification of a person with significant control statement
dot icon12/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Registered office address changed from Unit 9 Chaldicott Barns Tokes Lane Semley Dorset SP7 9AW United Kingdom to 22 Chancery Lane London WC2A 1LS on 2025-04-15
dot icon26/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon25/03/2025
Particulars of variation of rights attached to shares
dot icon25/03/2025
Change of share class name or designation
dot icon25/03/2025
Resolutions
dot icon25/03/2025
Resolutions
dot icon25/03/2025
Memorandum and Articles of Association
dot icon19/03/2025
Change of details for Giles Benedict Nunez Cardozo as a person with significant control on 2025-02-10
dot icon05/09/2024
Termination of appointment of Simon Christopher Walker as a director on 2024-08-23
dot icon09/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of Samuel Stephen Wedgwood as a director on 2024-06-30
dot icon18/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon23/01/2023
Director's details changed for Samuel Stephen Wedwood on 2023-01-24
dot icon15/11/2022
Change of share class name or designation
dot icon15/11/2022
Sub-division of shares on 2022-11-04
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Memorandum and Articles of Association
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-11-04
dot icon27/10/2022
Resolutions
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-09-30
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Peter Scholey
Director
11/03/2022 - 16/03/2026
10
Walker, Simon Christopher
Director
11/03/2022 - 23/08/2024
15
Cardozo, Giles Benedict Nunez
Director
11/03/2022 - Present
27
Head, Alex Edward
Director
11/03/2022 - Present
8
Hill, Sadie Ann
Director
11/03/2022 - 16/03/2026
-

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 GILO HOLDINGS LTD

GILO HOLDINGS LTD is an(a) Active company incorporated on 11/03/2022 with the registered office located at 22 Chancery Lane, London WC2A 1LS. 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 GILO HOLDINGS LTD?

toggle

GILO HOLDINGS LTD is currently Active. It was registered on 11/03/2022 .

Where is GILO HOLDINGS LTD located?

toggle

GILO HOLDINGS LTD is registered at 22 Chancery Lane, London WC2A 1LS.

What does GILO HOLDINGS LTD do?

toggle

GILO HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GILO HOLDINGS LTD?

toggle

The latest filing was on 26/03/2026: Cessation of Giles Benedict Nunez Cardozo as a person with significant control on 2026-03-16.