Gold Wynn Uk Holdings Limited

DataGardener
live
Micro

Gold Wynn Uk Holdings Limited

12524623Private Limited With Share Capital

S223 - S224 Churchill House, 120 Bunns Lane, London, NW72AS
Incorporated

18/03/2020

Company Age

6 years

Directors

2

Employees

2

SIC Code

64209

Risk

low risk

Company Overview

Registration, classification & business activity

Gold Wynn Uk Holdings Limited (12524623) is a private limited with share capital incorporated on 18/03/2020 (6 years old) and registered in london, NW72AS. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 18/03/2020
NW72AS
2 employees

Financial Overview

Total Assets

£88.72M

Liabilities

£97.21M

Net Assets

£-8.49M

Cash

£0

Key Metrics

2

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

55
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2026
Resolution
Category:Resolution
Date:13-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:20-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2024
Auditors Resignation Company
Category:Auditors
Date:10-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2024
Memorandum Articles
Category:Incorporation
Date:13-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2023
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2023
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:23-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-12-2020
Capital Alter Shares Subdivision
Category:Capital
Date:10-06-2020
Memorandum Articles
Category:Incorporation
Date:10-06-2020
Resolution
Category:Resolution
Date:10-06-2020
Capital Name Of Class Of Shares
Category:Capital
Date:10-06-2020
Capital Allotment Shares
Category:Capital
Date:10-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2020
Incorporation Company
Category:Incorporation
Date:18-03-2020

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date05/12/2025
Latest Accounts31/12/2024

Trading Addresses

C/O Fladgate Llp, 16 Great Queen Street, London, WC2B5DG
S223 - S224 Churchill House, 120 Bunns Lane, London, Nw7 2As, NW72ASRegistered

Contact

S223 - S224 Churchill House, 120 Bunns Lane, London, NW72AS