GYRUS GROUP LIMITED
LONDON YOUTHDECREE LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 03234242
Status Active
Incorporation Date 6 August 1996
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 397,680.06 USD 176,981,106 ; Appointment of Mr Kimiya Miyasaka as a director on 1 April 2016. The most likely internet sites of GYRUS GROUP LIMITED are www.gyrusgroup.co.uk, and www.gyrus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gyrus Group Limited is a Private Limited Company. The company registration number is 03234242. Gyrus Group Limited has been working since 06 August 1996. The present status of the company is Active. The registered address of Gyrus Group Limited is 100 New Bridge Street London Ec4v 6ja. . ABOGADO NOMINEES LIMITED is a Secretary of the company. MIYASAKA, Kimiya is a Director of the company. TAKEUCHI, Yasuo is a Director of the company. Secretary CAVELL, Steven David has been resigned. Secretary CHALK, William Ralph Travers has been resigned. Secretary HONIG, Ron has been resigned. Secretary KNOWLES, Henry James has been resigned. Secretary LEWIS, Huw Martin has been resigned. Secretary RANKIN, Trudy Elaine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADSHAW, John has been resigned. Director BROKE, Philip Richard Vere has been resigned. Director CHALK, William Ralph Travers has been resigned. Director CUMMINGS, Charles William, Prof has been resigned. Director DAVIS, Gordon Roy has been resigned. Director DAVIS, Gordon Roy has been resigned. Director EDWARDS, David Simon has been resigned. Director GARNER, Michael Frederick has been resigned. Director GOBLE, Colin has been resigned. Director GOBLE, Nigel Mark has been resigned. Director GOODSON-WICKES, Charles, Dr has been resigned. Director INNES KER, Katherine Christina Mary, Lady has been resigned. Director KAWAMATA, Hironobu has been resigned. Director KIKUKAWA, Tsuyoshi has been resigned. Director KIMURA, Masahiro has been resigned. Director KNOWLES, Henry James has been resigned. Director KOBAYASHI, Tetsuo has been resigned. Director KRZYWICKI, Keith Tadeusz has been resigned. Director MOORE, Jonathan William has been resigned. Director MORI, Hisashi has been resigned. Director MURPHY, Thomas Francis has been resigned. Director NAMBU, Akihiro has been resigned. Director OGILVY-WATSON, Robert Eric has been resigned. Director RENNOCKS, John Leonard has been resigned. Director SHAW, Simon James Blouet has been resigned. Director SMITH, Christopher M has been resigned. Director STEER, Brian Louis has been resigned. Director SUGIMOTO, Shigemi has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 10 September 2010

Director
MIYASAKA, Kimiya
Appointed Date: 01 April 2016
67 years old

Director
TAKEUCHI, Yasuo
Appointed Date: 10 February 2012
68 years old

Resigned Directors

Secretary
CAVELL, Steven David
Resigned: 01 October 2001
Appointed Date: 20 October 1997

Secretary
CHALK, William Ralph Travers
Resigned: 20 October 1997
Appointed Date: 16 October 1997

Secretary
HONIG, Ron
Resigned: 30 September 2008
Appointed Date: 01 January 2006

Secretary
KNOWLES, Henry James
Resigned: 16 October 1997
Appointed Date: 06 September 1996

Secretary
LEWIS, Huw Martin
Resigned: 08 October 2009
Appointed Date: 01 December 2008

Secretary
RANKIN, Trudy Elaine
Resigned: 31 December 2005
Appointed Date: 01 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 September 1996
Appointed Date: 06 August 1996

Director
BRADSHAW, John
Resigned: 07 March 2001
Appointed Date: 20 October 1997
61 years old

Director
BROKE, Philip Richard Vere
Resigned: 20 October 1997
Appointed Date: 06 September 1996
63 years old

Director
CHALK, William Ralph Travers
Resigned: 20 October 1997
Appointed Date: 16 October 1997
53 years old

Director
CUMMINGS, Charles William, Prof
Resigned: 01 February 2008
Appointed Date: 22 May 2003
89 years old

Director
DAVIS, Gordon Roy
Resigned: 30 June 2008
Appointed Date: 01 April 2005
69 years old

Director
DAVIS, Gordon Roy
Resigned: 30 September 2003
Appointed Date: 20 October 1997
69 years old

Director
EDWARDS, David Simon
Resigned: 30 June 2008
Appointed Date: 14 April 2008
60 years old

Director
GARNER, Michael Frederick
Resigned: 01 February 2008
Appointed Date: 20 October 1997
88 years old

Director
GOBLE, Colin
Resigned: 22 May 2003
Appointed Date: 20 October 1997
68 years old

Director
GOBLE, Nigel Mark
Resigned: 31 July 2004
Appointed Date: 20 October 1997
71 years old

Director
GOODSON-WICKES, Charles, Dr
Resigned: 30 April 2007
Appointed Date: 20 October 1997
79 years old

Director
INNES KER, Katherine Christina Mary, Lady
Resigned: 01 February 2008
Appointed Date: 16 October 2006
65 years old

Director
KAWAMATA, Hironobu
Resigned: 10 February 2012
Appointed Date: 20 December 2011
66 years old

Director
KIKUKAWA, Tsuyoshi
Resigned: 01 April 2011
Appointed Date: 30 June 2008
84 years old

Director
KIMURA, Masahiro
Resigned: 01 April 2015
Appointed Date: 01 March 2012
53 years old

Director
KNOWLES, Henry James
Resigned: 16 October 1997
Appointed Date: 06 September 1996
56 years old

Director
KOBAYASHI, Tetsuo
Resigned: 01 April 2016
Appointed Date: 01 April 2015
65 years old

Director
KRZYWICKI, Keith Tadeusz
Resigned: 01 February 2008
Appointed Date: 22 May 2003
80 years old

Director
MOORE, Jonathan William
Resigned: 22 May 2003
Appointed Date: 07 March 2001
60 years old

Director
MORI, Hisashi
Resigned: 20 December 2011
Appointed Date: 30 June 2008
68 years old

Director
MURPHY, Thomas Francis
Resigned: 31 December 2003
Appointed Date: 07 March 2001
66 years old

Director
NAMBU, Akihiro
Resigned: 01 April 2011
Appointed Date: 24 July 2008
65 years old

Director
OGILVY-WATSON, Robert Eric
Resigned: 20 October 1997
Appointed Date: 16 October 1997
58 years old

Director
RENNOCKS, John Leonard
Resigned: 01 February 2008
Appointed Date: 16 October 2006
80 years old

Director
SHAW, Simon James Blouet
Resigned: 30 April 2008
Appointed Date: 01 January 2004
60 years old

Director
SMITH, Christopher M
Resigned: 22 May 2003
Appointed Date: 07 March 2001
62 years old

Director
STEER, Brian Louis
Resigned: 01 February 2008
Appointed Date: 20 October 1997
92 years old

Director
SUGIMOTO, Shigemi
Resigned: 01 March 2012
Appointed Date: 01 April 2011
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 September 1996
Appointed Date: 06 August 1996

GYRUS GROUP LIMITED Events

06 Sep 2016
Full accounts made up to 31 March 2016
17 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 397,680.06
  • USD 176,981,106

10 May 2016
Appointment of Mr Kimiya Miyasaka as a director on 1 April 2016
27 Apr 2016
Termination of appointment of Tetsuo Kobayashi as a director on 1 April 2016
20 Apr 2016
Termination of appointment of Tetsuo Kobayashi as a director on 1 April 2016
...
... and 240 more events
08 Jun 2006
Ad 02/12/05--------- £ si [email protected]=48 £ ic 2786281/2786329
08 Jun 2006
Ad 02/12/05--------- £ si [email protected]=15 £ ic 2786266/2786281
08 Jun 2006
Ad 02/12/05--------- £ si [email protected]=300 £ ic 2785966/2786266
08 Jun 2006
Ad 01/12/05--------- £ si [email protected]=374 £ ic 2785592/2785966
08 Jun 2006
Ad 30/11/05--------- £ si [email protected]=4 £ ic 2785588/2785592

GYRUS GROUP LIMITED Charges

12 January 2007
Pledge agreement
Delivered: 18 January 2007
Status: Satisfied on 30 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Itselfand Each Senior Lender (In Such Capacity, the Security Agent)
Description: All of the shares of stock, ownership interests and other…
6 October 2005
Deposit deed
Delivered: 17 October 2005
Status: Outstanding
Persons entitled: Slough Estates (Winnersh) Limited
Description: £154,400 to be held in an interest earning account at the…
21 July 2005
Debenture
Delivered: 4 August 2005
Status: Satisfied on 30 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
27 June 2001
Debenture
Delivered: 4 July 2001
Status: Satisfied on 30 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 February 2001
Rent deposit deed
Delivered: 7 February 2001
Status: Outstanding
Persons entitled: Slough Properties Limited
Description: The company's interest in the account and the deposit…