GYRR NOMINEE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1BZ

Company number 08846936
Status Active
Incorporation Date 15 January 2014
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, ENGLAND, W1U 1BZ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Registered office address changed from C/O Napier Capital Management Limited Liberty House 222 Regent Street London W1B 5TR to 33 Wigmore Street London W1U 1BZ on 3 October 2016. The most likely internet sites of GYRR NOMINEE LIMITED are www.gyrrnominee.co.uk, and www.gyrr-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Gyrr Nominee Limited is a Private Limited Company. The company registration number is 08846936. Gyrr Nominee Limited has been working since 15 January 2014. The present status of the company is Active. The registered address of Gyrr Nominee Limited is 33 Wigmore Street London England W1u 1bz. . DAVIES, Jonathan Edward Grier is a Director of the company. HOBBS, Benjamin David is a Director of the company. SAUNDERS, Hugh Richard is a Director of the company. Director CLEARY, Michael John has been resigned. Director DORNAN, Graeme Peter has been resigned. Director GRAHAM, Douglas James has been resigned. Director MCLEAY, Kathleen Moir has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
DAVIES, Jonathan Edward Grier
Appointed Date: 30 September 2016
55 years old

Director
HOBBS, Benjamin David
Appointed Date: 30 September 2016
53 years old

Director
SAUNDERS, Hugh Richard
Appointed Date: 30 September 2016
53 years old

Resigned Directors

Director
CLEARY, Michael John
Resigned: 17 June 2015
Appointed Date: 15 January 2014
69 years old

Director
DORNAN, Graeme Peter
Resigned: 17 June 2015
Appointed Date: 15 January 2014
47 years old

Director
GRAHAM, Douglas James
Resigned: 30 September 2016
Appointed Date: 17 June 2015
51 years old

Director
MCLEAY, Kathleen Moir
Resigned: 30 September 2016
Appointed Date: 17 June 2015
51 years old

Persons With Significant Control

Napier Capital General Partner No 10 Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

GYRR NOMINEE LIMITED Events

06 Feb 2017
Confirmation statement made on 15 January 2017 with updates
28 Nov 2016
Total exemption full accounts made up to 31 January 2016
03 Oct 2016
Registered office address changed from C/O Napier Capital Management Limited Liberty House 222 Regent Street London W1B 5TR to 33 Wigmore Street London W1U 1BZ on 3 October 2016
03 Oct 2016
Termination of appointment of Kathleen Moir Mcleay as a director on 30 September 2016
03 Oct 2016
Appointment of Mr Jonathan Edward Grier Davies as a director on 30 September 2016
...
... and 11 more events
30 May 2014
Registration of charge 088469360004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

25 Feb 2014
Registration of charge 088469360001
25 Feb 2014
Registration of charge 088469360003
25 Feb 2014
Registration of charge 088469360002
15 Jan 2014
Incorporation
Statement of capital on 2014-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

GYRR NOMINEE LIMITED Charges

23 May 2014
Charge code 0884 6936 0004
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property comprising premier inn hotel north…
14 February 2014
Charge code 0884 6936 0003
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: All that land on the north west boundary of the premier inn…
14 February 2014
Charge code 0884 6936 0002
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: All that freehold property known as premier inn hotel site…
14 February 2014
Charge code 0884 6936 0001
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: All that freehold property known as premier inn hotel site…