Gtcorp (UK) Limited

General information

Name:

Gtcorp (UK) Ltd

Office Address:

2 Mount Sion Suite 35 TN1 1UE Tunbridge Wells

Number: 07847727

Incorporation date: 2011-11-15

Dissolution date: 2021-07-20

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm called Gtcorp (UK) was established on November 15, 2011 as a private limited company. The firm headquarters was registered in Tunbridge Wells on 2 Mount Sion, Suite 35. This place zip code is TN1 1UE. The company registration number for Gtcorp (UK) Limited was 07847727. Gtcorp (UK) Limited had been active for ten years until dissolution date on July 20, 2021. eleven years from now this business changed its business name from Remington Capital Investment to Gtcorp (UK) Limited.

As for this specific company, many of director's duties up till now have been performed by Christopher M. and Charles B.. As for these two people, Charles B. had managed the company for the longest period of time, having been a part of officers' team for 8 years.

Christopher M. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Gtcorp (UK) Limited 2013-08-19
  • Remington Capital Investment Ltd 2011-11-15

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 29 February 2016

Latest update: 29 January 2024

Charles B.

Role: Director

Appointed: 06 August 2013

Latest update: 29 January 2024

People with significant control

Christopher M.
Notified on 10 August 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 08 September 2021
Confirmation statement last made up date 25 August 2020
Annual Accounts 1 August 2013
Start Date For Period Covered By Report 2011-11-15
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 1 August 2013
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47250 : Retail sale of beverages in specialised stores
  • 46370 : Wholesale of coffee, tea, cocoa and spices
  • 46719 : Wholesale of other fuels and related products
9
Company Age

Similar companies nearby

Closest companies