Advanced company searchLink opens in new window

GUSIUTE HOLDINGS (UK) LIMITED

Company number 06445043

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 SH02 Statement of capital on 24 January 2024
  • GBP 351,835,271
  • USD 36,750,000
14 Dec 2023 AA Full accounts made up to 31 March 2023
05 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
19 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
19 Dec 2022 CH01 Director's details changed for John Stephen Mulhall on 1 April 2021
25 Nov 2022 AA Full accounts made up to 31 March 2022
03 Mar 2022 SH02 Statement of capital on 22 February 2022
  • GBP 351,835,271.00
  • USD 3,825,000.00
21 Dec 2021 CH01 Director's details changed for John Mulhall on 18 June 2021
16 Dec 2021 AA Full accounts made up to 31 March 2021
10 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
23 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 351,835,271
  • USD 48,250,000
22 Dec 2020 AA Full accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 351,835,271
  • USD 37,050,000
11 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2020 CH01 Director's details changed for Mukundan Ramakrishnan on 12 March 2020
17 Mar 2020 CH01 Director's details changed for John Mulhall on 12 March 2020
12 Mar 2020 CH01 Director's details changed for Dr Martin John Ashcroft on 12 March 2020
12 Mar 2020 AD01 Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020
13 Dec 2019 AA Full accounts made up to 31 March 2019
12 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
04 Dec 2019 AP01 Appointment of Vibha Paul Rishi as a director on 8 November 2019
07 Jan 2019 AA Full accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates