Company NameGWEL Y Fenai Investment Company
DirectorsDebbie Marie Owen and Terence Owen
Company StatusActive
Company Number11406496
CategoryPrivate Unlimited Company
Incorporation Date8 June 2018(5 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameDebbie Marie Owen
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Terence Owen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 June 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

8 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
18 November 2022Registered office address changed from C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF United Kingdom to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
15 June 2022Confirmation statement made on 7 June 2022 with updates (7 pages)
30 May 2022Change of name notice (2 pages)
30 May 2022Company name changed gwel y fenai LIMITED\certificate issued on 30/05/22
  • RES15 ‐ Change company name resolution on 2022-05-16
(1 page)
30 May 2022Re-registration assent (2 pages)
30 May 2022Re-registration of Memorandum and Articles (13 pages)
30 May 2022Re-registration from a private limited company to a private unlimited company (2 pages)
30 May 2022Certificate of re-registration from Limited to Unlimited (1 page)
25 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
14 June 2021Confirmation statement made on 7 June 2021 with updates (7 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 June 2020Confirmation statement made on 7 June 2020 with updates (7 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 June 2019Confirmation statement made on 7 June 2019 with updates (7 pages)
4 April 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
5 November 2018Statement of capital following an allotment of shares on 8 October 2018
  • GBP 5.00
(11 pages)
5 November 2018Change of share class name or designation (2 pages)
5 November 2018Sub-division of shares on 8 October 2018 (4 pages)
31 October 2018Cessation of Inhoco Formations Limited as a person with significant control on 3 August 2018 (1 page)
31 October 2018Notification of a person with significant control statement (2 pages)
31 October 2018Cessation of Terence Owen as a person with significant control on 8 October 2018 (1 page)
31 October 2018Notification of Debbie Marie Owen as a person with significant control on 3 August 2018 (2 pages)
31 October 2018Notification of Terence Owen as a person with significant control on 3 August 2018 (2 pages)
31 October 2018Cessation of Debbie Marie Owen as a person with significant control on 8 October 2018 (1 page)
29 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Name change 08/10/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
(3 pages)
22 August 2018Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF on 22 August 2018 (1 page)
22 August 2018Termination of appointment of a G Secretarial Limited as a director on 3 August 2018 (1 page)
22 August 2018Termination of appointment of Inhoco Formations Limited as a director on 3 August 2018 (1 page)
22 August 2018Termination of appointment of Roger Hart as a director on 3 August 2018 (1 page)
22 August 2018Termination of appointment of a G Secretarial Limited as a secretary on 3 August 2018 (1 page)
22 August 2018Appointment of Terence Owen as a director on 3 August 2018 (2 pages)
22 August 2018Appointment of Debbie Marie Owen as a director on 3 August 2018 (2 pages)
8 June 2018Incorporation
Statement of capital on 2018-06-08
  • GBP 1
(25 pages)