Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GH INT REALISATIONS 2022 LIMITED
Company Information for

GH INT REALISATIONS 2022 LIMITED

C/O ROLLINGS BUTT LLP, 6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
01800278
Private Limited Company
Liquidation

Company Overview

About Gh Int Realisations 2022 Ltd
GH INT REALISATIONS 2022 LIMITED was founded on 1984-03-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Gh Int Realisations 2022 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GH INT REALISATIONS 2022 LIMITED
 
Legal Registered Office
C/O ROLLINGS BUTT LLP
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in W1S
 
Previous Names
GIEVES & HAWKES INTERNATIONAL LIMITED02/12/2022
Filing Information
Company Number 01800278
Company ID Number 01800278
Date formed 1984-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 07:56:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GH INT REALISATIONS 2022 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GH INT REALISATIONS 2022 LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW FRANCIS IAIN JOHNSTON
Company Secretary 2016-06-30
RAYMOND MARK CLACHER
Director 2012-05-03
MARK ANTHONY VERE HENDERSON
Director 1996-10-29
CHENRAN QIU
Director 2018-05-01
XIAO SU
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PAUL EGERTON HOBBINS
Director 2016-06-04 2018-05-01
SRINIVASAN PARTHASARATHY
Director 2015-07-01 2018-05-01
DAVID ALFORD COLLINS
Company Secretary 2012-05-03 2016-06-30
DAVID ALFORD COLLINS
Director 2013-07-10 2016-06-30
RICHARD SAMUEL COHEN
Director 2014-05-22 2016-06-04
BRUNO KWOK HO LI
Director 2012-05-03 2015-07-01
ANDREW JOHN MERRIMAN
Company Secretary 2010-05-12 2012-05-03
EDMUND LEE KA KUI
Director 2008-09-20 2012-05-03
ANDREW JOHN MERRIMAN
Director 2010-11-09 2012-05-03
JOHN PATRICK DURNIN
Director 2010-05-12 2012-03-29
FREDERIK NGT TAK WAI
Director 2008-09-20 2010-11-09
WILLIAM JOHNATHAN DRESNER
Company Secretary 2009-01-05 2010-05-12
WILLIAM JOHNATHAN DRESNER
Director 2009-01-05 2010-05-12
DAVID ALFORD COLLINS
Company Secretary 2003-11-01 2009-01-05
ROBERT JAMES WATSON GIEVE
Director 1991-06-25 2007-11-15
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2003-06-26 2003-11-01
JAMES NATHAN BAXTER
Company Secretary 2001-03-23 2003-06-26
JAMES NATHAN BAXTER
Director 2001-03-23 2003-06-26
CHRISTOPHER ERNEST MAUNSELL
Director 1998-06-17 2002-07-02
DAVID ALFORD COLLINS
Company Secretary 1999-07-29 2001-03-23
DAVID ALFORD COLLINS
Director 1997-03-17 2001-03-23
IAN HAMILTON CURRIE
Company Secretary 1994-02-04 1999-07-29
IAN HAMILTON CURRIE
Director 1993-10-12 1999-07-29
SIMON DAVID GIBBS
Director 1996-09-10 1999-07-13
KARL JAMES DUNKLEY
Director 1996-06-12 1998-06-19
NICOLE ROSEMARY DAVIES
Director 1995-06-14 1997-05-18
HOWARD MICHAEL GORDON MARTIN
Director 1991-06-25 1996-04-30
JOHN FRANCIS HIGGINS
Director 1994-02-04 1996-02-23
ANTHONY JAMES SAUNDERS
Company Secretary 1991-06-25 1994-02-03
ANDREW MCROBB
Director 1991-06-25 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY VERE HENDERSON THE MAYFAIR NEIGHBOURHOOD FORUM LIMITED Director 2015-03-09 CURRENT 2014-01-16 Active
MARK ANTHONY VERE HENDERSON LONDON CRAFT WEEK LIMITED Director 2014-11-06 CURRENT 2014-06-09 Active
MARK ANTHONY VERE HENDERSON PROPORTION LIMITED Director 2014-09-01 CURRENT 2007-07-31 Liquidation
MARK ANTHONY VERE HENDERSON BRIGHTSTAR CAPITAL (PROPORTION) LIMITED Director 2014-09-01 CURRENT 2014-04-14 Liquidation
MARK ANTHONY VERE HENDERSON PROPORTION LONDON LIMITED Director 2014-09-01 CURRENT 1991-04-02 In Administration/Administrative Receiver
MARK ANTHONY VERE HENDERSON QUEEN ELIZABETH SCHOLARSHIP TRUST LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
MARK ANTHONY VERE HENDERSON SAVILE ROW LOGISTICS LIMITED Director 2012-05-03 CURRENT 2009-06-01 Dissolved 2014-01-21
MARK ANTHONY VERE HENDERSON THE NEW CRAFTSMEN LIMITED Director 2011-06-21 CURRENT 2011-06-21 Liquidation
MARK ANTHONY VERE HENDERSON THE WALPOLE COMMITTEE LIMITED Director 2009-03-11 CURRENT 1990-07-06 Active
MARK ANTHONY VERE HENDERSON CLAPHAM MANSIONS FREEHOLD LIMITED Director 2006-03-30 CURRENT 2004-02-12 Active
MARK ANTHONY VERE HENDERSON SAVILE ROW BESPOKE LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active
MARK ANTHONY VERE HENDERSON GIEVES & HAWKES LIMITED Director 1999-07-01 CURRENT 1979-10-18 In Administration
MARK ANTHONY VERE HENDERSON G REALISATIONS 2022 LIMITED Director 1996-10-29 CURRENT 1971-10-06 In Administration
CHENRAN QIU TRINITY BRANDS UK LIMITED Director 2018-05-01 CURRENT 2016-03-17 Active - Proposal to Strike off
CHENRAN QIU GIEVES & HAWKES LIMITED Director 2018-05-01 CURRENT 1979-10-18 In Administration
CHENRAN QIU G REALISATIONS 2022 LIMITED Director 2018-05-01 CURRENT 1971-10-06 In Administration
XIAO SU TRINITY BRANDS UK LIMITED Director 2018-05-01 CURRENT 2016-03-17 Active - Proposal to Strike off
XIAO SU GIEVES & HAWKES LIMITED Director 2018-05-01 CURRENT 1979-10-18 In Administration
XIAO SU G REALISATIONS 2022 LIMITED Director 2018-05-01 CURRENT 1971-10-06 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Liquidation. Receiver abstract of receipts and payments to 2023-11-22
2023-11-23Voluntary liquidation Statement of affairs
2023-02-02Liquidation appointment of receiver
2023-02-02RM01Liquidation appointment of receiver
2023-02-01Liquidation appointment of receiver
2023-02-01RM01Liquidation appointment of receiver
2022-12-02CERTNMCompany name changed gieves & hawkes international LIMITED\certificate issued on 02/12/22
2022-07-11CH01Director's details changed for Mr Nicholas John Pike on 2022-07-05
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 018002780003
2022-05-19PSC04Change of details for Mr Qiu Yafu as a person with significant control on 2022-05-10
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM 22 King Street London SW1Y 6QY United Kingdom
2022-05-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-11RES01ADOPT ARTICLES 11/04/22
2022-04-11CC04Statement of company's objects
2022-04-11MEM/ARTSARTICLES OF ASSOCIATION
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TAO LU
2022-04-08AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PIKE
2022-03-11DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-27AP02Appointment of Great Details Limited as director on 2021-10-11
2021-10-26AP01DIRECTOR APPOINTED MR FEI WANG
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR XIAO SU
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID HAOUZI
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-03-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-17TM02Termination of appointment of Philip John Brassington on 2020-12-01
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY VERE HENDERSON
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-04-22PSC07CESSATION OF GIEVES & HAWKES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QIU YAFU
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20AP03Appointment of Mr Philip John Brassington as company secretary on 2019-06-24
2019-07-01TM02Termination of appointment of Matthew Francis Iain Johnston on 2019-06-24
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM 14 Savile Row London United Kingdom W1S 3JN United Kingdom
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARK CLACHER
2018-11-26AP01DIRECTOR APPOINTED PAUL DAVID HAOUZI
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 250000
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS XIAO SU / 16/07/2018
2018-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHENRAN QIU / 16/07/2018
2018-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS XIAO SU / 16/07/2018
2018-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHENRAN QIU / 16/07/2018
2018-07-12AP01DIRECTOR APPOINTED MS XIAO SU
2018-07-12AP01DIRECTOR APPOINTED MS CHENRAN QIU
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SRINIVASAN PARTHASARATHY
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HOBBINS
2018-06-12PSC05Change of details for Gieves & Hawkes Limited as a person with significant control on 2018-05-21
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM 7 Savile Row London W1S 3PE
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 250000
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-08-22PSC02Notification of Gieves & Hawkes Limited as a person with significant control on 2016-04-06
2016-11-09AP03Appointment of Mr. Matthew Francis Iain Johnston as company secretary on 2016-06-30
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALFORD COLLINS
2016-11-09TM02Termination of appointment of David Alford Collins on 2016-06-30
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-10AP01DIRECTOR APPOINTED MR JEREMY PAUL EGERTON HOBBINS
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMUEL COHEN
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01AP01DIRECTOR APPOINTED MR SRINIVASAN PARTHASARATHY
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO LI
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-29AR0125/06/15 FULL LIST
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAMUEL COHEN / 05/05/2015
2014-09-09AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-30AR0125/06/14 FULL LIST
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAMUEL COHEN / 22/05/2014
2014-05-23AP01DIRECTOR APPOINTED MR RICHARD SAMUEL COHEN
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR YAT WONG
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 7 SAVILE ROW LONDON W1S 3JR ENGLAND
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 1 SAVILE ROW LONDON W1S 3JR
2013-07-10AP01DIRECTOR APPOINTED MR DAVID ALFORD COLLINS
2013-07-01AR0125/06/13 FULL LIST
2013-03-19AAFULL ACCOUNTS MADE UP TO 29/12/12
2012-07-23AR0125/06/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AP03SECRETARY APPOINTED MR DAVID ALFORD COLLINS
2012-05-29AP01DIRECTOR APPOINTED MR RAYMOND MARK CLACHER
2012-05-28AP01DIRECTOR APPOINTED BRUNO KWOK HO LI
2012-05-28AP01DIRECTOR APPOINTED YAT MING WONG
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND LEE KA KUI
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRIMAN
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MERRIMAN
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DURNIN
2011-08-25AUDAUDITOR'S RESIGNATION
2011-07-21AR0125/06/11 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 25/12/10
2010-11-22AP01DIRECTOR APPOINTED MR ANDREW MERRIMAN
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIK NGT TAK WAI
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY VERE HENDERSON / 08/07/2010
2010-08-31AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-07-29AR0125/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK NGT TAK WAI / 12/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND LEE KA KUI / 12/05/2010
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DRESNER
2010-07-28AP01DIRECTOR APPOINTED MR JOHN PATRICK DURNIN
2010-07-28AP03SECRETARY APPOINTED MR ANDREW JOHN MERRIMAN
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DRESNER
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTON
2009-07-29AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-07-24363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-01288aSECRETARY APPOINTED MR WILLIAM JOHNATHAN DRESNER
2009-04-01288aDIRECTOR APPOINTED MR WILLIAM JOHNATHAN DRESNER
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY DAVID COLLINS
2008-09-24288aDIRECTOR APPOINTED STEVEN RICHARD WALTON
2008-09-24288aDIRECTOR APPOINTED EDMUND LEE KA KUI
2008-09-24288aDIRECTOR APPOINTED FREDERIK NGT TAK WAI
2008-08-08AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-07-01363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-11-15288bDIRECTOR RESIGNED
2007-08-13363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 30/12/06
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-19363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-06-27288bDIRECTOR RESIGNED
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-05363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-04-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-25288aNEW SECRETARY APPOINTED
2003-10-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to GH INT REALISATIONS 2022 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-11-16
Resolutions for Winding-up2023-11-16
Fines / Sanctions
No fines or sanctions have been issued against GH INT REALISATIONS 2022 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of GH INT REALISATIONS 2022 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GH INT REALISATIONS 2022 LIMITED

Intangible Assets
Patents
We have not found any records of GH INT REALISATIONS 2022 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GH INT REALISATIONS 2022 LIMITED
Trademarks

Trademark applications by GH INT REALISATIONS 2022 LIMITED

GH INT REALISATIONS 2022 LIMITED is the Original Applicant for the trademark 1771 ™ (WIPO970599) through the WIPO on the 2008-05-01
Precious metals and their alloys and goods in precious metals or coated therewith; jewellery; cuff links; precious stones; watches, horological and chronometric instruments; cufflinks not of precious metal; parts and fittings for the aforesaid goods.
Métaux précieux et leurs alliages et produits en ces matières ou en plaqué; articles de bijouterie; boutons de manchettes; pierres précieuses; montres, horlogerie et instruments chronométriques; boutons de manchettes non en métaux précieux; parties et garnitures des produits précités.
Metales preciosos y sus aleaciones y artículos de estas materias o de chapado; artículos de joyería; gemelos de camisa; piedras preciosas; relojes de pulsera, relojería e instrumentos cronométricos; gemelos (que no sean de metales preciosos); partes y guarniciones de los productos antes mencionados.
GH INT REALISATIONS 2022 LIMITED is the Original registrant for the trademark GIEVES & HAWKES NO. 1 SAVILE ROW, LONDON ™ (74026828) through the USPTO on the 1990-02-06
"NO.1 SAVILE ROW, LONDON"
GH INT REALISATIONS 2022 LIMITED is the Original registrant for the trademark GIEVES & HAWKES NO.1 SAVILE ROW, LONDON ™ (74109788) through the USPTO on the 1990-10-25
"NO. 1 SAVILE ROW, LONDON"
Income
Government Income
We have not found government income sources for GH INT REALISATIONS 2022 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as GH INT REALISATIONS 2022 LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where GH INT REALISATIONS 2022 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GH INT REALISATIONS 2022 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GH INT REALISATIONS 2022 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.