ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GLDC Holdings Limited

GLDC Holdings Limited is an active company incorporated on 17 May 2024 with the registered office located in London, City of London. GLDC Holdings Limited was registered 1 year 5 months ago.
Status
Active
Active since incorporation
Company No
15726085
Private limited company
Age
1 year 5 months
Incorporated 17 May 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 May 2025 (5 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 17 May31 Dec 2024 (7 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
10th Floor 110 Cannon Street
London
EC4N 6EU
England
Address changed on 22 May 2025 (5 months ago)
Previous address was 50 Grosvenor Hill London Greater London W1K 3QT United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • General Counsel • British • Lives in UK • Born in Apr 1981
Director • British • Lives in UK • Born in Oct 1975
Director • Chief Financial Officer • Irish • Lives in Ireland • Born in Jun 1986
Director • Assistant General Counsel • British • Lives in UK • Born in Jun 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vivus Holdings 1 Limited
Christopher John Taylor, Andrew Christopher Fannin, and 3 more are mutual people.
Active
Canary Holdings 1 Limited
Christopher John Taylor, Andrew Christopher Fannin, and 3 more are mutual people.
Active
Hamilton Holdings 1 Limited
Christopher John Taylor, Andrew Christopher Fannin, and 3 more are mutual people.
Active
Cumulus Holdings 1 Limited
Christopher John Taylor, Andrew Christopher Fannin, and 3 more are mutual people.
Active
Brixton (Heathrow Estate) Limited
Christopher John Taylor, Mourant Governance Services (UK) Limited, and 2 more are mutual people.
Active
KWF UK Holdco Limited
Mourant Governance Services (UK) Limited, Michael John Pegler, and 2 more are mutual people.
Active
KWF Heights Limited
Christopher John Taylor, Mourant Governance Services (UK) Limited, and 2 more are mutual people.
Active
KW Eu Real Estate Finance Limited
Christopher John Taylor, Mourant Governance Services (UK) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 1 May31 Dec 2024
Traded for 8 months
Cash in Bank
£282K
Turnover
Unreported
Employees
Unreported
Total Assets
£89.92M
Total Liabilities
£0
Net Assets
£89.92M
Debt Ratio (%)
0%
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
4 Months Ago on 30 May 2025
Registered Address Changed
5 Months Ago on 22 May 2025
Michael John Pegler Resigned
7 Months Ago on 3 Mar 2025
Mourant Governance Services (Uk) Limited Details Changed
10 Months Ago on 9 Dec 2024
Cumulus Holdings 1 Limited (PSC) Appointed
12 Months Ago on 22 Oct 2024
New Charge Registered
1 Year 4 Months Ago on 20 Jun 2024
Kennedy-Wilson Holdings, Inc (PSC) Resigned
1 Year 4 Months Ago on 10 Jun 2024
Accounting Period Shortened
1 Year 4 Months Ago on 10 Jun 2024
Incorporated
1 Year 5 Months Ago on 17 May 2024
Get Credit Report
Discover GLDC Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 17 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 17 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 17 Sep 2025
Confirmation statement made on 16 May 2025 with updates
Submitted on 30 May 2025
Notification of Cumulus Holdings 1 Limited as a person with significant control on 22 October 2024
Submitted on 22 May 2025
Registered office address changed from 50 Grosvenor Hill London Greater London W1K 3QT United Kingdom to 10th Floor 110 Cannon Street London EC4N 6EU on 22 May 2025
Submitted on 22 May 2025
Cessation of Kennedy-Wilson Holdings, Inc as a person with significant control on 10 June 2024
Submitted on 22 May 2025
Termination of appointment of Michael John Pegler as a director on 3 March 2025
Submitted on 20 Mar 2025
Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year