GSHWT LIMITED
Development of building projects
GSHWT LIMITED
Development of building projects
Contact & Details
Contact
Registered Address
Broadwalk House 3rd Floor 5 Appold Street Broadgate London EC2A 2DA England
Full company profile for GSHWT LIMITED (15534010), an active company based in Broadgate, England. Incorporated 1 Mar 2024. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Cash in Bank
N/A
Net Assets
£17.53k
Total Liabilities
£2.02M
Turnover
N/A
Employees
N/A
Debt Ratio
99%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | |
|---|---|
| P&L | |
| Revenue | |
| Gross Profit | |
| Operating Profit | |
| Net Profit | |
| EBITDA | |
| Assets | |
| Cash | |
| Total Assets | |
| Liabilities | |
| Total Liabilities | |
| Key Metrics | |
| Employees | |
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gregory Joseph Arthur White | Director | British | United Kingdom | 1 Mar 2024 | Active |
| Steven Hollis | Director | British | England | 1 Mar 2024 | Active |
| Williamson, Dominic Ian | Director | British | United Kingdom | 2 Dec 2025 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Vanadium Propholdco Condor Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Gshw Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Sh2 Bristol Limited
Ceased 2 Dec 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
88 Hotwell Road, Bristol (BS8 4UB) CITY OF BRISTOL | Freehold | £1,670,000 | 4 Feb 2025 |
76 Stokes Croft, Bristol (BS1 3QY) CITY OF BRISTOL | Freehold | £1,670,000 | 4 Feb 2025 |
58 Gloucester Road, Bishopston, Bristol (BS7 8BH) CITY OF BRISTOL | Leasehold | £408,518 | 30 Aug 2024 |
13 Small Street, Bristol (BS1 1DE) CITY OF BRISTOL | Freehold | £790,000 | 24 Jun 2024 |
1 Sydenham Road, Cotham, Bristol (BS6 5SH) CITY OF BRISTOL | Freehold | £805,000 | 21 May 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-02-28 with updates | |
| 9 Feb 2026 | Miscellaneous | Information not on the register a notification of the termination of a director was removed on 09/02/2025 as it is no longer considered to form part of the register. | |
| 9 Feb 2026 | Miscellaneous | Information not on the register a notification of the termination of a director was removed on 09/02/2026 as it is no longer considered to form part of the register. | |
| 30 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 16 Jan 2026 | Officers | Appointment of Ms Rose Belle Claire Meller as director on 2025-12-02 |
Confirmation statement made on 2026-02-28 with updates
Information not on the register a notification of the termination of a director was removed on 09/02/2025 as it is no longer considered to form part of the register.
Information not on the register a notification of the termination of a director was removed on 09/02/2026 as it is no longer considered to form part of the register.
Change Registered Office Address Company With Date Old Address New Address
Appointment of Ms Rose Belle Claire Meller as director on 2025-12-02
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-28 with updates
1 months ago on 13 Mar 2026
Information not on the register a notification of the termination of a director was removed on 09/02/2025 as it is no longer considered to form part of the register.
2 months ago on 9 Feb 2026
Information not on the register a notification of the termination of a director was removed on 09/02/2026 as it is no longer considered to form part of the register.
2 months ago on 9 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 30 Jan 2026
Appointment of Ms Rose Belle Claire Meller as director on 2025-12-02
3 months ago on 16 Jan 2026
