CompanyTrack
G

GAIST HOLDINGS LIMITED

Active Skipton

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
G

GAIST HOLDINGS LIMITED

Other business support service activities n.e.c.

Founded 3 Feb 2016 Active Skipton, England 0 employees
Other business support service activities n.e.c.
Accounts Submitted 20 Dec 2024
Confirmation Statement Submitted 20 Oct 2025
Net assets £92.84K
Total assets £3.17M
Total Liabilities £3.08M
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 5 Ghyll Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ England

Credit Report

Discover GAIST HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£2.29k

Net Assets

£92.84k

Total Liabilities

£3.08M

Turnover

N/A

Employees

N/A

Debt Ratio

97%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 1,372 Shares £336k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 Jul 20211,351£331k£245.26
2 Jul 202120£5k£250
31 Mar 20171£1£1

Officers

Officers

4 active 5 resigned
Status
Ross Stephen SmithDirectorBritishUnited Kingdom5917 Jun 2021Active
Stephen Mark RemdeDirectorBritishEngland4329 Mar 2017Active
Stephen Paul BirdsallDirectorBritishUnited Kingdom603 Feb 2016Active
Timothy Andrew ChesterDirectorBritishEngland4627 Nov 2019Active

Shareholders

Shareholders (7)

Stephen Paul Birdsall
31.5%
5,30328 Sept 2021
Stephen Mark Remde
17.8%
3,00028 Sept 2021
Stephen Paul Birdsall
0.0%
028 Sept 2021

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Bgf Gp Limited

United Kingdom

Active
Notified 24 May 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Stephen Paul Birdsall

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Stephen Mark Remde

Ceased 24 May 2018

Ceased

Group Structure

Group Structure

BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
GAIST HOLDINGS LIMITED Current Company
GAIST SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GAIST TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
20 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-20 with no updatesView(3 pages)
4 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-02 with no updatesView(3 pages)
20 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(8 pages)
19 Jul 2024OfficersTermination of Rebecca Jade Odam as director on 2024-07-16View(1 page)
5 Jul 2024IncorporationMemorandum ArticlesView(56 pages)
20 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-20 with no updates

4 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-02 with no updates

20 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

19 Jul 2024 Officers

Termination of Rebecca Jade Odam as director on 2024-07-16

5 Jul 2024 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-20 with no updates

3 months ago on 20 Oct 2025

Confirmation statement made on 2025-02-02 with no updates

1 years ago on 4 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 20 Dec 2024

Termination of Rebecca Jade Odam as director on 2024-07-16

1 years ago on 19 Jul 2024

Memorandum Articles

1 years ago on 5 Jul 2024