This company is commonly known as Gaimin.io Limited. The company was founded 6 years ago and was given the registration number 11237993. The firm's registered office is in MANCHESTER. You can find them at Fifth Floor, 55 King Street, Manchester, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | GAIMIN.IO LIMITED |
---|---|---|
Company Number | : | 11237993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2018 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ | Corporate Secretary | 06 March 2018 | Active |
C/O Brabners Llp, 100, Barbirolli Square, Manchester, England, M2 3BD | Director | 11 July 2018 | Active |
C/O Brabners Llp, 100, Barbirolli Square, Manchester, England, M2 3BD | Director | 26 March 2018 | Active |
C/O Brabners Llp, 100, Barbirolli Square, Manchester, England, M2 3BD | Director | 21 November 2019 | Active |
C/O Brabners Llp, 100, Barbirolli Square, Manchester, England, M2 3BD | Director | 11 July 2018 | Active |
35b, 10520 Yonge Street, Suite 421, Richmond Hill, Canada, | Corporate Director | 11 July 2018 | Active |
Blankenweg 36, 6827bw, Arnhem, Netherlands, | Corporate Director | 11 July 2018 | Active |
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ | Director | 06 March 2018 | Active |
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ | Corporate Director | 06 March 2018 | Active |
Andrew Faridani | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ |
Nature of control | : |
|
Mr Martin Peter Speight | ||
Notified on | : | 17 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ |
Nature of control | : |
|
Mr Calvin Adamus | ||
Notified on | : | 17 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ |
Nature of control | : |
|
Mr Clive Shia Aroskin | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ |
Nature of control | : |
|
Cs Directors Limited | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-14 | Capital | Capital allotment shares. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Officers | Change corporate director company with change date. | Download |
2022-01-27 | Resolution | Resolution. | Download |
2022-01-24 | Capital | Capital allotment shares. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-19 | Capital | Capital allotment shares. | Download |
2021-10-08 | Capital | Capital variation of rights attached to shares. | Download |
2021-10-08 | Capital | Capital name of class of shares. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Capital | Capital allotment shares. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.