This company is commonly known as Gibbs Denley Financial Services Limited. The company was founded 46 years ago and was given the registration number 01371323. The firm's registered office is in CAMBRIDGE. You can find them at Crystal House Buckingway Business Park, Swavesey, Cambridge, . This company's SIC code is 65110 - Life insurance.
Name | : | GIBBS DENLEY FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01371323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crystal House Buckingway Business Park, Swavesey, Cambridge, CB24 4UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a, Tower Square, Leeds, England, LS1 4DL | Secretary | 02 August 2006 | Active |
1a, Tower Square, Leeds, England, LS1 4DL | Director | 02 August 2006 | Active |
1a, Tower Square, Leeds, England, LS1 4DL | Director | 05 July 2023 | Active |
1a, Tower Square, Leeds, England, LS1 4DL | Director | 05 July 2023 | Active |
1a, Tower Square, Leeds, England, LS1 4DL | Director | 09 June 2017 | Active |
1a, Tower Square, Leeds, England, LS1 4DL | Director | 05 July 2023 | Active |
The Mill House, Great Barton, Bury St Edmunds, IP31 2QQ | Secretary | - | Active |
5 Stearn Drive, Onehouse, Stowmarket, IP14 3ET | Secretary | 24 June 2004 | Active |
1 Eaton Square, London, SW1W 9DA | Secretary | - | Active |
Crystal House, Buckingway Business Park, Swavesey, Cambridge, CB24 4UL | Director | 07 April 2022 | Active |
The Mill House, Great Barton, Bury St Edmunds, IP31 2QQ | Director | - | Active |
Crystal House, Buckingway Business Park, Swavesey, Cambridge, CB24 4UL | Director | 21 February 2022 | Active |
Crystal House, Buckingway Business Park, Swavesey, Cambridge, CB24 4UL | Director | 02 August 2006 | Active |
Crystal House, Buckingway Business Park, Swavesey, Cambridge, CB24 4UL | Director | 02 August 2006 | Active |
Jasmine Cottage High Street, Little Chesterford, Saffron Walden, CB10 1TS | Director | 11 January 2008 | Active |
5 Stearn Drive, Onehouse, Stowmarket, IP14 3ET | Director | - | Active |
The Old Vicarage Silver Street, Old Newton, Stowmarket, IP14 4HF | Director | 13 February 1997 | Active |
Steward 4 Norman Close, Woodbridge, IP12 1JT | Director | 20 September 1994 | Active |
Crystal House, Buckingway Business Park, Swavesey, Cambridge, CB24 4UL | Director | 02 August 2006 | Active |
1 Eaton Square, London, SW1W 9DA | Director | - | Active |
1 Eaton Square, London, SW1W 9DA | Director | - | Active |
Gibbs Denley Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Crystal House, Buckingway Business Park, Cambridge, England, CB24 4UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Incorporation | Memorandum articles. | Download |
2023-07-27 | Resolution | Resolution. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Officers | Second filing of director termination with name. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Officers | Change person director company with change date. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.