UKBizDB.co.uk

GIBSON GAS TANKERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gibson Gas Tankers Limited. The company was founded 57 years ago and was given the registration number 00894207. The firm's registered office is in LONDON. You can find them at Hyde Park House, 5 Manfred Road, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:GIBSON GAS TANKERS LIMITED
Company Number:00894207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Hyde Park House, 5 Manfred Road, London, England, SW15 2RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Professor Dahlsgate 25a, 0353, Oslo N, Norway,

Director10 December 2004Active
10 Orchard Road South, Edinburgh, EH4 3EN

Secretary-Active
19a, Caledonian Exchange 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Corporate Secretary28 March 2008Active
Ahornvej 10, Dragor, Denmark, 2791

Director30 September 2008Active
31/8 Hermitage Drive, Edinburgh, Scotland, EH10 6BY

Director06 December 1996Active
Hojalid 4, Hovas, Sweden, 43651

Director10 January 1996Active
Ejdervagen 6, 43041 Kullavik, Sweden,

Director14 November 1995Active
Brannfjellveien 94d, Oslo, Norway, FOREIGN

Director10 December 2004Active
PO BOX 800, Plantskole 2, Sweden, FOREIGN

Director10 January 1996Active
Bastadryggen 11, 1387, Asker, Norway,

Director16 December 2011Active
Dr Holmsvei 21a, Oslo No391, Norway,

Director06 December 1996Active
East Oakley House, Oakley, RG23 7LH

Director-Active
11 Corrennie Gardens, Edinburgh, EH10 6DG

Director-Active
42 Eaton Terrace, London, SW1W 8TY

Director27 June 2001Active
Dalvej 10, Horsholm,

Director10 December 2004Active
Solvikv 28b, 1363 Hovik, Norway,

Director27 June 2001Active
13/2 13 Rothesay Place, Edinburgh, EH3 7SL

Director01 June 1999Active
6 Bramdean Rise, Edinburgh, EH10 6JR

Director17 September 1999Active
Wildenveybakken 7, 0765 Oslo, Norway, FOREIGN

Director06 December 1996Active
13 Gerald Road, London, SW1W 9EH

Director14 November 1995Active

People with Significant Control

Camillo Eitzen & Co As
Notified on:16 May 2022
Status:Active
Country of residence:Norway
Address:Stortingsgaten 20, P.O. Box 1403 Vika, 0115 Oslo, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
Camillo Drammensveien As
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:C/O Camillo Eitzen & Co As, Kronprinsensgate 5, 0251 Oslo, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-20Officers

Termination secretary company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Change person director company with change date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-03-30Address

Change registered office address company with date old address new address.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.