UKBizDB.co.uk

GIBSON SHIPBROKERS LIMITED

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

This company is commonly known as Gibson Shipbrokers Limited. The company was founded 43 years ago and was given the registration number 01513219. The firm's registered office is in LONDON. You can find them at Po Box 278 Audrey House, 16-20 Ely Place, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GIBSON SHIPBROKERS LIMITED
Company Number:01513219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1980
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Po Box 278 Audrey House, 16-20 Ely Place, London, EC1P 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12th Floor, 6 New Street Square, London, England, EC4A 3BF

Secretary01 May 2023Active
12th Floor, 6 New Street Square, London, England, EC4A 3BF

Director20 November 2007Active
61 Havers Lane, Bishops Stortford, CM23 3PA

Secretary-Active
PO BOX 278 Audrey House, 16-20 Ely Place, London, EC1P 1HP

Secretary14 July 1994Active
12th Floor, 6 New Street Square, London, England, EC4A 3BF

Secretary25 August 2015Active
61 Havers Lane, Bishops Stortford, CM23 3PA

Director-Active
PO BOX 278 Audrey House, 16-20 Ely Place, London, EC1P 1HP

Director14 July 1994Active
2 Perryfield Road, Crawley, RH11 8AB

Director-Active
Amberley Rogues Hill, Penshurst, Tonbridge, TN11 8BB

Director28 July 1998Active
33 Queens Gardens, London, W5 1SE

Director-Active
PO BOX 278 Audrey House, 16-20 Ely Place, London, EC1P 1HP

Director19 August 2020Active
Souvenir Woodlands Road, Bromley, BR1 2AE

Director-Active
22 Mulgrave Road, London, W5 1LE

Director22 March 1999Active
12th Floor, 6 New Street Square, London, England, EC4A 3BF

Director25 August 2015Active

People with Significant Control

Ea Gibson Shipbrokers Ltd
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:12th Floor, 6 New Street Square, London, England, EC4A 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Richardson
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:PO BOX 278 Audrey House, London, EC1P 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Allan Gordon Walker
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:PO BOX 278 Audrey House, London, EC1P 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Change of name

Certificate change of name company.

Download
2024-04-12Accounts

Accounts with accounts type dormant.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-05-12Officers

Appoint person secretary company with name date.

Download
2023-05-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-09Accounts

Legacy.

Download
2023-05-09Other

Legacy.

Download
2023-05-09Other

Legacy.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination secretary company with name termination date.

Download
2023-03-28Address

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

Download
2023-03-07Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-04-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-25Accounts

Legacy.

Download
2022-04-25Other

Legacy.

Download
2022-04-25Other

Legacy.

Download

Copyright © 2024. All rights reserved.