This company is commonly known as G.i.c Limited. The company was founded 35 years ago and was given the registration number 02305650. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | G.I.C LIMITED |
---|---|---|
Company Number | : | 02305650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1988 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD | Secretary | 14 May 2012 | Active |
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF | Director | 01 November 1991 | Active |
33a St Paul Street, Chippenham, SN15 1LJ | Secretary | - | Active |
14 Southfield Road, Tunbridge Wells, TN4 9UL | Secretary | 26 November 1998 | Active |
Westfield House The Green, Christian Malford, Chippenham, SN15 4BQ | Director | - | Active |
Honeysuckle House 24 Church Lane, Bitton, Bristol, BS30 6LH | Director | - | Active |
Clevelands, Lansdown Road, Bath, BA1 5TD | Director | - | Active |
19 Kingston Road, Nailsea, Bristol, BS48 4RD | Director | 25 November 1998 | Active |
Ms Susan Sarah Steel | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Mr Aron Joseph Cronin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2017-01-27 | Officers | Change person director company with change date. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.