UKBizDB.co.uk

G.I.C LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD

Secretary14 May 2012Active
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF

Director01 November 1991Active
33a St Paul Street, Chippenham, SN15 1LJ

Secretary-Active
14 Southfield Road, Tunbridge Wells, TN4 9UL

Secretary26 November 1998Active
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

Director25 November 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2024-03-20Address

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

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type micro entity.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-02-27Officers

Change person director company with change date.

Download
2017-01-27Officers

Change person director company with change date.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.