UKBizDB.co.uk

GIEVES & HAWKES LIMITED

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

This company is commonly known as Gieves & Hawkes Limited. The company was founded 44 years ago and was given the registration number 01455128. The firm's registered office is in LONDON. You can find them at 22 King Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GIEVES & HAWKES LIMITED
Company Number:01455128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1979
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:22 King Street, London, United Kingdom, SW1Y 6QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Leicester House, Thomas Wyatt Close, Norwich, United Kingdom, NR2 2TN

Director02 March 2022Active
37 Turners Avenue, Fleet, GU51 1DU

Secretary01 January 2003Active
22, King Street, London, United Kingdom, SW1Y 6QY

Secretary24 June 2019Active
7, Savile Row, London, England, W1S 3PE

Secretary03 May 2012Active
3 Malkin Drive, Beaconsfield, HP9 1JN

Secretary27 October 1999Active
72 Hill Road, Portchester, Fareham, PO16 8JY

Secretary-Active
22, King Street, London, United Kingdom, SW1Y 6QY

Secretary30 June 2016Active
1 Savile Row, London, W1S 3JR

Secretary12 May 2010Active
22 Melton Street, London, NW1 2BW

Corporate Secretary26 June 2003Active
22 Melton Street, London, NW1 2BW

Corporate Secretary23 March 2001Active
37 Turners Avenue, Fleet, GU51 1DU

Director01 January 2003Active
1 Savile Row, London, W1S 3JR

Director15 July 1992Active
14, Savile Row, London, United Kingdom, W1S 3JN

Director03 May 2012Active
7, Savile Row, London, W1S 3PE

Director22 May 2014Active
7, Savile Row, London, England, W1S 3PE

Director10 July 2013Active
72 Hill Road, Portchester, Fareham, PO16 8JY

Director-Active
1 Savile Row, London, W1S 3JR

Director12 May 2010Active
The Lost Cottage Church Road, Penn, High Wycombe, HP10 8EG

Director25 October 1995Active
Dryburgh House 5 Dryburgh Road, London, SW15 1BN

Director-Active
Flat F, 56/F, Tower 1, Island Resort, 28 Siu Sai Wan Road, Hong Kong,

Director15 November 2018Active
22, King Street, London, United Kingdom, SW1Y 6QY

Director01 July 1999Active
14, Savile Row, London, United Kingdom, W1S 3JN

Director04 June 2016Active
Jacobs Farm, Sedlescombe, Battle, TN33 0PL

Director-Active
1 Savile Row, London, W1S 3JR

Director25 July 2001Active
Flat F 23/F Block 3, Tanner Garden 18 Tanner Road, North Point, Hong Kong,

Director30 November 2011Active
Flat 3h, Pine Mansion, Taikoo Shing, Hong Kong, Hong Kong,

Director03 May 2012Active
Upton Manor High Street, Upton, Didcot, OX11 9JE

Director10 July 1992Active
The Manor House, Kington Langley, Chippenham, SN15 5NH

Director-Active
1 Savile Row, London, W1S 3JR

Director09 November 2010Active
Flat E, 39/F,, Block 5, Tsun King Rd, Shatin, N. T., Hong Kong,

Director01 August 2008Active
Dell Cottage, Up Nately, Hook, RG27 9PR

Director30 July 1998Active
14, Savile Row, London, United Kingdom, W1S 3JN

Director01 July 2015Active
22, King Street, London, United Kingdom, SW1Y 6QY

Director01 May 2018Active
The Barn, Hambleden, Henley On Thames, RG9 6RT

Director01 November 2008Active
The Barn, Hambleden, Henley On Thames, RG9 6RT

Director-Active

People with Significant Control

Mr Qiu Yafu
Notified on:18 April 2018
Status:Active
Date of birth:January 1958
Nationality:Chinese
Country of residence:United Kingdom
Address:Ground Floor, 21-22 Grosvenor Street, London, United Kingdom, W1K 4QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Trinity Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Clarendon House, 2 Church Street, Hamilton, Bermuda, HM11
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-22Insolvency

Liquidation in administration progress report.

Download
2023-11-13Insolvency

Liquidation in administration extension of period.

Download
2023-08-23Insolvency

Liquidation in administration progress report.

Download
2023-03-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-12-21Insolvency

Liquidation in administration result creditors meeting.

Download
2022-12-13Insolvency

Liquidation in administration proposals.

Download
2022-12-07Address

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

Download
2022-12-06Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Address

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

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Accounts

Accounts with accounts type full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-27Officers

Appoint corporate director company with name date.

Download
2021-10-27Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.