This company is commonly known as Gilbert Mitchell Holdings Ltd. The company was founded 10 years ago and was given the registration number 08679052. The firm's registered office is in READING. You can find them at 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GILBERT MITCHELL HOLDINGS LTD |
---|---|---|
Company Number | : | 08679052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2013 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Secretary | 20 March 2023 | Active |
Synetiq, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD | Director | 17 August 2022 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 20 March 2023 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 20 March 2023 | Active |
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL | Secretary | 30 March 2023 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP | Corporate Secretary | 15 October 2013 | Active |
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL | Director | 31 August 2016 | Active |
10th Floor, Two, Westbrook Corporate Center,, Westchester, United States, | Director | 01 September 2021 | Active |
10th Floor, Two, Westbrook Corporate Center,, Westchester, United States, | Director | 01 September 2021 | Active |
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL | Director | 20 March 2023 | Active |
Two, Westbrook Corporate Center, Westchester, United States, IL 60154 | Director | 28 June 2019 | Active |
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL | Director | 31 August 2016 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP | Director | 05 September 2013 | Active |
Two, Westbrook Corporate Center, Westchester, United States, IL 60154 | Director | 28 June 2019 | Active |
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL | Director | 31 August 2016 | Active |
Synetiq Limited | ||
Notified on | : | 02 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD |
Nature of control | : |
|
Iaa Vehicle Services Limited | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Aquis House, Reading, United Kingdom, RG1 1PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-15 | Officers | Second filing of director termination with name. | Download |
2023-08-15 | Officers | Second filing of director termination with name. | Download |
2023-08-04 | Officers | Second filing of director appointment with name. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Second filing of director appointment with name. | Download |
2023-07-19 | Officers | Second filing of director appointment with name. | Download |
2023-07-17 | Officers | Appoint person secretary company with name date. | Download |
2023-07-17 | Officers | Termination secretary company with name termination date. | Download |
2023-04-03 | Officers | Appoint person secretary company with name date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.