UKBizDB.co.uk

GILBERT MITCHELL HOLDINGS LTD

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Secretary20 March 2023Active
Synetiq, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD

Director17 August 2022Active
One, Fleet Place, London, England, EC4M 7WS

Director20 March 2023Active
One, Fleet Place, London, England, EC4M 7WS

Director20 March 2023Active
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL

Secretary30 March 2023Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Corporate Secretary15 October 2013Active
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL

Director31 August 2016Active
10th Floor, Two, Westbrook Corporate Center,, Westchester, United States,

Director01 September 2021Active
10th Floor, Two, Westbrook Corporate Center,, Westchester, United States,

Director01 September 2021Active
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL

Director20 March 2023Active
Two, Westbrook Corporate Center, Westchester, United States, IL 60154

Director28 June 2019Active
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL

Director31 August 2016Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Director05 September 2013Active
Two, Westbrook Corporate Center, Westchester, United States, IL 60154

Director28 June 2019Active
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL

Director31 August 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Address

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

Download
2023-11-03Accounts

Accounts with accounts type dormant.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Officers

Second filing of director termination with name.

Download
2023-08-15Officers

Second filing of director termination with name.

Download
2023-08-04Officers

Second filing of director appointment with name.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Second filing of director appointment with name.

Download
2023-07-19Officers

Second filing of director appointment with name.

Download
2023-07-17Officers

Appoint person secretary company with name date.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Appoint person secretary company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.