UKBizDB.co.uk

GILLESPIE MORRISON LIMITED

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

This company is commonly known as Gillespie Morrison Limited. The company was founded 25 years ago and was given the registration number 03588641. The firm's registered office is in LONDON. You can find them at Gillespie Morrison Ltd, 60 Gresham Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GILLESPIE MORRISON LIMITED
Company Number:03588641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Gillespie Morrison Ltd, 60 Gresham Street, London, EC2V 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Gresham Street, London, EC2V 7BB

Secretary01 September 2019Active
60, Gresham Street, London, England, EC2V 7BB

Director27 February 2018Active
60, Gresham Street, London, England, EC2V 7BB

Director27 February 2018Active
Moonstone, 29 Barncroft, Long Compton, Shipston-On-Stour, United Kingdom, CV36 5JE

Secretary26 June 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary26 June 1998Active
Cedarhurst, Ridgeway, Horsell, Woking, GU21 4QR

Director26 June 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director26 June 1998Active
Moonstone, 29 Barncroft, Long Compton, Shipston-On-Stour, United Kingdom, CV36 5JE

Director26 June 1998Active
2a Woodside Road, Beaconsfield, HP9 1JG

Director26 June 1998Active

People with Significant Control

Gillespie Morrison Holdings Limited
Notified on:23 June 2017
Status:Active
Country of residence:United Kingdom
Address:55, Station Road, Beaconsfield, United Kingdom, HP9 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gillespie Morrison Holdings Limited
Notified on:23 June 2017
Status:Active
Country of residence:England
Address:55, Station Road, Beaconsfield, England, HP9 1QL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-10Dissolution

Dissolution application strike off company.

Download
2021-04-28Gazette

Gazette filings brought up to date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-09-09Officers

Appoint person secretary company with name date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Address

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

Download
2019-02-22Address

Default companies house registered office address applied.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Gazette

Gazette filings brought up to date.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2018-03-12Accounts

Change account reference date company current extended.

Download
2018-03-12Address

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

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.