UKBizDB.co.uk

GILTSPUR NOMINEES LIMITED

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

This company is commonly known as Giltspur Nominees Limited. The company was founded 23 years ago and was given the registration number 04237893. The firm's registered office is in . You can find them at 12 Smithfield Street, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GILTSPUR NOMINEES LIMITED
Company Number:04237893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2001
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:12 Smithfield Street, London, EC1A 9BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dorey Court, Admiral Park, PO BOX 48, Guernsey, Guernsey, GY1 3BQ

Secretary31 May 2023Active
12 Smithfield Street, London, EC1A 9BD

Director18 October 2021Active
12 Smithfield Street, London, EC1A 9BD

Director10 February 2023Active
26 Blacketts Wood Drive, Chorleywood, Rickmansworth, WD3 5QH

Secretary13 March 2003Active
26 Blacketts Wood Drive, Chorleywood, Rickmansworth, WD3 5QH

Secretary20 June 2001Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Secretary08 August 2018Active
12 Smithfield Street, London, EC1A 9BD

Secretary12 March 2014Active
12 Smithfield Street, London, EC1A 9BD

Secretary01 May 2009Active
1 Pine Court, Mount View Road, London, N4 4JJ

Secretary12 October 2001Active
12 Smithfield Street, London, EC1A 9BD

Secretary07 March 2013Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Secretary03 February 2017Active
46 Meadway, Harpenden, AL5 1JL

Secretary19 July 2007Active
12 Smithfield Street, London, EC1A 9BD

Secretary09 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 2001Active
12 Smithfield Street, London, EC1A 9BD

Director17 June 2009Active
12 Smithfield Street, London, EC1A 9BD

Director08 July 2014Active
26 Blacketts Wood Drive, Chorleywood, Rickmansworth, WD3 5QH

Director20 June 2001Active
5 North Ridge, Whitley Bay, NE25 9XT

Director05 September 2001Active
12 Smithfield Street, London, EC1A 9BD

Director17 June 2009Active
12 Smithfield Street, London, EC1A 9BD

Director17 June 2009Active
26, Windermere Close, Wallsend, United Kingdom, NE28 8QH

Director05 September 2001Active
38, Trainers Brae, North Berwick, United Kingdom, EH39 4BW

Director17 June 2009Active
Holly House, 36 North Street, Great Dunmow, CM6 1BA

Director20 June 2001Active
12 Smithfield Street, London, EC1A 9BD

Director17 June 2009Active
12 Smithfield Street, London, EC1A 9BD

Director13 August 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 June 2001Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Appoint person secretary company with name date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-05-11Accounts

Accounts with accounts type dormant.

Download
2023-03-09Accounts

Change account reference date company current extended.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type dormant.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type dormant.

Download
2018-08-08Officers

Appoint person secretary company with name date.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type dormant.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.