UKBizDB.co.uk

GIM-UK LIMITED

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

This company is commonly known as Gim-uk Limited. The company was founded 16 years ago and was given the registration number 06439268. The firm's registered office is in LONDON. You can find them at 12 12 Northfields Prospect, Putney Bridge Road, London, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:GIM-UK LIMITED
Company Number:06439268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2007
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:12 12 Northfields Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Green, Richmond, TW9 1PL

Corporate Secretary28 November 2007Active
1 The Green, Richmond, United Kingdom, TW9 1PL

Director01 April 2015Active
27, Beaconsfield Road, Twickenham, United Kingdom, TW1 3HX

Director13 July 2009Active
1 The Green, Richmond, Surrey, TW9 1PL

Director28 November 2007Active
1 The Green, Richmond, United Kingdom, TW9 1PL

Director01 April 2015Active
1 The Green, Richmond, TW9 1PL

Corporate Director28 November 2007Active

People with Significant Control

Mr James Lee Coates
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:1 The Green, Richmond, United Kingdom, TW9 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Melissa Jane Tarver
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:1 The Green, Richmond, United Kingdom, TW9 1PL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Change to a person with significant control.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Address

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

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Officers

Termination director company with name termination date.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Officers

Appoint person director company with name date.

Download
2015-04-21Officers

Appoint person director company with name date.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type total exemption small.

Download
2014-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-09Officers

Termination director company with name.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download
2012-12-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.