GISG

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGISG
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04042354
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GISG?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is GISG located?

    Registered Office Address
    Igem House
    26 & 28 High Street
    DE74 2DA Kegworth
    Derbyshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GISG?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for GISG?

    Last Confirmation Statement Made Up ToJul 22, 2026
    Next Confirmation Statement DueAug 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2025
    OverdueNo

    What are the latest filings for GISG?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    3 pagesAA

    Confirmation statement made on Jul 22, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew James Curtis as a director on Aug 15, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christopher George Bielby as a director on Aug 01, 2022

    1 pagesTM01

    Termination of appointment of Peter John Close as a director on Oct 20, 2021

    1 pagesTM01

    Confirmation statement made on Jul 22, 2021 with no updates

    3 pagesCS01

    Appointment of Mr John Trounson as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Christopher John Yates as a director on Dec 10, 2020

    1 pagesTM01

    Termination of appointment of Carly Gilchrist as a director on Dec 10, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Registered office address changed from Northumberland House Northumberland House 303 - 306 High Holborn London WC1V 7JZ England to Igem House 26 & 28 High Street Kegworth Derbyshire DE74 2DA on May 13, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Termination of appointment of Rachel Anne Ollis as a secretary on Sep 17, 2020

    1 pagesTM02

    Confirmation statement made on Jul 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Colin James Mccann as a director on May 11, 2020

    1 pagesTM01

    Appointment of Mr Andrew James Curtis as a director on Jan 30, 2020

    2 pagesAP01

    Termination of appointment of Leigh Kent Greenham as a director on Jan 30, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Who are the officers of GISG?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEMENTS, Stewart
    26 & 28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    Director
    26 & 28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    EnglandBritish203148580001
    GARBUTT, Martin Stephen
    Northumberland House 303 - 306
    High Holborn
    WC1V 7JZ London
    Northumberland House
    England
    Director
    Northumberland House 303 - 306
    High Holborn
    WC1V 7JZ London
    Northumberland House
    England
    EnglandBritish259651070002
    MCCLUSKEY, Ian
    High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    Director
    High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    EnglandBritish216980910001
    MURRAY, Robert James Matthews
    26 & 28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    Director
    26 & 28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    EnglandBritish110297370001
    MUSGRAVE, Andrew Paul
    26 & 28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    Director
    26 & 28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    EnglandBritish177220720001
    TROUNSON, John
    26 & 28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    Director
    26 & 28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    United KingdomBritish240951020001
    APPLEBY, Nigel Francis
    Brookside Farm Forest Road
    Burley
    BH24 4DQ Ringwood
    Hampshire
    Secretary
    Brookside Farm Forest Road
    Burley
    BH24 4DQ Ringwood
    Hampshire
    British8509710001
    HEATH, Alison
    More London Riverside
    SE1 2AU London
    4 More London Riverside
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4 More London Riverside
    England
    British130088910001
    OLLIS, Rachel Anne
    Northumberland House 303 - 306
    High Holborn
    WC1V 7JZ London
    Northumberland House
    England
    Secretary
    Northumberland House 303 - 306
    High Holborn
    WC1V 7JZ London
    Northumberland House
    England
    254781620001
    WILSON, David
    6 The Old Barns
    Biddenham
    MK40 4BL Bedford
    Bedfordshire
    Secretary
    6 The Old Barns
    Biddenham
    MK40 4BL Bedford
    Bedfordshire
    British33655930001
    OIL MANAGEMENT SERVICES LIMITED
    2nd Floor 63 Duke Street
    W1M 5DH London
    Secretary
    2nd Floor 63 Duke Street
    W1M 5DH London
    45286510001
    ADAMS, Brian
    8 Coleford Paddocks
    Mytchett
    GU16 6EU Camberley
    Surrey
    Director
    8 Coleford Paddocks
    Mytchett
    GU16 6EU Camberley
    Surrey
    British50040430001
    ANDERSON, Gordon Arthur
    46 Marlborough Way
    LE65 2QR Ashby De La Zouch
    Leicestershire
    Director
    46 Marlborough Way
    LE65 2QR Ashby De La Zouch
    Leicestershire
    British88263470001
    ATKINSON, Martin John, Doctor
    Warwick Road
    CV8 1TH Kenilworth
    Camden House
    Warwickshire
    United Kingdom
    Director
    Warwick Road
    CV8 1TH Kenilworth
    Camden House
    Warwickshire
    United Kingdom
    EnglandBritish66573760001
    BARNES, Gary
    Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th Floor
    Director
    Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th Floor
    United KingdomBritish150088860002
    BENTLEY, Martin Francis
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    National Grid House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    National Grid House
    United KingdomBritish188965060001
    BIELBY, Christopher George
    26 & 28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    Director
    26 & 28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    EnglandBritish71141120001
    BLEACH, Christopher John
    64 Millrace Close
    Lisvane
    CF14 0UQ Cardiff
    Director
    64 Millrace Close
    Lisvane
    CF14 0UQ Cardiff
    British54518040001
    BYRNE, John
    2 The Orchard
    Flackwell Heath
    HP10 9PR High Wycombe
    Buckinghamshire
    Director
    2 The Orchard
    Flackwell Heath
    HP10 9PR High Wycombe
    Buckinghamshire
    British50870140001
    CHAPPELL, Maeve Geraldine Ann
    Bg Group
    Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    Bg Group
    Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    British71141130002
    CLARKE, John Henry Alfred
    Eastgate Road
    BS5 6XX Bristol
    Glenfrome House
    United Kingdom
    Director
    Eastgate Road
    BS5 6XX Bristol
    Glenfrome House
    United Kingdom
    United KingdomBritish9170350005
    CLARKE, John Henry Alfred
    Oak Farm
    St Edith Marsh Bromham
    SN15 2DD Chippenham
    Wiltshire
    Director
    Oak Farm
    St Edith Marsh Bromham
    SN15 2DD Chippenham
    Wiltshire
    United KingdomBritish9170350002
    CLOSE, Peter John
    26 & 28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    Director
    26 & 28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    EnglandBritish252183770001
    CURTIS, Andrew James
    26 & 28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    Director
    26 & 28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    EnglandBritish245174170001
    DAVIES, Richard John
    40 Tameton Close
    Wigmore
    LU2 8UX Luton
    Bedfordshire
    Director
    40 Tameton Close
    Wigmore
    LU2 8UX Luton
    Bedfordshire
    British119246200001
    DENNIFF, Paul
    More London Riverside
    SE1 2AU London
    4 More London Riverside
    England
    Director
    More London Riverside
    SE1 2AU London
    4 More London Riverside
    England
    EnglandBritish247932360002
    DUCKWORTH, John Michael
    The Homestead
    Glen Road, Whatstandwell
    DE4 5EH Matlock
    Derbyshire
    Director
    The Homestead
    Glen Road, Whatstandwell
    DE4 5EH Matlock
    Derbyshire
    EnglandBritish85663270001
    DWYER, Julia
    More London Riverside
    SE1 2AU London
    4 More London Riverside
    England
    Director
    More London Riverside
    SE1 2AU London
    4 More London Riverside
    England
    EnglandBritish241081170001
    FEATHERSTONE, Stephen
    111 Dove House Lane
    B91 2EQ Solihull
    West Midlands
    Director
    111 Dove House Lane
    B91 2EQ Solihull
    West Midlands
    British109524200001
    FINCH, Andrew Robert
    Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th Floor
    Director
    Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th Floor
    EnglandBritish218843040001
    FOSTER, Ian
    Northumberland House 303 - 306
    High Holborn
    WC1V 7JZ London
    Northumberland House
    England
    Director
    Northumberland House 303 - 306
    High Holborn
    WC1V 7JZ London
    Northumberland House
    England
    United KingdomBritish154631900002
    GAY, Stephen
    85 Grange Road
    B91 1BZ Solihull
    West Midlands
    Director
    85 Grange Road
    B91 1BZ Solihull
    West Midlands
    British76766950001
    GILCHRIST, Carly
    26 & 28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    Director
    26 & 28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    England
    EnglandBritish260163550001
    GLOVER, Anthony Charles
    More London Riverside
    SE1 2AU London
    4 More London Riverside
    England
    Director
    More London Riverside
    SE1 2AU London
    4 More London Riverside
    England
    EnglandBritish202060380001
    GORDON, Steven
    Spean Street
    Cathcart
    G44 4BE Glasgow
    5
    Director
    Spean Street
    Cathcart
    G44 4BE Glasgow
    5
    United KingdomBritish100413980001

    What are the latest statements on persons with significant control for GISG?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0