GISG
Overview
| Company Name | GISG |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04042354 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GISG?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for GISG?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for GISG?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew James Curtis as a director on Aug 15, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher George Bielby as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Peter John Close as a director on Oct 20, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Trounson as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Yates as a director on Dec 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Carly Gilchrist as a director on Dec 10, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of Rachel Anne Ollis as a secretary on Sep 17, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin James Mccann as a director on May 11, 2020 | 1 pages | TM01 | ||
Appointment of Mr Andrew James Curtis as a director on Jan 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Leigh Kent Greenham as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2018 | 13 pages | AA | ||
Who are the officers of GISG?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEMENTS, Stewart | Director | 26 & 28 High Street DE74 2DA Kegworth Igem House Derbyshire England | England | British | 203148580001 | |||||
| GARBUTT, Martin Stephen | Director | Northumberland House 303 - 306 High Holborn WC1V 7JZ London Northumberland House England | England | British | 259651070002 | |||||
| MCCLUSKEY, Ian | Director | High Street DE74 2DA Kegworth Igem House Derbyshire England | England | British | 216980910001 | |||||
| MURRAY, Robert James Matthews | Director | 26 & 28 High Street DE74 2DA Kegworth Igem House Derbyshire England | England | British | 110297370001 | |||||
| MUSGRAVE, Andrew Paul | Director | 26 & 28 High Street DE74 2DA Kegworth Igem House Derbyshire England | England | British | 177220720001 | |||||
| TROUNSON, John | Director | 26 & 28 High Street DE74 2DA Kegworth Igem House Derbyshire England | United Kingdom | British | 240951020001 | |||||
| APPLEBY, Nigel Francis | Secretary | Brookside Farm Forest Road Burley BH24 4DQ Ringwood Hampshire | British | 8509710001 | ||||||
| HEATH, Alison | Secretary | More London Riverside SE1 2AU London 4 More London Riverside England | British | 130088910001 | ||||||
| OLLIS, Rachel Anne | Secretary | Northumberland House 303 - 306 High Holborn WC1V 7JZ London Northumberland House England | 254781620001 | |||||||
| WILSON, David | Secretary | 6 The Old Barns Biddenham MK40 4BL Bedford Bedfordshire | British | 33655930001 | ||||||
| OIL MANAGEMENT SERVICES LIMITED | Secretary | 2nd Floor 63 Duke Street W1M 5DH London | 45286510001 | |||||||
| ADAMS, Brian | Director | 8 Coleford Paddocks Mytchett GU16 6EU Camberley Surrey | British | 50040430001 | ||||||
| ANDERSON, Gordon Arthur | Director | 46 Marlborough Way LE65 2QR Ashby De La Zouch Leicestershire | British | 88263470001 | ||||||
| ATKINSON, Martin John, Doctor | Director | Warwick Road CV8 1TH Kenilworth Camden House Warwickshire United Kingdom | England | British | 66573760001 | |||||
| BARNES, Gary | Director | Dean Bradley House 52 Horseferry Road SW1P 2AF London 6th Floor | United Kingdom | British | 150088860002 | |||||
| BENTLEY, Martin Francis | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick National Grid House | United Kingdom | British | 188965060001 | |||||
| BIELBY, Christopher George | Director | 26 & 28 High Street DE74 2DA Kegworth Igem House Derbyshire England | England | British | 71141120001 | |||||
| BLEACH, Christopher John | Director | 64 Millrace Close Lisvane CF14 0UQ Cardiff | British | 54518040001 | ||||||
| BYRNE, John | Director | 2 The Orchard Flackwell Heath HP10 9PR High Wycombe Buckinghamshire | British | 50870140001 | ||||||
| CHAPPELL, Maeve Geraldine Ann | Director | Bg Group Thames Valley Park Drive RG6 1PT Reading Berkshire | British | 71141130002 | ||||||
| CLARKE, John Henry Alfred | Director | Eastgate Road BS5 6XX Bristol Glenfrome House United Kingdom | United Kingdom | British | 9170350005 | |||||
| CLARKE, John Henry Alfred | Director | Oak Farm St Edith Marsh Bromham SN15 2DD Chippenham Wiltshire | United Kingdom | British | 9170350002 | |||||
| CLOSE, Peter John | Director | 26 & 28 High Street DE74 2DA Kegworth Igem House Derbyshire England | England | British | 252183770001 | |||||
| CURTIS, Andrew James | Director | 26 & 28 High Street DE74 2DA Kegworth Igem House Derbyshire England | England | British | 245174170001 | |||||
| DAVIES, Richard John | Director | 40 Tameton Close Wigmore LU2 8UX Luton Bedfordshire | British | 119246200001 | ||||||
| DENNIFF, Paul | Director | More London Riverside SE1 2AU London 4 More London Riverside England | England | British | 247932360002 | |||||
| DUCKWORTH, John Michael | Director | The Homestead Glen Road, Whatstandwell DE4 5EH Matlock Derbyshire | England | British | 85663270001 | |||||
| DWYER, Julia | Director | More London Riverside SE1 2AU London 4 More London Riverside England | England | British | 241081170001 | |||||
| FEATHERSTONE, Stephen | Director | 111 Dove House Lane B91 2EQ Solihull West Midlands | British | 109524200001 | ||||||
| FINCH, Andrew Robert | Director | Dean Bradley House 52 Horseferry Road SW1P 2AF London 6th Floor | England | British | 218843040001 | |||||
| FOSTER, Ian | Director | Northumberland House 303 - 306 High Holborn WC1V 7JZ London Northumberland House England | United Kingdom | British | 154631900002 | |||||
| GAY, Stephen | Director | 85 Grange Road B91 1BZ Solihull West Midlands | British | 76766950001 | ||||||
| GILCHRIST, Carly | Director | 26 & 28 High Street DE74 2DA Kegworth Igem House Derbyshire England | England | British | 260163550001 | |||||
| GLOVER, Anthony Charles | Director | More London Riverside SE1 2AU London 4 More London Riverside England | England | British | 202060380001 | |||||
| GORDON, Steven | Director | Spean Street Cathcart G44 4BE Glasgow 5 | United Kingdom | British | 100413980001 |
What are the latest statements on persons with significant control for GISG?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2016 | The 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