GEORGES SIMENON LIMITED
Overview
| Company Name | GEORGES SIMENON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04133170 |
| 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 GEORGES SIMENON LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is GEORGES SIMENON LIMITED located?
| Registered Office Address | 77 Station Road GU32 3FQ Petersfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEORGES SIMENON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GEORGES SIMENON LIMITED?
| Last Confirmation Statement Made Up To | Dec 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 27, 2025 |
| Overdue | No |
What are the latest filings for GEORGES SIMENON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Worldwrites Holdings Limited as a person with significant control on Nov 08, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Milena Alberti-Perez as a director on Nov 05, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from 7 East Pallant Chichester West Sussex PO19 1TR United Kingdom to 77 Station Road Petersfield GU32 3FQ on Nov 08, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Robert John Benton as a director on Nov 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Hoffman as a director on Nov 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Minkow as a director on Nov 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Mary Margaret Durkan as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hilary Strong as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Director's details changed for John Simenon on May 24, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for The Peters Fraser & Dunlop Group Limited as a person with significant control on May 28, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Registered office address changed from 55 New Oxford Street London WC1A 1BS England to 7 East Pallant Chichester West Sussex PO19 1TR on Jun 17, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of GEORGES SIMENON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALBERTI-PEREZ, Milena | Director | Station Road GU32 3FQ Petersfield 77 England | United States | American | 329497500001 | |||||
| BENTON, Robert John | Director | Station Road GU32 3FQ Petersfield 77 England | England | British | 50543750004 | |||||
| DURKAN, Mary Margaret | Director | Station Road GU32 3FQ Petersfield 77 England | England | British | 42948540002 | |||||
| SIMENON, John | Director | Station Road GU32 3FQ Petersfield 77 England | Switzerland | Belgian | 79081310003 | |||||
| AGGETT, Paul Bernard | Secretary | Russell Street WC2B 5HA London Drury House 34-43 | 196072610001 | |||||||
| BEALE, Philip Arthur | Secretary | 32 Laburnum Grove SS5 4SG Hockley Essex | British | 50643540001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AGGETT, Paul Bernard | Director | Russell Street WC2B 5HA London Drury House 34-43 | England | British | 147255650003 | |||||
| ASTOR, William Waldorf, Viscount | Director | Ginge Manor Ginge OX12 8QT Wanton Oxfordshire | United Kingdom | British | 81094350001 | |||||
| BANKS, Jeremy Loch Mansell | Director | 23 Burnthwaite Road SW6 5BQ London | British | 66985130002 | ||||||
| BEALE, Philip Arthur | Director | 32 Laburnum Grove SS5 4SG Hockley Essex | United Kingdom | British | 50643540001 | |||||
| BROUGH, Gordon Haig | Director | St. John's Path Clerkenwell EC1M 4DD London One, The Knight's House | United Kingdom | British | 172937280001 | |||||
| DOWNING, Terry William | Director | 52 Streathbourne Road SW17 8QX London | England | British | 109287950001 | |||||
| DURKAN, Mary Margaret | Director | 4th Floor Aldwych House 81 Aldwych WC2B 4HN London | England | British | 42948540002 | |||||
| FOSTER, Michael Adam | Director | Russell Street WC2B 5HA London Drury House 34-43 | England | British | 55961850005 | |||||
| HOFFMAN, Scott | Director | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | United States | American | 269072320001 | |||||
| MICHEL, Caroline Jayne | Director | New Oxford Street WC1A 1BS London 55 England | England | British | 146138640001 | |||||
| MINKOW, Andrew | Director | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | United States | American | 270079340001 | |||||
| MURPHY, Susan Margaret | Director | Windwhistle Pinner Hill HA5 3XY Pinner Middlesex | United Kingdom | British | 49990470002 | |||||
| NAGGAR, Guy Anthony | Director | New Cavendish Street W1G 8UB London 34 United Kingdom | United Kingdom | Italian | 1496660002 | |||||
| SIMENON, Pierre | Director | Skyline View Drive Malibu 24621 Ca 90265 United States | Usa | Us | 176040420001 | |||||
| SIMENON, Pierre | Director | 24621 Skyline View Drive Malibu California 90265 Usa | Usa | Us | 176040420001 | |||||
| SKERRETT, Philip Edward | Director | Rivermead KT8 9AZ East Molesey 21 Surrey England | United Kingdom | British | 3490470002 | |||||
| STRONG, Hilary | Director | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | United Kingdom | British | 260567270001 | |||||
| TAMBLYN, Nicholas | Director | Clouds Hill Miles Lane KT11 2EF Cobham Surrey | England | British | 27144350003 | |||||
| TURNER, Jane Elizabeth | Director | Flat 4 133 Sutherland Avenue Maida Vale W9 2QJ London | England | British | 123756290001 | |||||
| WILLIAMS, Nicholas James | Director | 13 Pelican Wharf 58 Wapping Wall E1W 3SL London | British | 70374720007 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GEORGES SIMENON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Worldwrites Holdings Limited | Apr 07, 2020 | Station Road GU32 3FQ Petersfield 77 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Worldwrites Limited | Apr 06, 2016 | New Oxford Street WC1A 1BS London 55 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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