GEORGES SIMENON LIMITED

GEORGES SIMENON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGEORGES SIMENON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04133170
    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 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 AddressNo

    What are the latest accounts for GEORGES SIMENON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GEORGES SIMENON LIMITED?

    Last Confirmation Statement Made Up ToDec 27, 2026
    Next Confirmation Statement DueJan 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2025
    OverdueNo

    What are the latest filings for GEORGES SIMENON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 27, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Dec 27, 2024 with no updates

    3 pagesCS01

    Change of details for Worldwrites Holdings Limited as a person with significant control on Nov 08, 2024

    2 pagesPSC05

    Appointment of Milena Alberti-Perez as a director on Nov 05, 2024

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Robert John Benton as a director on Nov 05, 2024

    2 pagesAP01

    Termination of appointment of Scott Hoffman as a director on Nov 05, 2024

    1 pagesTM01

    Termination of appointment of Andrew Minkow as a director on Nov 05, 2024

    1 pagesTM01

    Appointment of Mrs Mary Margaret Durkan as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Hilary Strong as a director on Sep 01, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Dec 27, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Director's details changed for John Simenon on May 24, 2023

    2 pagesCH01

    Confirmation statement made on Dec 27, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Dec 27, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Dec 27, 2020 with updates

    4 pagesCS01

    Change of details for The Peters Fraser & Dunlop Group Limited as a person with significant control on May 28, 2020

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    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 pagesAD01

    Who are the officers of GEORGES SIMENON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBERTI-PEREZ, Milena
    Station Road
    GU32 3FQ Petersfield
    77
    England
    Director
    Station Road
    GU32 3FQ Petersfield
    77
    England
    United StatesAmerican329497500001
    BENTON, Robert John
    Station Road
    GU32 3FQ Petersfield
    77
    England
    Director
    Station Road
    GU32 3FQ Petersfield
    77
    England
    EnglandBritish50543750004
    DURKAN, Mary Margaret
    Station Road
    GU32 3FQ Petersfield
    77
    England
    Director
    Station Road
    GU32 3FQ Petersfield
    77
    England
    EnglandBritish42948540002
    SIMENON, John
    Station Road
    GU32 3FQ Petersfield
    77
    England
    Director
    Station Road
    GU32 3FQ Petersfield
    77
    England
    SwitzerlandBelgian79081310003
    AGGETT, Paul Bernard
    Russell Street
    WC2B 5HA London
    Drury House 34-43
    Secretary
    Russell Street
    WC2B 5HA London
    Drury House 34-43
    196072610001
    BEALE, Philip Arthur
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    Secretary
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    British50643540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AGGETT, Paul Bernard
    Russell Street
    WC2B 5HA London
    Drury House 34-43
    Director
    Russell Street
    WC2B 5HA London
    Drury House 34-43
    EnglandBritish147255650003
    ASTOR, William Waldorf, Viscount
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    Director
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    United KingdomBritish81094350001
    BANKS, Jeremy Loch Mansell
    23 Burnthwaite Road
    SW6 5BQ London
    Director
    23 Burnthwaite Road
    SW6 5BQ London
    British66985130002
    BEALE, Philip Arthur
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    Director
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    United KingdomBritish50643540001
    BROUGH, Gordon Haig
    St. John's Path
    Clerkenwell
    EC1M 4DD London
    One, The Knight's House
    Director
    St. John's Path
    Clerkenwell
    EC1M 4DD London
    One, The Knight's House
    United KingdomBritish172937280001
    DOWNING, Terry William
    52 Streathbourne Road
    SW17 8QX London
    Director
    52 Streathbourne Road
    SW17 8QX London
    EnglandBritish109287950001
    DURKAN, Mary Margaret
    4th Floor Aldwych House
    81 Aldwych
    WC2B 4HN London
    Director
    4th Floor Aldwych House
    81 Aldwych
    WC2B 4HN London
    EnglandBritish42948540002
    FOSTER, Michael Adam
    Russell Street
    WC2B 5HA London
    Drury House 34-43
    Director
    Russell Street
    WC2B 5HA London
    Drury House 34-43
    EnglandBritish55961850005
    HOFFMAN, Scott
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    United StatesAmerican269072320001
    MICHEL, Caroline Jayne
    New Oxford Street
    WC1A 1BS London
    55
    England
    Director
    New Oxford Street
    WC1A 1BS London
    55
    England
    EnglandBritish146138640001
    MINKOW, Andrew
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    United StatesAmerican270079340001
    MURPHY, Susan Margaret
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    Director
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    United KingdomBritish49990470002
    NAGGAR, Guy Anthony
    New Cavendish Street
    W1G 8UB London
    34
    United Kingdom
    Director
    New Cavendish Street
    W1G 8UB London
    34
    United Kingdom
    United KingdomItalian1496660002
    SIMENON, Pierre
    Skyline View Drive
    Malibu
    24621
    Ca 90265
    United States
    Director
    Skyline View Drive
    Malibu
    24621
    Ca 90265
    United States
    UsaUs176040420001
    SIMENON, Pierre
    24621 Skyline View Drive
    Malibu
    California 90265
    Usa
    Director
    24621 Skyline View Drive
    Malibu
    California 90265
    Usa
    UsaUs176040420001
    SKERRETT, Philip Edward
    Rivermead
    KT8 9AZ East Molesey
    21
    Surrey
    England
    Director
    Rivermead
    KT8 9AZ East Molesey
    21
    Surrey
    England
    United KingdomBritish3490470002
    STRONG, Hilary
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    United KingdomBritish260567270001
    TAMBLYN, Nicholas
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    Director
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    EnglandBritish27144350003
    TURNER, Jane Elizabeth
    Flat 4 133 Sutherland Avenue
    Maida Vale
    W9 2QJ London
    Director
    Flat 4 133 Sutherland Avenue
    Maida Vale
    W9 2QJ London
    EnglandBritish123756290001
    WILLIAMS, Nicholas James
    13 Pelican Wharf
    58 Wapping Wall
    E1W 3SL London
    Director
    13 Pelican Wharf
    58 Wapping Wall
    E1W 3SL London
    British70374720007
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GEORGES SIMENON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    GU32 3FQ Petersfield
    77
    England
    Apr 07, 2020
    Station Road
    GU32 3FQ Petersfield
    77
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07253213
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Worldwrites Limited
    New Oxford Street
    WC1A 1BS London
    55
    England
    Apr 06, 2016
    New Oxford Street
    WC1A 1BS London
    55
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number09497136
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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