GILTSPUR NOMINEES LIMITED

GILTSPUR NOMINEES LIMITED

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

    Company NameGILTSPUR NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04237893
    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 GILTSPUR NOMINEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GILTSPUR NOMINEES LIMITED located?

    Registered Office Address
    12 Smithfield Street
    London
    EC1A 9BD
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GILTSPUR NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for GILTSPUR NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2025
    Next Confirmation Statement DueJul 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2024
    OverdueNo

    What are the latest filings for GILTSPUR NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Brewin Dolphin Holdings Limited as a person with significant control on Mar 07, 2025

    2 pagesPSC02

    Cessation of Brewin Dolphin Limited as a person with significant control on Mar 07, 2025

    1 pagesPSC07

    Cessation of Brewin Dolphin Limited as a person with significant control on Mar 07, 2025

    1 pagesPSC07

    Accounts for a dormant company made up to Oct 31, 2024

    1 pagesAA

    Secretary's details changed for Marg Concannon on Nov 05, 2024

    1 pagesCH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Sarah Margaret Mary Houlston as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Ms. Jane Michelle Olney as a director on Jul 11, 2024

    2 pagesAP01

    Appointment of Ms. Lisa Wallis Evans as a director on Jul 11, 2024

    2 pagesAP01

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2023

    1 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Appointment of Marg Concannon as a secretary on May 31, 2023

    2 pagesAP03

    Termination of appointment of Tiffany Brill as a secretary on May 31, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2022

    1 pagesAA

    Current accounting period extended from Sep 30, 2023 to Oct 31, 2023

    1 pagesAA01

    Appointment of Mr David Robert Orford as a director on Feb 10, 2023

    2 pagesAP01

    Termination of appointment of Angela Wright as a director on Feb 10, 2023

    1 pagesTM01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    1 pagesAA

    Termination of appointment of David Berry as a director on Oct 18, 2021

    1 pagesTM01

    Appointment of Ms Sarah Margaret Mary Houlston as a director on Oct 18, 2021

    2 pagesAP01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Who are the officers of GILTSPUR NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONCANNON, Marg
    c/o Mourant Governance Services (Guernsey) Limited
    St Julians Avenue
    GY1 4HP Guernsey
    Royal Chambers
    St Peter Port
    Guernsey
    Secretary
    c/o Mourant Governance Services (Guernsey) Limited
    St Julians Avenue
    GY1 4HP Guernsey
    Royal Chambers
    St Peter Port
    Guernsey
    309687690001
    EVANS, Lisa Wallis, Ms.
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritishHead Of Operations325051640001
    OLNEY, Jane Michelle, Ms.
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritishBanker293643750001
    ORFORD, David Robert
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritishAccountant305570170001
    BOWDEN, Leann Frances Jones
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    Secretary
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    BritishCompany Director56150280001
    BOWDEN, Leann Frances Jones
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    Secretary
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    BritishChartered Accountant56150280001
    BRILL, Tiffany
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    249246620001
    HOWLETT, Judie
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    185941600001
    HOWLETT, Judie May
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    BritishCompany Secretary123283780001
    KUBIAK, Zoe
    1 Pine Court
    Mount View Road
    N4 4JJ London
    Secretary
    1 Pine Court
    Mount View Road
    N4 4JJ London
    British78602590002
    MEADS, Louise
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    176600460001
    MULLINS, Catherine
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    224102750001
    REED, Anna
    46 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    Secretary
    46 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    BritishCompany Secretary94915720003
    WRIGHT, Angela
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    BritishAccountant91044860001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEESTON, John
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritishGroup Head Of Business Support139216880002
    BERRY, David
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritishBusiness Support189413380001
    BOWDEN, Leann Frances Jones
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    Director
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    EnglandBritishChartered Accountant56150280001
    CHANDLER, Nigel Christopher
    5 North Ridge
    NE25 9XT Whitley Bay
    Tyne & Wear
    Director
    5 North Ridge
    NE25 9XT Whitley Bay
    Tyne & Wear
    United KingdomBritishAdministrator62091730001
    DRUMMOND, Tricia
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritishHead Of Edinburgh Business Support139217080001
    HOULSTON, Sarah Margaret Mary
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritishChief Operating Officer275389200001
    IRVING, Robert
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    ScotlandBritishAssistant Head Of Business Support172668020001
    JOHANSON, Janice Mary
    Windermere Close
    NE28 8QH Wallsend
    26
    Tyne And Wear
    United Kingdom
    Director
    Windermere Close
    NE28 8QH Wallsend
    26
    Tyne And Wear
    United Kingdom
    BritishCompany Director78015310004
    MARWICK, Stuart
    Trainers Brae
    EH39 4BW North Berwick
    38
    East Lothian
    United Kingdom
    Director
    Trainers Brae
    EH39 4BW North Berwick
    38
    East Lothian
    United Kingdom
    ScotlandBritishGroup Settlements Director139107870001
    MUIR, Chistopher James
    Holly House
    36 North Street
    CM6 1BA Great Dunmow
    Essex
    Director
    Holly House
    36 North Street
    CM6 1BA Great Dunmow
    Essex
    BritishStock Broker76562620001
    THOMSON, Jamie Baxter
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    South LanarkshireBritishHead Of Newcastle Business Support139107670002
    WRIGHT, Angela
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritishCompany Secretary91044860001
    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 GILTSPUR NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smithfield Street
    EC1A 9BD London
    12
    England
    Mar 07, 2025
    Smithfield Street
    EC1A 9BD London
    12
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02685806
    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.
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Apr 06, 2016
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02135876
    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.
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Apr 06, 2016
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02135876
    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.

    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