GILTSPUR NOMINEES LIMITED
Overview
Company Name | GILTSPUR NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04237893 |
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 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 Address | No |
What are the latest accounts for GILTSPUR NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for GILTSPUR NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Jun 17, 2025 |
---|---|
Next Confirmation Statement Due | Jul 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 17, 2024 |
Overdue | No |
What are the latest filings for GILTSPUR NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Brewin Dolphin Holdings Limited as a person with significant control on Mar 07, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Brewin Dolphin Limited as a person with significant control on Mar 07, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Brewin Dolphin Limited as a person with significant control on Mar 07, 2025 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2024 | 1 pages | AA | ||||||||||
Secretary's details changed for Marg Concannon on Nov 05, 2024 | 1 pages | CH03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Sarah Margaret Mary Houlston as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms. Jane Michelle Olney as a director on Jul 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms. Lisa Wallis Evans as a director on Jul 11, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Marg Concannon as a secretary on May 31, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tiffany Brill as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 1 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2023 to Oct 31, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr David Robert Orford as a director on Feb 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angela Wright as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 1 pages | AA | ||||||||||
Termination of appointment of David Berry as a director on Oct 18, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Margaret Mary Houlston as a director on Oct 18, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GILTSPUR NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONCANNON, Marg | 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. | Director | 12 Smithfield Street London EC1A 9BD | England | British | Head Of Operations | 325051640001 | ||||
OLNEY, Jane Michelle, Ms. | Director | 12 Smithfield Street London EC1A 9BD | United Kingdom | British | Banker | 293643750001 | ||||
ORFORD, David Robert | Director | 12 Smithfield Street London EC1A 9BD | United Kingdom | British | Accountant | 305570170001 | ||||
BOWDEN, Leann Frances Jones | Secretary | 26 Blacketts Wood Drive Chorleywood WD3 5QH Rickmansworth Hertfordshire | British | Company Director | 56150280001 | |||||
BOWDEN, Leann Frances Jones | Secretary | 26 Blacketts Wood Drive Chorleywood WD3 5QH Rickmansworth Hertfordshire | British | Chartered Accountant | 56150280001 | |||||
BRILL, Tiffany | Secretary | Smithfield Street EC1A 9BD London 12 United Kingdom | 249246620001 | |||||||
HOWLETT, Judie | Secretary | 12 Smithfield Street London EC1A 9BD | 185941600001 | |||||||
HOWLETT, Judie May | Secretary | 12 Smithfield Street London EC1A 9BD | British | Company Secretary | 123283780001 | |||||
KUBIAK, Zoe | Secretary | 1 Pine Court Mount View Road N4 4JJ London | British | 78602590002 | ||||||
MEADS, Louise | Secretary | 12 Smithfield Street London EC1A 9BD | 176600460001 | |||||||
MULLINS, Catherine | Secretary | Smithfield Street EC1A 9BD London 12 United Kingdom | 224102750001 | |||||||
REED, Anna | Secretary | 46 Meadway AL5 1JL Harpenden Hertfordshire | British | Company Secretary | 94915720003 | |||||
WRIGHT, Angela | Secretary | 12 Smithfield Street London EC1A 9BD | British | Accountant | 91044860001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEESTON, John | Director | 12 Smithfield Street London EC1A 9BD | United Kingdom | British | Group Head Of Business Support | 139216880002 | ||||
BERRY, David | Director | 12 Smithfield Street London EC1A 9BD | England | British | Business Support | 189413380001 | ||||
BOWDEN, Leann Frances Jones | Director | 26 Blacketts Wood Drive Chorleywood WD3 5QH Rickmansworth Hertfordshire | England | British | Chartered Accountant | 56150280001 | ||||
CHANDLER, Nigel Christopher | Director | 5 North Ridge NE25 9XT Whitley Bay Tyne & Wear | United Kingdom | British | Administrator | 62091730001 | ||||
DRUMMOND, Tricia | Director | 12 Smithfield Street London EC1A 9BD | United Kingdom | British | Head Of Edinburgh Business Support | 139217080001 | ||||
HOULSTON, Sarah Margaret Mary | Director | 12 Smithfield Street London EC1A 9BD | United Kingdom | British | Chief Operating Officer | 275389200001 | ||||
IRVING, Robert | Director | 12 Smithfield Street London EC1A 9BD | Scotland | British | Assistant Head Of Business Support | 172668020001 | ||||
JOHANSON, Janice Mary | Director | Windermere Close NE28 8QH Wallsend 26 Tyne And Wear United Kingdom | British | Company Director | 78015310004 | |||||
MARWICK, Stuart | Director | Trainers Brae EH39 4BW North Berwick 38 East Lothian United Kingdom | Scotland | British | Group Settlements Director | 139107870001 | ||||
MUIR, Chistopher James | Director | Holly House 36 North Street CM6 1BA Great Dunmow Essex | British | Stock Broker | 76562620001 | |||||
THOMSON, Jamie Baxter | Director | 12 Smithfield Street London EC1A 9BD | South Lanarkshire | British | Head Of Newcastle Business Support | 139107670002 | ||||
WRIGHT, Angela | Director | 12 Smithfield Street London EC1A 9BD | England | British | Company Secretary | 91044860001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GILTSPUR NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brewin Dolphin Holdings Limited | Mar 07, 2025 | Smithfield Street EC1A 9BD London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Brewin Dolphin Limited | Apr 06, 2016 | Smithfield Street EC1A 9BD London 12 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Brewin Dolphin Limited | Apr 06, 2016 | Smithfield Street EC1A 9BD London 12 United Kingdom | 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