THE G.I. GROUP LIMITED
NEW BARET GULF INTERLINKS LIMITED

Hellopages » Greater London » Barnet » EN4 8AP
Company number 02788468
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address 28 LANCASTER ROAD, NEW BARET, HERTSFORDSHIRE, EN4 8AP
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 10,000 . The most likely internet sites of THE G.I. GROUP LIMITED are www.thegigroup.co.uk, and www.the-g-i-group.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-two years and twelve months. The G I Group Limited is a Private Limited Company. The company registration number is 02788468. The G I Group Limited has been working since 10 February 1993. The present status of the company is Active. The registered address of The G I Group Limited is 28 Lancaster Road New Baret Hertsfordshire En4 8ap. The company`s financial liabilities are £520.94k. It is £-30.8k against last year. The cash in hand is £1109.7k. It is £224.33k against last year. And the total assets are £1678.12k, which is £65.8k against last year. PANTELIAS, Anna is a Secretary of the company. PANTELIAS, John is a Director of the company. WERSOCKI, Marcin is a Director of the company. ZACHARIOU, Zacharias is a Director of the company. Secretary PANTELIAS, John has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director JAIN, Vijay Kumar has been resigned. Director PANTELIAS, Anna has been resigned. Director VELISSARDIDIS, Velissarios has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Repair and maintenance of ships and boats".


the g.i. group Key Finiance

LIABILITIES £520.94k
-6%
CASH £1109.7k
+25%
TOTAL ASSETS £1678.12k
+4%
All Financial Figures

Current Directors

Secretary
PANTELIAS, Anna
Appointed Date: 25 May 1995

Director
PANTELIAS, John
Appointed Date: 02 March 1993
72 years old

Director
WERSOCKI, Marcin
Appointed Date: 01 January 2014
48 years old

Director
ZACHARIOU, Zacharias
Appointed Date: 01 April 1999
58 years old

Resigned Directors

Secretary
PANTELIAS, John
Resigned: 25 May 1995
Appointed Date: 10 February 1993

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 10 February 1993
Appointed Date: 10 February 1993

Director
JAIN, Vijay Kumar
Resigned: 05 July 1995
Appointed Date: 02 March 1993
82 years old

Director
PANTELIAS, Anna
Resigned: 02 March 1993
Appointed Date: 10 February 1993
59 years old

Director
VELISSARDIDIS, Velissarios
Resigned: 31 July 1996
Appointed Date: 05 July 1995
58 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 10 February 1993
Appointed Date: 10 February 1993

Persons With Significant Control

John Pantelias
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE G.I. GROUP LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000

...
... and 64 more events
20 May 1993
Director resigned;new director appointed

25 Mar 1993
Director resigned;new director appointed

25 Mar 1993
Registered office changed on 25/03/93 from: 372 old st london EC1V 9LT

25 Mar 1993
Secretary resigned;new secretary appointed

10 Feb 1993
Incorporation

THE G.I. GROUP LIMITED Charges

22 May 2013
Charge code 0278 8468 0002
Delivered: 28 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
30 April 1997
Legal charge
Delivered: 17 May 1997
Status: Satisfied on 26 April 2013
Persons entitled: The Cyprus Popular Bank LTD
Description: F/H property 64 rear victoria road new barnet herts t/n…