G.I.M.S. LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3NL

Company number 05436314
Status Active
Incorporation Date 26 April 2005
Company Type Private Limited Company
Address 5 ROYAL EXCHANGE BUILDINGS, LONDON, ENGLAND, EC3V 3NL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,000 ; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Wigglesworth House 69 Southwark Bridge Road London SE1 9HH to 5 Royal Exchange Buildings London EC3V 3NL on 11 November 2015. The most likely internet sites of G.I.M.S. LIMITED are www.gims.co.uk, and www.g-i-m-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G I M S Limited is a Private Limited Company. The company registration number is 05436314. G I M S Limited has been working since 26 April 2005. The present status of the company is Active. The registered address of G I M S Limited is 5 Royal Exchange Buildings London England Ec3v 3nl. . FITZALAN HOWARD, Claire Louise is a Secretary of the company. FABER, Robin Henry Grey is a Director of the company. Secretary BUTLER, Antony Mark has been resigned. Secretary CROWFOOT, Jonathan Charles has been resigned. Secretary CROWFOOT, Jonathan Charles has been resigned. Secretary RITCHIE, Guy Charles has been resigned. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
FITZALAN HOWARD, Claire Louise
Appointed Date: 03 August 2007

Director
FABER, Robin Henry Grey
Appointed Date: 26 April 2005
69 years old

Resigned Directors

Secretary
BUTLER, Antony Mark
Resigned: 16 May 2006
Appointed Date: 26 April 2005

Secretary
CROWFOOT, Jonathan Charles
Resigned: 03 August 2007
Appointed Date: 16 May 2006

Secretary
CROWFOOT, Jonathan Charles
Resigned: 28 August 2006
Appointed Date: 16 May 2006

Secretary
RITCHIE, Guy Charles
Resigned: 03 August 2007
Appointed Date: 28 August 2006

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 26 April 2005
Appointed Date: 26 April 2005

Director
MANTEL NOMINEES LIMITED
Resigned: 26 April 2005
Appointed Date: 26 April 2005

G.I.M.S. LIMITED Events

10 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

11 Mar 2016
Accounts for a dormant company made up to 31 December 2015
11 Nov 2015
Registered office address changed from Wigglesworth House 69 Southwark Bridge Road London SE1 9HH to 5 Royal Exchange Buildings London EC3V 3NL on 11 November 2015
27 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000

24 Jan 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 33 more events
09 May 2005
Secretary resigned
09 May 2005
Director resigned
09 May 2005
New secretary appointed
09 May 2005
Registered office changed on 09/05/05 from: 16 winchester walk london SE1 9AQ
26 Apr 2005
Incorporation