GI INVESTMENTS UK LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA2 6QH

Company number 07001966
Status Active
Incorporation Date 26 August 2009
Company Type Private Limited Company
Address FOUNTAIN HOUSE ANCHOR BOULEVARD, CROSSWAYS BUSINESS PARK, DARTFORD, DA2 6QH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of GI INVESTMENTS UK LIMITED are www.giinvestmentsuk.co.uk, and www.gi-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Gi Investments Uk Limited is a Private Limited Company. The company registration number is 07001966. Gi Investments Uk Limited has been working since 26 August 2009. The present status of the company is Active. The registered address of Gi Investments Uk Limited is Fountain House Anchor Boulevard Crossways Business Park Dartford Da2 6qh. . SEXTON, Phillip is a Secretary of the company. CROOK, Matthew Robert is a Director of the company. ISRAEL, Gideon Ian is a Director of the company. Secretary CLEMENTS, Stacy Jane has been resigned. Secretary CURTIS, Luciene Maureen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SEXTON, Phillip
Appointed Date: 05 December 2016

Director
CROOK, Matthew Robert
Appointed Date: 24 September 2009
56 years old

Director
ISRAEL, Gideon Ian
Appointed Date: 26 August 2009
76 years old

Resigned Directors

Secretary
CLEMENTS, Stacy Jane
Resigned: 05 December 2016
Appointed Date: 24 September 2009

Secretary
CURTIS, Luciene Maureen
Resigned: 26 August 2009
Appointed Date: 26 August 2009

Persons With Significant Control

Mr Gideon Ian Israel
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GI INVESTMENTS UK LIMITED Events

07 Jan 2017
Memorandum and Articles of Association
07 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

07 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

06 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jan 2017
Statement of capital following an allotment of shares on 5 December 2016
  • GBP 120.40

...
... and 30 more events
14 Oct 2009
Appointment of Matthew Crook as a director
14 Oct 2009
Statement of capital following an allotment of shares on 24 September 2009
  • GBP 55

14 Oct 2009
Registered office address changed from 1St Floor 43-45 Bushey High Road Bushey Heath Herts WD23 1EE on 14 October 2009
05 Sep 2009
Appointment terminated secretary luciene curtis
26 Aug 2009
Incorporation

GI INVESTMENTS UK LIMITED Charges

5 December 2016
Charge code 0700 1966 0002
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Toscafund Gp Limited
Description: Contains fixed charge…
23 April 2014
Charge code 0700 1966 0001
Delivered: 1 May 2014
Status: Satisfied on 23 March 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…