SIMMONS GAINSFORD SERVICES LIMITED
CAVENDISH SQUARE

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 09498577
Status Active
Incorporation Date 19 March 2015
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Termination of appointment of Martyn Sydney Pizer as a director on 31 March 2017; Confirmation statement made on 19 March 2017 with updates; Director's details changed for Mr Daryush Farshchi-Heidari on 16 January 2017. The most likely internet sites of SIMMONS GAINSFORD SERVICES LIMITED are www.simmonsgainsfordservices.co.uk, and www.simmons-gainsford-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Simmons Gainsford Services Limited is a Private Limited Company. The company registration number is 09498577. Simmons Gainsford Services Limited has been working since 19 March 2015. The present status of the company is Active. The registered address of Simmons Gainsford Services Limited is 4th Floor 7 10 Chandos Street Cavendish Square London United Kingdom W1g 9dq. . DODD, Oscar Anthony Hugh William is a Director of the company. DUGGAN, James Bryan is a Director of the company. FARSHCHI-HEIDARI, Daryush is a Director of the company. HERSEY, Darren Leonard is a Director of the company. JENNINGS, Stephen Michael is a Director of the company. MANEK, Shilen Suryakant Gopalji is a Director of the company. PISAVADI, Abdultaiyab is a Director of the company. PUMFREY, David John is a Director of the company. ROSE, Anthony David is a Director of the company. STEBBING, Christopher George is a Director of the company. STRAUSS, Steven Michael is a Director of the company. THAKERAR, Rajiv Chhotalal is a Director of the company. Director BULMER, Yuen Man Anna has been resigned. Director PIZER, Martyn Sydney has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
DODD, Oscar Anthony Hugh William
Appointed Date: 19 June 2015
64 years old

Director
DUGGAN, James Bryan
Appointed Date: 07 July 2015
50 years old

Director
FARSHCHI-HEIDARI, Daryush
Appointed Date: 07 July 2015
45 years old

Director
HERSEY, Darren Leonard
Appointed Date: 19 March 2015
58 years old

Director
JENNINGS, Stephen Michael
Appointed Date: 19 March 2015
53 years old

Director
MANEK, Shilen Suryakant Gopalji
Appointed Date: 07 July 2015
52 years old

Director
PISAVADI, Abdultaiyab
Appointed Date: 17 April 2015
60 years old

Director
PUMFREY, David John
Appointed Date: 19 March 2015
58 years old

Director
ROSE, Anthony David
Appointed Date: 07 July 2015
53 years old

Director
STEBBING, Christopher George
Appointed Date: 07 July 2015
68 years old

Director
STRAUSS, Steven Michael
Appointed Date: 19 March 2015
65 years old

Director
THAKERAR, Rajiv Chhotalal
Appointed Date: 19 June 2015
54 years old

Resigned Directors

Director
BULMER, Yuen Man Anna
Resigned: 29 February 2016
Appointed Date: 19 June 2015
61 years old

Director
PIZER, Martyn Sydney
Resigned: 31 March 2017
Appointed Date: 19 June 2015
69 years old

Persons With Significant Control

Simmons Gainsford Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMMONS GAINSFORD SERVICES LIMITED Events

18 Apr 2017
Termination of appointment of Martyn Sydney Pizer as a director on 31 March 2017
30 Mar 2017
Confirmation statement made on 19 March 2017 with updates
16 Jan 2017
Director's details changed for Mr Daryush Farshchi-Heidari on 16 January 2017
03 Jan 2017
Accounts for a small company made up to 31 March 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

...
... and 9 more events
19 Jun 2015
Appointment of Mrs Yuen Man Anna Bulmer as a director on 19 June 2015
18 Jun 2015
Registration of charge 094985770002, created on 17 June 2015
18 May 2015
Registration of charge 094985770001, created on 12 May 2015
17 Apr 2015
Appointment of Mr Abdultaiyab Pisavadi as a director on 17 April 2015
19 Mar 2015
Incorporation
Statement of capital on 2015-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

SIMMONS GAINSFORD SERVICES LIMITED Charges

17 June 2015
Charge code 0949 8577 0002
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
12 May 2015
Charge code 0949 8577 0001
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…