Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLS NOMINEES LIMITED
Company Information for

GLS NOMINEES LIMITED

NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
Company Registration Number
01239794
Private Limited Company
Active

Company Overview

About Gls Nominees Ltd
GLS NOMINEES LIMITED was founded on 1976-01-08 and has its registered office in London. The organisation's status is listed as "Active". Gls Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GLS NOMINEES LIMITED
 
Legal Registered Office
NEW DERWENT HOUSE
69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
Other companies in WC1X
 
Filing Information
Company Number 01239794
Company ID Number 01239794
Date formed 1976-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 09:27:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLS NOMINEES LIMITED
The following companies were found which have the same name as GLS NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLS NOMINEES PTY. LTD. VIC 3844 Active Company formed on the 2016-05-26

Company Officers of GLS NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID HAMILTON SIMMONS
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PORTER
Director 2010-10-31 2014-09-01
ROGER NICHOLAS DIPLOCK
Company Secretary 1999-09-06 2010-10-31
ROGER NICHOLAS DIPLOCK
Director 1992-11-05 2010-10-31
ANTHONY GORDON EDWARDES-KER
Director 1992-11-05 2010-10-31
PETER ANTONY WILSON
Director 2009-10-01 2010-10-31
LEE ROBERTS
Director 1998-10-27 2007-12-31
GEOFFREY NORTHCOTT
Director 1998-10-27 2003-03-31
JOHN WILLIAM KING
Company Secretary 1992-11-05 1999-09-06
JOHN WILLIAM KING
Director 1992-11-05 1998-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID HAMILTON SIMMONS HW NORTH LONDON LIMITED Director 2016-04-24 CURRENT 2016-04-24 Active
PAUL DAVID HAMILTON SIMMONS DSBP HOLDINGS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
PAUL DAVID HAMILTON SIMMONS RECTO DECUS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL DAVID HAMILTON SIMMONS DSBP SOUTH EAST REGIONAL SERVICES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
PAUL DAVID HAMILTON SIMMONS HAINES WATTS KINGSTON 2010 LIMITED Director 2012-11-26 CURRENT 2010-05-11 Dissolved 2018-06-21
PAUL DAVID HAMILTON SIMMONS HAINES WATTS CROYDON 2012 LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
PAUL DAVID HAMILTON SIMMONS HAINES WATTS KINGSTON 2012 LIMITED Director 2012-03-26 CURRENT 2012-03-16 Dissolved 2018-06-22
PAUL DAVID HAMILTON SIMMONS DSBP BROMLEY 2011 LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
PAUL DAVID HAMILTON SIMMONS HAINES WATTS GATWICK 2011 LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2014-05-20
PAUL DAVID HAMILTON SIMMONS HW LONDON LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
PAUL DAVID HAMILTON SIMMONS HW SLOUGH LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
PAUL DAVID HAMILTON SIMMONS HW WIMBLEDON LIMITED Director 2011-01-11 CURRENT 2011-01-06 Dissolved 2018-06-21
PAUL DAVID HAMILTON SIMMONS HORNCHURCH TAX LIMITED Director 2006-05-01 CURRENT 1998-03-23 Dissolved 2014-07-15
PAUL DAVID HAMILTON SIMMONS HALPERNS TAX LIMITED Director 2006-05-01 CURRENT 2004-10-12 Dissolved 2014-06-03
PAUL DAVID HAMILTON SIMMONS HAINES WATTS AUDIT (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HW FINANCIAL SERVICES (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HAINES WATTS GROUP LIMITED Director 2006-05-01 CURRENT 2005-08-05 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS INCORPORATION NOMINEES LIMITED Director 2006-05-01 CURRENT 2000-06-21 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HW CONSULTANTS (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HAINES WATTS CONSULTANTS (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HW AUDIT (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HAINES WATTS TAX (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HAINES WATTS ACCOUNTANTS LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS THE COMPANY CENTRE LIMITED Director 2006-05-01 CURRENT 2000-01-25 Active
PAUL DAVID HAMILTON SIMMONS HW TAX (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-18CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-11-05CH01Director's details changed for Mr Paul David Hamilton Simmons on 2021-11-05
2021-11-05PSC04Change of details for Mr Paul David Hamilton Simmons as a person with significant control on 2021-11-05
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 8
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 8
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-06AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 8
2014-11-13AR0105/11/14 ANNUAL RETURN FULL LIST
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK PORTER
2014-09-09AP01DIRECTOR APPOINTED MR PAUL DAVID HAMILTON SIMMONS
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-13AR0105/11/13 NO CHANGES
2014-02-13AR0105/11/12 NO CHANGES
2014-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2014-02-12RT01Administrative restoration application
2013-06-18GAZ2Final Gazette dissolved via compulsory strike-off
2013-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/11 FROM , C/O Gateway Partners, 43 Whitfield Street, London, W1T 4HD, United Kingdom
2011-11-10AR0105/11/11 ANNUAL RETURN FULL LIST
2011-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-02AR0105/11/10 ANNUAL RETURN FULL LIST
2011-03-02AP01DIRECTOR APPOINTED MARK PORTER
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILSON
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDES-KER
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DIPLOCK
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY ROGER DIPLOCK
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM, C/O GATEWAY PARTNERS, 2ND FLOOR 43 WHITFIELD STREET, LONDON, W1T 4HD
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-09AP01DIRECTOR APPOINTED PETER ANTHONY WILSON
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, 3RD FLOOR 22 GANTON STREET, LONDON, W1F 7BY, UNITED KINGDOM
2009-11-14AR0105/11/09 FULL LIST
2009-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2009 FROM, C/O GATEWAY PARTNERS UK LTD 3RD FLOOR, 22 GANTON STREET, LONDON, W1F 7BY
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM, C/O GEO LITTLE SEBIRE & CO, VICTORIA HOUSE 64 PAUL STREET, LONDON, EC2A 4TT
2008-11-17363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-06288bDIRECTOR RESIGNED
2007-11-06363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-23363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-25363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-17363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-04-08288bDIRECTOR RESIGNED
2003-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-14363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-04363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/00
2000-12-12363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-23363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-09-09288aNEW SECRETARY APPOINTED
1999-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-09288bSECRETARY RESIGNED
1998-11-11288cDIRECTOR'S PARTICULARS CHANGED
1998-11-11288cDIRECTOR'S PARTICULARS CHANGED
1998-11-11363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-11-11288cDIRECTOR'S PARTICULARS CHANGED
1998-11-1188(2)RAD 27/10/98--------- £ SI 2@1=2 £ IC 6/8
1998-11-06288aNEW DIRECTOR APPOINTED
1998-11-06288aNEW DIRECTOR APPOINTED
1998-11-06288bDIRECTOR RESIGNED
1998-07-02287REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 26-28 BARTHOLOMEW SQUARE, LONDON, EC1V 3QA
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GLS NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-05
Fines / Sanctions
No fines or sanctions have been issued against GLS NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLS NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLS NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of GLS NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLS NOMINEES LIMITED
Trademarks
We have not found any records of GLS NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLS NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GLS NOMINEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLS NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGLS NOMINEES LIMITEDEvent Date2013-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLS NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLS NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.