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

G.I.L. NOMINEES LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02217427
Private Limited Company
Liquidation

Company Overview

About G.i.l. Nominees Ltd
G.I.L. NOMINEES LIMITED was founded on 1988-02-04 and has its registered office in London. The organisation's status is listed as "Liquidation". G.i.l. 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
G.I.L. NOMINEES LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC2M
 
Filing Information
Company Number 02217427
Company ID Number 02217427
Date formed 1988-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts DORMANT
Last Datalog update: 2018-08-05 13:41:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.I.L. NOMINEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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.

Company Officers of G.I.L. NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 2011-04-04
ANDREW JAMES FORMICA
Director 2011-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT SKINNER
Director 2013-02-20 2017-06-29
JAMES NICHOLAS BARNARD DARKINS
Director 2011-04-04 2014-04-01
ANDREW JOHN BOORMAN
Director 2011-04-04 2013-04-08
SHIRLEY JILL GARROOD
Director 2011-04-04 2013-02-20
DAVID JOSEPH JACOB
Director 2011-04-04 2012-12-13
ALAN HARDGRAVE
Director 2011-04-04 2011-06-10
DEAN LEONARD CLARKE
Company Secretary 2002-02-26 2011-04-04
DEAN LEONARD CLARKE
Director 2005-05-26 2011-04-04
KEITH ANDREW STARLING
Director 2009-07-01 2011-04-04
LESLIE ALLAN AITKENHEAD
Director 2005-09-30 2009-07-01
JANE THORNTON
Director 1997-09-18 2005-09-30
CHRISTOPHER JOHN LORAINE SAMUEL
Director 1997-09-18 2005-05-26
JANE THORNTON
Company Secretary 2001-09-03 2002-02-26
SARAH LEWIS
Company Secretary 2001-03-16 2001-09-03
RUTH NICHOLSON
Company Secretary 1999-04-26 2001-03-16
JANE THORNTON
Company Secretary 1996-09-02 1999-04-26
KEITH DAVID FELTON
Director 1997-09-18 1999-04-26
PAUL FRANCIS
Director 1992-08-15 1997-09-18
BRIAN WILLIAM OTT
Director 1996-11-25 1997-09-18
SHEILA LESLEY REDSTON
Director 1993-02-28 1997-09-18
ADRIAN CHARLES RICKARDS
Director 1996-11-25 1997-09-18
DAVID WALTER WATTS
Director 1992-08-15 1997-09-18
THOMAS JEREMY WILLOUGHBY
Director 1992-08-15 1997-06-27
MICHAEL RAYMOND PURKISS
Director 1992-08-15 1996-10-21
THOMAS JEREMY WILLOUGHBY
Company Secretary 1992-08-15 1996-09-02
ANTHONY ANDREW MYERS
Director 1992-08-15 1996-07-11
LUCY DOMINICA LYNCH
Director 1993-02-28 1995-03-03
PAUL EBLING
Director 1992-08-15 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENDERSON SECRETARIAL SERVICES LIMITED JANUS UK HOLDINGS CORPORATION LIMITED Company Secretary 2018-04-16 CURRENT 2016-01-04 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED Company Secretary 2017-05-30 CURRENT 1998-07-06 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON DIVERSIFIED INCOME TRUST PLC Company Secretary 2017-02-23 CURRENT 2017-02-23 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GLOBAL INVESTORS GENEVA FINANCE LIMITED Company Secretary 2014-08-05 CURRENT 2014-08-05 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED H3 GLOBAL ADVISORS LIMITED Company Secretary 2014-06-13 CURRENT 2010-09-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON ALTERNATIVE STRATEGIES TRUST PLC Company Secretary 2013-04-01 CURRENT 1930-04-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HGI ASSET MANAGEMENT GROUP LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GROUP HOLDINGS ASSET MANAGEMENT LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED GARTMORE INVESTMENT MANAGEMENT LIMITED Company Secretary 2011-04-04 CURRENT 1969-05-07 Active
HENDERSON SECRETARIAL SERVICES LIMITED GARTMORE INVESTMENT SERVICES LIMITED Company Secretary 2011-04-04 CURRENT 1969-05-06 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED OPTIMUM INVESTMENT MANAGEMENT LIMITED Company Secretary 2011-04-04 CURRENT 1973-10-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED GARTMORE INVESTMENT LIMITED Company Secretary 2011-04-04 CURRENT 1980-07-16 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED OXFORD ACQUISITION III LIMITED Company Secretary 2011-04-04 CURRENT 2006-05-17 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON UK FINANCE LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED CLOF II UK LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Dissolved 2018-05-07
HENDERSON SECRETARIAL SERVICES LIMITED VERTICALBAND LIMITED Company Secretary 2010-02-08 CURRENT 2000-03-23 Liquidation
ANDREW JAMES FORMICA HAMMERSON PLC Director 2015-11-26 CURRENT 1940-04-17 Active
ANDREW JAMES FORMICA HGI ASSET MANAGEMENT GROUP LIMITED Director 2012-10-29 CURRENT 2012-09-27 Liquidation
ANDREW JAMES FORMICA GARTMORE INVESTMENT MANAGEMENT LIMITED Director 2011-04-04 CURRENT 1969-05-07 Active
ANDREW JAMES FORMICA GARTMORE INVESTMENT SERVICES LIMITED Director 2011-04-04 CURRENT 1969-05-06 Liquidation
ANDREW JAMES FORMICA OXFORD ACQUISITION III LIMITED Director 2011-04-04 CURRENT 2006-05-17 Liquidation
ANDREW JAMES FORMICA HENDERSON UK FINANCE LIMITED Director 2011-02-09 CURRENT 2011-02-09 Liquidation
ANDREW JAMES FORMICA HENDERSON NOMINEES LIMITED Director 2009-07-09 CURRENT 2009-02-26 Liquidation
ANDREW JAMES FORMICA NEW STAR ASSET MANAGEMENT GROUP LIMITED Director 2009-04-06 CURRENT 2007-01-10 Liquidation
ANDREW JAMES FORMICA HENDERSON ASSET MANAGEMENT LIMITED Director 2009-04-06 CURRENT 2000-05-03 Liquidation
ANDREW JAMES FORMICA HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED Director 2009-04-06 CURRENT 2005-03-10 Liquidation
ANDREW JAMES FORMICA HENDERSON EQUITY PARTNERS LIMITED Director 2009-01-02 CURRENT 1991-05-01 Active
ANDREW JAMES FORMICA HENDERSON FINANCES. Director 2009-01-02 CURRENT 1985-12-31 Liquidation
ANDREW JAMES FORMICA HGI (INVESTMENTS) LIMITED Director 2008-11-14 CURRENT 2008-11-10 Active
ANDREW JAMES FORMICA HENDERSON HOLDINGS GROUP LIMITED Director 2008-11-06 CURRENT 2008-11-06 Liquidation
ANDREW JAMES FORMICA HENDERSON FUND MANAGEMENT LIMITED Director 2004-10-29 CURRENT 1991-05-02 Liquidation

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
2017-09-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/06/2017:LIQ. CASE NO.1
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SKINNER
2016-12-014.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 201 BISHOPSGATE LONDON EC2M 3AE
2016-07-184.70DECLARATION OF SOLVENCY
2016-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JAMES FORMICA / 26/10/2015
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-20AR0115/08/15 FULL LIST
2015-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0115/08/14 FULL LIST
2014-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARKINS
2013-08-16AR0115/08/13 FULL LIST
2013-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOORMAN
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GARROOD
2013-03-01AP01DIRECTOR APPOINTED MARTIN ROBERT SKINNER
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACOB
2012-08-15AR0115/08/12 FULL LIST
2012-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-17AR0115/08/11 FULL LIST
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM GARTMORE HOUSE 8 FENCHURCH PLACE LONDON EC3M 4PB
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARDGRAVE
2011-06-10AP01DIRECTOR APPOINTED JAMES NICHOLAS BARNARD DARKINS
2011-06-01AP01DIRECTOR APPOINTED MR ANDREW JAMES FORMICA
2011-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-25AP01DIRECTOR APPOINTED MRS SHIRLEY JILL GARROOD
2011-05-23AP01DIRECTOR APPOINTED ANDREW JOHN BOORMAN
2011-05-20AP01DIRECTOR APPOINTED MR ALAN HARDGRAVE
2011-05-20AP01DIRECTOR APPOINTED DAVID JOSEPH JACOB
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE
2011-05-17AP04CORPORATE SECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CLARKE
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STARLING
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-23AR0115/08/10 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW STARLING / 25/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN LEONARD CLARKE / 25/11/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / DEAN LEONARD CLARKE / 25/11/2009
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-20363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR LESLIE AITKENHEAD
2009-07-10288aDIRECTOR APPOINTED KEITH ANDREW STARLING
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-25RES13COMPANY GIVEN AUTHORITY TO AUTHORISE ANY SITUATIONAL CONFLICT OF INTEREST OF ANY DIRECTOR 16/09/2008
2008-08-15363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-24363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-07363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-09-20363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-06-16288bDIRECTOR RESIGNED
2005-06-16288aNEW DIRECTOR APPOINTED
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-15363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-10288cSECRETARY'S PARTICULARS CHANGED
2003-09-18363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: GARTMORE HOUSE 8 FENCHURCH PLACE LONDON EC3M 4PH
2002-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-20363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-03-20288aNEW SECRETARY APPOINTED
2002-03-20288bSECRETARY RESIGNED
2001-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to G.I.L. NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.I.L. 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
G.I.L. NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 G.I.L. NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of G.I.L. NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.I.L. NOMINEES LIMITED
Trademarks
We have not found any records of G.I.L. NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.I.L. 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 (64999 - Financial intermediation not elsewhere classified) as G.I.L. NOMINEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where G.I.L. 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 Type
Defending partyG.I.L. NOMINEES LIMITEDEvent Date2016-10-11
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8299 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyG.I.L. NOMINEES LIMITEDEvent Date2016-06-29
John David Thomas Milsom and Allan Watson Graham of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyG.I.L. NOMINEES LIMITEDEvent Date2016-06-29
(both in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 18 August 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 18 August 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 29 June 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John Milsom , Joint Liquidator Dated 7 July 2016
 
Initiating party Event Type
Defending partyG.I.L. NOMINEES LIMITEDEvent Date2016-06-29
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 29 June 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Allan Graham of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 29 June 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Martin Skinner , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.I.L. 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 G.I.L. 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.