Company Information for G.I.L. NOMINEES LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
02217427
Private Limited Company
Liquidation |
Company Name | |
---|---|
G.I.L. NOMINEES LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in EC2M | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HENDERSON SECRETARIAL SERVICES LIMITED |
||
ANDREW JAMES FORMICA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN ROBERT SKINNER |
Director | ||
JAMES NICHOLAS BARNARD DARKINS |
Director | ||
ANDREW JOHN BOORMAN |
Director | ||
SHIRLEY JILL GARROOD |
Director | ||
DAVID JOSEPH JACOB |
Director | ||
ALAN HARDGRAVE |
Director | ||
DEAN LEONARD CLARKE |
Company Secretary | ||
DEAN LEONARD CLARKE |
Director | ||
KEITH ANDREW STARLING |
Director | ||
LESLIE ALLAN AITKENHEAD |
Director | ||
JANE THORNTON |
Director | ||
CHRISTOPHER JOHN LORAINE SAMUEL |
Director | ||
JANE THORNTON |
Company Secretary | ||
SARAH LEWIS |
Company Secretary | ||
RUTH NICHOLSON |
Company Secretary | ||
JANE THORNTON |
Company Secretary | ||
KEITH DAVID FELTON |
Director | ||
PAUL FRANCIS |
Director | ||
BRIAN WILLIAM OTT |
Director | ||
SHEILA LESLEY REDSTON |
Director | ||
ADRIAN CHARLES RICKARDS |
Director | ||
DAVID WALTER WATTS |
Director | ||
THOMAS JEREMY WILLOUGHBY |
Director | ||
MICHAEL RAYMOND PURKISS |
Director | ||
THOMAS JEREMY WILLOUGHBY |
Company Secretary | ||
ANTHONY ANDREW MYERS |
Director | ||
LUCY DOMINICA LYNCH |
Director | ||
PAUL EBLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JANUS UK HOLDINGS CORPORATION LIMITED | Company Secretary | 2018-04-16 | CURRENT | 2016-01-04 | Liquidation | |
JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED | Company Secretary | 2017-05-30 | CURRENT | 1998-07-06 | Active | |
HENDERSON DIVERSIFIED INCOME TRUST PLC | Company Secretary | 2017-02-23 | CURRENT | 2017-02-23 | Liquidation | |
HENDERSON GLOBAL INVESTORS GENEVA FINANCE LIMITED | Company Secretary | 2014-08-05 | CURRENT | 2014-08-05 | Liquidation | |
H3 GLOBAL ADVISORS LIMITED | Company Secretary | 2014-06-13 | CURRENT | 2010-09-02 | Liquidation | |
HENDERSON ALTERNATIVE STRATEGIES TRUST PLC | Company Secretary | 2013-04-01 | CURRENT | 1930-04-02 | Liquidation | |
HGI ASSET MANAGEMENT GROUP LIMITED | Company Secretary | 2012-09-27 | CURRENT | 2012-09-27 | Liquidation | |
HENDERSON GROUP HOLDINGS ASSET MANAGEMENT LIMITED | Company Secretary | 2012-09-27 | CURRENT | 2012-09-27 | Liquidation | |
GARTMORE INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1969-05-07 | Active | |
GARTMORE INVESTMENT SERVICES LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1969-05-06 | Liquidation | |
OPTIMUM INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1973-10-02 | Liquidation | |
GARTMORE INVESTMENT LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1980-07-16 | Liquidation | |
OXFORD ACQUISITION III LIMITED | Company Secretary | 2011-04-04 | CURRENT | 2006-05-17 | Liquidation | |
HENDERSON UK FINANCE LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2011-02-09 | Liquidation | |
CLOF II UK LIMITED | Company Secretary | 2010-04-16 | CURRENT | 2010-04-16 | Dissolved 2018-05-07 | |
VERTICALBAND LIMITED | Company Secretary | 2010-02-08 | CURRENT | 2000-03-23 | Liquidation | |
HAMMERSON PLC | Director | 2015-11-26 | CURRENT | 1940-04-17 | Active | |
HGI ASSET MANAGEMENT GROUP LIMITED | Director | 2012-10-29 | CURRENT | 2012-09-27 | Liquidation | |
GARTMORE INVESTMENT MANAGEMENT LIMITED | Director | 2011-04-04 | CURRENT | 1969-05-07 | Active | |
GARTMORE INVESTMENT SERVICES LIMITED | Director | 2011-04-04 | CURRENT | 1969-05-06 | Liquidation | |
OXFORD ACQUISITION III LIMITED | Director | 2011-04-04 | CURRENT | 2006-05-17 | Liquidation | |
HENDERSON UK FINANCE LIMITED | Director | 2011-02-09 | CURRENT | 2011-02-09 | Liquidation | |
HENDERSON NOMINEES LIMITED | Director | 2009-07-09 | CURRENT | 2009-02-26 | Liquidation | |
NEW STAR ASSET MANAGEMENT GROUP LIMITED | Director | 2009-04-06 | CURRENT | 2007-01-10 | Liquidation | |
HENDERSON ASSET MANAGEMENT LIMITED | Director | 2009-04-06 | CURRENT | 2000-05-03 | Liquidation | |
HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED | Director | 2009-04-06 | CURRENT | 2005-03-10 | Liquidation | |
HENDERSON EQUITY PARTNERS LIMITED | Director | 2009-01-02 | CURRENT | 1991-05-01 | Active | |
HENDERSON FINANCES. | Director | 2009-01-02 | CURRENT | 1985-12-31 | Liquidation | |
HGI (INVESTMENTS) LIMITED | Director | 2008-11-14 | CURRENT | 2008-11-10 | Active | |
HENDERSON HOLDINGS GROUP LIMITED | Director | 2008-11-06 | CURRENT | 2008-11-06 | Liquidation | |
HENDERSON FUND MANAGEMENT LIMITED | Director | 2004-10-29 | CURRENT | 1991-05-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/06/2017:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SKINNER | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 201 BISHOPSGATE LONDON EC2M 3AE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JAMES FORMICA / 26/10/2015 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/08/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DARKINS | |
AR01 | 15/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GARROOD | |
AP01 | DIRECTOR APPOINTED MARTIN ROBERT SKINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JACOB | |
AR01 | 15/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 15/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM GARTMORE HOUSE 8 FENCHURCH PLACE LONDON EC3M 4PB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HARDGRAVE | |
AP01 | DIRECTOR APPOINTED JAMES NICHOLAS BARNARD DARKINS | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES FORMICA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MRS SHIRLEY JILL GARROOD | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN BOORMAN | |
AP01 | DIRECTOR APPOINTED MR ALAN HARDGRAVE | |
AP01 | DIRECTOR APPOINTED DAVID JOSEPH JACOB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE | |
AP04 | CORPORATE SECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH STARLING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 15/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW STARLING / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN LEONARD CLARKE / 25/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEAN LEONARD CLARKE / 25/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LESLIE AITKENHEAD | |
288a | DIRECTOR APPOINTED KEITH ANDREW STARLING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
RES13 | COMPANY GIVEN AUTHORITY TO AUTHORISE ANY SITUATIONAL CONFLICT OF INTEREST OF ANY DIRECTOR 16/09/2008 | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/03 FROM: GARTMORE HOUSE 8 FENCHURCH PLACE LONDON EC3M 4PH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
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
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:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | G.I.L. NOMINEES LIMITED | Event Date | 2016-10-11 |
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 party | G.I.L. NOMINEES LIMITED | Event Date | 2016-06-29 |
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 party | G.I.L. NOMINEES LIMITED | Event Date | 2016-06-29 |
(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 party | G.I.L. NOMINEES LIMITED | Event Date | 2016-06-29 |
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 : | |||
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. |