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

GIMA FINANCE LIMITED

3rd Floor Portman House 2 Portman Street, C/O Fidcorp Limited, London, W1H 6DU,
Company Registration Number
04015788
Private Limited Company
Active

Company Overview

About Gima Finance Ltd
GIMA FINANCE LIMITED was founded on 2000-06-16 and has its registered office in London. The organisation's status is listed as "Active". Gima Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GIMA FINANCE LIMITED
 
Legal Registered Office
3rd Floor Portman House 2 Portman Street
C/O Fidcorp Limited
London
W1H 6DU
Other companies in M25
 
Filing Information
Company Number 04015788
Company ID Number 04015788
Date formed 2000-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-25
Return next due 2025-07-09
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-25 16:47:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIMA FINANCE 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.
Companies with same name GIMA FINANCE LIMITED
The following companies were found which have the same name as GIMA FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GIMA FINANCE CORPORATION 2964 AVIATION AVENUE MIAMI FL 33133 Inactive Company formed on the 1992-05-11

Company Officers of GIMA FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ROUNDHOUSE SECRETARIES LIMITED
Company Secretary 2008-04-01
MICHAEL FRENZEL
Director 2011-04-12
ZENAH LANDMAN
Director 2010-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WAI KAY TSANG
Director 2008-04-01 2011-04-12
ALAN NEIL LEWIS
Director 2008-04-01 2010-04-21
BANKSIDE CORPORATE SERVICES LIMITED
Company Secretary 2001-09-06 2008-04-01
COPPERFIELD CORPORATE MANAGEMENT LIMITED
Director 2001-09-06 2008-04-01
MAYFAIR CORPORATE SERVICES LIMITED
Company Secretary 2000-06-16 2001-10-05
MAYFAIR CORPORATE MANAGEMENT LIMITED
Director 2001-08-30 2001-10-05
HURST JEAN LOUIS
Director 2000-06-16 2001-09-06
HANOVER CORPORATE MANAGEMENT LIMITED
Director 2000-06-20 2001-08-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-06-16 2000-06-16
COMPANY DIRECTORS LIMITED
Nominated Director 2000-06-16 2000-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRENZEL SKY MARINE LIMITED Director 2018-06-14 CURRENT 2010-03-15 Active - Proposal to Strike off
MICHAEL FRENZEL TEMPLEWOOD VENTURES LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
MICHAEL FRENZEL GREATMANOR LIMITED Director 2018-05-01 CURRENT 2003-05-27 Active
MICHAEL FRENZEL FIRST ADD VALUE LTD Director 2017-07-12 CURRENT 2017-07-12 Active
MICHAEL FRENZEL BRYFORD ASSOCIATES LIMITED Director 2016-11-08 CURRENT 1999-11-10 Active
MICHAEL FRENZEL LUCKY SHOES LIMITED Director 2012-11-13 CURRENT 2008-07-02 Active
MICHAEL FRENZEL GOLDEN ECRU LIMITED Director 2012-11-02 CURRENT 2008-02-05 Dissolved 2016-08-30
MICHAEL FRENZEL VESTOL LIMITED Director 2012-11-02 CURRENT 2002-10-15 Active
MICHAEL FRENZEL CONCEPT STYLING LIMITED Director 2012-09-04 CURRENT 2012-09-04 Dissolved 2014-05-06
MICHAEL FRENZEL RINGFENCE LIMITED Director 2011-04-12 CURRENT 2003-12-11 Dissolved 2014-01-28
MICHAEL FRENZEL EXTREME ATTRACTIONS HOLDING LIMITED Director 2011-04-12 CURRENT 2007-02-07 Dissolved 2017-11-14
MICHAEL FRENZEL JOLLY CLUB LIMITED Director 2010-12-31 CURRENT 1995-11-29 Dissolved 2014-04-25
MICHAEL FRENZEL IMBERHALE LIMITED Director 2010-12-31 CURRENT 1988-02-04 Dissolved 2014-07-15
MICHAEL FRENZEL MILLIANDA LIMITED Director 2010-12-31 CURRENT 1997-06-23 Dissolved 2014-05-06
MICHAEL FRENZEL VATEUROPE LIMITED Director 2010-12-31 CURRENT 1993-01-18 Active - Proposal to Strike off
MICHAEL FRENZEL BLUEVALE SERVICES LIMITED Director 2010-12-31 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHAEL FRENZEL PORTLAND SECRETARIES LIMITED Director 2010-12-31 CURRENT 2003-01-03 Active
MICHAEL FRENZEL PORTLAND DIRECTORS LIMITED Director 2010-12-31 CURRENT 2003-01-03 Active
MICHAEL FRENZEL VANESSA HOLDING LIMITED Director 2008-07-15 CURRENT 2001-11-08 Active
MICHAEL FRENZEL R.E.D. REAL ESTATE DEVELOPMENT LIMITED Director 2005-09-12 CURRENT 2005-09-12 Dissolved 2016-02-23
MICHAEL FRENZEL SEAMVIEW LIMITED Director 2005-08-15 CURRENT 2004-01-09 Active - Proposal to Strike off
ZENAH LANDMAN SKY MARINE LIMITED Director 2018-06-14 CURRENT 2010-03-15 Active - Proposal to Strike off
ZENAH LANDMAN NEW OPPORTUNITY HOLDING LIMITED Director 2017-10-23 CURRENT 2015-02-06 Active - Proposal to Strike off
ZENAH LANDMAN ROCHESTER CAPITAL INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2006-12-28 Active - Proposal to Strike off
ZENAH LANDMAN KNIGHTHOOD SERVICES (UK) LIMITED Director 2015-11-24 CURRENT 2001-12-21 Dissolved 2016-03-22
ZENAH LANDMAN BORDAC REAL ESTATE LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
ZENAH LANDMAN CIRCLETECH LTD Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-10-24
ZENAH LANDMAN GAMMA DIRECTORS LIMITED Director 2014-11-30 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN ROUNDHOUSE DIRECTORS LIMITED Director 2014-11-30 CURRENT 1986-01-08 Active - Proposal to Strike off
ZENAH LANDMAN WIGMORE SECURITIES LIMITED Director 2014-11-30 CURRENT 1997-02-12 Active - Proposal to Strike off
ZENAH LANDMAN WIGMORE DIRECTORS LIMITED Director 2014-11-30 CURRENT 1997-02-12 Active - Proposal to Strike off
ZENAH LANDMAN MU DIRECTORS LIMITED Director 2014-11-30 CURRENT 2001-11-29 Active
ZENAH LANDMAN EDMONTON DIRECTORS LIMITED Director 2014-11-30 CURRENT 2002-03-08 Active
ZENAH LANDMAN WILLIAMS DIRECTORS LIMITED Director 2014-11-30 CURRENT 1987-10-28 Active - Proposal to Strike off
ZENAH LANDMAN CAMBRE HOLDING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
ZENAH LANDMAN GIANT BLUE LIMITED Director 2014-03-27 CURRENT 2010-02-09 Dissolved 2016-09-13
ZENAH LANDMAN FALCONFIELD HOLDING LIMITED Director 2014-03-07 CURRENT 2004-08-05 Dissolved 2015-05-12
ZENAH LANDMAN MACHFIELD LIMITED Director 2013-11-05 CURRENT 2004-01-09 Dissolved 2015-03-24
ZENAH LANDMAN HARPSEE LIMITED Director 2013-11-01 CURRENT 2003-05-29 Dissolved 2017-07-25
ZENAH LANDMAN FINANCE WISDOM LIMITED Director 2013-10-16 CURRENT 2001-12-21 Active - Proposal to Strike off
ZENAH LANDMAN SOGE HOLDINGS LIMITED Director 2013-05-21 CURRENT 2005-03-11 Active - Proposal to Strike off
ZENAH LANDMAN ITG DEVELOPMENT LTD Director 2012-12-27 CURRENT 2011-03-22 Dissolved 2017-02-21
ZENAH LANDMAN CRESCENT CONNECTION LTD Director 2012-12-27 CURRENT 2010-02-10 Active - Proposal to Strike off
ZENAH LANDMAN L.G. DIRECTORS LIMITED Director 2012-11-12 CURRENT 1987-11-10 Active
ZENAH LANDMAN L. INVESTMENTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
ZENAH LANDMAN G. INVESTMENTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
ZENAH LANDMAN UPSCHOTT LIMITED Director 2012-03-21 CURRENT 2004-07-27 Dissolved 2013-12-17
ZENAH LANDMAN ROMEO VICTOR LIMITED Director 2012-01-16 CURRENT 2007-10-16 Active
ZENAH LANDMAN ARTEUS (UK) HOLDING LIMITED Director 2012-01-13 CURRENT 1993-03-12 Active - Proposal to Strike off
ZENAH LANDMAN MELROSE HOLDING LTD Director 2011-08-16 CURRENT 2006-04-06 Dissolved 2013-09-10
ZENAH LANDMAN MARKERWATCH LIMITED Director 2010-11-23 CURRENT 1998-02-26 Active
ZENAH LANDMAN MONEYTREE FINANCE LIMITED Director 2010-11-22 CURRENT 2004-01-20 Active - Proposal to Strike off
ZENAH LANDMAN ENTERPRISE TEN LIMITED Director 2010-09-13 CURRENT 2008-01-31 Dissolved 2014-04-13
ZENAH LANDMAN RONMEX LIMITED Director 2010-08-01 CURRENT 1984-05-08 Dissolved 2014-06-10
ZENAH LANDMAN EUROPEAN PUBLISHING HOLDING LIMITED Director 2010-08-01 CURRENT 2006-08-17 Dissolved 2014-12-23
ZENAH LANDMAN BERING (U.K.) LIMITED Director 2010-08-01 CURRENT 1995-10-23 Dissolved 2015-05-19
ZENAH LANDMAN EUQUERIA HOLDING LIMITED Director 2010-08-01 CURRENT 1996-01-11 Active - Proposal to Strike off
ZENAH LANDMAN EQUITEM HOLDING LIMITED Director 2010-03-24 CURRENT 2001-11-08 Active - Proposal to Strike off
ZENAH LANDMAN HEMERA LIGHT LIMITED Director 2010-02-08 CURRENT 2010-02-08 Dissolved 2016-09-13
ZENAH LANDMAN NZ MANAGEMENT SERVICES LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off
ZENAH LANDMAN CHRISBROOK LIMITED Director 2008-09-01 CURRENT 2006-12-13 Dissolved 2014-12-30
ZENAH LANDMAN TOOLINVEST LTD Director 2008-09-01 CURRENT 2008-02-05 Active - Proposal to Strike off
ZENAH LANDMAN KMM SERVICES LIMITED Director 2004-11-30 CURRENT 1999-11-18 Active
ZENAH LANDMAN ARCDALE VENTURES LIMITED Director 2004-09-24 CURRENT 2003-12-04 Active - Proposal to Strike off
ZENAH LANDMAN MIDDLAND FOODS LIMITED Director 2004-06-18 CURRENT 2004-06-18 Dissolved 2014-02-04
ZENAH LANDMAN XI DIRECTORS LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
ZENAH LANDMAN NU DIRECTORS LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
ZENAH LANDMAN BUCKINGHAM DIRECTORS LIMITED Director 2003-10-16 CURRENT 2003-10-16 Active
ZENAH LANDMAN LONDON MANAGEMENT DIRECTORS LIMITED Director 2002-08-05 CURRENT 2002-08-05 Active - Proposal to Strike off
ZENAH LANDMAN EPSILON DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN LAMBDA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN DELTA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN THETA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN ETA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN KAPPA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN IOTA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN ORCHARD MEAD MANAGEMENT LIMITED Director 2001-09-16 CURRENT 1988-09-07 Active

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
2024-06-25Change of details for Mr Massimo Filippa as a person with significant control on 2023-06-26
2024-06-25CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM 9 Seagrave Road London SW6 1RP United Kingdom
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-03-09Register inspection address changed from C/O Fidlaw Ltd 3rd Floor, Portman House London W1H 6DU United Kingdom to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-12AP01DIRECTOR APPOINTED MRS MARIA ADRIANA MUTESCU
2021-11-10AD02Register inspection address changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Fidlaw Ltd 3rd Floor, Portman House London W1H 6DU
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE EDWARD THOMPSON
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-08-18TM02Termination of appointment of L.G. Secretaries Limited on 2021-08-18
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRENZEL
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-07-14CH01Director's details changed for Mr Jamie Edward Thompson on 2020-05-18
2019-10-08AP04Appointment of L.G. Secretaries Limited as company secretary on 2019-09-19
2019-10-08TM02Termination of appointment of Roundhouse Secretaries Limited on 2019-09-19
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-20AD03Registers moved to registered inspection location of C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-08-16AD02Register inspection address changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-07-05CH01Director's details changed for Mr Michael Frenzel on 2019-06-10
2019-07-04CH01Director's details changed for Mr Jamie Edward Thompson on 2019-06-10
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-06-13CH04SECRETARY'S DETAILS CHNAGED FOR ROUNDHOUSE SECRETARIES LIMITED on 2019-06-07
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ZENAH LANDMAN
2019-01-24AP01DIRECTOR APPOINTED MR JAMIE EDWARD THOMPSON
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM 9 Seagrave Road London SW6 1RP
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-17AR0116/06/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-16AR0116/06/15 ANNUAL RETURN FULL LIST
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-01AR0116/06/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0116/06/13 ANNUAL RETURN FULL LIST
2013-05-29CH01Director's details changed for Mrs Zenah Landman on 2013-05-29
2013-03-26AA01Previous accounting period extended from 30/06/12 TO 31/12/12
2012-06-20AR0116/06/12 ANNUAL RETURN FULL LIST
2012-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-08-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-09AR0116/06/11 FULL LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TSANG
2011-04-12AP01DIRECTOR APPOINTED MICHAEL FRENZEL
2011-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-23AR0116/06/10 FULL LIST
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LEWIS
2010-05-05AP01DIRECTOR APPOINTED MS. ZENAH LANDMAN
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NEIL LEWIS / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WAI KAY TSANG / 01/10/2009
2009-06-16363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-05-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-31AA30/06/07 TOTAL EXEMPTION FULL
2008-06-18363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-06-13RES01ADOPT ARTICLES 01/04/2008
2008-06-13ELRESS386 DISP APP AUDS 01/04/2008
2008-06-13ELRESS80A AUTH TO ALLOT SEC 01/04/2008
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 38 WIGMORE STREET LONDON W1U 2HA UNITED KINGDOM
2008-04-11288aDIRECTOR APPOINTED MR ALAN NEIL LEWIS
2008-04-11288aSECRETARY APPOINTED ROUNDHOUSE SECRETARIES LIMITED
2008-04-11288aDIRECTOR APPOINTED MR RICHARD WAI KAY TSANG
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY BANKSIDE CORPORATE SERVICES LIMITED
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 42 COPPERFIELD STREET LONDON SE1 0DY
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR COPPERFIELD CORPORATE MANAGEMENT LIMITED
2007-06-25363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-17363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-10244DELIVERY EXT'D 3 MTH 30/06/05
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-07-04363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-05-05244DELIVERY EXT'D 3 MTH 30/06/04
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-06-04363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-12-09244DELIVERY EXT'D 3 MTH 30/06/03
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-06-06363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-04-18244DELIVERY EXT'D 3 MTH 30/06/02
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-06-12363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2001-11-07288aNEW SECRETARY APPOINTED
2001-11-07288bDIRECTOR RESIGNED
2001-11-07288bSECRETARY RESIGNED
2001-11-07288aNEW DIRECTOR APPOINTED
2001-11-07288bDIRECTOR RESIGNED
2001-11-07287REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 80 BROOK STREET MAYFAIR LONDON W1K 5DD
2001-10-09288bSECRETARY RESIGNED
2001-10-09288bDIRECTOR RESIGNED
2001-09-06288aNEW DIRECTOR APPOINTED
2001-09-06288bDIRECTOR RESIGNED
2001-07-20287REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 19 HANOVER SQUARE LONDON W1R 9DA
2001-06-29363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-29363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GIMA FINANCE 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 GIMA FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GIMA FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due After One Year 2011-07-01 £ 3,286,409
Creditors Due Within One Year 2011-07-01 £ 51,464

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GIMA FINANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 1,588
Current Assets 2011-07-01 £ 36,892
Debtors 2011-07-01 £ 36,892
Fixed Assets 2011-07-01 £ 4,624,554
Shareholder Funds 2011-07-01 £ 1,323,573

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GIMA FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIMA FINANCE LIMITED
Trademarks
We have not found any records of GIMA FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIMA FINANCE 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 (70100 - Activities of head offices) as GIMA FINANCE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GIMA FINANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIMA FINANCE 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 GIMA FINANCE 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.